UK COAL PRODUCTION LIMITED
LEEDS DEXTER HIVECO 2 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 08492426
Status Liquidation
Incorporation Date 17 April 2013
Company Type Private Limited Company
Address 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 05101 - Deep coal mines, 05102 - Open cast coal working, 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Insolvency:secretary of state certificate of release of liquidator; Court order insolvency:court order replacement/removal of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of UK COAL PRODUCTION LIMITED are www.ukcoalproduction.co.uk, and www.uk-coal-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Uk Coal Production Limited is a Private Limited Company. The company registration number is 08492426. Uk Coal Production Limited has been working since 17 April 2013. The present status of the company is Liquidation. The registered address of Uk Coal Production Limited is 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . HUTCHINSON, Stephen John is a Director of the company. LEESER, Andrew John is a Director of the company. ROBERTS, Heather Bronwen is a Director of the company. Secretary YEOMANS, Francesca Rosemary has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BYWAY, Simon has been resigned. Director HOULT, Stuart has been resigned. Director MCCULLOUGH, Kevin has been resigned. Director PARKIN, Derek has been resigned. Director REED, Colin Frederick has been resigned. The company operates in "Deep coal mines".


Current Directors

Director
HUTCHINSON, Stephen John
Appointed Date: 17 April 2013
57 years old

Director
LEESER, Andrew John
Appointed Date: 25 September 2014
67 years old

Director
ROBERTS, Heather Bronwen
Appointed Date: 11 November 2013
60 years old

Resigned Directors

Secretary
YEOMANS, Francesca Rosemary
Resigned: 12 September 2014
Appointed Date: 11 November 2013

Secretary
EPS SECRETARIES LIMITED
Resigned: 11 April 2016
Appointed Date: 12 September 2014

Director
BYWAY, Simon
Resigned: 31 July 2014
Appointed Date: 20 May 2013
55 years old

Director
HOULT, Stuart
Resigned: 11 February 2016
Appointed Date: 31 July 2015
56 years old

Director
MCCULLOUGH, Kevin
Resigned: 20 May 2014
Appointed Date: 17 April 2013
60 years old

Director
PARKIN, Derek
Resigned: 31 July 2015
Appointed Date: 20 May 2013
66 years old

Director
REED, Colin Frederick
Resigned: 27 September 2013
Appointed Date: 20 May 2013
72 years old

UK COAL PRODUCTION LIMITED Events

30 Jan 2017
Insolvency:secretary of state certificate of release of liquidator
22 Dec 2016
Court order insolvency:court order replacement/removal of liquidator
22 Dec 2016
Notice of ceasing to act as a voluntary liquidator
07 Nov 2016
Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016
06 Jun 2016
Statement of affairs with form 4.19
...
... and 34 more events
23 May 2013
Appointment of Mr Simon Byway as a director
23 May 2013
Appointment of Mr Colin Frederick Reed as a director
23 May 2013
Appointment of Mr Derek Parkin as a director
23 May 2013
Company name changed dexter hiveco 2 LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution

17 Apr 2013
Incorporation

UK COAL PRODUCTION LIMITED Charges

25 September 2014
Charge code 0849 2426 0005
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: The Secretary of State for Business, Innovation and Skills
Description: Contains fixed charge…
25 September 2014
Charge code 0849 2426 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Harworth Estates Investments Limited (As Security Trustee)
Description: The leasehold land known as kellingley colliery…
9 July 2013
Charge code 0849 2426 0003
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Industry-Wide Mineworkers' Pension Scheme Trustees Limited Industry-Wide Coal Staff Superannuation Scheme Trustees Limited The Board of the Pension Protection Fund
Description: Notification of addition to or amendment of charge…
9 July 2013
Charge code 0849 2426 0002
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: The Coal Authority
Description: Notification of addition to or amendment of charge…
9 July 2013
Charge code 0849 2426 0001
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: UK Coal Mining Holdings Limited
Description: Notification of addition to or amendment of charge…