CLAY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLAY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00589132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLAY GROUP LIMITED?

    • (7011) /

    Where is CLAY GROUP LIMITED located?

    Registered Office Address
    Quadrant House
    17 Thomas More Street
    E1W 1YW Thomas Moore Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINGLAW GROUP LIMITEDJan 20, 1984Jan 20, 1984
    WINGLAW PROPERTIES LIMITEDAug 20, 1957Aug 20, 1957

    What are the latest accounts for CLAY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for CLAY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 18, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 29, 2009

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    3 pages363s

    Full accounts made up to Mar 31, 2004

    12 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2003

    12 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2002

    12 pagesAA

    legacy

    7 pages363s

    Who are the officers of CLAY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    ANDREWS, Leslie
    Holly Tree House
    3 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    Secretary
    Holly Tree House
    3 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    British2687900002
    ANDREWS, Leslie
    Holly Tree House
    3 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    Secretary
    Holly Tree House
    3 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    British2687900002
    WREN, Maurice Arthur
    3 Sea Reach
    SS9 1BL Leigh On Sea
    Essex
    Secretary
    3 Sea Reach
    SS9 1BL Leigh On Sea
    Essex
    British40376650001
    WREN, Maurice Arthur
    3 Sea Reach
    SS9 1BL Leigh On Sea
    Essex
    Secretary
    3 Sea Reach
    SS9 1BL Leigh On Sea
    Essex
    British40376650001
    YATES, Martin Thomas Readman
    31 Goldon
    SG6 2NA Letchworth
    Hertfordshire
    Secretary
    31 Goldon
    SG6 2NA Letchworth
    Hertfordshire
    British7948780001
    ANDREWS, Leslie
    Holly Tree House
    3 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    Director
    Holly Tree House
    3 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    British2687900002
    ANDREWS, Peter Frederick Charles
    1 Parkside Avenue
    Wimbledon
    SW19 5ES London
    Director
    1 Parkside Avenue
    Wimbledon
    SW19 5ES London
    British23847760002
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    British70372090001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    British53245050002
    EMERY, Peter Frank Hannibal, The Rt. Hon. Sir
    8 Ponsonby Terrace
    SW18 4QA London
    Director
    8 Ponsonby Terrace
    SW18 4QA London
    British91535730001
    ESFANDI, Joseph
    85 Addison Road
    W14 8ED London
    Director
    85 Addison Road
    W14 8ED London
    British9464260001
    FIDGEN, Roger Stewart
    The Well House
    Stratfield Saye
    RG7 2DJ Reading
    Berkshire
    Director
    The Well House
    Stratfield Saye
    RG7 2DJ Reading
    Berkshire
    British42949000001
    GUISE, Christopher James
    Easton Town Farm
    Sherston
    SN16 0PS Malmesbury
    Wilts
    Director
    Easton Town Farm
    Sherston
    SN16 0PS Malmesbury
    Wilts
    British27816680001
    NEILL, James Smart
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    British18750140001
    OLIVER, William Alder
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Director
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    British35518250001
    RIDAL, Philip Martin
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    Director
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    United KingdomBritish79892010001
    SHAW, Derek Winston
    The Old Vicarage Swineshead
    PE20 3JA Boston
    Lincs
    Director
    The Old Vicarage Swineshead
    PE20 3JA Boston
    Lincs
    British8852840001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    WINHAM, Basil Arthur
    Flat 7 22 Eaton Square
    SW1W 9DE London
    Director
    Flat 7 22 Eaton Square
    SW1W 9DE London
    British96570410001
    WREN, Maurice Arthur
    3 Sea Reach
    SS9 1BL Leigh On Sea
    Essex
    Director
    3 Sea Reach
    SS9 1BL Leigh On Sea
    Essex
    British40376650001

