CLAYFIELD CONSTRUCTION LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 00876564
Status Liquidation
Incorporation Date 7 April 1966
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Court order INSOLVENCY:Replacement of liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of CLAYFIELD CONSTRUCTION LIMITED are www.clayfieldconstruction.co.uk, and www.clayfield-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clayfield Construction Limited is a Private Limited Company. The company registration number is 00876564. Clayfield Construction Limited has been working since 07 April 1966. The present status of the company is Liquidation. The registered address of Clayfield Construction Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . CRAVEN, Charles William Antony is a Director of the company. CRAVEN, Jonathon Matthew is a Director of the company. WATSON, Kenneth John is a Director of the company. Secretary CRAVEN, Charles William Antony has been resigned. Secretary DALTON, David Michael has been resigned. Secretary SCOTT, Lynn has been resigned. Director CADMAN, Ross Joseph has been resigned. Director WATSON, Richard Geoffrey has been resigned. Director WATSON, Wilfred Geoffrey has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director

Director
CRAVEN, Jonathon Matthew
Appointed Date: 01 May 2006
50 years old

Director
WATSON, Kenneth John

81 years old

Resigned Directors

Secretary
CRAVEN, Charles William Antony
Resigned: 08 February 1995

Secretary
DALTON, David Michael
Resigned: 26 April 2012
Appointed Date: 02 December 2008

Secretary
SCOTT, Lynn
Resigned: 02 December 2008
Appointed Date: 08 February 1995

Director
CADMAN, Ross Joseph
Resigned: 10 January 2000
68 years old

Director
WATSON, Richard Geoffrey
Resigned: 25 November 2011
Appointed Date: 02 November 1996
59 years old

Director
WATSON, Wilfred Geoffrey
Resigned: 01 November 1996
90 years old

CLAYFIELD CONSTRUCTION LIMITED Events

20 Mar 2017
Court order INSOLVENCY:Replacement of liquidator
20 Mar 2017
Order of court to wind up
20 Mar 2017
Appointment of a liquidator
07 Oct 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/07/2016
18 Sep 2015
INSOLVENCY:liquidators annual progress report bdd 09/07/2015
...
... and 121 more events
02 Oct 1987
Return made up to 17/08/87; full list of members

03 Jun 1987
Declaration of satisfaction of mortgage/charge

02 May 1986
Accounts for a small company made up to 1 November 1985

02 May 1986
Return made up to 04/04/86; full list of members

02 May 1986
New director appointed

CLAYFIELD CONSTRUCTION LIMITED Charges

2 April 2009
Legal charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Corn mills station road south elmsall pontefract t/n…
25 October 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at clayfields tickhill road balby…
21 July 1999
Legal charge
Delivered: 27 July 1999
Status: Satisfied on 3 November 1999
Persons entitled: Mary Watson
Description: Boothferry house,airmyn rd,goole,east riding of yorkshire.
15 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at stool close road belton…
15 June 1994
Legal mortgage
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west side o tickhill road…
14 October 1992
Mortgage debenture
Delivered: 16 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1988
Legal mortgage
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as 9 station road rawcliffe…
24 August 1988
Legal mortgage
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of tickhill road…
16 September 1987
Legal mortgage
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying on north side of batty lane south howden…
28 June 1985
Mortgage debenture
Delivered: 10 July 1985
Status: Satisfied on 3 March 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h & l/h…
3 August 1984
Memorandum of deposit
Delivered: 7 August 1984
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: Seven f/h building plots at grange close, grange road…
8 October 1980
Legal charge
Delivered: 14 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on north east side of plantation road…
6 October 1980
Debenture
Delivered: 12 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…