CLAYMOSS LIMITED

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

    Company NameCLAYMOSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05320230
    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 CLAYMOSS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CLAYMOSS LIMITED located?

    Registered Office Address
    C/O Kingsland Business Recovery York House
    249 Manningham Lane
    BD8 7ER Bradford
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAYMOSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBM FORTY-THREE LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest accounts for CLAYMOSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for CLAYMOSS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAYMOSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Sep 23, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2013

    8 pages4.68

    Registered office address changed from * 5 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ* on Oct 04, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of AR01 previously delivered to Companies House made up to Dec 23, 2011

    16 pagesRP04

    Annual return made up to Dec 23, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2012

    Statement of capital on Feb 01, 2012

    • Capital: GBP 440,250
    SH01
    Annotations
    DateAnnotation
    Jul 25, 2012A second filed AR01 was registered on 25/07/2012

    Accounts for a small company made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Kathryn Lindblad as a director

    2 pagesTM01

    Accounts for a small company made up to Sep 30, 2009

    9 pagesAA

    Accounts for a small company made up to Sep 30, 2008

    8 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    15 pagesAR01

    Current accounting period shortened from Mar 30, 2009 to Sep 30, 2008

    3 pagesAA01

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    7 pages395

    legacy

    8 pages395

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    10 pages363a

    Who are the officers of CLAYMOSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORS, Stephen Michael
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    Secretary
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    British73387390002
    MOORS, Michael Eric
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    Director
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    United KingdomBritish26926420002
    MOORS, Stephen Michael
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    Director
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    United KingdomBritish73387390002
    BBM SECRETARIES LIMITED
    50 Broad Street
    Hanley
    ST1 4JB Stoke On Trent
    Staffordshire
    Secretary
    50 Broad Street
    Hanley
    ST1 4JB Stoke On Trent
    Staffordshire
    95558850001
    LINDBLAD, Kathryn Jane
    Bentley Jennison 5 Ridge House
    Ridge House Drive Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    Director
    Bentley Jennison 5 Ridge House
    Ridge House Drive Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    EnglandBritish125070210001
    MOORS, Michael Eric
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    Director
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    United KingdomBritish26926420002
    BBM DIRECTORS LIMITED
    50 Broad Street
    Hanley
    ST1 4JB Stoke On Trent
    Staffordshire
    Director
    50 Broad Street
    Hanley
    ST1 4JB Stoke On Trent
    Staffordshire
    95558840001

    Does CLAYMOSS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Michael Eric Moors and Sandra Fawley Moors as the Trustees of the Me Moors Discretionary Settlement
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Debenture
    Created On Apr 01, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Sandra Fawley Moors
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Debenture
    Created On Apr 01, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Michael Eric Moors and Sandra Fawley Moors as the Trustees of Michael Eric Moors Discretionary Settlement
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Debenture
    Created On Apr 01, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Claymoss Leisure Limited
    Transactions
    • Apr 09, 2009Registration of a charge (395)

    Does CLAYMOSS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2012Commencement of winding up
    Jan 13, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tauseef Ahmed Rashid
    Kingsland Business Recovery Regus House Pegasus Business Park
    Herald Way
    DE74 2TZ Castle Donnington
    Leicestershire
    practitioner
    Kingsland Business Recovery Regus House Pegasus Business Park
    Herald Way
    DE74 2TZ Castle Donnington
    Leicestershire

    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