Company NameBar 446, The Clay Pigeon Limited
DirectorJeremy Piper
Company StatusDissolved
Company Number02785834
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Previous NameHotspot (Clay Pigeon) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJeremy Piper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleSales Manager Allied Dunbar
Country of ResidenceEngland
Correspondence Address36 Winslow Close
Eastcote
Middlesex
HA5 2QX
Secretary NameKim Marie Lowry
NationalityNew Zealander
StatusCurrent
Appointed13 November 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCredit Controller
Correspondence Address36 Winslow Close
Eastcote
Harrow
Middlesex
HA5 2QX
Director NameNigel Ronald France
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Helvellyn Close
Thorpe
Egham
Surrey
TW20 8JQ
Director NameDr Haydn Antcliffe Ingram
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleHotelier & Lecturer
Correspondence AddressClovelly Guest House
17-19 Mill Road
Salisbury
Wiltshire
SP2 7RT
Director NameRowena Ingram
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressClovelly Guest House
17-19 Mill Road
Salisbury
Wiltshire
SP2 7RT
Secretary NameDr Haydn Antcliffe Ingram
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleHotelier & Lecturer
Correspondence AddressClovelly Guest House
17-19 Mill Road
Salisbury
Wiltshire
SP2 7RT
Director NameCornelia Hendrika Maria France
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressThe Clay Pigeon Public House
Field End Road
Ruislip
Middlesex
HA4 9PR
Secretary NameCatherine Mary Boyd Jones
NationalityBritish
StatusResigned
Appointed14 July 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dukes Avenue
London
N10 2PX
Director NameRobert Michael Gillespie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1996)
RoleLicensed Victualler
Correspondence Address5 Albert Street
Windsor
Berkshire
SL4 5BT
Director NamePaul John Denis Melton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 1998)
RoleChartered Accountant
Correspondence Address27 Payne Road
Wootton
Bedfordshire
MK43 9JL
Director NameMr Thomas Roscoe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2000)
RoleFreight Broker
Correspondence AddressWynnswick Wynnswick Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XW
Secretary NameMr Thomas Roscoe
NationalityBritish
StatusResigned
Appointed03 June 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2000)
RoleFreight Broker
Correspondence AddressWynnswick Wynnswick Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCawley Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1998)
Correspondence AddressMetro House Northgate
Chichester
West Sussex
PO19 1SD

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Cash£4,106
Current Liabilities£201,577

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 October 2003Dissolved (1 page)
25 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Registered office changed on 28/05/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Statement of affairs (6 pages)
2 April 2002Return made up to 02/02/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 May 2000 (8 pages)
12 April 2001Return made up to 02/02/01; full list of members (6 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
30 August 2000Director's particulars changed (1 page)
10 February 2000Return made up to 02/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 February 1999Return made up to 02/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998New director appointed (2 pages)
19 June 1998Auditor's resignation (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 123/126,bartholomew street newbury berkshire RG14 5BN (1 page)
16 June 1998Director resigned (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 February 1998Secretary's particulars changed (1 page)
22 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 March 1997Auditor's resignation (1 page)
26 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (1 page)
31 May 1996Company name changed hotspot (clay pigeon) LIMITED\certificate issued on 03/06/96 (2 pages)
10 April 1996Registered office changed on 10/04/96 from: 233-237 old marylebone road london NW1 (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996New secretary appointed (2 pages)
22 February 1996Return made up to 02/02/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)