Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYMOSS LIMITED
Company Information for

CLAYMOSS LIMITED

249 MANNINGHAM LANE, BRADFORD, BD8,
Company Registration Number
05320230
Private Limited Company
Dissolved

Dissolved 2016-01-13

Company Overview

About Claymoss Ltd
CLAYMOSS LIMITED was founded on 2004-12-23 and had its registered office in 249 Manningham Lane. The company was dissolved on the 2016-01-13 and is no longer trading or active.

Key Data
Company Name
CLAYMOSS LIMITED
 
Legal Registered Office
249 MANNINGHAM LANE
BRADFORD
 
Previous Names
BBM FORTY-THREE LIMITED11/01/2005
Filing Information
Company Number 05320230
Date formed 2004-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-01-13
Type of accounts SMALL
Last Datalog update: 2016-04-28 00:08:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAYMOSS LIMITED
The following companies were found which have the same name as CLAYMOSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYMOSS LEISURE LIMITED THE OLD BARN CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP Dissolved Company formed on the 1999-11-25

Company Officers of CLAYMOSS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL MOORS
Company Secretary 2005-01-19
MICHAEL ERIC MOORS
Director 2009-04-01
STEPHEN MICHAEL MOORS
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN JANE LINDBLAD
Director 2005-01-19 2009-12-24
MICHAEL ERIC MOORS
Director 2005-01-19 2007-09-30
BBM SECRETARIES LIMITED
Company Secretary 2004-12-23 2005-01-19
BBM DIRECTORS LIMITED
Director 2004-12-23 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL MOORS CLAYMOSS LEISURE LIMITED Company Secretary 2006-07-01 CURRENT 1999-11-25 Dissolved 2015-03-12
STEPHEN MICHAEL MOORS BBM FORTY-FIVE LIMITED Company Secretary 2005-09-21 CURRENT 2005-05-04 Dissolved 2015-04-26
MICHAEL ERIC MOORS INTELLEQT LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2014-04-24
MICHAEL ERIC MOORS NORTH STAFFORDSHIRE RISK CAPITAL FUND PLC Director 2002-11-22 CURRENT 2002-08-06 Dissolved 2016-10-07
MICHAEL ERIC MOORS CLAYMOSS LEISURE LIMITED Director 1999-12-20 CURRENT 1999-11-25 Dissolved 2015-03-12
MICHAEL ERIC MOORS PRIVATE EQUITY III LIMITED Director 1997-09-19 CURRENT 1996-05-10 Dissolved 2015-05-26
STEPHEN MICHAEL MOORS UNION STREET WEST LIMITED Director 2010-05-06 CURRENT 2010-05-06 Dissolved 2016-07-05
STEPHEN MICHAEL MOORS CLAYMOSS LEISURE LIMITED Director 2007-11-12 CURRENT 1999-11-25 Dissolved 2015-03-12
STEPHEN MICHAEL MOORS BBM FORTY-FIVE LIMITED Director 2005-06-23 CURRENT 2005-05-04 Dissolved 2015-04-26
STEPHEN MICHAEL MOORS INTELLEQT LIMITED Director 2003-10-07 CURRENT 2003-09-30 Dissolved 2014-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2013-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ
2012-10-024.20STATEMENT OF AFFAIRS/4.19
2012-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-02GAZ1FIRST GAZETTE
2012-07-25RP04SECOND FILING WITH MUD 23/12/11 FOR FORM AR01
2012-02-01LATEST SOC01/02/12 STATEMENT OF CAPITAL;GBP 440250
2012-02-01AR0123/12/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-19AR0123/12/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LINDBLAD
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-02-16AR0123/12/09 FULL LIST
2010-01-30AA01CURRSHO FROM 30/03/2009 TO 30/09/2008
2009-08-01225PREVEXT FROM 30/09/2008 TO 30/03/2009
2009-05-26288aDIRECTOR APPOINTED MICHAEL ERIC MOORS
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18363aRETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-04363sRETURN MADE UP TO 23/12/07; CHANGE OF MEMBERS
2007-12-31288bDIRECTOR RESIGNED
2007-11-20123NC INC ALREADY ADJUSTED 18/09/07
2007-11-20RES04£ NC 1000/5001000
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2088(2)RAD 18/09/07--------- £ SI 440000@1=440000 £ IC 250/440250
2007-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-11225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: EATON COTTAGE, EATON, CONGLETON, CHESHIRE CW12 2NA
2006-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10SASHARES AGREEMENT OTC
2005-02-1088(2)RAD 31/01/05--------- £ SI 250@.5=125 £ IC 125/250
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-07288bSECRETARY RESIGNED
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 50 BROAD STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE ST1 4JB
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-0788(2)RAD 19/01/05--------- £ SI 248@.5=124 £ IC 1/125
2005-01-13122S-DIV 11/01/05
2005-01-13RES13SUBDIVIDING 11/01/05
2005-01-11CERTNMCOMPANY NAME CHANGED BBM FORTY-THREE LIMITED CERTIFICATE ISSUED ON 11/01/05
2004-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLAYMOSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-27
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against CLAYMOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-09 Outstanding CLAYMOSS LEISURE LIMITED
DEBENTURE 2009-04-09 Outstanding MICHAEL ERIC MOORS AND SANDRA FAWLEY MOORS AS THE TRUSTEES OF MICHAEL ERIC MOORS DISCRETIONARY SETTLEMENT
DEBENTURE 2009-04-09 Outstanding SANDRA FAWLEY MOORS
DEBENTURE 2009-04-09 Outstanding MICHAEL ERIC MOORS AND SANDRA FAWLEY MOORS AS THE TRUSTEES OF THE ME MOORS DISCRETIONARY SETTLEMENT
Intangible Assets
Patents
We have not found any records of CLAYMOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYMOSS LIMITED
Trademarks
We have not found any records of CLAYMOSS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BBM FORTY-FIVE LIMITED 2005-11-03 Outstanding
DEBENTURE BBM FORTY-FIVE LIMITED 2005-11-03 Outstanding
LEGAL CHARGE BBM FORTY-FIVE LIMITED 2006-06-08 Outstanding

We have found 3 mortgage charges which are owed to CLAYMOSS LIMITED

Income
Government Income
We have not found government income sources for CLAYMOSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLAYMOSS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLAYMOSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLAYMOSS LIMITEDEvent Date2015-07-17
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986 . Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting 23 September 2015 Time of Creditors Meeting 10.15 am Place of Creditors Meeting 14 Derby Road, Stapleford, Nottingham NG9 7AA Name of office holder: Tauseef Rashid : Office holder number 9718 : Postal address of office holder(s) Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA : Office holders telephone no 0800 955 3595 : Capacity of office holder(s) Liquidator : Alternative contact for enquiries on proceedings Hayley Meyrick
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLAYMOSS LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYMOSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYMOSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.