    Does CLAY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit of securities
    Created On Jul 10, 1997
    Delivered On Jul 22, 1997
    Satisfied
    Amount secured
    Under the terms of the charge
    Short particulars
    The securities together with all other stocks shares bonds or other securities ay any time deposted with or transferred to the bank otr it's nominees by the mortgagor. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 1997Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of securities
    Created On Jul 31, 1996
    Delivered On Aug 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The securities deposited with or transferred to the depositee by the depositor being:- 750,000 ordinary shares of 25P each in dwyer estates PLC.
    Persons Entitled
    • Dukeminster Limited
    Transactions
    • Aug 06, 1996Registration of a charge (395)
    • Jan 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Feb 09, 1995
    Delivered On Feb 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the memorandum of deposit
    Short particulars
    1,700,000 ordinary shares of 25P each in dwyer estates PLC and any other securities deposited or transferred by the company to the depositee including any bonus stock or shares or other new securities of a similar nature which may be issued in respect of the shares or securities and all dividends and interest and all rights monies or property accruing or offered at any time by way of redemption bonus preference option or otherwise.
    Persons Entitled
    • Dukeminster Limited
    Transactions
    • Feb 13, 1995Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Jun 21, 1993
    Delivered On Jun 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1700000 ordinary shares in dwyer PLC including bonus stock or shares or other new securities and all dividends and interest.
    Persons Entitled
    • Dukeminster Limited
    Transactions
    • Jun 23, 1993Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Feb 01, 1993
    Delivered On Feb 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from glenwing properties limited to the chargee under the terms of the charge
    Short particulars
    Al present and future liabilities of the borrower to the company whatsoever (whether principal or interest) (whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety) (the junior debt) see 395 112/c 19/2 for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Feb 19, 1993Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Third party charge over joint venture agreement
    Created On Feb 01, 1993
    Delivered On Feb 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or glenwing properties limited pursuant to the terms of a facility agreement dated 29/1/93 the finance documents (as defined) and/or this charge
    Short particulars
    First fixed legal charge all its present and future rights title and interest in the contract and sums which shall from time to time become payable to the chargor by mop or otherwise under the contract or any provision thereof please see 395 14/l 15/2 for full details.
    Persons Entitled
    • The Hongkong and Shanhai Banking Corporation Limited
    Transactions
    • Feb 12, 1993Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Third party deed of charge over securities
    Created On Feb 01, 1993
    Delivered On Feb 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or glenwing properties limited pursuant to the terms of a facility agreement dated 29/1/93 the finance documents (as defined) and/or this charge
    Short particulars
    Fixed legal charge to the chargee all of its present and future rights title and interest in and to all scheduled securities (as defined) as continuing security for the repayment of the indebtedness see 395 13/l 15/2 for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Feb 12, 1993Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of book debts
    Created On Feb 01, 1993
    Delivered On Feb 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or glenwing properties limited pursuant to the terms of a facility agreement dsated 29/1/93 the finanance documents (as defined) and/or this charge
    Short particulars
    All its present and future rights title and interest inand to the loans made available to the borrower by the chargor under or pursuant to the terms of the joint venture agreement dated 23/11/87 please see 395 11/l 15/2 for full details.
    Persons Entitled
    • The Hongkong and Shanhai Banking Corporation Limited
    Transactions
    • Feb 12, 1993Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit account security terms
    Created On Nov 19, 1991
    Delivered On Nov 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee and indemnity dated 19TH november 1991
    Short particulars
    £5O,ooo held in deposit account number 9OOOOO1 in the name of the company with the bank. See form 395 and continuation sheets relevant to this charge.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Nov 25, 1991Registration of a charge (395)
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 30, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security documents (as defined) and this charge
    Short particulars
    All rights title and benefit of 10 fully paid "a" shares of £1 each in the share capital of high holburn estates limited (see form 395 and continuation sheets relevant to this charge).
    Persons Entitled
    • Mid U.K. Limited.
    Transactions
    • Sep 18, 1991Registration of a charge
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Subardination deed
    Created On Aug 07, 1990
    Delivered On Aug 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from winglow securities limited. To the chargee under the terms of the financing documents (as defined) and this charge.
    Short particulars
    The lender undertakes to and for the benefit of the company, ryehire and the trustee that will not seek repayment or payment of any amount owed by the company or ryehire to the lender. (See 395 ref M53 and cont'd sheets for full details).
    Persons Entitled
    • Bankers Trustee Company Limited (As Defined)in Its Capacity as Trustee for the Beneficiaries
    Transactions
    • Aug 24, 1990Registration of a charge
    Charge
    Created On Aug 07, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 11/7/88 and this charge
    Short particulars
