CLAY ESTATES LIMITED
Overview
| Company Name | CLAY ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02905151 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAY ESTATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLAY ESTATES LIMITED located?
| Registered Office Address | Meridien House 42 Upper Berkeley Street W1H 5EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAY ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWYER ESTATES PLC | Mar 31, 1994 | Mar 31, 1994 |
| PULLMEAD PLC | Mar 07, 1994 | Mar 07, 1994 |
What are the latest accounts for CLAY ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for CLAY ESTATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLAY ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Warner as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Keogh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Game as a director | 2 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert William Game on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark William Keogh on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Cargil Management Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of David Lanchester as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from * Nations House 103 Wigmore Street London W1U 1AE* on Dec 24, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Vinod Vaghela as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William Game as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of Philip Warner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CLAY ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2EP London 22 United Kingdom |
| 38636470004 | ||||||||||
| LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||||||
| OLIVER, William Alder | Secretary | 8 Cambrian Close GU15 3LD Camberley Surrey | British | 35518250001 | ||||||||||
| YATES, Martin Thomas Readman | Secretary | 31 Goldon SG6 2NA Letchworth Hertfordshire | British | 7948780001 | ||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| ANDREWS, Peter Frederick Charles | Director | 1 Parkside Avenue Wimbledon SW19 5ES London | British | 23847760002 | ||||||||||
| BATTY, Andrew Nicholson | Director | 43 Lakes Lane HP9 2JZ Beaconsfield Buckinghamshire | British | 70372090001 | ||||||||||
| BOLT, William Norris | Director | Lodkin Lodkin Hill Hascombe GU8 4JP Godalming Surrey | England | British | 17873630001 | |||||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||||||
| EDWARDS, David Lindsey | Director | 4 Rosebury Drive Bisley GU24 9RX Woking Surrey | British | 53245050002 | ||||||||||
| ESFANDI, Joseph | Director | 85 Addison Road W14 8ED London | British | 9464260001 | ||||||||||
| GAME, Robert William | Director | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | United Kingdom | English | 139555050001 | |||||||||
| KENNEDY, Graham Norbert | Director | Hatchetts Church Lane Worting RG23 8PX Basingstoke Hampshire | British | 6258300001 | ||||||||||
| KEOGH, Mark William | Director | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | England | Irish | 62140690001 | |||||||||
| KIRWAN, Anthony Michael Douglas | Director | Sparrows Nook Alley River Road IRISH Bray County Wicklow Ireland | Irish | 31941520001 | ||||||||||
| NEILL, James Smart | Director | Acre Nook 53 Townsend Lane AL5 2RE Harpenden Hertfordshire | British | 18750140001 | ||||||||||
| OLIVER, William Alder | Director | 8 Cambrian Close GU15 3LD Camberley Surrey | British | 35518250001 | ||||||||||
| RIDAL, Philip Martin | Director | 1 Ham Street TW10 7HR Richmond Surrey | United Kingdom | British | 79892010001 | |||||||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||||||
| VEITCH, Giles Robert Justin | Director | Cripplegate Warren Lane, Cottered SG9 9QD Buntingford Hertfordshire | England | British | 142522340001 | |||||||||
| WARNER, Philip Courtenay Thomas, Sir | Director | Marden Grange Marden SN10 3RQ Devizes Wiltshire | United Kingdom | British | 7356840001 | |||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Does CLAY ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A share charge | Created On Jun 18, 1999 Delivered On Jun 23, 1999 | Satisfied | Amount secured All monies due or to become due from dwyer (419) limited to the chargee on any account whatsoever | |
Short particulars By way of fixed charge any stocks shares bonds warrants or other securities and all income derived and all rights attached. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor agreement | Created On Feb 22, 1996 Delivered On Feb 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 25TH january 1996 and/or the senior security documents (as defined) | |
Short particulars All sums, liabilities and obligations (including any contingent liabilities and obligations) payable to or owing at the dated of the deed or thereafter by the company to the chargor and all other indebtedness on any account at the date of the deed or thereafter and any other liabilities howsoever arising of the company to the chargor (together the "junior liabilities");. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Aug 12, 1994 Delivered On Aug 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargees pursuantto the terms of a loan agreement the finance documents {as defined}and this charge | |
Short particulars First fixed charge over all the company's right title and interest in and to all or any of the shares in mainscene limited in issue at the date of the charge over shares or subsequently issued. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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