Company NameJ. Clayton And W. Toye Limited
Company StatusDissolved
Company Number01454285
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)
Previous NameSallis Knight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr John Clayton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(13 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNortherwood Farm
Pikes Hill
Lyndhurst
Hampshire
SO43 7AY
Director NameMr William Alfred John Toye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(13 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 November 2006)
RoleFreight Forwarder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
Epping Green Orchard
Epping Green
Essex
CM16 6QL
Secretary NameMr Terrance Albert Blacknell
NationalityBritish
StatusResigned
Appointed12 January 1993(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address37 Whitepit Lane
Flackwell Heath
Bucks
HP10 9HT
Secretary NameMr Mark Adrian Kirkhouse
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Glen John Nichol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(27 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(27 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD

Contact

Websiteallportgroup.co.uk
Email address[email protected]

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.2k at £1Allport Group LTD
92.00%
Ordinary
800 at £1Allport Group LTD
8.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 1984Delivered on: 19 July 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Outstanding
14 March 1984Delivered on: 20 March 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Return of final meeting in a members' voluntary winding up (6 pages)
3 December 2019Liquidators' statement of receipts and payments to 1 October 2019 (6 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to 15 Canada Square London E14 5GL on 30 October 2018 (2 pages)
29 October 2018Appointment of a voluntary liquidator (3 pages)
29 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-02
(1 page)
29 October 2018Declaration of solvency (5 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 March 2018Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018 (1 page)
17 January 2018Appointment of Mr David James Thomas as a director on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,002
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,002
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,002
(4 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,002
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,002
(4 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,002
(4 pages)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Glen John Nichol on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Glen John Nichol on 13 October 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (14 pages)
17 August 2007Full accounts made up to 31 December 2006 (14 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2006Nc inc already adjusted 01/11/06 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Nc inc already adjusted 01/11/06 (2 pages)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
18 January 2004Return made up to 12/01/04; full list of members (7 pages)
18 January 2004Return made up to 12/01/04; full list of members (7 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
14 January 2003Return made up to 12/01/03; full list of members (7 pages)
14 January 2003Return made up to 12/01/03; full list of members (7 pages)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
13 June 2001Full group accounts made up to 31 December 2000 (26 pages)
13 June 2001Full group accounts made up to 31 December 2000 (26 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 October 2000Amended full group accounts made up to 31 December 1999 (26 pages)
31 October 2000Amended full group accounts made up to 31 December 1999 (26 pages)
8 June 2000Full group accounts made up to 31 December 1999 (26 pages)
8 June 2000Full group accounts made up to 31 December 1999 (26 pages)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
8 June 1999Full group accounts made up to 31 December 1998 (25 pages)
8 June 1999Full group accounts made up to 31 December 1998 (25 pages)
9 February 1999Return made up to 12/01/99; full list of members (6 pages)
9 February 1999Return made up to 12/01/99; full list of members (6 pages)
27 November 1998Full group accounts made up to 30 December 1997 (24 pages)
27 November 1998Full group accounts made up to 30 December 1997 (24 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
10 February 1998Return made up to 12/01/98; no change of members (5 pages)
10 February 1998Return made up to 12/01/98; no change of members (5 pages)
5 June 1997Full group accounts made up to 31 December 1996 (24 pages)
5 June 1997Full group accounts made up to 31 December 1996 (24 pages)
11 February 1997Return made up to 12/01/97; no change of members (8 pages)
11 February 1997Return made up to 12/01/97; no change of members (8 pages)
7 June 1996Full group accounts made up to 31 December 1995 (22 pages)
7 June 1996Full group accounts made up to 31 December 1995 (22 pages)
16 February 1996Return made up to 12/01/96; full list of members (7 pages)
16 February 1996Return made up to 12/01/96; full list of members (7 pages)
6 June 1995Full accounts made up to 31 December 1994 (23 pages)
6 June 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 January 1992Director's particulars changed (2 pages)
31 January 1992Director's particulars changed (2 pages)
15 October 1979Incorporation (14 pages)
15 October 1979Incorporation (14 pages)