    The comapny charges all rights, title, interest and benefit present or future. (See 395 ref M10 for full details).
    Persons Entitled
    • Bankers Trustee Comapny Limited (As Defined)in Its Capacity as Trustee for the Beneficiaries
    Transactions
    • Aug 23, 1990Registration of a charge
    Security assignment
    Created On Aug 07, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined) and this charge.
    Short particulars
    The company as beneficial owner and as security for the liabilities hereby charges by way of first fixed charge and assigns absolutly to the aget all the benefits of the lease (see 395 ref: M9 for full details).
    Persons Entitled
    • Bankers Trust Company Limited (As Defined)in Its Capacity as Trustee for the Beneficiaries
    Transactions
    • Aug 23, 1990Registration of a charge
    Deed of priority and subordination
    Created On Aug 02, 1989
    Delivered On Aug 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from twimac limited now known as high holborn estates limited at to the charge (in its capacity as trustee for the agent and the banks) as defined under the terms of the charge.
    Short particulars
    In relation to payments made or amounts recevied or recovered see doc for full details.
    Persons Entitled
    • Bankers Trustee Company Limited
    Transactions
    • Aug 22, 1989Registration of a charge
    • Apr 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 13, 1987
    Delivered On Oct 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/10/87 and all other monies due or to become due or any account whatsoever.
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Oct 20, 1987Registration of a charge
    Legal charge
    Created On Aug 26, 1986
    Delivered On Sep 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First - l/hold - 24 uper brook street, london, westmisnter title no. Ln 155303 secondly - l/hold - 3RD & 4TH floors 24 upper brook street, westminster, london title no. Ln 138018 (for further details see doc M395). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Sep 02, 1986Registration of a charge
    First legal charge
    Created On Apr 21, 1986
    Delivered On Apr 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the avon mews limited to the chargee on any accont whatsoever.
    Short particulars
    First fixed charge on f/h property 31,33, and 35 mawell street london E1 f/hold property 1 alie street london E1 see doc M98 for fuller details.
    Persons Entitled
    • N.M. Rothschild & Sons Limited
    Transactions
    • Apr 29, 1986Registration of a charge
    General security assignment
    Created On Feb 06, 1986
    Delivered On Feb 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the agreements, the general security assignment or any related security document as defined in the deed.
    Short particulars
    1. the company as beneficial owner assigs absolutely a) all its rights title and interest in and to an agreemetn (the contract) dated 8-1-86 b) all sums payable under the contract. C) all rights - connection with any breach or default (see doc M96 for full details).
    Persons Entitled
    • Edward Manson & Company Limited
    Transactions
    • Feb 25, 1986Registration of a charge
    Letter of set-off
    Created On Nov 07, 1984
    Delivered On Nov 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All or any part of any balance standing to the credit of any account in the name of the comapny with the bank.
    Persons Entitled
    • Johnson Matthey Bankers Limited
    Transactions
    • Nov 14, 1984Registration of a charge
    Legal charge
    Created On Sep 06, 1984
    Delivered On Sep 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 24 upper brook street city of westminster london please see doc M92 for full details of property charged. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Sep 20, 1984Registration of a charge
    Secondary memorandum
    Created On Jul 01, 1983
    Delivered On Jul 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or winglaw developments limited to the chargee on any account whatsover.
    Short particulars
    23-25, hastfield rd., Wimbledon london SW9 title no. Sy 328166 sy 192938.
    Persons Entitled
    • The Chase Manhatton Bank N.A.
    Transactions
    • Jul 05, 1983Registration of a charge
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1982
    Delivered On Dec 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51,53 and 55 fairfax road, camden, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufactureers Hanover Trust Company
    Transactions
    • Dec 03, 1982Registration of a charge
    Legal charge
    Created On Dec 01, 1982
    Delivered On Dec 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehld property known as beverly court 5./61 (odd nos) fairfax road, st johns wood camden, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Dec 03, 1982Registration of a charge
    General security agreement
    Created On Dec 01, 1982
    Delivered On Dec 03, 1982
    Satisfied
    Amount secured
    For securign all monies due or to become due from the company to the chargee ender the terms of the facility agreement dated 30TH november 1982
    Short particulars
    1) all of the owners right title & interest in and to the conract. 2) all sums which shall from time to time become payable to the ower by the purchaser. 3) all of the oners rights title interest in and to all monies 4) all of the owners right to title and interest in and to the borrower security and to the borrower security documents (see M88).
    Persons Entitled
    • Manufactureer Hanover Trust Company
    Transactions
    • Dec 03, 1982Registration of a charge
    Legal charge
    Created On Dec 01, 1982
    Delivered On Dec 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known ad denhamcourt, 63/71 (odd nos.) fairfax road, camden, london,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturer Hanover Trust Company
    Transactions
    • Dec 03, 1982Registration of a charge

    Does CLAY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2008Commencement of winding up
    Jul 01, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Quadrant House 17 Thomas More Street
    Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 17 Thomas More Street
    Thomas More Square
    E1W 1YW London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0