Company NameClayfield Construction Limited
Company StatusLiquidation
Company Number00876564
CategoryPrivate Limited Company
Incorporation Date7 April 1966(58 years, 1 month ago)
Previous NameWaresales Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCharles William Antony Craven
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(26 years after company formation)
Appointment Duration32 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85a Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Director NameMr Kenneth John Watson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(26 years after company formation)
Appointment Duration32 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Estate House 35 Main Street
Sprotbrough
Doncaster
South Yorkshire
DN5 7RH
Director NameJonathon Matthew Craven
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(40 years, 1 month after company formation)
Appointment Duration18 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolydene
Horsewells Street, Gringley-On-The-Hill
Doncaster
South Yorkshire
DN10 4RX
Director NameRoss Joseph Cadman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2000)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address6 The Paddocks
Cadeby
Doncaster
South Yorkshire
DN5 7SQ
Director NameMr Wilfred Geoffrey Watson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Secretary NameCharles William Antony Craven
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Secretary NameMiss Lynn Scott
NationalityBritish
StatusResigned
Appointed08 February 1995(28 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address28 Pepper Close
Kimberworth Park
Rotherham
South Yorkshire
S61 3DA
Director NameMr Richard Geoffrey Watson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1996(30 years, 7 months after company formation)
Appointment Duration15 years (resigned 25 November 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRivendell
Park Drive, Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Secretary NameMr David Michael Dalton
StatusResigned
Appointed02 December 2008(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2012)
RoleAccountant
Correspondence Address3 Alston Close
Silkstone
Barnsley
South Yorkshire
S75 4NW

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2010
Turnover£6,790,659
Net Worth£753,070
Cash£95,715
Current Liabilities£1,964,139

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryMedium
Accounts Year End31 October

Returns

Next Return Due14 April 2017 (overdue)

