CLAYMOSS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLAYMOSS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03359514

Incorporation date

23/04/1997

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1997)
dot icon02/11/2012
Final Gazette dissolved following liquidation
dot icon02/08/2012
Notice of final account prior to dissolution
dot icon17/02/2010
Registered office address changed from Cba 39 Castle Street Leicester LE1 5WN on 2010-02-18
dot icon15/02/2010
Appointment of a liquidator
dot icon25/01/2010
Order of court to wind up
dot icon25/01/2010
Administrator's progress report to 2009-12-04
dot icon25/01/2010
Notice of a court order ending Administration
dot icon17/01/2010
Order of court to wind up
dot icon27/09/2009
Result of meeting of creditors
dot icon20/08/2009
Statement of administrator's proposal
dot icon27/07/2009
Statement of affairs with form 2.15B/2.14B
dot icon05/07/2009
Registered office changed on 06/07/2009 from 5 ridge house ridge house drive festival park stoke on trent ST1 5SJ
dot icon01/07/2009
Appointment of an administrator
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 16
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 18
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 17
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/12/2008
Director appointed michael eric moors
dot icon08/12/2008
Secretary appointed stephen michael moors
dot icon08/12/2008
Appointment Terminated Secretary lynn moors
dot icon02/12/2008
Appointment Terminated Director kathryn lindblad
dot icon06/07/2008
Full accounts made up to 2007-09-30
dot icon01/06/2008
Return made up to 24/04/08; no change of members
dot icon24/04/2008
Secretary appointed lynn patricia ann moors
dot icon24/04/2008
Appointment Terminated Secretary stephen moors
dot icon30/12/2007
Director resigned
dot icon04/07/2007
Return made up to 24/04/07; no change of members
dot icon07/05/2007
Director's particulars changed
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon19/04/2007
Full accounts made up to 2006-09-30
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon14/06/2006
Return made up to 24/04/06; full list of members
dot icon28/03/2006
Registered office changed on 29/03/06 from: eaton cottage eaton congleton cheshire CW12 2NA
dot icon22/06/2005
Full accounts made up to 2004-09-30
dot icon25/05/2005
Return made up to 24/04/05; full list of members
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon27/06/2004
Return made up to 24/04/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-09-30
dot icon15/04/2004
Ad 09/12/03--------- £ si [email protected]=50 £ ic 100/150
dot icon15/04/2004
S-div 09/12/03
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Ad 01/12/02--------- £ si 100@1
dot icon18/05/2003
Return made up to 24/04/03; full list of members
dot icon19/03/2003
Resolutions
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Full accounts made up to 2002-09-30
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 24/04/02; full list of members
dot icon19/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon07/07/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon11/06/2001
Resolutions
dot icon30/05/2001
Return made up to 24/04/01; full list of members
dot icon30/05/2001
Secretary resigned
dot icon17/12/2000
Full accounts made up to 2000-06-30
dot icon11/12/2000
New secretary appointed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 24/04/00; full list of members
dot icon04/05/2000
Registered office changed on 05/05/00
dot icon01/05/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1999-06-30
dot icon31/08/1999
New director appointed
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Return made up to 24/04/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-06-30
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Return made up to 24/04/98; full list of members
dot icon18/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon03/06/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon03/06/1997
Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100
dot icon03/06/1997
Secretary resigned
dot icon03/06/1997
Director resigned
dot icon03/06/1997
New secretary appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Registered office changed on 04/06/97 from: churchill house 47 regent road hanley stoke on trent ST1 3RQ
dot icon03/06/1997
Resolutions
dot icon05/05/1997
Certificate of change of name
dot icon23/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OTHERS INTERESTS LIMITED
Nominee Secretary
24/04/1997 - 19/05/1997
33
Lindblad, Kathryn Jane
Director
16/08/1999 - 07/11/2008
6
Moors, Stephen Michael
Director
20/03/2000 - Present
22
Moors, Michael Eric
Director
07/11/2008 - Present
22
Moors, Michael Eric
Director
19/05/1997 - 30/09/2007
22

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 CLAYMOSS PROPERTIES LIMITED

CLAYMOSS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/04/1997 with the registered office located at C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. 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 CLAYMOSS PROPERTIES LIMITED?

toggle

CLAYMOSS PROPERTIES LIMITED is currently Dissolved. It was registered on 23/04/1997 and dissolved on 02/11/2012.

Where is CLAYMOSS PROPERTIES LIMITED located?

toggle

CLAYMOSS PROPERTIES LIMITED is registered at C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does CLAYMOSS PROPERTIES LIMITED do?

toggle

CLAYMOSS PROPERTIES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CLAYMOSS PROPERTIES LIMITED?

toggle

The latest filing was on 02/11/2012: Final Gazette dissolved following liquidation.