Company NameClay Developments Limited
DirectorsPeter William Collins and Vinod Bachulal Vaghela
Company StatusDissolved
Company Number01294283
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Previous NameWinglaw Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(23 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(23 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusCurrent
Appointed01 March 2000(23 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMaurice Arthur Wren
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2000)
RoleChartered Accountant
Correspondence Address3 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Director NameJoseph Esfandi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address85 Addison Road
London
W14 8ED
Director NameThe Rt. Hon. Sir Peter Frank Hannibal Emery
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address8 Ponsonby Terrace
London
SW18 4QA
Director NamePeter Frederick Charles Andrews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1996)
RoleChartered Surveyor
Correspondence Address1 Parkside Avenue
Wimbledon
London
SW19 5ES
Director NameMr Leslie Andrews
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressHolly Tree House
3 Whiteheads Lane
Bradford On Avon
Wiltshire
BA15 1JU
Secretary NameMr Leslie Andrews
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressHolly Tree House
3 Whiteheads Lane
Bradford On Avon
Wiltshire
BA15 1JU
Secretary NameMr Leslie Andrews
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressHolly Tree House
3 Whiteheads Lane
Bradford On Avon
Wiltshire
BA15 1JU
Secretary NameDaniel Lewis
NationalityBritish
StatusResigned
Appointed04 May 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address63 The Avenue
London
NW6 7NS
Secretary NameMaurice Arthur Wren
NationalityBritish
StatusResigned
Appointed04 August 1995(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Secretary NameMaurice Arthur Wren
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Director NameWilliam Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2000)
RoleAccountant
Correspondence Address8 Cambrian Close
Camberley
Surrey
GU15 3LD
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(22 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Director NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(23 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 May 2000)
RoleProperty Investment Director
Correspondence Address43 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(23 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2000)
RoleDirector Of Companies
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2001)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ

Location

Registered Address18 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Turnover£44,515
Net Worth£1,136,688
Cash£503
Current Liabilities£35,317

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2003Dissolved (1 page)
2 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2002Declaration of solvency (3 pages)
7 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2002Registered office changed on 01/02/02 from: 39 wigmore street london W1U 1AE (1 page)
28 January 2002Appointment of a voluntary liquidator (1 page)
9 November 2001Director resigned (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 May 2001Return made up to 19/05/01; full list of members (7 pages)
3 January 2001Director resigned (1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 July 2000Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page)
6 June 2000Return made up to 19/05/00; full list of members (7 pages)
16 May 2000Director resigned (1 page)
17 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Company name changed winglaw developments LIMITED\certificate issued on 23/03/00 (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Auditor's resignation (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Full accounts made up to 31 December 1999 (12 pages)
7 March 2000Registered office changed on 07/03/00 from: 40 park street london W1Y 3PF (1 page)
7 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
28 January 2000Director resigned (1 page)
7 October 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
26 May 1999Return made up to 19/05/99; no change of members (9 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 April 1999Memorandum and Articles of Association (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 19/05/98; no change of members (9 pages)
21 October 1997New director appointed (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (17 pages)
15 July 1997Return made up to 19/05/97; full list of members (9 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Return made up to 19/05/96; no change of members (10 pages)
3 January 1997Director resigned (1 page)
28 November 1996Full accounts made up to 31 December 1995 (18 pages)
19 November 1996Director resigned (1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
24 August 1995Full accounts made up to 31 December 1994 (18 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Return made up to 19/05/95; no change of members (14 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)