EVANS & REID COAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVANS & REID COAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00180263

Incorporation date

11/03/1922

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS14 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1922)
dot icon19/02/2018
Bona Vacantia disclaimer
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon16/06/2015
Liquidators' statement of receipts and payments to 2015-05-11
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2014
Liquidators' statement of receipts and payments to 2014-05-20
dot icon23/07/2013
Liquidators' statement of receipts and payments to 2013-05-20
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-05-20
dot icon08/07/2011
Liquidators' statement of receipts and payments to 2011-05-20
dot icon10/06/2011
Liquidators' statement of receipts and payments to 2011-05-20
dot icon30/07/2010
Registered office address changed from One Kingsway Cardiff CF10 3PW on 2010-07-30
dot icon30/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2010
Appointment of a voluntary liquidator
dot icon01/06/2010
Statement of affairs with form 4.19
dot icon01/06/2010
Resolutions
dot icon01/06/2010
Resolutions
dot icon13/05/2010
Registered office address changed from Ceredig House 6 Mount Stuart Square Cardiff S Glamorgan CF10 5EE on 2010-05-13
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon14/09/2009
Appointment terminated director daniel davies
dot icon27/07/2009
Full accounts made up to 2008-09-30
dot icon18/09/2008
Appointment terminated director john dunn
dot icon12/09/2008
Return made up to 17/08/08; full list of members
dot icon11/04/2008
Director appointed daniel john davies
dot icon14/02/2008
Full accounts made up to 2007-09-30
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
New director appointed
dot icon30/09/2007
Return made up to 17/08/07; no change of members
dot icon03/06/2007
Full accounts made up to 2006-09-30
dot icon19/12/2006
Registered office changed on 19/12/06 from: empire house mount stuart square cardiff CF10 5QZ
dot icon13/09/2006
Return made up to 17/08/06; full list of members
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned;director resigned
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
New director appointed
dot icon25/08/2005
Return made up to 17/08/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-09-30
dot icon04/05/2005
Auditor's resignation
dot icon20/04/2005
Director resigned
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Return made up to 17/08/04; full list of members
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-09-30
dot icon28/08/2003
Return made up to 17/08/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon02/09/2002
Return made up to 17/08/02; full list of members
dot icon14/07/2002
Full accounts made up to 2001-09-30
dot icon07/09/2001
Return made up to 17/08/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon15/09/2000
Return made up to 17/08/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon15/09/1999
Return made up to 17/08/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon21/08/1998
Return made up to 17/08/98; no change of members
dot icon11/04/1998
Full accounts made up to 1997-09-30
dot icon27/01/1998
Director resigned
dot icon24/11/1997
Particulars of mortgage/charge
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon05/09/1997
Return made up to 17/08/97; no change of members
dot icon29/06/1997
Director resigned
dot icon18/04/1997
Full accounts made up to 1996-09-30
dot icon21/08/1996
Return made up to 17/08/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-09-30
dot icon16/08/1995
Return made up to 17/08/95; no change of members
dot icon06/06/1995
Particulars of mortgage/charge
dot icon24/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 17/08/94; no change of members
dot icon26/05/1994
Full accounts made up to 1993-09-30
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Ad 29/04/94--------- £ si 800000@1=800000 £ ic 63150/863150
dot icon09/05/1994
£ nc 100000/900000 29/04/94
dot icon25/01/1994
Director resigned
dot icon03/11/1993
Particulars of mortgage/charge
dot icon29/08/1993
Return made up to 17/08/93; full list of members
dot icon06/07/1993
Full accounts made up to 1992-09-30
dot icon03/09/1992
Return made up to 17/08/92; no change of members
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon11/02/1992
Resolutions
dot icon07/02/1992
New director appointed
dot icon07/02/1992
New director appointed
dot icon08/10/1991
Full accounts made up to 1990-09-30
dot icon18/09/1991
Return made up to 17/08/91; change of members
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon24/09/1990
Return made up to 17/08/90; full list of members
dot icon29/08/1990
Full accounts made up to 1989-09-30
dot icon19/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1989
Full accounts made up to 1988-09-30
dot icon02/11/1989
Return made up to 23/10/89; full list of members
dot icon02/12/1988
Full accounts made up to 1987-09-30
dot icon02/12/1988
Return made up to 17/11/88; full list of members
dot icon19/07/1988
Director resigned
dot icon21/10/1987
Full accounts made up to 1986-09-30
dot icon21/10/1987
Return made up to 01/10/87; full list of members
dot icon10/10/1986
Full accounts made up to 1985-09-30
dot icon10/10/1986
Return made up to 09/10/86; full list of members
dot icon06/10/1927
Resolutions
dot icon11/03/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayley, Winston
Director
01/10/1999 - 31/10/2004
11
Dutfield, Derek Leslie
Director
30/01/1992 - 30/06/1997
-
Davies, Daniel John
Director
01/01/2008 - 06/03/2009
1
Davies, Antoneos Demetreos Nicholas
Director
01/10/1997 - 31/07/2004
3
Ball, David Howard
Director
01/10/2007 - Present
2

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 EVANS & REID COAL COMPANY LIMITED

EVANS & REID COAL COMPANY LIMITED is an(a) Dissolved company incorporated on 11/03/1922 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS14 4JP. There are currently 6 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 EVANS & REID COAL COMPANY LIMITED?

toggle

EVANS & REID COAL COMPANY LIMITED is currently Dissolved. It was registered on 11/03/1922 and dissolved on 04/09/2015.

Where is EVANS & REID COAL COMPANY LIMITED located?

toggle

EVANS & REID COAL COMPANY LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS14 4JP.

What does EVANS & REID COAL COMPANY LIMITED do?

toggle

EVANS & REID COAL COMPANY LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for EVANS & REID COAL COMPANY LIMITED?

toggle

The latest filing was on 19/02/2018: Bona Vacantia disclaimer.