CLAYHITHE AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

CLAYHITHE AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00698425

Incorporation date

14/07/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smith & Williamson, Prospect House, 2 Athenaeum Road, London N20 9YUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon28/10/2014
Final Gazette dissolved following liquidation
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-07-24
dot icon28/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-03-17
dot icon27/09/2013
Liquidators' statement of receipts and payments to 2013-09-17
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-03-17
dot icon28/09/2012
Liquidators' statement of receipts and payments to 2012-09-17
dot icon13/06/2012
Insolvency filing
dot icon13/06/2012
Insolvency filing
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon30/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon27/09/2011
Liquidators' statement of receipts and payments to 2011-09-17
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-17
dot icon16/04/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon22/10/2009
Liquidators' statement of receipts and payments to 2009-09-17
dot icon30/04/2009
Liquidators' statement of receipts and payments to 2009-03-17
dot icon06/10/2008
Liquidators' statement of receipts and payments to 2008-09-17
dot icon16/04/2008
Liquidators' statement of receipts and payments to 2008-09-17
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon23/04/2007
Liquidators' statement of receipts and payments
dot icon11/10/2006
Liquidators' statement of receipts and payments
dot icon29/03/2006
Liquidators' statement of receipts and payments
dot icon12/10/2005
Notice of ceasing to act as a voluntary liquidator
dot icon12/10/2005
Statement of affairs
dot icon30/09/2005
Liquidators' statement of receipts and payments
dot icon27/09/2005
Registered office changed on 27/09/05 from: pricewaterhousecoopers 12 plumtree court london EC4A 4HT
dot icon22/09/2005
Appointment of a voluntary liquidator
dot icon05/04/2005
Liquidators' statement of receipts and payments
dot icon29/09/2004
Liquidators' statement of receipts and payments
dot icon07/04/2004
Liquidators' statement of receipts and payments
dot icon24/10/2003
Liquidators' statement of receipts and payments
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/06/2003
Director's particulars changed
dot icon28/03/2003
Liquidators' statement of receipts and payments
dot icon19/04/2002
Declaration of solvency
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Appointment of a voluntary liquidator
dot icon16/04/2002
Registered office changed on 16/04/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y
dot icon08/02/2002
Director resigned
dot icon01/02/2002
Director's particulars changed
dot icon31/01/2002
New director appointed
dot icon31/10/2001
Memorandum and Articles of Association
dot icon31/10/2001
Resolutions
dot icon15/08/2001
Return made up to 24/07/01; full list of members
dot icon15/08/2001
New director appointed
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon05/04/2001
Resolutions
dot icon14/12/2000
Director resigned
dot icon06/12/2000
Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG
dot icon01/08/2000
Return made up to 24/07/00; full list of members
dot icon12/01/2000
Registered office changed on 12/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS
dot icon08/10/1999
Director resigned
dot icon01/10/1999
Certificate of change of name
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Full accounts made up to 1999-06-30
dot icon18/08/1999
Return made up to 24/07/99; full list of members
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon31/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Memorandum and Articles of Association
dot icon23/12/1998
Resolutions
dot icon27/11/1998
Full accounts made up to 1998-06-30
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon02/09/1998
Auditor's resignation
dot icon21/08/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Return made up to 24/07/98; full list of members
dot icon21/08/1998
Director's particulars changed
dot icon20/08/1998
Registered office changed on 20/08/98 from: mandeville road aylesbury bucks HP21 8AB
dot icon16/07/1998
New director appointed
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New secretary appointed;new director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Secretary resigned
dot icon06/02/1998
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 24/07/97; no change of members
dot icon27/03/1997
Director resigned
dot icon06/03/1997
New secretary appointed;new director appointed
dot icon06/03/1997
Secretary resigned
dot icon02/08/1996
Auditor's resignation
dot icon31/07/1996
Return made up to 24/07/96; full list of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/12/1995
Certificate of change of name
dot icon16/08/1995
Return made up to 24/07/95; no change of members
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon16/03/1995
New director appointed
dot icon06/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon02/08/1994
Return made up to 24/07/94; full list of members
dot icon05/07/1994
Secretary resigned
dot icon28/06/1994
New director appointed
dot icon28/06/1994
New secretary appointed
dot icon28/06/1994
Director resigned
dot icon06/05/1994
Ad 31/03/94--------- £ si 340000@1=340000 £ ic 660000/1000000
dot icon08/04/1994
Memorandum and Articles of Association
dot icon08/04/1994
Resolutions
dot icon05/04/1994
Certificate of change of name
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon29/08/1993
Return made up to 24/07/93; full list of members
dot icon16/03/1993
Director resigned
dot icon05/01/1993
Accounting reference date extended from 31/12 to 31/03
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Director resigned
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Registered office changed on 24/08/92 from: mandeville road aylesbury buckinghamshire HP21 8AB
dot icon14/08/1992
Return made up to 24/07/92; full list of members
dot icon10/08/1992
Memorandum and Articles of Association
dot icon10/08/1992
Resolutions
dot icon20/07/1992
Ad 01/07/92--------- £ si 650000@1=650000 £ ic 10000/660000
dot icon20/07/1992
£ nc 10000/1000000 01/07/92
dot icon18/12/1991
Particulars of mortgage/charge
dot icon30/10/1991
Director's particulars changed
dot icon09/09/1991
Director resigned
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 24/07/91; no change of members
dot icon17/07/1991
New director appointed
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Return made up to 24/07/90; full list of members
dot icon24/07/1990
Director's particulars changed
dot icon16/07/1990
New director appointed
dot icon05/06/1990
Director's particulars changed
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 25/07/89; full list of members
dot icon05/12/1988
Auditor's resignation
dot icon14/10/1988
Director resigned
dot icon19/08/1988
Return made up to 22/07/88; full list of members
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Director's particulars changed
dot icon25/05/1988
Director's particulars changed
dot icon28/01/1988
Director resigned;new director appointed
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 06/10/87; full list of members
dot icon24/11/1986
Return made up to 07/10/86; full list of members
dot icon11/11/1986
New director appointed
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon19/09/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2000
dot iconLast change occurred
30/06/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2000
dot iconNext account date
30/06/2001
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemsley, Peter Richard
Director
01/12/1997 - 16/09/1999
5
Ward, David William
Director
28/02/1997 - 14/10/1998
1
Ford, David James
Director
18/04/1994 - 16/09/1999
-
Sewell, Dennis John
Director
19/01/1998 - 14/04/1998
13
Golby, Paul, Dr
Director
21/09/1992 - 10/12/1997
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYHITHE AUTOMATION LIMITED

CLAYHITHE AUTOMATION LIMITED is an(a) Dissolved company incorporated on 14/07/1961 with the registered office located at Smith & Williamson, Prospect House, 2 Athenaeum Road, London N20 9YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYHITHE AUTOMATION LIMITED?

toggle

CLAYHITHE AUTOMATION LIMITED is currently Dissolved. It was registered on 14/07/1961 and dissolved on 28/10/2014.

Where is CLAYHITHE AUTOMATION LIMITED located?

toggle

CLAYHITHE AUTOMATION LIMITED is registered at Smith & Williamson, Prospect House, 2 Athenaeum Road, London N20 9YU.

What does CLAYHITHE AUTOMATION LIMITED do?

toggle

CLAYHITHE AUTOMATION LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for CLAYHITHE AUTOMATION LIMITED?

toggle

The latest filing was on 28/10/2014: Final Gazette dissolved following liquidation.