Company NameP M Clayton Transport Limited
Company StatusDissolved
Company Number06824856
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJill Clayton
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLower Bentley Farm 208 Wyke Lane
Bradford
West Yorkshire
BD12 9EL
Director NameMr Paul Martin Clayton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32/34 North Parade
Bradford
BD1 3HZ
Director NameMr Paul Martin Clayton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Bentley Farm 208 Wyke Lane
Bradford
West Yorkshire
BD12 9EL
Director NameMr John Richard Clayton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentley Farm 208 Wyke Lane
Bradford
West Yorkshire
BD12 9EL

Location

Registered AddressDevonshire House
32/34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,985
Cash£4,551
Current Liabilities£44,272

Accounts

Latest Accounts30 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 July 2016Statement of affairs with form 4.19 (5 pages)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
20 July 2016Statement of affairs with form 4.19 (5 pages)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
4 July 2016Registered office address changed from Bentley Farm 208 Wyke Lane Bradford West Yorkshire BD12 9EL to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 4 July 2016 (2 pages)
4 July 2016Registered office address changed from Bentley Farm 208 Wyke Lane Bradford West Yorkshire BD12 9EL to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 4 July 2016 (2 pages)
16 June 2016Compulsory strike-off action has been suspended (1 page)
16 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 30 October 2013 (2 pages)
16 May 2014Previous accounting period shortened from 28 February 2014 to 30 October 2013 (1 page)
16 May 2014Previous accounting period shortened from 28 February 2014 to 30 October 2013 (1 page)
16 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 30 October 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 October 2013Termination of appointment of John Clayton as a director (1 page)
7 October 2013Appointment of Mr Paul Martin Clayton as a director (2 pages)
7 October 2013Termination of appointment of John Clayton as a director (1 page)
7 October 2013Appointment of Mr Paul Martin Clayton as a director (2 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
12 October 2010Appointment of Mr John Richard Clayton as a director (2 pages)
12 October 2010Appointment of Mr John Richard Clayton as a director (2 pages)
12 October 2010Termination of appointment of Paul Clayton as a director (1 page)
12 October 2010Termination of appointment of Paul Clayton as a director (1 page)
27 September 2010Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS Uk on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS Uk on 27 September 2010 (2 pages)
31 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 February 2009Incorporation (13 pages)
19 February 2009Incorporation (13 pages)