Company NameGlyncastle Resource Limited
DirectorRichard Nugent
Company StatusLiquidation
Company Number03616432
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Richard Nugent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnity Mine Limited Heol Wenallt
Cwmgwrach
Neath
West Glamorgan
SA11 5PT
Wales
Director NameGerwyn Llewellyn Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 13 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Secretary NameSally Anne Roberts
NationalityBritish
StatusResigned
Appointed12 August 1998(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address2 Chapel Street
Aberaman
Aberdare
Rhondda Cynon Taff
CF44 6TA
Wales
Secretary NameShelagh Rose Williams
NationalityBritish
StatusResigned
Appointed12 October 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 July 2009)
RoleClerk
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Director NameMichael Arthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2011)
RoleMining Operations Director
Correspondence Address18 River Walk
Dalgety Bay
Fife
KY11 9YF
Scotland
Director NameJohn Griffiths Anthony
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 April 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address73 Musgrave Road
Durban 50207
Kwazaulu Natal 4001
Foreign
Director NameJeremy Bewick Dowler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrownthorn Lower Farm Road
Effingham
Surrey
KT24 5JL
Director NameRoy Aubrey Pitchford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 July 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address52 Brook Street
London
W1K 5DS
Secretary NameJohn Anthony
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2013)
RoleCompany Director
Correspondence Address73 Musgrave Road
Durban
Kwazulu Natal 4001
50207
South Africa
Director NameMr Eustace Patrick Garnet Sherrard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnity Mine Limited Heol Wenallt
Cwmgwrach
Neath
West Glamorgan
SA11 5PT
Wales
Director NameMr Simon Richard Grant-Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 January 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity Mine Limited Heol Wenallt
Cwmgwrach
Neath
SA11 5PT
Wales
Director NameMr Michael Mark Corner-Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£6,692,393
Gross Profit£2,885,939
Net Worth-£17,008,098
Cash£127,834
Current Liabilities£6,857,129

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due25 August 2016 (overdue)

Filing History

14 December 2020Notice of extension of period of Administration (3 pages)
5 October 2020Administrator's progress report (38 pages)
27 March 2020Administrator's progress report (29 pages)
4 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2017 (6 pages)
4 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2018 (6 pages)
4 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2019 (6 pages)
6 December 2019Notice of extension of period of Administration (3 pages)
14 November 2019Administrator's progress report (39 pages)
5 November 2019Administrator's progress report (16 pages)
17 June 2019Notice of extension of period of Administration (3 pages)
11 April 2019Administrator's progress report (40 pages)
14 February 2019Notice of extension of period of Administration (3 pages)
22 November 2018Administrator's progress report (42 pages)
21 November 2018Administrator's progress report (42 pages)
2 November 2018Notice of extension of period of Administration (3 pages)
19 July 2018Notice of extension of period of Administration (3 pages)
11 May 2018Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages)
19 April 2018Notice of extension of period of Administration (3 pages)
16 February 2018Notice of extension of period of Administration (3 pages)
30 January 2018Termination of appointment of Roy Aubrey Pitchford as a director on 24 January 2018 (2 pages)
30 January 2018Termination of appointment of Simon Richard Grant-Rennick as a director on 24 January 2018 (2 pages)
3 October 2017Administrator's progress report (42 pages)
3 October 2017Administrator's progress report (42 pages)
19 July 2017Notice of extension of period of Administration (3 pages)
19 July 2017Notice of extension of period of Administration (3 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(2 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(2 pages)
18 April 2017Administrator's progress report to 22 February 2017 (50 pages)
18 April 2017Administrator's progress report to 22 February 2017 (50 pages)
13 April 2017Notice of extension of period of Administration (1 page)
13 April 2017Notice of extension of period of Administration (1 page)
8 December 2016Notice of extension of period of Administration (1 page)
8 December 2016Notice of extension of period of Administration (1 page)
1 December 2016Administrator's progress report to 18 October 2016 (49 pages)
1 December 2016Administrator's progress report to 18 October 2016 (49 pages)
1 November 2016Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 November 2016Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 October 2016Result of meeting of creditors (2 pages)
26 October 2016Result of meeting of creditors (2 pages)
14 October 2016Result of meeting of creditors (1 page)
