Company NameClay Estates Limited
Company StatusDissolved
Company Number02905151
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NamesPullmead Plc and Dwyer Estates Plc

Business Activity

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

Directors

Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 July 2014)
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NamePeter Frederick Charles Andrews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleProperty Developer
Correspondence Address1 Parkside Avenue
Wimbledon
London
SW19 5ES
Secretary NameWilliam Alder Oliver
NationalityBritish
StatusResigned
Appointed28 March 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address8 Cambrian Close
Camberley
Surrey
GU15 3LD
Director NameJoseph Esfandi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 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
Appointed30 March 1994(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressSparrows Nook Alley River Road
Bray
County Wicklow
Irish
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameWilliam Norris Bolt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodkin Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameWilliam Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2000)
RoleAccountant
Correspondence Address8 Cambrian Close
Camberley
Surrey
GU15 3LD
Secretary NameMr Martin Thomas Readman Yates
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2000)
RoleAccountant
Correspondence Address31 Goldon
Letchworth
Hertfordshire
SG6 2NA
Director NameMr Giles Robert Justin Veitch
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCripplegate
Warren Lane, Cottered
Buntingford
Hertfordshire
SG9 9QD
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(5 years, 6 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 NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 12 months 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(5 years, 12 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 NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2010)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameDavid Lindsey Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address4 Rosebury Drive
Bisley
Woking
Surrey
GU24 9RX
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

38m at £0.2Warner Estate Holdings PLC
74.00%
Ordinary
13.3m at £0.2Warner Estate Holdings PLC
26.00%
Deferred Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 May 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 12,827,341
(5 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
11 November 2011Appointment of Mr Robert William Game as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (9 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (9 pages)
8 September 2010Termination of appointment of Philip Warner as a director (1 page)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 November 2009Full accounts made up to 31 March 2009 (14 pages)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
27 January 2009Director appointed mark william keogh (1 page)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Appointment terminated director peter collins (1 page)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
14 February 2006Return made up to 13/02/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 March 2005Return made up to 13/02/05; no change of members (5 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005Director resigned (1 page)
2 March 2004Return made up to 13/02/04; no change of members (5 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 May 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Return made up to 13/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
26 March 2002Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2002Application for reregistration from PLC to private (1 page)
14 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2002Return made up to 13/02/02; no change of members (5 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 February 2001Return made up to 13/02/01; full list of members (7 pages)
3 January 2001Director resigned (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)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Company name changed dwyer estates PLC\certificate issued on 23/03/00 (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director 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)
8 March 2000Full accounts made up to 31 December 1999 (11 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)
4 March 2000Return made up to 13/02/00; full list of members (7 pages)
28 January 2000Director resigned (1 page)
7 October 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999New director appointed (3 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
11 March 1999Return made up to 13/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
27 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 April 1998Re-registration of Memorandum and Articles (18 pages)
17 April 1998Balance Sheet (23 pages)
17 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Declaration on reregistration from private to PLC (1 page)
17 April 1998Auditor's statement (1 page)
17 April 1998Auditor's report (1 page)
17 April 1998Application for reregistration from private to PLC (1 page)
8 April 1998Full group accounts made up to 30 September 1997 (24 pages)
18 March 1998Return made up to 13/02/98; full list of members (10 pages)
4 January 1998Director resigned (1 page)
4 January 1998Ad 19/12/97--------- £ si [email protected]=9734841 £ ic 3092500/12827341 (2 pages)
4 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Declaration of assistance for shares acquisition (4 pages)
19 December 1997Re-registration of Memorandum and Articles (18 pages)
19 December 1997Reduction of iss capital and minute (oc) £ ic 12827341/ 3092500 (11 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1997Application for reregistration from PLC to private (1 page)
19 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 1997Certificate of reduction of issued capital (1 page)
5 December 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(3 pages)
7 March 1997Full group accounts made up to 30 September 1996 (40 pages)
6 March 1997Return made up to 13/02/97; bulk list available separately (18 pages)
27 February 1997£ ic 22405659/12827341 05/02/97 £ sr [email protected]=9578318 (1 page)
18 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 July 1996Return made up to 13/02/96; bulk list available separately; amend (9 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Location of register of members (non legible) (1 page)
16 April 1996Location of register of members (1 page)
20 February 1996Full group accounts made up to 30 September 1995 (35 pages)
20 February 1996Return made up to 13/02/96; no change of members (15 pages)
15 January 1996Director resigned (2 pages)
31 March 1994Company name changed pullmead PLC\certificate issued on 31/03/94 (4 pages)