Company NameClaymoore Narrowboats Ltd
DirectorJohn David Wells
Company StatusLiquidation
Company Number01122941
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 9 months ago)
Previous NameClaymoore Navigation Limited

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr John David Wells
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(30 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Secretary NameMr John Wells
StatusCurrent
Appointed17 November 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameDerek Anthony Simpson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 June 2004)
RoleChartered Engineer
Correspondence Address5 Valley View
Llwynmawr
Llangollen
Clwyd
LL20 7BL
Wales
Director NameElisabeth Georgina Simpson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address5 Valley View
Llwynmawr
Llangollen
Clwyd
LL20 7BL
Wales
Secretary NameDerek Anthony Simpson
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address5 Valley View
Llwynmawr
Llangollen
Clwyd
LL20 7BL
Wales
Director NameNigel Christopher Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address5 Valley View
Llwynmawr
Llangollen
LL20 7BL
Wales
Secretary NameMr Paul Wells
NationalityBritish
StatusResigned
Appointed25 June 2004(30 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 November 2016)
RoleCompany Director
Correspondence AddressThe Wharf
Preston Brook
Cheshire
WA4 4BA
Director NameMr Paul Wells
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(37 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wharf
Preston Brook
Cheshire
WA4 4BA

Contact

Websitewww.londonyouthrowing.com

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

7k at £1John David Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£189,043
Cash£1,530
Current Liabilities£214,183

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Next Accounts Due29 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return15 February 2018 (6 years, 2 months ago)
Next Return Due1 March 2019 (overdue)

Charges

28 March 2007Delivered on: 5 April 2007
Satisfied on: 24 September 2014
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods and collateral contracts, goods being make:liverpool boat hull, name:consall forge s/no:B2664 514342. make:liverpool boat hull, name:norton priory s/no:B2209 505206. make:liverpool boat hull, name:beeston castle s/no:B2514 510635, for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 5 June 1996
Satisfied on: 22 June 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at the wharf, preston brook, warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
30 December 1992Delivered on: 4 January 1993
Satisfied on: 19 June 2000
Persons entitled: Yorkshire Bank Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 foot narrowboat 'chester castle' british waterways reg: no: 52026.
Fully Satisfied
25 March 1991Delivered on: 26 March 1991
Satisfied on: 19 June 2000
Persons entitled: Yorkshire Bank Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53, foot canal narrowboat named 'halton castle' british waterways boat serial no 48969 normally berthed at the wharf preston brook, warrington, cheshire (please see doc 395 tc ref 434C for full details).
Fully Satisfied
14 February 1985Delivered on: 20 February 1985
Satisfied on: 6 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the west side of the bridgewater canal, preston brook halton cheshire. (Title no ch 228134) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1983Delivered on: 4 May 1983
Satisfied on: 6 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h property present and future and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all other property & assets present & future inc goodwill & bookdebts.
Fully Satisfied
2 June 2000Delivered on: 6 June 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wharf, preston brook, warrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 April 1996Delivered on: 19 April 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Termination of appointment of Paul Wells as a secretary on 17 November 2016 (1 page)
1 March 2017Appointment of Mr John Wells as a secretary on 17 November 2016 (2 pages)
1 March 2017Termination of appointment of Paul Wells as a director on 17 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7,000
(4 pages)
7 March 2016Director's details changed for Mr John David Wells on 7 March 2016 (2 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7,000
(4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 7,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Mr Paul Wells on 1 January 2013 (1 page)
28 March 2013Secretary's details changed for Mr Paul Wells on 1 January 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 March 2011Appointment of Mr Paul Wells as a director (2 pages)
12 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 March 2010Secretary's details changed for Mr Paul Wells on 1 March 2010 (1 page)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr John David Wells on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Paul Wells on 1 March 2010 (1 page)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
12 March 2007Return made up to 15/02/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 March 2006Return made up to 15/02/06; full list of members (2 pages)
14 March 2006Company name changed claymoore navigation LIMITED\certificate issued on 14/03/06 (2 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 March 2005Return made up to 15/02/05; full list of members (6 pages)
21 September 2004New secretary appointed (2 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 March 2002Return made up to 15/02/02; full list of members (7 pages)
29 March 2001Return made up to 15/02/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
14 December 2000Secretary's particulars changed;director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 August 2000£ ic 10000/7000 10/07/00 £ sr 3000@1=3000 (1 page)
12 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 April 2000New director appointed (2 pages)
7 March 2000Return made up to 15/02/00; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 February 1999Return made up to 15/02/99; no change of members (4 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 March 1997Return made up to 15/02/97; no change of members (4 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Particulars of mortgage/charge (8 pages)
19 April 1996Particulars of mortgage/charge (9 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 February 1996Return made up to 15/02/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
16 July 1973Certificate of incorporation (1 page)