Liquidation
Company Information for CLAYDON ALUMINIUM SYSTEMS LIMITED
C/O, GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
06243150
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLAYDON ALUMINIUM SYSTEMS LIMITED | ||
Legal Registered Office | ||
C/O GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 06243150 | |
---|---|---|
Company ID Number | 06243150 | |
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2009 | |
Account next due | 31/05/2011 | |
Latest return | 10/05/2010 | |
Return next due | 07/06/2011 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 14:04:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM BERNARD SMETHAM |
||
ROGER JOHN BUSHELL |
||
DAVID WILLIAM GRIEF |
||
GRAHAM BERNARD SMETHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE ROBERT SAVILLE GRUNWALD |
Director | ||
GRAEME RICHARD NEWTON LAMB |
Company Secretary | ||
GARETH CROCKER |
Director | ||
GRAHAM PAYNE |
Director | ||
RJP SECRETARIES LIMITED |
Company Secretary | ||
THREE V CORPORATE VENTURING LLP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYDON HOLDINGS LIMITED | Director | 2006-10-03 | CURRENT | 1987-09-30 | Active | |
TRAK SPECIAL PROJECTS LIMITED | Director | 2005-04-06 | CURRENT | 2005-04-04 | Liquidation | |
TRAK GROUP LIMITED | Director | 2003-01-28 | CURRENT | 2003-01-28 | Dissolved 2017-04-10 | |
YEADON DOMES (UK) LIMITED | Director | 2000-09-07 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
TRAK BUILD LIMITED | Director | 2000-05-05 | CURRENT | 1998-04-29 | Liquidation | |
TRAK RESIDENTIAL LIMITED | Director | 2000-02-29 | CURRENT | 1998-04-29 | Liquidation | |
TRAK CONSTRUCTION LIMITED | Director | 1999-11-04 | CURRENT | 1995-08-03 | Liquidation | |
POWERHOPE LIMITED | Director | 1992-05-29 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
RAFFORM (EASTERN) LIMITED | Director | 1991-06-19 | CURRENT | 1978-02-01 | Active | |
MOOR POND PIECE RESIDENTS ASSOCIATION LIMITED | Director | 2006-04-25 | CURRENT | 2002-03-22 | Active | |
TRAK SPECIAL PROJECTS LIMITED | Director | 2005-04-06 | CURRENT | 2005-04-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 02/02/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 02/02/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT TO 02/02/2014 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR THE YEAR ENDED 02/02/2013 | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012 | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 1 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 8TE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN BUSHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE GRUNWALD | |
LATEST SOC | 04/06/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GRUNWALD / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD SMETHAM / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRIEF / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BERNARD SMETHAM / 10/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY GRAEME LAMB | |
288a | SECRETARY APPOINTED GRAHAM BERNARD SMETHAM | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288a | DIRECTOR APPOINTED NEVILLE GRUNWALD | |
288a | DIRECTOR APPOINTED GRAHAM BERNARD SMETHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH CROCKER | |
288a | DIRECTOR APPOINTED DAVID WILLIAM GRIEF | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM PAYNE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 1 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 8TE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 15 WHITCOMB STREET LONDON WC2H 7HA | |
CERTNM | COMPANY NAME CHANGED THREEV 505 LIMITED CERTIFICATE ISSUED ON 07/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2012-02-24 |
Appointment of Administrators | 2010-10-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID GRIEF AND GRAHAM SMETHAM |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CLAYDON ALUMINIUM SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLAYDON ALUMINIUM SYSTEMS LIMITED | Event Date | 2012-02-03 |
In the High Court case number 492 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended), that Joint Liquidators have been appointed by the Court. Stephen John Hunt (IP Number 9183) and Timothy James Bramston (IP Number 8278) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG were appointed as Joint Liquidators of the Company on 3 February 2012 . The Companys registered office is Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address is 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire HP19 8TE . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CLAYDON ALUMINIUM SYSTEMS LIMITED | Event Date | 2010-10-13 |
In the High Court of Justice, Chancery Division, Companies Court case number 8324 James Bradney (IP No 9259 ) and Andrew Duncan (IP No 9319 ) of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA : | |||
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. |