About

Registered Number: 01884632
Date of Incorporation: 08/02/1985 (39 years and 1 month ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Claydon Architectural Metalwork Ltd was registered on 08 February 1985 with its registered office in Norwich, it's status is listed as "Liquidation". We don't currently know the number of employees at Claydon Architectural Metalwork Ltd. The organisation has 5 directors listed as Pizey, Lorna Jane, Pizey, Philip Peter, Hill, Stuart Alan, Pizey, Lorna Jane, Pizey, Matthew Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIZEY, Philip Peter N/A - 1
HILL, Stuart Alan N/A 09 March 1999 1
PIZEY, Lorna Jane 19 September 2011 08 October 2012 1
PIZEY, Matthew Lee 19 September 2011 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
PIZEY, Lorna Jane 22 February 2010 - 1

Filing History

Document Type Date
NDISC - N/A 05 February 2020
AD01 - Change of registered office address 13 January 2020
RESOLUTIONS - N/A 10 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2020
LIQ02 - N/A 10 January 2020
MR01 - N/A 10 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 30 June 2010
AUD - Auditor's letter of resignation 09 April 2010
AA - Annual Accounts 01 March 2010
AP03 - Appointment of secretary 26 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 30 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
363a - Annual Return 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
353 - Register of members 05 June 1997
AA - Annual Accounts 02 April 1997
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363a - Annual Return 31 May 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
287 - Change in situation or address of Registered Office 31 January 1996
AA - Annual Accounts 15 November 1995
288 - N/A 12 July 1995
363x - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 02 November 1994
AA - Annual Accounts 27 September 1994
363x - Annual Return 21 June 1994
AA - Annual Accounts 02 September 1993
363x - Annual Return 27 June 1993
AA - Annual Accounts 11 September 1992
363x - Annual Return 05 July 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
AA - Annual Accounts 05 December 1991
395 - Particulars of a mortgage or charge 02 August 1991
363x - Annual Return 15 June 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 24 September 1990
RESOLUTIONS - N/A 10 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 1990
123 - Notice of increase in nominal capital 10 September 1990
288 - N/A 13 July 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 19 September 1989
288 - N/A 05 September 1989
288 - N/A 22 August 1989
288 - N/A 22 August 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 27 April 1989
288 - N/A 27 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
PUC 3 - N/A 25 July 1988
123 - Notice of increase in nominal capital 25 July 1988
MEM/ARTS - N/A 27 June 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 15 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1987
NEWINC - New incorporation documents 08 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2019 Outstanding

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Charge 30 July 1991 Fully Satisfied

N/A

Fixed and floating charge 02 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.