Dissolved
Dissolved 2016-01-13
Company Information for CLAYMOSS LIMITED
249 MANNINGHAM LANE, BRADFORD, BD8,
|
Company Registration Number
05320230
Private Limited Company
Dissolved Dissolved 2016-01-13 |
Company Name | ||
---|---|---|
CLAYMOSS LIMITED | ||
Legal Registered Office | ||
249 MANNINGHAM LANE BRADFORD | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLAYMOSS LEISURE LIMITED | THE OLD BARN CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP | Dissolved | Company formed on the 1999-11-25 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL MOORS |
||
MICHAEL ERIC MOORS |
||
STEPHEN MICHAEL MOORS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN JANE LINDBLAD |
Director | ||
MICHAEL ERIC MOORS |
Director | ||
BBM SECRETARIES LIMITED |
Company Secretary | ||
BBM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYMOSS LEISURE LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1999-11-25 | Dissolved 2015-03-12 | |
BBM FORTY-FIVE LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-05-04 | Dissolved 2015-04-26 | |
INTELLEQT LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Dissolved 2014-04-24 | |
NORTH STAFFORDSHIRE RISK CAPITAL FUND PLC | Director | 2002-11-22 | CURRENT | 2002-08-06 | Dissolved 2016-10-07 | |
CLAYMOSS LEISURE LIMITED | Director | 1999-12-20 | CURRENT | 1999-11-25 | Dissolved 2015-03-12 | |
PRIVATE EQUITY III LIMITED | Director | 1997-09-19 | CURRENT | 1996-05-10 | Dissolved 2015-05-26 | |
UNION STREET WEST LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | Dissolved 2016-07-05 | |
CLAYMOSS LEISURE LIMITED | Director | 2007-11-12 | CURRENT | 1999-11-25 | Dissolved 2015-03-12 | |
BBM FORTY-FIVE LIMITED | Director | 2005-06-23 | CURRENT | 2005-05-04 | Dissolved 2015-04-26 | |
INTELLEQT LIMITED | Director | 2003-10-07 | CURRENT | 2003-09-30 | Dissolved 2014-04-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
RP04 | SECOND FILING WITH MUD 23/12/11 FOR FORM AR01 | |
LATEST SOC | 01/02/12 STATEMENT OF CAPITAL;GBP 440250 | |
AR01 | 23/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 23/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN LINDBLAD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AR01 | 23/12/09 FULL LIST | |
AA01 | CURRSHO FROM 30/03/2009 TO 30/09/2008 | |
225 | PREVEXT FROM 30/09/2008 TO 30/03/2009 | |
288a | DIRECTOR APPOINTED MICHAEL ERIC MOORS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 23/12/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 18/09/07 | |
RES04 | £ NC 1000/5001000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/09/07--------- £ SI 440000@1=440000 £ IC 250/440250 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: EATON COTTAGE, EATON, CONGLETON, CHESHIRE CW12 2NA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/01/05--------- £ SI 250@.5=125 £ IC 125/250 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 50 BROAD STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE ST1 4JB | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/01/05--------- £ SI 248@.5=124 £ IC 1/125 | |
122 | S-DIV 11/01/05 | |
RES13 | SUBDIVIDING 11/01/05 | |
CERTNM | COMPANY NAME CHANGED BBM FORTY-THREE LIMITED CERTIFICATE ISSUED ON 11/01/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-27 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLAYMOSS LEISURE LIMITED | |
DEBENTURE | Outstanding | MICHAEL ERIC MOORS AND SANDRA FAWLEY MOORS AS THE TRUSTEES OF MICHAEL ERIC MOORS DISCRETIONARY SETTLEMENT | |
DEBENTURE | Outstanding | SANDRA FAWLEY MOORS | |
DEBENTURE | Outstanding | MICHAEL ERIC MOORS AND SANDRA FAWLEY MOORS AS THE TRUSTEES OF THE ME MOORS DISCRETIONARY SETTLEMENT |
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLAYMOSS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLAYMOSS LIMITED | Event Date | 2015-07-17 |
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 Type | Proposal to Strike Off | |
Defending party | CLAYMOSS LIMITED | Event Date | 2012-10-02 |
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. |