COAL INVESTMENTS PLC

Register to unlock more data on OkredoRegister

COAL INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00114326

Incorporation date

22/02/1911

Size

Total Exemption Full

Contacts

Registered address

Registered address

PO BOX 55, 1 Surrey Street, London WC2R 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon18/12/2011
Final Gazette dissolved following liquidation
dot icon28/12/2008
Dissolution deferment
dot icon28/12/2008
Completion of winding up
dot icon17/04/2002
Order of court to wind up
dot icon13/03/2001
Administrator's abstract of receipts and payments
dot icon05/09/2000
Administrator's abstract of receipts and payments
dot icon03/03/2000
Administrator's abstract of receipts and payments
dot icon21/09/1999
Administrator's abstract of receipts and payments
dot icon04/03/1999
Administrator's abstract of receipts and payments
dot icon25/08/1998
Administrator's abstract of receipts and payments
dot icon13/03/1998
Administrator's abstract of receipts and payments
dot icon08/09/1997
Administrator's abstract of receipts and payments
dot icon25/03/1997
Administrator's abstract of receipts and payments
dot icon08/10/1996
Administrator's abstract of receipts and payments
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon20/05/1996
Notice of result of meeting of creditors
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon26/04/1996
Statement of administrator's proposal
dot icon29/02/1996
Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ
dot icon20/02/1996
Administration Order
dot icon09/02/1996
Notice of Administration Order
dot icon27/01/1996
Particulars of mortgage/charge
dot icon17/01/1996
New director appointed
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Nc inc already adjusted 30/08/94
dot icon19/10/1995
Ad 09/10/95--------- £ si [email protected]=21577 £ ic 10000588/10022165
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon27/09/1995
Full group accounts made up to 1995-03-31
dot icon22/09/1995
Particulars of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Return made up to 23/08/95; bulk list available separately
dot icon14/08/1995
Ad 03/08/95--------- £ si [email protected] £ ic 10000588/10000588
dot icon12/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon15/05/1995
Ad 04/05/95--------- £ si [email protected]=318 £ ic 10000270/10000588
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 23/02/95--------- £ si [email protected]
dot icon06/03/1995
Ad 23/02/95--------- £ si [email protected]=46296 £ ic 9953974/10000270
dot icon14/02/1995
Ad 31/01/95--------- £ si [email protected]=7 £ ic 9953967/9953974
dot icon06/02/1995
Ad 06/01/95--------- £ si [email protected]=366013 £ ic 9587954/9953967
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Resolutions
dot icon13/01/1995
£ nc 10214090/10714090 29/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Listing of particulars
dot icon13/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Ad 19/11/94--------- £ si [email protected]=27 £ ic 9587927/9587954
dot icon21/11/1994
Ad 28/03/94--------- £ si [email protected]
dot icon01/11/1994
Ad 28/07/94--------- £ si [email protected]
dot icon21/10/1994
Ad 03/10/94--------- £ si [email protected]=4049 £ ic 9583878/9587927
dot icon07/10/1994
Ad 18/04/94--------- £ si [email protected]
dot icon07/10/1994
Full group accounts made up to 1994-03-31
dot icon07/10/1994
Return made up to 23/08/94; bulk list available separately
dot icon07/10/1994
Location of register of members address changed
dot icon07/10/1994
Location of debenture register address changed
dot icon07/10/1994
Director's particulars changed;director resigned
dot icon04/10/1994
Particulars of mortgage/charge
dot icon22/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Ad 02/08/94--------- £ si [email protected]=6359 £ ic 9577519/9583878
dot icon12/09/1994
Ad 23/08/94--------- £ si [email protected]=640 £ ic 9576879/9577519
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon05/09/1994
