CLAYHITHE LIMITED

Register to unlock more data on OkredoRegister

CLAYHITHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610451

Incorporation date

07/05/1991

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 08/05/1991)
dot icon26/12/2014
Final Gazette dissolved following liquidation
dot icon26/09/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon26/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2014
Liquidators' statement of receipts and payments to 2014-09-17
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-03-17
dot icon08/10/2013
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 icon06/10/2010
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 icon27/10/2003
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 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 icon06/04/2002
Declaration of solvency
dot icon06/04/2002
Resolutions
dot icon06/04/2002
Appointment of a voluntary liquidator
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 icon18/06/2001
Return made up to 08/05/01; full list of members
dot icon18/06/2001
New director appointed
dot icon05/04/2001
Resolutions
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Director resigned
dot icon06/12/2000
Registered office changed on 06/12/00 from: c/o roxspur PLC,2 campbell court bramley tadley hampshire RG26 5EG
dot icon17/05/2000
Return made up to 08/05/00; no change of members
dot icon05/01/2000
Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS
dot icon18/10/1999
Full accounts made up to 1999-06-30
dot icon08/10/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon08/06/1999
Declaration of assistance for shares acquisition
dot icon26/05/1999
Return made up to 08/05/99; full list of members
dot icon26/05/1999
Location of register of members
dot icon13/01/1999
Full accounts made up to 1998-06-30
dot icon12/01/1999
Director resigned
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon31/12/1998
Particulars of mortgage/charge
dot icon02/09/1998
Auditor's resignation
dot icon27/08/1998
Certificate of re-registration from Public Limited Company to Private
dot icon27/08/1998
Re-registration of Memorandum and Articles
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Application for reregistration from PLC to private
dot icon21/08/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon20/08/1998
Registered office changed on 20/08/98 from: po box 2 mandeville road aylesbury buckinghamshire HP21 8AB
dot icon30/07/1998
Ad 09/07/98--------- £ si [email protected]=110 £ ic 2143929/2144039
dot icon16/06/1998
Return made up to 08/05/98; bulk list available separately
dot icon19/05/1998
Ad 06/05/98--------- £ si [email protected]=2763 £ ic 2141164/2143927
dot icon13/05/1998
Ad 30/04/98--------- £ si [email protected]=4080 £ ic 2137084/2141164
dot icon13/05/1998
Ad 29/04/98--------- £ si [email protected]=38448 £ ic 2098636/2137084
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon01/05/1998
Ad 23/04/98--------- £ si [email protected]=25000 £ ic 2073636/2098636
dot icon27/04/1998
Ad 02/04/98--------- £ si [email protected]=12000 £ ic 2061636/2073636
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
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Secretary resigned
dot icon20/04/1998
Ad 01/04/98--------- £ si [email protected]=23742 £ ic 2037894/2061636
dot icon21/01/1998
Director's particulars changed
dot icon17/12/1997
Director resigned
dot icon12/12/1997
Director's particulars changed
dot icon29/07/1997
Full group accounts made up to 1997-03-31
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon11/07/1997
Ad 02/07/97--------- £ si [email protected]=18 £ ic 2037876/2037894
dot icon05/06/1997
Return made up to 08/05/97; bulk list available separately
dot icon30/05/1997
Director's particulars changed
dot icon07/05/1997
New director appointed
dot icon18/12/1996
Director's particulars changed
dot icon18/12/1996
Director's particulars changed
dot icon11/09/1996
Director's particulars changed
dot icon15/08/1996
Full group accounts made up to 1996-03-31
dot icon14/08/1996
Ad 25/07/96--------- £ si [email protected]=52 £ ic 2037824/2037876
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon03/06/1996
Return made up to 08/05/96; bulk list available separately
dot icon21/05/1996
Ad 07/05/96--------- £ si [email protected]=14 £ ic 2037806/2037820
dot icon28/04/1996
Secretary resigned
dot icon28/04/1996
New secretary appointed
dot icon20/03/1996
Statement of affairs
dot icon20/03/1996
Ad 09/01/96--------- £ si [email protected]
dot icon29/02/1996
Resolutions
dot icon28/02/1996
Ad 09/01/96--------- £ si [email protected]=185252 £ ic 1852554/2037806
dot icon27/12/1995
Director's particulars changed
dot icon08/11/1995
Ad 25/10/95--------- £ si [email protected]=35 £ ic 1852519/1852554
dot icon21/09/1995
Full group accounts made up to 1995-03-31
dot icon17/07/1995
Director's particulars changed
dot icon17/07/1995
Return made up to 08/05/95; bulk list available separately
dot icon09/04/1995
Statement of affairs
dot icon09/04/1995
Ad 19/10/94-08/11/94 £ si [email protected]
dot icon23/03/1995
Ad 21/12/94-05/01/95 £ si [email protected]=921 £ ic 1851598/1852519
dot icon21/03/1995
Ad 13/03/95--------- £ si [email protected]=4375 £ ic 1847223/1851598
dot icon21/03/1995
Director's particulars changed
dot icon18/01/1995
Registered office changed on 18/01/95 from: 6ARLINGTON street london SW1A 1RE
dot icon14/01/1995
Ad 21/11/94--------- £ si [email protected]=3511 £ ic 1843712/1847223
