Company NameClayfox Timid Limited
Company StatusDissolved
Company Number06242135
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Tara Christopher Brady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ellesmere Close
London
E11 1PT
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 September 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlencroe
Knocksinna
Foxrock
Dublin 18
Irish
Secretary NameEssex Trust Limited (Corporation)
StatusClosed
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 July 2011)
Correspondence Address5th Floor
Beaux Lane House Mercer Street Lower
Dublin 2
Ireland
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 21 December 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6 Whittaker Street
London
SW1W 8JQ
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlencroe
Knocksinna
Foxrock
Dublin 18
Irish
Director NameMr Eric Daniel Lakin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 26 July 2007)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address25a Twinoaks
Cobham
Surrey
KT11 2QW
Secretary NameMr Eric Daniel Lakin
NationalityBritish
StatusResigned
Appointed24 May 2007(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 26 July 2007)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address25a Twinoaks
Cobham
Surrey
KT11 2QW
Director NameMr Peter Lewis Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Secretary NameMr Peter Lewis Jenkins
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Church Street, Shoreham
Sevenoaks
Kent
TN14 7SD
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandy Way Heath Ride
Finchampstead
Wokingham
Berkshire
RG40 3QJ
Secretary NameDaniel Joseph Holohan
NationalityIrish
StatusResigned
Appointed15 April 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address17 Ardlea
Trim Road
Dunshaughlin
Co. Meath
Irish
Director NameMr David Hargaden
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2009(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 July 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Ireland

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 2011Final Gazette dissolved following liquidation (1 page)
13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Administrator's progress report to 2 March 2011 (49 pages)
26 April 2011Administrator's progress report to 2 March 2011 (49 pages)
26 April 2011Administrator's progress report to 2 March 2011 (49 pages)
13 April 2011Notice of move from Administration to Dissolution on 1 April 2011 (50 pages)
13 April 2011Administrator's progress report to 2 March 2011 (50 pages)
13 April 2011Notice of move from Administration to Dissolution (50 pages)
13 April 2011Administrator's progress report to 2 March 2011 (50 pages)
13 April 2011Administrator's progress report to 2 March 2011 (50 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
22 November 2010Statement of affairs with form 2.14B (6 pages)
22 November 2010Notice of deemed approval of proposals (1 page)
22 November 2010Notice of deemed approval of proposals (1 page)
22 November 2010Statement of affairs with form 2.14B (6 pages)
1 November 2010Statement of administrator's proposal (179 pages)
1 November 2010Statement of administrator's proposal (179 pages)
16 September 2010Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages)
14 September 2010Appointment of an administrator (1 page)
14 September 2010Appointment of an administrator (1 page)
26 July 2010Annual return made up to 9 May 2010
Statement of capital on 2010-07-26
  • GBP 52,512,000
(15 pages)
26 July 2010Annual return made up to 9 May 2010
Statement of capital on 2010-07-26
  • GBP 52,512,000
(15 pages)
26 July 2010Annual return made up to 9 May 2010
Statement of capital on 2010-07-26
  • GBP 52,512,000
(15 pages)
13 July 2010Termination of appointment of David Hargaden as a director (1 page)
13 July 2010Termination of appointment of David Hargaden as a director (1 page)
5 May 2010Appointment of Essex Trust Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Daniel Holohan as a secretary (1 page)
5 May 2010Appointment of Essex Trust Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Daniel Holohan as a secretary (1 page)
28 April 2010Full accounts made up to 31 December 2008 (16 pages)
28 April 2010Full accounts made up to 31 December 2008 (16 pages)
3 September 2009Director appointed david hargaden (3 pages)
3 September 2009Director appointed david hargaden (3 pages)
23 July 2009Particulars of contract relating to shares (2 pages)
23 July 2009Particulars of contract relating to shares (2 pages)
23 July 2009Resolutions
  • RES13 ‐ Shares credited, directors authorised 24/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2009Nc inc already adjusted 24/10/08 (1 page)
23 July 2009Return made up to 09/05/09; full list of members (6 pages)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares credited, directors authorised 24/10/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2009Ad 24/10/08 gbp si [email protected]=37386000 gbp ic 15126000/52512000 (2 pages)
23 July 2009Ad 24/10/08\gbp si [email protected]=37386000\gbp ic 15126000/52512000\ (2 pages)
23 July 2009Nc inc already adjusted 24/10/08 (1 page)
23 July 2009Return made up to 09/05/09; full list of members (6 pages)
6 July 2009Director appointed tara christopher brady (1 page)
6 July 2009Director appointed tara christopher brady (1 page)
30 June 2009S-div (2 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009S-div (2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
10 February 2009Full accounts made up to 31 December 2007 (16 pages)
10 February 2009Full accounts made up to 31 December 2007 (16 pages)
17 December 2008Appointment Terminated Director nicholas williams (1 page)
17 December 2008Appointment terminated director nicholas williams (1 page)
2 December 2008Registered office changed on 02/12/2008 from 25 bedford street london WC2E 9ES (1 page)
2 December 2008Director appointed maurice healy (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 25 bedford street london WC2E 9ES (1 page)
2 December 2008Director appointed maurice healy (2 pages)
4 November 2008Appointment Terminated Director maurice healy (1 page)
4 November 2008Appointment terminated director maurice healy (1 page)
28 October 2008Resolutions
  • RES13 ‐ Re documents, company business 13/10/2008
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Re documents, company business 13/10/2008
(2 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 September 2008Appointment terminated director jonathan moulton (1 page)
29 September 2008Appointment Terminated Director jonathan moulton (1 page)
29 September 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 August 2008Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL (1 page)
4 August 2008Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL (1 page)
21 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
16 June 2008Return made up to 09/05/08; full list of members (4 pages)
16 June 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Director appointed nicholas williams (2 pages)
15 May 2008Director appointed nicholas williams (2 pages)
25 April 2008Secretary appointed daniel joseph holohan (2 pages)
25 April 2008Appointment Terminated Director and Secretary peter jenkins (1 page)
25 April 2008Appointment terminated director and secretary peter jenkins (1 page)
25 April 2008Secretary appointed daniel joseph holohan (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
3 January 2008Memorandum and Articles of Association (12 pages)
3 January 2008Memorandum and Articles of Association (12 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007S-div 26/07/07 (1 page)
10 August 2007S-div 26/07/07 (1 page)
10 August 2007Nc inc already adjusted 26/07/07 (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2007Nc inc already adjusted 26/07/07 (1 page)
10 August 2007New secretary appointed;new director appointed (8 pages)
10 August 2007Ad 26/07/07--------- £ si 13146000@1=13146000 £ si [email protected]=1979999 £ ic 1/15126000 (2 pages)
10 August 2007New secretary appointed;new director appointed (8 pages)
10 August 2007Ad 26/07/07--------- £ si 13146000@1=13146000 £ si [email protected]=1979999 £ ic 1/15126000 (2 pages)
10 August 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (4 pages)
3 July 2007New director appointed (4 pages)
14 June 2007Particulars of mortgage/charge (8 pages)
14 June 2007Particulars of mortgage/charge (12 pages)
14 June 2007Particulars of mortgage/charge (8 pages)
14 June 2007Particulars of mortgage/charge (12 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (3 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Director resigned (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2007Incorporation (19 pages)
9 May 2007Incorporation (19 pages)