14 October 2016Result of meeting of creditors (1 page)
12 September 2016Notice of extension of period of Administration (1 page)
12 September 2016Notice of extension of period of Administration (1 page)
5 September 2016Administrator's progress report to 18 June 2016 (26 pages)
5 September 2016Administrator's progress report to 18 June 2016 (26 pages)
20 January 2016Notice of extension of period of Administration (1 page)
20 January 2016Notice of extension of period of Administration (1 page)
20 January 2016Administrator's progress report to 18 December 2015 (30 pages)
20 January 2016Administrator's progress report to 18 December 2015 (30 pages)
10 August 2015Administrator's progress report to 18 June 2015 (23 pages)
10 August 2015Administrator's progress report to 18 June 2015 (23 pages)
10 August 2015Notice of extension of period of Administration (1 page)
10 August 2015Notice of extension of period of Administration (1 page)
4 February 2015Notice of extension of period of Administration (1 page)
4 February 2015Notice of extension of period of Administration (1 page)
4 February 2015Administrator's progress report to 18 December 2014 (21 pages)
4 February 2015Administrator's progress report to 18 December 2014 (21 pages)
17 December 2014Administrator's progress report to 24 October 2014 (29 pages)
17 December 2014Administrator's progress report to 24 October 2014 (29 pages)
4 November 2014Administrator's progress report to 29 April 2014 (25 pages)
4 November 2014Statement of administrator's proposal (32 pages)
4 November 2014Administrator's progress report to 29 April 2014 (25 pages)
4 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Statement of administrator's proposal (32 pages)
4 November 2014Notice of extension of period of Administration (1 page)
5 August 2014Satisfaction of charge 5 in full (5 pages)
5 August 2014Satisfaction of charge 5 in full (5 pages)
9 July 2014Satisfaction of charge 4 in full (3 pages)
9 July 2014Satisfaction of charge 4 in full (3 pages)
7 January 2014Result of meeting of creditors (2 pages)
7 January 2014Result of meeting of creditors (2 pages)
3 January 2014Amended certificate of constitution of creditors' committee (1 page)
3 January 2014Amended certificate of constitution of creditors' committee (1 page)
20 December 2013Statement of affairs with form 2.14B (9 pages)
20 December 2013Statement of affairs with form 2.14B (9 pages)
10 December 2013Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 10 December 2013 (2 pages)
12 November 2013Appointment of an administrator (1 page)
12 November 2013Appointment of an administrator (1 page)
4 November 2013Termination of appointment of Michael Corner-Jones as a director (1 page)
4 November 2013Termination of appointment of Michael Corner-Jones as a director (1 page)
19 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Director's details changed for Roy Aubrey Pitchford on 11 August 2013 (2 pages)
19 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Director's details changed for Roy Aubrey Pitchford on 11 August 2013 (2 pages)
9 August 2013Appointment of Michael Mark Corner-Jones as a director (3 pages)
9 August 2013Appointment of Michael Mark Corner-Jones as a director (3 pages)
20 July 2013Registration of charge 036164320006 (65 pages)
20 July 2013Registration of charge 036164320006 (65 pages)
19 June 2013Full accounts made up to 30 June 2012 (16 pages)
19 June 2013Full accounts made up to 30 June 2012 (16 pages)
23 May 2013Termination of appointment of John Anthony as a secretary (2 pages)
23 May 2013Termination of appointment of John Anthony as a director (2 pages)
23 May 2013Termination of appointment of John Anthony as a secretary (2 pages)
23 May 2013Termination of appointment of John Anthony as a director (2 pages)
16 November 2012Termination of appointment of Eustace Sherrard as a director (2 pages)
16 November 2012Termination of appointment of Eustace Sherrard as a director (2 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (17 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (17 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2012Termination of appointment of Jeremy Dowler as a director (2 pages)
9 March 2012Termination of appointment of Jeremy Dowler as a director (2 pages)
23 December 2011Full accounts made up to 30 June 2011 (16 pages)
23 December 2011Full accounts made up to 30 June 2011 (16 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (18 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (18 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 March 2011Appointment of Simon Richard De Clanay Grant-Rennick as a director (3 pages)
7 March 2011Appointment of Simon Richard De Clanay Grant-Rennick as a director (3 pages)
2 March 2011Appointment of Mr. Richard Nugent as a director (3 pages)
2 March 2011Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages)
2 March 2011Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages)
2 March 2011Appointment of Mr. Richard Nugent as a director (3 pages)
15 February 2011Full accounts made up to 30 June 2010 (16 pages)
15 February 2011Full accounts made up to 30 June 2010 (16 pages)
7 February 2011Termination of appointment of Michael Arthur as a director (2 pages)
