Company NameClay Holdings Limited
DirectorsPeter William Collins and Vinod Bachulal Vaghela
Company StatusDissolved
Company Number01905835
CategoryPrivate Limited Company
Incorporation Date17 April 1985(38 years, 11 months ago)
Previous NameDwyer (UK) Holdings Limited

Business Activity

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

Directors

Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(14 years, 10 months after company formation)
Appointment Duration24 years, 1 month
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(14 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusCurrent
Appointed01 March 2000(14 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Jonathan Charles Woodbridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Partridge Lane
Rusper
Horsham
Sussex
RH12 4RW
Director NameMartin Barry Silverman
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1992)
RoleProperty Dealer
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Secretary NameMr Martin Thomas Readman Yates
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address31 Goldon
Letchworth
Hertfordshire
SG6 2NA
Director NameJoseph Esfandi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2000)
RoleProperty Developer
Correspondence Address85 Addison Road
London
W14 8ED
Director NameMr Anthony Michael Douglas Kirwan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1994)
RoleSolicitor
Correspondence AddressSparrows Nook Alley River Road
Bray
County Wicklow
Irish
Director NamePeter Frederick Charles Andrews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleProperty Developer
Correspondence Address1 Parkside Avenue
Wimbledon
London
SW19 5ES
Director NameWilliam Norris Bolt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodkin Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameWilliam Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(9 years, 5 months after company formation)
Appointment Duration5 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(14 years, 5 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 NameJames Smart Neill
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 10 months 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 NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 10 months after company formation)
Appointment Duration2 months (resigned 05 May 2000)
RoleProperty Investment Director
Correspondence Address43 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 10 months 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
Net Worth£3,281,610
Current Liabilities£2,699,900

Accounts

Latest Accounts31 December 1999 (24 years, 3 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)
1 February 2002Registered office changed on 01/02/02 from: 39 wigmore street london W1U 1AE (1 page)
25 January 2002Appointment of a voluntary liquidator (1 page)
25 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2001Director resigned (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2001Return made up to 11/06/01; 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)
16 May 2000Director resigned (1 page)
10 April 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000Company name changed dwyer (uk) holdings LIMITED\certificate issued on 24/03/00 (2 pages)
20 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
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)
9 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
7 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
7 March 2000Registered office changed on 07/03/00 from: 40 park street london W1Y 3PF (1 page)
28 January 2000Director resigned (1 page)
15 October 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Return made up to 11/06/99; no change of members (9 pages)
21 June 1998Return made up to 11/06/98; no change of members (8 pages)
18 May 1998Full accounts made up to 30 September 1997 (10 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
27 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
18 June 1997Return made up to 11/06/97; full list of members (17 pages)
4 April 1997Full accounts made up to 30 September 1996 (10 pages)
13 March 1997Auditor's resignation (1 page)
30 June 1996Return made up to 11/06/96; no change of members (15 pages)
25 March 1996Full accounts made up to 30 September 1995 (10 pages)
4 July 1995Return made up to 11/06/95; full list of members (30 pages)