CLAY MAC LTD

Register to unlock more data on OkredoRegister

CLAY MAC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09390804

Incorporation date

15/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MARSHALL PETERS, Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon02/07/2025
Liquidators' statement of receipts and payments to 2025-05-19
dot icon03/07/2024
Liquidators' statement of receipts and payments to 2024-05-19
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-19
dot icon07/06/2022
Certificate of change of name
dot icon06/06/2022
Registered office address changed from Fairport Construction Equipment Blagden Street Sheffield S2 5QS England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-06-06
dot icon06/06/2022
Statement of affairs
dot icon06/06/2022
Appointment of a voluntary liquidator
dot icon06/06/2022
Resolutions
dot icon23/05/2022
Satisfaction of charge 093908040007 in full
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/09/2020
Appointment of Mr Ian Andrew Morris as a director on 2020-09-01
dot icon21/05/2020
Notification of Mary Elizabeth Porter as a person with significant control on 2016-04-06
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon14/11/2016
Registration of charge 093908040007, created on 2016-11-11
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Satisfaction of charge 093908040003 in full
dot icon12/10/2016
Satisfaction of charge 093908040005 in full
dot icon12/10/2016
Satisfaction of charge 093908040002 in full
dot icon12/10/2016
Satisfaction of charge 093908040006 in full
dot icon12/10/2016
Satisfaction of charge 093908040004 in full
dot icon06/07/2016
Registration of charge 093908040006, created on 2016-07-05
dot icon05/04/2016
Registration of charge 093908040005, created on 2016-03-24
dot icon29/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr David Andrew Porter on 2016-01-28
dot icon28/01/2016
Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Fairport Construction Equipment Blagden Street Sheffield S2 5QS on 2016-01-28
dot icon11/12/2015
Registration of charge 093908040004, created on 2015-12-11
dot icon17/08/2015
Registration of charge 093908040003, created on 2015-08-12
dot icon21/04/2015
Registration of charge 093908040002, created on 2015-03-31
dot icon08/04/2015
Registration of charge 093908040001, created on 2015-03-22
dot icon02/04/2015
Certificate of change of name
dot icon12/03/2015
Termination of appointment of Michael James Blood as a director on 2015-03-11
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon12/03/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon12/03/2015
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 2015-03-12
dot icon12/03/2015
Termination of appointment of Cs Directors Limited as a director on 2015-03-11
dot icon12/03/2015
Termination of appointment of Cs Secretaries Limited as a secretary on 2015-03-11
dot icon12/03/2015
Appointment of Mr David Andrew Porter as a director on 2015-03-11
dot icon15/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,974.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
15/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
105.18K
-
0.00
8.97K
-
2021
20
105.18K
-
0.00
8.97K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

105.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blood, Michael James
Director
15/01/2015 - 11/03/2015
251
Porter, David Andrew
Director
11/03/2015 - Present
10
Morris, Ian Andrew
Director
01/09/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CLAY MAC LTD

CLAY MAC LTD is an(a) Liquidation company incorporated on 15/01/2015 with the registered office located at C/O MARSHALL PETERS, Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAY MAC LTD?

toggle

CLAY MAC LTD is currently Liquidation. It was registered on 15/01/2015 .

Where is CLAY MAC LTD located?

toggle

CLAY MAC LTD is registered at C/O MARSHALL PETERS, Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA.

What does CLAY MAC LTD do?

toggle

CLAY MAC LTD operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does CLAY MAC LTD have?

toggle

CLAY MAC LTD had 20 employees in 2021.

What is the latest filing for CLAY MAC LTD?

toggle

The latest filing was on 02/07/2025: Liquidators' statement of receipts and payments to 2025-05-19.