COAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05293936

Incorporation date

22/11/2004

Size

Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon29/01/2016
Final Gazette dissolved following liquidation
dot icon29/10/2015
Return of final meeting in a members' voluntary winding up
dot icon07/10/2015
Liquidators' statement of receipts and payments to 2015-08-20
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon30/08/2014
Registered office address changed from Aberpergwm Colliery Glynneath Neath West Glamorgan SA11 5AJ to 63 Walter Road Swansea SA1 4PT on 2014-08-31
dot icon27/08/2014
Appointment of a voluntary liquidator
dot icon27/08/2014
Declaration of solvency
dot icon27/08/2014
Resolutions
dot icon10/08/2014
Termination of appointment of Karl Llewellyn Picton-Jones as a director on 2014-05-16
dot icon03/08/2014
Statement by Directors
dot icon03/08/2014
Statement of capital on 2014-08-04
dot icon03/08/2014
Solvency Statement dated 22/07/14
dot icon03/08/2014
Resolutions
dot icon27/03/2014
Termination of appointment of Daniel Stickel as a director
dot icon26/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Charles Stewart as a director
dot icon04/11/2013
Appointment of Daniel Stickel as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Termination of appointment of Morgan Davies as a director
dot icon30/04/2013
Appointment of Mr Christopher John Daniels as a director
dot icon20/12/2012
Termination of appointment of John Andrew as a director
dot icon20/12/2012
Appointment of Mr Morgan Rhidian Davies as a director
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/02/2012
Appointment of Mr Charles Curtis Stewart as a director
dot icon12/02/2012
Termination of appointment of Keenan Hohol as a director
dot icon18/01/2012
Auditor's resignation
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/11/2011
Register inspection address has been changed from 4 Park Place London SW1A 1LP
dot icon28/11/2011
Termination of appointment of Malcolm Lowry as a director
dot icon09/11/2011
Registered office address changed from C/O Trowers & Hamlins Llp (Ref Rmh) Sceptre Court 40 Towers Hill London EC3N 4DX on 2011-11-10
dot icon16/08/2011
Appointment of John Charles Andrew as a director
dot icon17/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/04/2011
Appointment of Keenan Harry Hohol as a director
dot icon10/04/2011
Termination of appointment of Abraham Jonker as a director
dot icon10/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/03/2011
Appointment of Malcolm James Lowry as a director
dot icon09/03/2011
Appointment of Karl Llewellyn Picton-Jones as a director
dot icon27/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/01/2011
Full accounts made up to 2010-03-31
dot icon01/12/2010
Auditor's resignation
dot icon28/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon13/09/2010
Register inspection address has been changed
dot icon15/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/06/2010
Registered office address changed from 27 Albemarle Street London W1S 4DW on 2010-06-08
dot icon14/04/2010
Termination of appointment of Alwyn Davey as a director
dot icon14/04/2010
Termination of appointment of Alwyn Davey as a secretary
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon01/01/2010
Full accounts made up to 2009-06-30
dot icon10/12/2009
Resolutions
dot icon10/12/2009
Statement of company's objects
dot icon01/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon16/07/2009
Appointment terminated director mark burridge
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2009
Miscellaneous
dot icon29/01/2009
Statement by directors
dot icon29/01/2009
Solvency statement dated 01/12/08
dot icon29/01/2009
Resolutions
dot icon21/01/2009
Return made up to 23/11/08; full list of members
dot icon14/12/2008
Director's change of particulars / mark burridge / 01/12/2008
dot icon14/12/2008
Director and secretary's change of particulars / alwyn davey / 01/12/2008
dot icon01/12/2008
Resolutions
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2008
Director appointed mark alexander burridge
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2008
Resolutions
dot icon05/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Appointment terminated director john conlon
dot icon23/09/2008
Appointment terminated director william eppler
dot icon23/09/2008
Appointment terminated director john byrne
dot icon23/09/2008
Director appointed abraham hendrix jonker
dot icon23/09/2008
Director appointed alwyn davey
dot icon11/08/2008
Application for reregistration from PLC to private
dot icon11/08/2008
Re-registration of Memorandum and Articles
dot icon11/08/2008
Certificate of re-registration from Public Limited Company to Private
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Resolutions
dot icon31/07/2008
Miscellaneous
dot icon31/07/2008
Miscellaneous
dot icon16/07/2008
Resolutions
dot icon21/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon26/12/2007
Return made up to 23/11/07; change of members
dot icon21/06/2007
Ad 31/05/07--------- £ si [email protected]=3033493 £ ic 33624685/36658178
dot icon16/06/2007
Auditor's resignation
dot icon10/06/2007
Memorandum and Articles of Association
dot icon10/06/2007
S-div conve 30/05/07
dot icon10/06/2007
Resolutions
dot icon10/06/2007
Resolutions
dot icon10/06/2007
Resolutions
dot icon02/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 23/11/06; bulk list available separately
dot icon11/03/2007
Registered office changed on 12/03/07 from: 2 chapel court, london, SE1 1HH
dot icon14/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon11/09/2006
Particulars of mortgage/charge
dot icon24/07/2006
Ad 14/06/06--------- £ si [email protected]=1600000 £ ic 32024685/33624685
dot icon15/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon10/01/2006
Ad 12/12/05--------- £ si [email protected]=17308019 £ ic 14716666/32024685
dot icon27/12/2005
Return made up to 23/11/05; full list of members
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon17/08/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon22/07/2005
New director appointed
dot icon09/06/2005
Ad 01/06/05--------- £ si [email protected]=1333333 £ ic 13383333/14716666
dot icon31/05/2005
Ad 29/04/05-11/05/05 £ si [email protected]=13333333 £ ic 50000/13383333
dot icon26/04/2005
Prospectus
dot icon20/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Conso div 30/03/05
dot icon17/04/2005
Ad 07/04/05--------- £ si [email protected]=49998 £ ic 2/50000
dot icon12/04/2005
Certificate of authorisation to commence business and borrow
dot icon12/04/2005
Application to commence business
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned;director resigned
dot icon08/04/2005
Nc inc already adjusted 30/03/05
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon30/03/2005
New secretary appointed;new director appointed
dot icon28/03/2005
Certificate of change of name
dot icon21/03/2005
New director appointed
dot icon17/01/2005
Certificate of change of name
dot icon22/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickel, Daniel
Director
30/09/2013 - 20/03/2014
7
TABOR SECRETARIES LIMITED
Corporate Director
22/11/2004 - 24/03/2005
39
TABOR SECRETARIES LIMITED
Corporate Secretary
22/11/2004 - 24/03/2005
39
Davies, Morgan Rhidian
Director
12/12/2012 - 31/07/2013
23
Strang, Donald Ian George Layman
Director
15/03/2005 - 12/04/2005
24

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 INTERNATIONAL LIMITED

COAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There is currently 1 active director 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 INTERNATIONAL LIMITED?

toggle

COAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/11/2004 and dissolved on 29/01/2016.

Where is COAL INTERNATIONAL LIMITED located?

toggle

COAL INTERNATIONAL LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does COAL INTERNATIONAL LIMITED do?

toggle

COAL INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/01/2016: Final Gazette dissolved following liquidation.