Company NameClaydon Aluminium Systems Limited
Company StatusDissolved
Company Number06243150
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)
Dissolution Date27 October 2018 (5 years, 5 months ago)
Previous NameThreev 505 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David William Grief
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(1 year after company formation)
Appointment Duration10 years, 4 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Billericay Road
Heron Gate
Essex
CM13 3PU
Director NameMr Graham Bernard Smetham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(1 year after company formation)
Appointment Duration10 years, 4 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 St Neots Road
Eaton Ford
St Neots
Cambridgeshire
PE19 7AL
Secretary NameMr Graham Bernard Smetham
NationalityBritish
StatusClosed
Appointed26 August 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 27 October 2018)
RoleCompany Director
Correspondence Address79 St. Neots Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7AL
Director NameMr Roger John Bushell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameGareth Crocker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(2 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address19 Comerford Way
Winslow
Buckingham
Buckinghamshire
MK18 3FD
Director NameGraham Payne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 2008)
RoleCompany Director
Correspondence Address64a Adelaide Square
Bedford
Bedfordshire
MK40 2RW
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusResigned
Appointed07 August 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMr Neville Robert Saville Grunwald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crescent Close
Woodford House
Daventry
Northamptonshire
NW11 3NB
Director NameThree V Corporate Venturing Llp (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Turnover£1,012,114
Gross Profit£193,173
Net Worth-£16,666
Cash£1,000
Current Liabilities£347,858

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 April 2017Insolvency:liquidators annual progress report to 02/02/2017 (20 pages)
2 April 2016Insolvency:liquidators progress report (21 pages)
23 April 2015Insolvency:annual progress report for period up to 02/02/2015 (17 pages)
9 April 2014Insolvency:liquidator's annual progress report to 02/02/2014 (15 pages)
10 April 2013Insolvency:annual progress report for the year ended 02/02/2013 (18 pages)
20 March 2012Order of court to wind up (3 pages)
20 March 2012Administrator's progress report to 3 February 2012 (20 pages)
20 March 2012Notice of a court order ending Administration (23 pages)
20 March 2012Administrator's progress report to 3 February 2012 (20 pages)
20 March 2012Appointment of a liquidator (1 page)
2 March 2012Administrator's progress report to 3 February 2012 (20 pages)
2 March 2012Administrator's progress report to 3 February 2012 (20 pages)
16 January 2012Notice of vacation of office by administrator (13 pages)
24 October 2011Administrator's progress report to 15 August 2011 (11 pages)
13 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011 (1 page)
8 September 2011Notice of appointment of replacement/additional administrator (1 page)
17 May 2011Administrator's progress report to 12 April 2011 (16 pages)
20 December 2010Notice of deemed approval of proposals (1 page)
2 December 2010Statement of administrator's proposal (33 pages)
18 November 2010Statement of affairs with form 2.15B/2.14B (12 pages)
19 October 2010Registered office address changed from 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 19 October 2010 (2 pages)
18 October 2010Appointment of an administrator (1 page)
11 August 2010Appointment of Mr Roger John Bushell as a director (2 pages)
21 July 2010Termination of appointment of Neville Grunwald as a director (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(5 pages)
4 June 2010Director's details changed for David William Grief on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Neville Grunwald on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Graham Bernard Smetham on 10 May 2010 (2 pages)
4 June 2010Secretary's details changed for Graham Bernard Smetham on 10 May 2010 (1 page)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 August 2009Secretary appointed graham bernard smetham (1 page)
28 August 2009Appointment terminated secretary graeme lamb (1 page)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
26 February 2009Full accounts made up to 31 August 2008 (8 pages)
5 December 2008Director appointed neville grunwald (2 pages)
17 July 2008Director appointed graham bernard smetham (2 pages)
16 July 2008Director appointed david william grief (2 pages)
16 July 2008Appointment terminated director gareth crocker (1 page)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 April 2008Appointment terminated director graham payne (1 page)
6 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
18 August 2007Registered office changed on 18/08/07 from: 15 whitcomb street london WC2H 7HA (1 page)
18 August 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
7 August 2007Company name changed threev 505 LIMITED\certificate issued on 07/08/07 (2 pages)
10 May 2007Incorporation (16 pages)