7 February 2011Termination of appointment of Michael Arthur as a director (2 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (16 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (16 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
30 December 2009Director's details changed for John Griffiths Anthony on 14 September 2009 (1 page)
30 December 2009Director's details changed for John Griffiths Anthony on 14 September 2009 (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 September 2009Return made up to 11/08/09; full list of members (8 pages)
15 September 2009Return made up to 11/08/09; full list of members (8 pages)
24 July 2009Appointment terminated director gerwyn williams (1 page)
24 July 2009Appointment terminated director gerwyn williams (1 page)
15 July 2009Director appointed jeremy bewick dowler (2 pages)
15 July 2009Registered office changed on 15/07/2009 from, unit c kenfig industrial estate, margam, port talbot, west glamorgan, SA13 2PE (1 page)
15 July 2009Appointment terminated secretary shelagh williams (1 page)
15 July 2009Secretary appointed john anthony (2 pages)
15 July 2009Registered office changed on 15/07/2009 from, unit c kenfig industrial estate, margam, port talbot, west glamorgan, SA13 2PE (1 page)
15 July 2009Director appointed roy aubrey pitchford (2 pages)
15 July 2009Appointment terminated secretary shelagh williams (1 page)
15 July 2009Secretary appointed john anthony (2 pages)
15 July 2009Director appointed roy aubrey pitchford (2 pages)
15 July 2009Director appointed jeremy bewick dowler (2 pages)
25 June 2009Full accounts made up to 30 June 2008 (16 pages)
25 June 2009Full accounts made up to 30 June 2008 (16 pages)
6 October 2008Director appointed john anthony (2 pages)
6 October 2008Director appointed john anthony (2 pages)
23 September 2008Return made up to 11/08/08; no change of members
  • 363(287) ‐ Registered office changed on 23/09/08
(7 pages)
23 September 2008Return made up to 11/08/08; no change of members
  • 363(287) ‐ Registered office changed on 23/09/08
(7 pages)
8 July 2008Director appointed michael arthur (2 pages)
8 July 2008Director appointed michael arthur (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
4 October 2007Full accounts made up to 30 June 2006 (13 pages)
4 October 2007Full accounts made up to 30 June 2006 (13 pages)
12 September 2007Return made up to 11/08/07; no change of members (6 pages)
12 September 2007Return made up to 11/08/07; no change of members (6 pages)
29 June 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
29 June 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
7 September 2006Return made up to 11/08/06; full list of members (6 pages)
7 September 2006Return made up to 11/08/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Company name changed horizon coal seam gasification l imited\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed horizon coal seam gasification l imited\certificate issued on 31/05/06 (2 pages)
6 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2004Return made up to 11/08/04; full list of members (6 pages)
9 September 2004Return made up to 11/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 September 2003Return made up to 11/08/03; full list of members (6 pages)
7 September 2003Return made up to 11/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 June 2002Registered office changed on 10/06/02 from: suite F1, britannic house, britannic way, llandarcy, neath SA10 6JQ (1 page)
10 June 2002Registered office changed on 10/06/02 from: suite F1, britannic house, britannic way, llandarcy, neath SA10 6JQ (1 page)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
1 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
19 July 2001Amended accounts made up to 31 August 1999 (3 pages)
19 July 2001Amended accounts made up to 31 August 1999 (3 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: the innovation centre, technology drive, bridgend, mid glamorgan CF31 3NA (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: the innovation centre, technology drive, bridgend, mid glamorgan CF31 3NA (1 page)
18 October 2000New secretary appointed (2 pages)
6 September 2000Return made up to 11/08/00; full list of members (6 pages)
6 September 2000Return made up to 11/08/00; full list of members (6 pages)
4 July 2000Accounts made up to 31 August 1999 (3 pages)
4 July 2000Accounts made up to 31 August 1999 (3 pages)
27 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Company name changed horizon mining LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999Company name changed horizon mining LIMITED\certificate issued on 19/07/99 (2 pages)
18 September 1998Registered office changed on 18/09/98 from: suite b william knox house, britannic way llandarcy, neath, west glamorgan SA10 6EL (1 page)
18 September 1998Registered office changed on 18/09/98 from: suite b william knox house, britannic way llandarcy, neath, west glamorgan SA10 6EL (1 page)
19 August 1998Registered office changed on 19/08/98 from: 110 whitchurch road, cardiff, CF4 3LY (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 110 whitchurch road, cardiff, CF4 3LY (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (15 pages)
11 August 1998Incorporation (15 pages)