Company NameGlyncastle Mining Limited
DirectorRichard Nugent
Company StatusLiquidation
Company Number05346654
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NameHorizon Mining Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Nugent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnity Mine Heol Wenallt
Cwmgwrach
Neath
SA11 5PT
Wales
Director NameGerwyn Llewellyn Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Secretary NameShelagh Rose Williams
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Director NameMr Michael William Sharpe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 The Green
East Leake
Loughborough
Leicestershire
LE12 6LD
Director NameJohn Griffiths Anthony
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2013)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address73 Musgrave Road
Durban 50207
Kwazaulu Natal 4001
Foreign
Director NameRichard Howard Rigg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Nassington
Peterborough
Cambridgeshire
PE8 6QB
Director NameMichael Arthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2011)
RoleMining Operations Director
Correspondence Address40 Sanderling Way
Porthcawl
Mid Glamorgan
CF36 2TD
Wales
Director NameKeith George Leighfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 July 2009)
RoleTechnical Advisor
Country of ResidenceEngland
Correspondence AddressCarew Mountain
Carew Lane, Cresselly
Kilgetty
Dyfed
SA68 0TR
Wales
Director NameJeremy Bewick Dowler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 5 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(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address37 Aberdeen Road
Avondale
Harare
Foreign
Director NameSimon Richard Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressCastle Hill House
Castle Hill
Crowborough
East Sussex
TN6 3RR
Secretary NameJohn Anthony
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 5 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(6 years 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 Michael Mark Corner-Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 6 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

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£7,688,664
Net Worth£3,027,333
Cash£1,523
Current Liabilities£10,079,872

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 Due11 February 2017 (overdue)

Filing History

9 January 2022Notice of a court order ending Administration (38 pages)
23 November 2021Order of court to wind up (2 pages)
21 September 2021Administrator's progress report (38 pages)
16 September 2021Administrator's progress report (38 pages)
13 September 2021Notice of completion of voluntary arrangement (7 pages)
21 April 2021Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2020 (6 pages)
24 March 2021Administrator's progress report (38 pages)
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 (28 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 2017 (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 (37 pages)
5 November 2019Administrator's progress report (17 pages)
17 June 2019Notice of extension of period of Administration (3 pages)
12 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 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 Rennick as a director on 24 January 2018 (2 pages)
10 November 2017Administrator's progress report (42 pages)
10 November 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(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 2017Change of name notice (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)
7 November 2016Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 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)
2 September 2016Administrator's progress report to 18 June 2016 (26 pages)
2 September 2016Notice of extension of period of Administration (1 page)
2 September 2016Administrator's progress report to 18 June 2016 (26 pages)
2 September 2016Notice of extension of period of Administration (1 page)
21 January 2016Notice of extension of period of Administration (1 page)
21 January 2016Administrator's progress report to 18 December 2015 (23 pages)
21 January 2016Notice of extension of period of Administration (1 page)
21 January 2016Administrator's progress report to 18 December 2015 (23 pages)
12 August 2015Notice of extension of period of Administration (1 page)
12 August 2015Notice of extension of period of Administration (1 page)
10 August 2015Administrator's progress report to 18 June 2015 (23 pages)
10 August 2015Administrator's progress report to 18 June 2015 (23 pages)
4 February 2015Administrator's progress report to 18 December 2014 (21 pages)
4 February 2015Administrator's progress report to 18 December 2014 (21 pages)
10 December 2014Administrator's progress report to 24 October 2014 (29 pages)
10 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 2014Notice of extension of period of Administration (1 page)
4 November 2014Statement of administrator's proposal (32 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)
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)
23 December 2013Statement of affairs with form 2.14B (6 pages)
23 December 2013Statement of affairs with form 2.14B (6 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)
5 December 2013Appointment of an administrator (1 page)
5 December 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)
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)
25 July 2013Registration of charge 053466540004 (65 pages)
25 July 2013Registration of charge 053466540004 (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 (3 pages)
23 May 2013Termination of appointment of John Anthony as a director (3 pages)
23 May 2013Termination of appointment of John Anthony as a secretary (2 pages)
17 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 526,068
(4 pages)
17 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 526,068
(4 pages)
3 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (16 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)
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)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (17 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (17 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)
29 June 2011Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/03/2010 as it was not properly delivered
(20 pages)
29 June 2011Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/03/2010 as it was not properly delivered
(20 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)
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (17 pages)
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (17 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)
15 February 2011Full accounts made up to 30 June 2010 (14 pages)
15 February 2011Full accounts made up to 30 June 2010 (14 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)
21 January 2011Appointment of Mr. Richard Nugent as a director (3 pages)
21 January 2011Appointment of Mr. Richard Nugent as a director (3 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)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
4 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/06/2011
(19 pages)
4 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/06/2011
(19 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 (11 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 July 2009Appointment terminated director keith leighfield (1 page)
30 July 2009Appointment terminated director keith leighfield (1 page)
24 July 2009Director appointed jeremy bewick dowler (2 pages)
24 July 2009Appointment terminated director gerwyn williams (1 page)
24 July 2009Appointment terminated director gerwyn williams (1 page)
24 July 2009Director appointed jeremy bewick dowler (2 pages)
15 July 2009Appointment terminated secretary shelagh williams (1 page)
15 July 2009Director appointed roy aubrey pitchford (2 pages)
15 July 2009Director appointed simon richard grant rennick (2 pages)
15 July 2009Director appointed roy aubrey pitchford (2 pages)
15 July 2009Director appointed simon richard grant rennick (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 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 2009Appointment terminated secretary shelagh williams (1 page)
15 July 2009Secretary appointed john anthony (2 pages)
25 June 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
25 June 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
27 February 2009Director's change of particulars / michael arthur / 20/02/2009 (1 page)
27 February 2009Director's change of particulars / michael arthur / 20/02/2009 (1 page)
26 February 2009Return made up to 28/01/09; no change of members (5 pages)
26 February 2009Return made up to 28/01/09; no change of members (5 pages)
17 September 2008Appointment terminated director richard rigg (1 page)
17 September 2008Appointment terminated director michael sharpe (1 page)
17 September 2008Appointment terminated director michael sharpe (1 page)
17 September 2008Appointment terminated director richard rigg (1 page)
21 July 2008Director appointed keith george leighfield (2 pages)
21 July 2008Director appointed keith george leighfield (2 pages)
8 July 2008Director appointed michael arthur (2 pages)
8 July 2008Director appointed michael arthur (2 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
3 March 2008Return made up to 28/01/08; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
(8 pages)
3 March 2008Return made up to 28/01/08; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
(8 pages)
4 October 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
4 October 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
29 June 2007Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
29 June 2007Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
3 March 2007Return made up to 28/01/07; full list of members (8 pages)
3 March 2007Return made up to 28/01/07; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 February 2006Return made up to 28/01/06; full list of members (8 pages)
22 February 2006Return made up to 28/01/06; full list of members (8 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
14 July 2005Ad 10/06/05--------- £ si 490@1=490 £ ic 10/500 (2 pages)
14 July 2005Particulars of contract relating to shares (4 pages)
14 July 2005Ad 10/06/05--------- £ si 490@1=490 £ ic 10/500 (2 pages)
14 July 2005Particulars of contract relating to shares (4 pages)
28 June 2005Resolutions
  • RES13 ‐ Re:app 490 sh allotment 10/06/05
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Re:app 490 sh allotment 10/06/05
(1 page)
28 January 2005Incorporation (12 pages)
28 January 2005Incorporation (12 pages)