Director resigned
dot icon25/08/1994
Registered office changed on 25/08/94 from: 22 tudor street london EC4Y 0JJ
dot icon21/07/1994
New director appointed
dot icon21/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1994
Listing of particulars
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/05/1994
New director appointed
dot icon19/04/1994
Resolutions
dot icon19/04/1994
£ nc 9944090/10214090 28/03/94
dot icon12/04/1994
Ad 28/03/94--------- £ si [email protected]=16153 £ ic 9560726/9576879
dot icon12/04/1994
Ad 28/03/94--------- £ si [email protected]=307 £ ic 9560419/9560726
dot icon12/04/1994
Ad 28/03/94--------- £ si [email protected]=61584 £ ic 9498835/9560419
dot icon08/04/1994
Listing of particulars
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New secretary appointed;new director appointed
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon21/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Registered office changed on 10/01/94 from: 30 hounds gate nottingham NG1 7DH
dot icon21/12/1993
Memorandum and Articles of Association
dot icon29/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1993
Secretary resigned;director resigned;new director appointed
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon16/11/1993
Listing of particulars
dot icon03/11/1993
Certificate of change of name
dot icon12/10/1993
Full group accounts made up to 1992-03-31
dot icon12/10/1993
Full group accounts made up to 1993-03-31
dot icon12/09/1993
Director resigned
dot icon30/08/1993
Return made up to 23/08/93; no change of members
dot icon13/04/1993
Registered office changed on 13/04/93 from: david house, 32/34,south parade, bawtry, doncaster. DN10 6JH
dot icon20/10/1992
Delivery ext'd 3 mth 31/03/92
dot icon17/09/1992
Return made up to 23/08/92; bulk list available separately
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon29/05/1992
Full group accounts made up to 1991-03-31
dot icon18/09/1991
Return made up to 23/08/91; bulk list available separately
dot icon17/09/1991
Delivery ext'd 3 mth 31/03/91
dot icon23/07/1991
Director resigned
dot icon23/07/1991
Director resigned;new director appointed
dot icon15/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon27/04/1991
Ad 16/04/91--------- £ si [email protected]=979101 £ ic 8519734/9498835
dot icon12/04/1991
Resolutions
dot icon21/03/1991
Director resigned
dot icon27/02/1991
Particulars of mortgage/charge
dot icon20/02/1991
Declaration of satisfaction of mortgage/charge
dot icon23/01/1991
Ad 02/01/91--------- £ si [email protected]=2407750 £ ic 6111984/8519734
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon21/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Listing of particulars
dot icon04/10/1990
New director appointed
dot icon27/09/1990
Return made up to 23/08/90; bulk list available separately
dot icon13/09/1990
Memorandum and Articles of Association
dot icon28/08/1990
Particulars of mortgage/charge
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Full group accounts made up to 1990-03-31
dot icon16/08/1990
Director resigned
dot icon02/08/1990
Ad 24/07/90--------- £ si [email protected]=121999 £ ic 5989985/6111984
dot icon05/07/1990
New director appointed
dot icon05/07/1990
Director resigned
dot icon25/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/05/1990
Particulars of mortgage/charge
dot icon23/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Ad 25/04/90--------- £ si [email protected]=125000 £ ic 5864985/5989985
dot icon02/03/1990
Statement of affairs
dot icon02/03/1990
Ad 09/02/90--------- £ si [email protected]
dot icon28/02/1990
Ad 09/02/90--------- premium £ si [email protected]=487500 £ ic 5377485/5864985
dot icon08/11/1989
Statement of affairs
dot icon08/11/1989
Ad 29/09/89--------- premium £ si [email protected]
dot icon03/11/1989
Ad 29/09/89--------- premium £ si [email protected]=437500 £ ic 4939985/5377485
dot icon29/09/1989
Memorandum and Articles of Association
dot icon05/09/1989
