UNITY MINE LIMITED
LONDON HORIZON COAL SEAM GASIFICATION LIMITED HORIZON MINING LIMITED

Hellopages » Greater London » Westminster » W1K 5DS

Company number 03616432
Status Voluntary Arrangement
Incorporation Date 11 August 1998
Company Type Private Limited Company
Address 52 BROOK STREET, LONDON, W1K 5DS
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Administrator's progress report to 22 February 2017; Notice of extension of period of Administration; Notice of extension of period of Administration. The most likely internet sites of UNITY MINE LIMITED are www.unitymine.co.uk, and www.unity-mine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Unity Mine Limited is a Private Limited Company. The company registration number is 03616432. Unity Mine Limited has been working since 11 August 1998. The present status of the company is Voluntary Arrangement. The registered address of Unity Mine Limited is 52 Brook Street London W1k 5ds. . GRANT-RENNICK, Simon Richard is a Director of the company. NUGENT, Richard is a Director of the company. PITCHFORD, Roy Aubrey is a Director of the company. Secretary ANTHONY, John has been resigned. Secretary ROBERTS, Sally Anne has been resigned. Secretary WILLIAMS, Shelagh Rose has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ANTHONY, John Griffiths has been resigned. Director ARTHUR, Michael has been resigned. Director CORNER-JONES, Michael Mark has been resigned. Director DOWLER, Jeremy Bewick has been resigned. Director SHERRARD, Eustace Patrick Garnet has been resigned. Director WILLIAMS, Gerwyn Llewellyn has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Director
GRANT-RENNICK, Simon Richard
Appointed Date: 25 February 2011
67 years old

Director
NUGENT, Richard
Appointed Date: 25 February 2011
79 years old

Director
PITCHFORD, Roy Aubrey
Appointed Date: 10 July 2009
75 years old

Resigned Directors

Secretary
ANTHONY, John
Resigned: 23 April 2013
Appointed Date: 10 July 2009

Secretary
ROBERTS, Sally Anne
Resigned: 12 October 2000
Appointed Date: 12 August 1998

Secretary
WILLIAMS, Shelagh Rose
Resigned: 10 July 2009
Appointed Date: 12 October 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 August 1998
Appointed Date: 11 August 1998

Director
ANTHONY, John Griffiths
Resigned: 23 April 2013
Appointed Date: 01 September 2008
67 years old

Director
ARTHUR, Michael
Resigned: 14 January 2011
Appointed Date: 16 June 2008
70 years old

Director
CORNER-JONES, Michael Mark
Resigned: 10 October 2013
Appointed Date: 01 August 2013
59 years old

Director
DOWLER, Jeremy Bewick
Resigned: 05 December 2011
Appointed Date: 10 July 2009
77 years old

Director
SHERRARD, Eustace Patrick Garnet
Resigned: 30 March 2012
Appointed Date: 25 February 2011
74 years old

Director
WILLIAMS, Gerwyn Llewellyn
Resigned: 13 July 2009
Appointed Date: 12 August 1998
75 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 August 1998
Appointed Date: 11 August 1998

UNITY MINE LIMITED Events

18 Apr 2017
Administrator's progress report to 22 February 2017
13 Apr 2017
Notice of extension of period of Administration
08 Dec 2016
Notice of extension of period of Administration
01 Dec 2016
Administrator's progress report to 18 October 2016
01 Nov 2016
Notice to Registrar of companies voluntary arrangement taking effect
...
... and 86 more events
19 Aug 1998
Director resigned
19 Aug 1998
Secretary resigned
19 Aug 1998
New secretary appointed
19 Aug 1998
New director appointed
11 Aug 1998
Incorporation

UNITY MINE LIMITED Charges

9 July 2013
Charge code 0361 6432 0006
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Nile Capital Ii S.A.R.L. Nile Capital I S.A.R.L. Lgc Oc Gp, Llc in Its Capacity as General Partner of OC19 Masterfund, L.P. Luxor Wavefront, L.P.
Description: Notification of addition to or amendment of charge…
4 September 2012
Mortgage of chattels
Delivered: 13 September 2012
Status: Satisfied on 5 August 2014
Persons entitled: The Welsh Ministers
Description: Assets. 12CM15 continuous miner JM6804 unity min site…
4 September 2012
Chattel mortgage
Delivered: 8 September 2012
Status: Satisfied on 9 July 2014
Persons entitled: Barclays Bank PLC
Description: Assigns the property being 12CM15 continuous miner serial…
14 March 2011
Debenture
Delivered: 28 March 2011
Status: Outstanding
Persons entitled: Luxor Wavefront, L.P., OC19 Master Fund, L.P.-Lcg, Nile I Capital S.A.R.L., Nile Ii Capital S.A.R.L. and Gam Equity Six Inc
Description: Fixed and floating charge over the undertaking and all…
6 September 2010
A supplemental deed
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Gottex Real Asset Fund 1 (Coal Um) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Gottex Real Asset Fund 1 (Coal Um) S.A.R.L
Description: Fixed and floating charge over the undertaking and all…