Company NameClam-Brummer Limited
Company StatusDissolved
Company Number00365889
CategoryPrivate Limited Company
Incorporation Date14 March 1941(83 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameMr Edward Prange Krawitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2017(76 years after company formation)
Appointment Duration11 months, 3 weeks (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Waterloo Road
London
NW2 7TX
Director NameMr Pankaj Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(76 years, 2 months after company formation)
Appointment Duration10 months (closed 20 February 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address45 Waterloo Road
London
NW2 7TX
Director NameMrs Grace Lyon
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(49 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Director NameMr Thomas Redshaw Spring Lyon
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(49 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Director NameMrs Jane Elizabeth Redshaw Oram
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(49 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameMrs Grace Lyon
NationalityBritish
StatusResigned
Appointed31 December 1990(49 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameMr Nigel Sprague Oram
NationalityBritish
StatusResigned
Appointed01 September 1995(54 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 February 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Director NameMr Nigel Sprague Oram
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(57 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL

Contact

Websitewoodfillers.co.uk

Location

Registered Address45 Waterloo Road
London
NW2 7TX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

6.1k at £1Jane Elizabeth Redshaw Oram
51.00%
Ordinary
5.9k at £1Nigel Sprague Oram
49.00%
Ordinary

Financials

Year2014
Net Worth£142,130
Cash£282
Current Liabilities£64,008

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

9 December 1981Delivered on: 17 December 1981
Satisfied on: 2 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property and assets both present & futures including goodwill & book debts.
Fully Satisfied
13 April 1973Delivered on: 25 April 1973
Satisfied on: 19 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property as imperial studios, maxwell rd, elstree way, boreham wood, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
29 August 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
4 August 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
23 May 2017Solvency Statement dated 10/05/17 (1 page)
23 May 2017Statement by Directors (1 page)
23 May 2017Statement of capital on 23 May 2017
  • GBP 1
(3 pages)
23 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2017Appointment of Mr Pankaj Shah as a director on 24 April 2017 (2 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 March 2017Termination of appointment of Nigel Sprague Oram as a secretary on 28 February 2017 (1 page)
8 March 2017Registered office address changed from Bedwell End Essendon Hatfield Hertfordshire AL9 6HL to 45 Waterloo Road London NW2 7TX on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Nigel Sprague Oram as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Jane Elizabeth Redshaw Oram as a director on 28 February 2017 (1 page)
8 March 2017Appointment of Mr Edward Prange Krawitt as a director on 28 February 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 January 2010Director's details changed for Jane Elizabeth Redshaw Oram on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Nigel Sprague Oram on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 August 2007Director's particulars changed (1 page)
11 August 2007Registered office changed on 11/08/07 from: london road spellbrook bishops stortford hertfordshire CM23 4BA (1 page)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
17 February 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
7 May 1998Full accounts made up to 30 June 1997 (15 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: bradfield road sivertown london E16 2AY (1 page)
25 June 1996Full accounts made up to 30 June 1995 (16 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 August 1995Memorandum and Articles of Association (30 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
17 January 1990Return made up to 31/12/89; full list of members (4 pages)