Company NameClydach Developments Limited
Company StatusDissolved
Company Number05366081
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Paul Barnsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameFlorence Marie Camille Waterer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleProject Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NamePeter Anthony Murley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIvy Cottage South Warnborough
Basingstoke
Hampshire
RG29 1RQ
Director NameMr Robin Alistair Waterer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NameMr Melville William Knight
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWood Farm
Gwehelog
Usk
NP15 1RD
Wales
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120 at £1Castleoak Holdings LTD
60.00%
Ordinary
80 at £1New Pier Capital Finance Limited
40.00%
Ordinary

Financials

Year2014
Net Worth-£190,754
Current Liabilities£657,841

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 March 2012Delivered on: 27 March 2012
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 osborne road brynmawr t/no wa 239770.
Outstanding
20 March 2009Delivered on: 31 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 the boulevard ebbw vale t/n WA868907 by way of fixed charge, the benefit of all covenants & rights concerning the property. The proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2006Delivered on: 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of clydach street brynmawr blaenau gwent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2006Delivered on: 1 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
29 April 2005Delivered on: 5 May 2005
Satisfied on: 14 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the east side of clydach street brynmawr blaenau gwent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 2005Delivered on: 30 March 2005
Satisfied on: 14 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2018Director's details changed for Mr Andrew Paul Barnsley on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 March 2018Notification of Andrew Barnsley as a person with significant control on 6 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Termination of appointment of Melville William Knight as a director on 11 April 2017 (1 page)
9 November 2017Registered office address changed from C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Melville William Knight as a director on 11 April 2017 (1 page)
9 November 2017Registered office address changed from C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 9 November 2017 (1 page)
25 September 2017Confirmation statement made on 16 February 2017 with updates (12 pages)
25 September 2017Confirmation statement made on 16 February 2017 with updates (12 pages)
25 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 September 2017Administrative restoration application (3 pages)
25 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 September 2017Administrative restoration application (3 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(4 pages)
20 April 2016Registered office address changed from 1 Templar Street London SE5 9JB to C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 1 Templar Street London SE5 9JB to C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 20 April 2016 (1 page)
20 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(4 pages)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 4 in full (2 pages)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 4 in full (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 June 2015Termination of appointment of Robin Alistair Waterer as a secretary on 31 December 2014 (1 page)
14 June 2015Director's details changed for Mr Andrew Paul Barnsley on 15 February 2015 (3 pages)
14 June 2015Termination of appointment of Robin Alistair Waterer as a secretary on 31 December 2014 (1 page)
14 June 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 200
(5 pages)
14 June 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 200
(5 pages)
14 June 2015Director's details changed for Mr Andrew Paul Barnsley on 15 February 2015 (3 pages)
26 May 2015Termination of appointment of Robin Alistair Waterer as a director on 31 December 2014 (1 page)
26 May 2015Termination of appointment of Peter Anthony Murley as a director on 31 December 2014 (1 page)
26 May 2015Termination of appointment of Robin Alistair Waterer as a director on 31 December 2014 (1 page)
26 May 2015Termination of appointment of Peter Anthony Murley as a director on 31 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(7 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
17 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Andrew Paul Barnsley on 1 September 2010 (2 pages)
16 February 2011Director's details changed for Andrew Paul Barnsley on 1 September 2010 (2 pages)
16 February 2011Director's details changed for Andrew Paul Barnsley on 1 September 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Andrew Paul Barnsley on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Andrew Paul Barnsley on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Andrew Paul Barnsley on 1 February 2010 (2 pages)
6 April 2009Return made up to 16/02/09; full list of members (5 pages)
6 April 2009Return made up to 16/02/09; full list of members (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 May 2008Return made up to 16/02/08; full list of members (5 pages)
20 May 2008Return made up to 16/02/08; full list of members (5 pages)
29 May 2007Return made up to 16/02/07; full list of members (3 pages)
29 May 2007Return made up to 16/02/07; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
25 May 2006Return made up to 16/02/06; full list of members (3 pages)
25 May 2006Return made up to 16/02/06; full list of members (3 pages)
18 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Incorporation (18 pages)
16 February 2005Incorporation (18 pages)