COAL CONTRACTORS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COAL CONTRACTORS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02047059

Incorporation date

14/08/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

P O Box 55, 1 Surrey Street, London WC2R 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon09/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2012
First Gazette notice for compulsory strike-off
dot icon25/06/2010
Resolutions
dot icon24/06/2010
Restoration by order of the court
dot icon25/06/2001
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2001
First Gazette notice for voluntary strike-off
dot icon24/01/2001
Application for striking-off
dot icon06/09/2000
Return made up to 07/08/00; full list of members
dot icon07/12/1999
Accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 07/08/99; full list of members
dot icon16/08/1999
Compulsory strike-off action has been discontinued
dot icon16/08/1999
Withdrawal of application for striking off
dot icon26/07/1999
First Gazette notice for voluntary strike-off
dot icon25/05/1999
Application for striking-off
dot icon19/01/1999
Accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 07/08/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon31/08/1997
Return made up to 07/08/97; full list of members
dot icon19/05/1997
Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW
dot icon02/02/1997
Director resigned
dot icon24/11/1996
Resolutions
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon17/08/1996
Return made up to 07/08/96; full list of members
dot icon23/03/1996
Auditor's resignation
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Resolutions
dot icon09/08/1995
Return made up to 07/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Full accounts made up to 1994-03-31
dot icon22/08/1994
Return made up to 07/08/94; full list of members
dot icon27/06/1994
Particulars of mortgage/charge
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon30/08/1993
Return made up to 07/08/93; full list of members
dot icon20/02/1993
Registered office changed on 21/02/93 from: carlton house carlton road worksop notts S81 7QF
dot icon14/01/1993
New director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon25/08/1992
Return made up to 07/08/92; full list of members
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon27/02/1992
Location of register of members
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
Director resigned
dot icon26/09/1991
Return made up to 07/08/91; full list of members
dot icon05/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1990
Return made up to 02/08/90; full list of members
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon08/04/1990
Director resigned
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 07/08/89; full list of members
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Director resigned
dot icon05/10/1989
Particulars of mortgage/charge
dot icon28/09/1989
Resolutions
dot icon20/09/1989
Director resigned;new director appointed
dot icon18/06/1989
Particulars of mortgage/charge
dot icon12/01/1989
Return made up to 15/08/88; full list of members
dot icon27/12/1988
Declaration of satisfaction of mortgage/charge
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon30/10/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Director resigned;new director appointed
dot icon04/05/1988
Registered office changed on 05/05/88 from: newgate house broombank road chesterfield derbyshire S41 9QJ
dot icon21/04/1988
Particulars of mortgage/charge
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon04/10/1987
New director appointed
dot icon13/08/1987
Return made up to 28/07/87; full list of members
dot icon09/08/1987
New director appointed
dot icon09/08/1987
Full accounts made up to 1987-03-31
dot icon02/06/1987
Particulars of mortgage/charge
dot icon14/05/1987
Declaration of mortgage charge released/ceased
dot icon02/01/1987
Particulars of mortgage/charge
dot icon30/11/1986
Particulars of mortgage/charge
dot icon23/11/1986
Particulars of mortgage/charge
dot icon23/11/1986
Particulars of mortgage/charge
dot icon23/11/1986
Particulars of mortgage/charge
dot icon20/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1986
Registered office changed on 21/10/86 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon21/09/1986
Certificate of change of name
dot icon14/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1999
dot iconLast change occurred
30/03/1999

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/1999
dot iconNext account date
30/03/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phoenix, Christopher John
Director
31/12/1992 - Present
108
Beech, Walter
Director
31/12/1992 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAL CONTRACTORS (U.K.) LIMITED

COAL CONTRACTORS (U.K.) LIMITED is an(a) Dissolved company incorporated on 14/08/1986 with the registered office located at P O Box 55, 1 Surrey Street, London WC2R 2NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAL CONTRACTORS (U.K.) LIMITED?

toggle

COAL CONTRACTORS (U.K.) LIMITED is currently Dissolved. It was registered on 14/08/1986 and dissolved on 09/07/2012.

Where is COAL CONTRACTORS (U.K.) LIMITED located?

toggle

COAL CONTRACTORS (U.K.) LIMITED is registered at P O Box 55, 1 Surrey Street, London WC2R 2NT.

What is the latest filing for COAL CONTRACTORS (U.K.) LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via compulsory strike-off.