CLAYBANK LIMITED

Register to unlock more data on OkredoRegister

CLAYBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04927023

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon27/07/2023
Application to strike the company off the register
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon18/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2020-04-05
dot icon18/08/2020
Change of details for Sharon May Gardner as a person with significant control on 2020-08-17
dot icon18/08/2020
Director's details changed for Sharon May Gardner on 2020-08-18
dot icon18/08/2020
Director's details changed for Stuart Clifford Gardner on 2020-08-18
dot icon18/08/2020
Change of details for Stuart Clifford Gardner as a person with significant control on 2020-08-17
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-04-05
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/10/2017
Director's details changed for Stuart Clifford Gardner on 2017-10-09
dot icon11/05/2017
Satisfaction of charge 7 in full
dot icon11/05/2017
Satisfaction of charge 8 in full
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon27/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon04/08/2015
Satisfaction of charge 5 in full
dot icon04/08/2015
Satisfaction of charge 6 in full
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon22/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon13/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Director's details changed for Sharon May Gardner on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Sharon May Gardner on 2009-10-01
dot icon13/10/2009
Director's details changed for Stuart Clifford Gardner on 2009-10-01
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2007
Return made up to 09/10/07; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Total exemption small company accounts made up to 2007-04-05
dot icon21/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon15/12/2006
Return made up to 09/10/06; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 09/10/05; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon07/06/2005
New director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW
dot icon18/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon02/11/2004
Return made up to 09/10/04; full list of members
dot icon16/04/2004
Accounting reference date shortened from 31/10/04 to 05/04/04
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Nc inc already adjusted 03/11/03
dot icon22/11/2003
Resolutions
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Secretary resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH
dot icon09/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+26,220.33 % *

* during past year

Cash in Bank

£145,025.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
298.00K
-
0.00
551.00
-
2022
2
316.70K
-
0.00
145.03K
-
2022
2
316.70K
-
0.00
145.03K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

316.70K £Ascended6.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.03K £Ascended26.22K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAYBANK LIMITED

CLAYBANK LIMITED is an(a) Dissolved company incorporated on 09/10/2003 with the registered office located at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire CM23 3AR. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYBANK LIMITED?

toggle

CLAYBANK LIMITED is currently Dissolved. It was registered on 09/10/2003 and dissolved on 24/10/2023.

Where is CLAYBANK LIMITED located?

toggle

CLAYBANK LIMITED is registered at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire CM23 3AR.

What does CLAYBANK LIMITED do?

toggle

CLAYBANK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLAYBANK LIMITED have?

toggle

CLAYBANK LIMITED had 2 employees in 2022.

What is the latest filing for CLAYBANK LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.