This company is commonly known as Coalfield Estates Limited. The company was founded 22 years ago and was given the registration number 04380665. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COALFIELD ESTATES LIMITED |
---|---|---|
Company Number | : | 04380665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Restructuring, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 08 September 2021 | Active |
C/O Teneo Restructuring, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 October 2019 | Active |
C/O Teneo Restructuring, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 November 2020 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Secretary | 29 March 2005 | Active |
11 The Drive, Retford, DN22 6SD | Secretary | 08 February 2005 | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, DN11 8DB | Secretary | 31 May 2012 | Active |
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF | Secretary | 12 March 2002 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Secretary | 31 October 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 2002 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 June 2019 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 09 June 2016 | Active |
7 York Road, Harrogate, HG1 2QA | Director | 18 September 2007 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 15 November 2010 | Active |
11 The Drive, Retford, DN22 6SD | Director | 20 March 2002 | Active |
5, Park Crescent, Retford, United Kingdom, DN22 6UF | Director | 02 January 2013 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 19 January 2016 | Active |
Orchard House, Marton Cum Grafton, York, YO51 9QY | Director | 09 July 2007 | Active |
Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ | Director | 01 November 2012 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 30 April 2015 | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, DN11 8DB | Director | 31 October 2012 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 08 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 12 March 2002 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 13 November 2018 | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, DN11 8DB | Director | 23 May 2012 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 30 April 2015 | Active |
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP | Director | 28 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 2002 | Active |
Harworth Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Poplar Way, Rotherham, England, S60 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-14 | Resolution | Resolution. | Download |
2021-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-22 | Capital | Legacy. | Download |
2021-09-22 | Insolvency | Legacy. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.