Return made up to 10/08/89; bulk list available separately
dot icon31/08/1989
Full group accounts made up to 1989-03-31
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Nc inc already adjusted
dot icon02/08/1989
Particulars of mortgage/charge
dot icon23/06/1989
Wd 20/06/89 ad 01/06/89--------- premium £ si [email protected]=225000 £ ic 4284979/4509979
dot icon11/05/1989
Statement of affairs
dot icon08/05/1989
Wd 24/04/89 ad 31/03/89--------- premium £ si [email protected]=101348 £ ic 4183631/4284979
dot icon22/03/1989
New director appointed
dot icon27/02/1989
Wd 15/02/89 ad 27/01/89--------- premium £ si [email protected]=2292 £ ic 4181339/4183631
dot icon25/01/1989
Wd 10/01/89 ad 25/11/88--------- premium £ si [email protected]=1000000 £ ic 3181339/4181339
dot icon17/01/1989
Full group accounts made up to 1988-03-31
dot icon06/01/1989
Nc inc already adjusted
dot icon05/01/1989
Statement of affairs
dot icon21/12/1988
Listing of particulars
dot icon09/12/1988
Wd 30/11/88 ad 25/11/88--------- premium £ si [email protected]=1785714 £ ic 1395625/3181339
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon28/10/1988
Return made up to 11/08/88; bulk list available separately
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Wd 22/08/88 ad 19/05/88-06/06/88 premium £ si [email protected]=912500 £ ic 483125/1395625
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Resolutions
dot icon13/09/1988
£ nc 875000/2375000
dot icon02/09/1988
Resolutions
dot icon02/09/1988
Resolutions
dot icon13/07/1988
Registered office changed on 13/07/88 from: pendeen penzance cornwall TR19 7EW
dot icon09/06/1988
Certificate of change of name
dot icon22/04/1988
Location of register of members (non legible)
dot icon09/02/1988
New director appointed
dot icon20/01/1988
Return made up to 31/03/87; bulk list available separately
dot icon19/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Return made up to 31/03/86; bulk list available separately; amend
dot icon07/01/1988
Full group accounts made up to 1987-03-31
dot icon02/12/1987
Director resigned;new director appointed
dot icon02/12/1987
New director appointed
dot icon18/08/1987
Return made up to 31/03/86; bulk list available separately
dot icon18/06/1987
Full group accounts made up to 1986-03-31
dot icon01/05/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Director resigned
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon22/01/1987
Registered office changed on 22/01/87 from: pioneer house birmingham street halesowen w midlands B63 3HL
dot icon29/10/1986
Registered office changed on 29/10/86 from: blue bird buildings hunnington halesowen west midlands B62 0EN
dot icon20/10/1986
Secretary resigned;new secretary appointed
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1986
Registered office changed on 31/07/86 from: pendeen penzance cornwall
dot icon16/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, David Stewart
Secretary
28/10/1993 - 01/07/1994
-
Nicholls, Brian
Director
28/10/1993 - 16/02/1996
-
Peacock, Elizabeth Joan
Director
28/10/1993 - 31/03/1996
1
Lumb, John William
Director
28/10/1993 - 28/02/1994
2
Davis, David John
Director
01/07/1994 - 15/05/1996
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 INVESTMENTS PLC

COAL INVESTMENTS PLC is an(a) Dissolved company incorporated on 22/02/1911 with the registered office located at PO BOX 55, 1 Surrey Street, London WC2R 2NT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COAL INVESTMENTS PLC?

toggle

COAL INVESTMENTS PLC is currently Dissolved. It was registered on 22/02/1911 and dissolved on 18/12/2011.

Where is COAL INVESTMENTS PLC located?

toggle

COAL INVESTMENTS PLC is registered at PO BOX 55, 1 Surrey Street, London WC2R 2NT.

What does COAL INVESTMENTS PLC do?

toggle

COAL INVESTMENTS PLC operates in the Mining and agglomeration of hard coal (10.10 - SIC 2003) sector.

What is the latest filing for COAL INVESTMENTS PLC?

toggle

The latest filing was on 18/12/2011: Final Gazette dissolved following liquidation.