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Secretary resigned;new secretary appointed
dot icon10/12/1994
New secretary appointed;director resigned
dot icon29/11/1994
Ad 19/10/94-08/11/94 £ si [email protected]=187449 £ ic 1656263/1843712
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon07/10/1994
Listing of particulars
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon18/08/1994
Full group accounts made up to 1994-03-31
dot icon25/07/1994
New director appointed
dot icon01/07/1994
Ad 13/06/94--------- £ si [email protected]=26 £ ic 1656237/1656263
dot icon27/06/1994
New director appointed
dot icon20/06/1994
Director's particulars changed
dot icon20/06/1994
Return made up to 08/05/94; bulk list available separately
dot icon26/05/1994
Director's particulars changed
dot icon12/05/1994
Director's particulars changed
dot icon12/05/1994
Director's particulars changed
dot icon07/03/1994
Ad 10/02/94--------- £ si [email protected]=31 £ ic 1656206/1656237
dot icon28/02/1994
Director's particulars changed
dot icon04/01/1994
Director's particulars changed
dot icon26/11/1993
Director resigned
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon08/09/1993
Full group accounts made up to 1993-03-31
dot icon21/07/1993
Ad 16/06/93--------- £ si [email protected]=263 £ ic 1655943/1656206
dot icon01/07/1993
Return made up to 08/05/93; bulk list available separately
dot icon09/06/1993
Director's particulars changed
dot icon25/05/1993
New director appointed
dot icon04/05/1993
Director's particulars changed
dot icon24/03/1993
Director's particulars changed
dot icon16/03/1993
Ad 05/03/93--------- £ si [email protected]=52 £ ic 1655890/1655942
dot icon16/02/1993
Director's particulars changed
dot icon24/01/1993
Director's particulars changed
dot icon19/10/1992
Director resigned
dot icon22/09/1992
Registered office changed on 22/09/92 from: 6 arlington street london SW1A 1RE
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
Full group accounts made up to 1992-03-31
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon25/08/1992
Director's particulars changed
dot icon21/08/1992
Director's particulars changed
dot icon21/08/1992
Director's particulars changed
dot icon16/07/1992
Ad 02/07/92--------- £ si [email protected]
dot icon15/07/1992
Registered office changed on 15/07/92 from: p o box 2 mandeville road aylesbury, bucks HP21 8AB
dot icon02/07/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon16/06/1992
Director's particulars changed
dot icon05/06/1992
Return made up to 08/05/92; bulk list available separately
dot icon02/06/1992
Ad 08/05/92--------- £ si [email protected]
dot icon18/05/1992
Director's particulars changed
dot icon29/04/1992
£ ic 1669758/1655758 02/04/92 £ sr [email protected]=14000
dot icon28/04/1992
Director resigned
dot icon10/03/1992
£ ic 1745758/1669758 14/02/92 £ sr [email protected]=76000
dot icon04/03/1992
Director's particulars changed
dot icon04/03/1992
Director's particulars changed
dot icon04/03/1992
Director's particulars changed
dot icon04/03/1992
Director's particulars changed
dot icon19/02/1992
Ad 03/02/92--------- £ si [email protected]=157 £ ic 1745601/1745758
dot icon04/02/1992
£ ic 1751601/1745601 09/01/92 £ sr [email protected]=6000
dot icon30/01/1992
£ ic 1825601/1751601 18/12/91 £ sr [email protected]=74000
dot icon09/01/1992
Director's particulars changed
dot icon09/01/1992
Director's particulars changed
dot icon09/01/1992
Director's particulars changed
dot icon24/12/1991
Accounts made up to 1991-12-18
dot icon13/11/1991
Memorandum and Articles of Association
dot icon21/10/1991
Director's particulars changed
dot icon03/09/1991
Miscellaneous
dot icon12/08/1991
Director's particulars changed
dot icon12/08/1991
Ad 26/07/91--------- £ si [email protected]=1825601 £ ic 4/1825605
dot icon12/08/1991
Memorandum and Articles of Association
dot icon08/08/1991
Director's particulars changed
dot icon06/08/1991
Listing of particulars
dot icon25/07/1991
Certificate of change of name
dot icon25/07/1991
Certificate of authorisation to commence business and borrow
dot icon25/07/1991
Application to commence business
dot icon10/07/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
£ nc 50000/3300000 29/05/91
dot icon12/06/1991
Location of register of members
dot icon12/06/1991
Accounting reference date notified as 31/03
dot icon08/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2000
dot iconLast change occurred
29/06/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2000
dot iconNext account date
29/06/2001
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eberhardt, Martin
Director
14/04/1998 - Present
51
Macpherson, Ewen Alan
Director
29/05/1991 - 01/09/1994
11
Fulton, William Henry
Director
29/05/1991 - 08/11/1993
5
Davies, Clive Anthony
Director
18/07/1994 - 14/04/1998
21
Orrock, Ian Jackson
Director
09/04/1998 - 31/10/2000
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 LIMITED

CLAYHITHE LIMITED is an(a) Dissolved company incorporated on 07/05/1991 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 LIMITED?

toggle

CLAYHITHE LIMITED is currently Dissolved. It was registered on 07/05/1991 and dissolved on 25/12/2014.

Where is CLAYHITHE LIMITED located?

toggle

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

What does CLAYHITHE LIMITED do?

toggle

CLAYHITHE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CLAYHITHE LIMITED?

toggle

The latest filing was on 26/12/2014: Final Gazette dissolved following liquidation.