Company NameClaydon Associates Limited
Company StatusDissolved
Company Number00973222
CategoryPrivate Limited Company
Incorporation Date24 February 1970(54 years, 2 months ago)
Dissolution Date15 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Topliss
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(35 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Barn
Church Lane Edgcott
Aylesbury
Buckinghamshire
HP18 0TU
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusClosed
Appointed03 October 2006(36 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMrs Gillian Susan Hitchings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NameMr Lionel Edward Hitchings
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NameMr Ian Robert Sallows
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPoplar Farm High Street
Eaton Bray
Dunstable
Bedfordshire
LU6 2DN
Director NameMr David Leonard Wren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
44 Chipperfield Road Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Secretary NameMr Lionel Edward Hitchings
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NamePhilip Stuart Parker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2004)
RoleEstimating Surveying
Correspondence Address89 Cotswolds Way
Calvert Green
Buckinghamshire
MK18 2FL

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Turnover£13,249,000
Gross Profit£1,660,000
Net Worth£259,000
Cash£295,000
Current Liabilities£2,761,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2017Liquidators' statement of receipts and payments to 21 August 2017 (5 pages)
22 March 2017Liquidators' statement of receipts and payments to 21 February 2017 (5 pages)
3 October 2016Liquidators' statement of receipts and payments to 21 August 2016 (5 pages)
23 March 2016Liquidators' statement of receipts and payments to 21 February 2016 (5 pages)
23 March 2016Liquidators statement of receipts and payments to 21 February 2016 (5 pages)
28 September 2015Liquidators statement of receipts and payments to 21 August 2015 (5 pages)
28 September 2015Liquidators' statement of receipts and payments to 21 August 2015 (5 pages)
26 March 2015Liquidators' statement of receipts and payments to 21 February 2015 (5 pages)
26 March 2015Liquidators statement of receipts and payments to 21 February 2015 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 21 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 21 August 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 21 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 21 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 21 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments (5 pages)
28 February 2012Liquidators' statement of receipts and payments (5 pages)
28 February 2012Liquidators statement of receipts and payments (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments (5 pages)
28 February 2012Liquidators statement of receipts and payments (5 pages)
28 February 2012Liquidators' statement of receipts and payments (5 pages)
28 February 2012Liquidators statement of receipts and payments (5 pages)
28 February 2012Liquidators statement of receipts and payments (5 pages)
28 February 2012Liquidators statement of receipts and payments (5 pages)
28 February 2012Liquidators' statement of receipts and payments (5 pages)
28 February 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
11 November 2011Liquidators statement of receipts and payments (5 pages)
11 November 2011Liquidators statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
11 November 2011Liquidators' statement of receipts and payments (5 pages)
11 November 2011Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Registered office address changed from 35 Ballards Lane London N3 1XW on 22 June 2011 (1 page)
26 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (6 pages)
26 March 2010Liquidators statement of receipts and payments to 21 February 2010 (6 pages)
26 March 2010Liquidators' statement of receipts and payments to 21 August 2009 (7 pages)
26 March 2010Liquidators statement of receipts and payments to 21 August 2009 (7 pages)
22 August 2008Administrator's progress report to 31 July 2008 (6 pages)
22 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 March 2008Administrator's progress report to 13 August 2008 (13 pages)
31 October 2007Result of meeting of creditors (3 pages)
31 October 2007Statement of affairs (22 pages)
26 October 2007Statement of affairs (22 pages)
12 October 2007Statement of administrator's proposal (49 pages)
5 September 2007Registered office changed on 05/09/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page)
3 September 2007Appointment of an administrator (1 page)
13 April 2007Full accounts made up to 31 December 2005 (21 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
13 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
24 February 2005Return made up to 31/01/05; full list of members (9 pages)
9 February 2005Director resigned (1 page)
14 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
6 December 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2003Particulars of contract relating to shares (4 pages)
9 February 2003Ad 06/11/02--------- £ si 408@1=408 £ ic 11201/11609 (2 pages)
18 November 2002Full accounts made up to 30 June 2002 (20 pages)
7 March 2002Return made up to 31/01/02; full list of members (8 pages)
26 February 2002Ad 18/10/01--------- £ si 273@1=273 £ ic 10928/11201 (2 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
6 November 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
23 October 2001Ad 10/04/01--------- £ si 862@1=862 £ ic 10066/10928 (2 pages)
23 October 2001Particulars of contract relating to shares (4 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/01
(8 pages)
22 February 2001Ad 09/01/01--------- £ si 240@1=240 £ ic 9826/10066 (2 pages)
24 November 2000Accounts for a medium company made up to 30 June 2000 (19 pages)
10 February 2000Return made up to 31/01/00; full list of members (8 pages)
11 November 1999Ad 02/11/99--------- £ si 240@1=240 £ ic 9586/9826 (2 pages)
11 November 1999Accounts for a medium company made up to 30 June 1999 (18 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
10 November 1998Full accounts made up to 30 June 1998 (20 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 30 June 1997 (16 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Return made up to 31/01/97; full list of members (8 pages)
4 February 1997Ad 28/10/96--------- £ si 234@1=234 £ ic 9352/9586 (2 pages)
27 November 1996Full accounts made up to 30 June 1996 (16 pages)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Full accounts made up to 30 June 1995 (15 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 September 1991Memorandum and Articles of Association (7 pages)