CLAYDECK LIMITED

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

    Company NameCLAYDECK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06437784
    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 CLAYDECK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CLAYDECK LIMITED located?

    Registered Office Address
    Bradbury House, 830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAYDECK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for CLAYDECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Barry Menelaou as a director

    2 pagesTM01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Nov 27, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Whale Rock Directors Limited as a secretary

    1 pagesTM02

    Secretary's details changed for Whale Rock Directors Limited on Dec 31, 2007

    1 pagesCH04

    Director's details changed for Mr Gary John Fitzpatrick on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nigel Bennett Schofield on Jan 27, 2010

    1 pagesCH03

    Director's details changed for Paul Anthony Keith Jeffery on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Mr Derek George Cormack on Oct 30, 2009

    2 pagesCH01

    Termination of appointment of Ian White as a director

    1 pagesTM01

    Director's details changed for Paul Anthony Keith Jeffrey on Oct 30, 2009

    2 pagesCH01

    Who are the officers of CLAYDECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOFIELD, Nigel Bennett
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    Secretary
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    148485780001
    CORMACK, Derek George
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    Director
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    EnglandIrishAccountant67400530015
    FITZPATRICK, Gary John
    Meadowsweet
    Lower Stondon
    SG16 6PF Henlow
    9
    Bedfordshire
    United Kingdom
    Director
    Meadowsweet
    Lower Stondon
    SG16 6PF Henlow
    9
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector28238950003
    JEFFERY, Paul Anthony Keith
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    Director
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    United KingdomBritishAccountant65609290003
    WHITE, Ian James
    4 More London Riverside
    London
    SE1 2AU
    Secretary
    4 More London Riverside
    London
    SE1 2AU
    BritishDirector133383410003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900019450001
    FAIRCHILD, Andrew Peter
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    Director
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    United KingdomBritishDirector105327990001
    MENELAOU, Barry
    Much Hadham
    SG12 4AN Hertfordshire
    Spindal Bridge
    Director
    Much Hadham
    SG12 4AN Hertfordshire
    Spindal Bridge
    United KingdomBritishDirector82609590006
    WHITE, Ian James
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    Director
    The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House, 830
    Essex
    EnglandBritishAccountant133383410003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    123370810001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Does CLAYDECK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 2008
    Delivered On Jun 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. 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
    • Abbey National Treasury Services PLC
    Transactions
    • Jun 10, 2008Registration of a charge (395)
    Legal charge
    Created On May 22, 2008
    Delivered On Jun 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land and buildings lying to the south east of darkes lane, potters bar, hertfordshire t/no HD42047 see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jun 10, 2008Registration of a charge (395)
    Debenture
    Created On Feb 15, 2008
    Delivered On Feb 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company the borrower and/or the subsidiaries or any of them to the chargee on any account whatsoever
    Short particulars
    Land lying to the south east of darkes lane, south mimms t/n HD42047 and 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
    • Paul Anthony Keith Jeffery
    Transactions
    • Feb 23, 2008Registration of a charge (395)
    • Jun 06, 2008Statement 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