Filing History

15 September 2017Progress report in a winding up by the court (22 pages)
20 March 2017Court order INSOLVENCY:Replacement of liquidator (7 pages)
20 March 2017Appointment of a liquidator (1 page)
7 October 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/07/2016 (19 pages)
18 September 2015INSOLVENCY:liquidators annual progress report bdd 09/07/2015 (18 pages)
17 September 2014INSOLVENCY:re progress report 10/07/2013-09/07/2014 (20 pages)
26 September 2013Insolvency:progress report 10/07/12 - 09/07/13 (19 pages)
26 July 2012Registered office address changed from "Clayfields" Tickhill Rd Balby Doncaster DN4 8QG on 26 July 2012 (2 pages)
25 July 2012Appointment of a liquidator (1 page)
20 July 2012Order of court to wind up (3 pages)
7 June 2012Notice of completion of voluntary arrangement (17 pages)
2 May 2012Termination of appointment of David Dalton as a secretary (1 page)
9 February 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 December 2011Termination of appointment of Richard Watson as a director (1 page)
17 May 2011Accounts for a medium company made up to 31 October 2010 (21 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 207,848
(8 pages)
26 May 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
28 April 2010Director's details changed for Charles William Antony Craven on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Jonathon Matthew Craven on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Richard Geoffrey Watson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Kenneth John Watson on 31 March 2010 (2 pages)
7 July 2009Full accounts made up to 31 October 2008 (22 pages)
28 April 2009Return made up to 31/03/09; full list of members (6 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 December 2008Appointment terminated secretary lynn scott (1 page)
2 December 2008Secretary appointed mr david michael dalton (1 page)
27 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Exclusion of regulation of table a 20/06/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 June 2008Declaration of assistance for shares acquisition (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (6 pages)
12 March 2008Accounts for a medium company made up to 31 October 2007 (22 pages)
16 April 2007Return made up to 31/03/07; full list of members (4 pages)
2 March 2007Accounts for a small company made up to 31 October 2006 (10 pages)
19 July 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
10 May 2006New director appointed (1 page)
13 April 2006Return made up to 31/03/06; full list of members (5 pages)
9 February 2006£ ic 250692/241283 31/01/06 £ sr 9409@1=9409 (1 page)
10 November 2005Amended full accounts made up to 30 April 2005 (17 pages)
18 October 2005£ ic 256865/250692 30/09/05 £ sr 6173@1=6173 (1 page)
15 September 2005Full accounts made up to 30 April 2005 (17 pages)
14 July 2005£ ic 262245/256865 30/06/05 £ sr 5380@1=5380 (1 page)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005£ ic 268693/262245 31/03/05 £ sr 6448@1=6448 (1 page)
14 January 2005£ ic 277305/268693 31/12/04 £ sr 8612@1=8612 (1 page)
24 December 2004Amended accounts made up to 30 April 2004 (19 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
19 October 2004£ ic 283754/277305 30/09/04 £ sr 6449@1=6449 (1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Nc inc already adjusted 27/08/04 (1 page)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
29 July 2004Ad 30/04/04--------- £ si 100@1=100 £ ic 283654/283754 (2 pages)
12 July 2004£ ic 290103/283654 30/06/04 £ sr 6449@1=6449 (1 page)
27 April 2004Return made up to 31/03/04; full list of members (12 pages)
15 April 2004£ ic 297081/290103 31/03/04 £ sr 6978@1=6978 (1 page)
19 January 2004£ ic 297615/297081 31/12/03 £ sr 534@1=534 (1 page)
18 October 2003£ ic 302531/297615 30/09/03 £ sr 4916@1=4916 (1 page)
18 October 2003£ ic 327531/302531 30/09/03 £ sr [email protected]=24999 (1 page)
12 August 2003Full accounts made up to 30 April 2003 (21 pages)
16 July 2003£ ic 335053/327531 30/06/03 £ sr 7522@1=7522 (1 page)
25 April 2003Return made up to 31/03/03; full list of members (12 pages)
13 April 2003£ nc 1500000/1486657 31/03/03 (1 page)
13 January 2003£ ic 348771/335053 31/12/02 £ sr 13718@1=13718 (1 page)
26 October 2002£ ic 369974/348771 30/09/02 £ sr 21203@1=21203 (1 page)
29 July 2002Full accounts made up to 30 April 2002 (20 pages)
15 July 2002£ ic 385436/369974 30/06/02 £ sr 15462@1=15462 (1 page)
19 April 2002£ ic 399886/385436 31/03/02 £ sr 14450@1=14450 (1 page)
19 April 2002Return made up to 31/03/02; full list of members (13 pages)
7 February 2002£ ic 419848/399886 31/01/02 £ sr 19962@1=19962 (1 page)
7 November 2001£ ic 439574/419848 31/10/01 £ sr 19726@1=19726 (1 page)
4 September 2001Full accounts made up to 30 April 2001 (20 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001£ ic 463889/439574 31/07/01 £ sr 24315@1=24315 (1 page)
26 April 2001£ sr 18123@1 31/03/01 (1 page)
14 April 2001Return made up to 31/03/01; full list of members (10 pages)
6 February 2001Ad 15/12/00-21/12/00 £ si 274264@1=274264 £ ic 207748/482012 (5 pages)
29 December 2000Nc inc already adjusted 12/12/00 (1 page)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 2000Accounting reference date extended from 01/11/00 to 30/04/01 (1 page)
22 June 2000Full accounts made up to 1 November 1999 (21 pages)
22 June 2000Full accounts made up to 1 November 1999 (21 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director's particulars changed (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999Full accounts made up to 1 November 1998 (20 pages)
5 March 1999Full accounts made up to 1 November 1998 (20 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
9 February 1998Full accounts made up to 1 November 1997 (20 pages)
9 February 1998Full accounts made up to 1 November 1997 (20 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 March 1997Full accounts made up to 1 November 1996 (21 pages)
11 March 1997Full accounts made up to 1 November 1996 (21 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
21 May 1996Full group accounts made up to 1 November 1995 (21 pages)
21 May 1996Full group accounts made up to 1 November 1995 (21 pages)
9 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)