Company NameArnolds Clayton (Builders) Limited
DirectorThomas John Heneghan
Company StatusDissolved
Company Number00549870
CategoryPrivate Limited Company
Incorporation Date26 May 1955(68 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas John Heneghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(46 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address1 Broadlands Way
New Malden
Surrey
KT3 6PW
Secretary NameMichelle Lynn Kelly
NationalityBritish
StatusCurrent
Appointed11 May 2004(48 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address1 Broadlands Way
New Malden
Surrey
KT3 6PW
Director NameJohn Edward Butler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(36 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2001)
RoleChartered Surveyor/Manager
Correspondence Address113 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameJohn Dennis Saxton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(36 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleRetired
Correspondence Address73 Charlock Way
Burpham
Guildford
Surrey
GU1 1XY
Secretary NameJohn Dennis Saxton
NationalityBritish
StatusResigned
Appointed28 February 1992(36 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address73 Charlock Way
Burpham
Guildford
Surrey
GU1 1XY
Secretary NameNorma Butler
NationalityBritish
StatusResigned
Appointed10 April 1998(42 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2001)
RoleBook Keeper
Correspondence Address113 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Secretary NameNuala Mullan
NationalityBritish
StatusResigned
Appointed01 October 2001(46 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address1 Broadlands Way
New Malden
Surrey
KT3 6PW
Secretary NameAmita Lovett
NationalityBritish
StatusResigned
Appointed03 July 2002(47 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 November 2002)
RoleCompany Director
Correspondence Address262 Worple Road
London
SW20 8RG
Secretary NameSean Miller
NationalityBritish
StatusResigned
Appointed29 November 2002(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2004)
RoleAccountant
Correspondence Address84 North Street
Carshalton
Surrey
SM5 2HH
Director NameSean Miller
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(48 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2004)
RoleCompany Director
Correspondence Address84 North Street
Carshalton
Surrey
SM5 2HH
Secretary NameSean Miller
NationalityBritish
StatusResigned
Appointed29 November 2004(49 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address47 Oxford Road
Carshalton Beeches
Surrey
SM5 3QZ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£138,180
Current Liabilities£186,373

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2007Dissolved (1 page)
24 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Notice of completion of voluntary arrangement (4 pages)
24 June 2005Statement of affairs (7 pages)
24 May 2005Secretary resigned (1 page)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
21 July 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
1 March 2004Return made up to 28/02/04; full list of members (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 August 2003New secretary appointed (2 pages)
28 May 2003Return made up to 28/02/03; full list of members (6 pages)
28 May 2003Location of register of members (non legible) (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Return made up to 28/02/02; full list of members (6 pages)
12 December 2002New secretary appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
4 December 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 42 mill pl. Kingston-upon-thames surrey KT1 2RL (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
27 March 2001Return made up to 28/02/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 December 1999Secretary resigned;director resigned (1 page)
24 December 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 November 1999Full accounts made up to 31 March 1999 (15 pages)
26 April 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
23 February 1998Return made up to 28/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 December 1997Return made up to 28/02/97; no change of members (4 pages)
10 March 1997Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 March 1996Full accounts made up to 31 March 1995 (13 pages)
1 June 1995Return made up to 28/02/95; full list of members (6 pages)