Company NameGlyncastle Mineral Handling Limited
DirectorRichard Nugent
Company StatusLiquidation
Company Number05346865
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Previous NameHorizon Mineral Handling Limited

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(6 years 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
Appointed31 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
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Director NameJohn Griffiths Anthony
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 23 April 2013)
RoleCorporate Financier
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(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
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 Roy Aubrey Pitchford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 February 2013(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
Crosswall
London
EC3N 2SG
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
Net Worth-£915,328
Cash£3,511
Current Liabilities£20,932

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 (37 pages)
23 November 2021Order of court to wind up (2 pages)
21 September 2021Administrator's progress report (37 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)
25 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 (27 pages)
4 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2019 (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 2017 (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 (19 pages)
17 June 2019Notice of extension of period of Administration (3 pages)
9 May 2019Administrator's progress report (39 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)
14 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 14 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)
31 January 2018Termination of appointment of Roy Aubrey Pitchford 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 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)
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)
18 October 2016Result of meeting of creditors (1 page)
18 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)
2 September 2016Administrator's progress report to 18 June 2016 (26 pages)
2 September 2016Administrator's progress report to 18 June 2016 (26 pages)
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)
21 January 2016Notice of extension of period of Administration (1 page)
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)
9 February 2015Administrator's progress report to 18 December 2014 (21 pages)
9 February 2015Notice of extension of period of Administration (1 page)
9 February 2015Notice of extension of period of Administration (1 page)
9 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 2014Notice of extension of period of Administration (1 page)
4 November 2014Administrator's progress report to 29 April 2014 (25 pages)
4 November 2014Statement of administrator's proposal (32 pages)
4 November 2014Statement of administrator's proposal (32 pages)
4 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Administrator's progress report to 29 April 2014 (25 pages)
7 March 2014Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 March 2014 (2 pages)
7 January 2014Notice of deemed approval of proposals (1 page)
7 January 2014Notice of deemed approval of proposals (1 page)
23 December 2013Statement of affairs with form 2.14B (6 pages)
23 December 2013Statement of affairs with form 2.14B (6 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)
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 053468650004 (64 pages)
20 July 2013Registration of charge 053468650004 (64 pages)
19 June 2013Full accounts made up to 30 June 2012 (12 pages)
19 June 2013Full accounts made up to 30 June 2012 (12 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 director (2 pages)
23 May 2013Termination of appointment of John Anthony as a secretary (2 pages)
25 April 2013Appointment of Roy Aubery Pitchford as a director (3 pages)
25 April 2013Appointment of Roy Aubery Pitchford as a director (3 pages)
2 April 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(14 pages)
2 April 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(14 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 (14 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
23 December 2011Full accounts made up to 30 June 2011 (12 pages)
23 December 2011Full accounts made up to 30 June 2011 (12 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)
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 Mr. Richard Nugent as a director (3 pages)
2 March 2011Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
15 February 2011Full accounts made up to 30 June 2010 (12 pages)
15 February 2011Full accounts made up to 30 June 2010 (12 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 (12 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 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)
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 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 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 2009Director appointed jeremy bewick dowler (2 pages)
15 July 2009Appointment terminated secretary shelagh williams (1 page)
25 June 2009Full accounts made up to 30 June 2008 (13 pages)
25 June 2009Full accounts made up to 30 June 2008 (13 pages)
26 February 2009Return made up to 28/01/09; no change of members (4 pages)
26 February 2009Return made up to 28/01/09; no change of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
18 February 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
(7 pages)
18 February 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
(7 pages)
4 October 2007Full accounts made up to 30 June 2006 (12 pages)
4 October 2007Full accounts made up to 30 June 2006 (12 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)
22 February 2007Return made up to 31/01/07; full list of members (7 pages)
22 February 2007Return made up to 31/01/07; full list of members (7 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 31/01/06; full list of members (7 pages)
22 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
31 January 2005Incorporation (12 pages)
31 January 2005Incorporation (12 pages)