CLAY ESTATES LIMITED

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

    Company NameCLAY ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02905151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLAY ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWYER ESTATES PLCMar 31, 1994Mar 31, 1994
    PULLMEAD PLCMar 07, 1994Mar 07, 1994

    What are the latest accounts for CLAY ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for CLAY ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAY ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Warner as a director

    2 pagesTM01

    Termination of appointment of Mark Keogh as a director

    2 pagesTM01

    Termination of appointment of Robert Game as a director

    2 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Feb 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 12,827,341
    SH01

    Director's details changed for Mr Robert William Game on Feb 01, 2013

    2 pagesCH01

    Director's details changed for Mr Mark William Keogh on Feb 01, 2013

    2 pagesCH01

    Appointment of Cargil Management Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of David Lanchester as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Registered office address changed from * Nations House 103 Wigmore Street London W1U 1AE* on Dec 24, 2012

    1 pagesAD01

    Annual return made up to Feb 13, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Vinod Vaghela as a director

    1 pagesTM01

    Appointment of Mr Robert William Game as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Feb 13, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Termination of appointment of Philip Warner as a director

    1 pagesTM01

    Annual return made up to Feb 13, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Who are the officers of CLAY ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Melton Street
    NW1 2EP London
    22
    United Kingdom
    Secretary
    Melton Street
    NW1 2EP London
    22
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    OLIVER, William Alder
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Secretary
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    British35518250001
    YATES, Martin Thomas Readman
    31 Goldon
    SG6 2NA Letchworth
    Hertfordshire
    Secretary
    31 Goldon
    SG6 2NA Letchworth
    Hertfordshire
    British7948780001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    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
    BOLT, William Norris
    Lodkin Lodkin Hill
    Hascombe
    GU8 4JP Godalming
    Surrey
    Director
    Lodkin Lodkin Hill
    Hascombe
    GU8 4JP Godalming
    Surrey
    EnglandBritish17873630001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    British53245050002
    ESFANDI, Joseph
    85 Addison Road
    W14 8ED London
    Director
    85 Addison Road
    W14 8ED London
    British9464260001
    GAME, Robert William
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    Director
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    United KingdomEnglish139555050001
    KENNEDY, Graham Norbert
    Hatchetts
    Church Lane Worting
    RG23 8PX Basingstoke
    Hampshire
    Director
    Hatchetts
    Church Lane Worting
    RG23 8PX Basingstoke
    Hampshire
    British6258300001
    KEOGH, Mark William
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    Director
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    EnglandIrish62140690001
    KIRWAN, Anthony Michael Douglas
    Sparrows Nook Alley River Road
    IRISH Bray
    County Wicklow
    Ireland
    Director
    Sparrows Nook Alley River Road
    IRISH Bray
    County Wicklow
    Ireland
    Irish31941520001
    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
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VEITCH, Giles Robert Justin
    Cripplegate
    Warren Lane, Cottered
    SG9 9QD Buntingford
    Hertfordshire
    Director
    Cripplegate
    Warren Lane, Cottered
    SG9 9QD Buntingford
    Hertfordshire
    EnglandBritish142522340001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does CLAY ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1999Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 29, 1996Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Charterhouse Bank Limited as Agent for the Banks and Financial Institutions{as Defined}
    Transactions
    • Aug 18, 1994Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)

    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