Dissolved 2018-02-02
Company Information for MAYNARD HOUSE ORCHARDS LIMITED
NORWICH, NORFOLK, NR1,
|
Company Registration Number
00687035
Private Limited Company
Dissolved Dissolved 2018-02-02 |
Company Name | |
---|---|
MAYNARD HOUSE ORCHARDS LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
Company Number | 00687035 | |
---|---|---|
Date formed | 1961-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-07 10:12:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE HARDINGHAM |
||
CHRISTOPHER JOHN HARDINGHAM |
||
DAVID ROBERT HARDINGHAM |
||
SARAH JANE HARDINGHAM |
||
SIMON JOHN HARDINGHAM |
||
KATIE ANNE HODGKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY CONSTANCE HARDINGHAM |
Company Secretary | ||
AUDREY CONSTANCE HARDINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCOMMODATION SERVICES (HOLDINGS) LIMITED | Director | 2014-05-19 | CURRENT | 1999-08-13 | Active | |
INTEGRATED ACCOMMODATION SERVICES PLC | Director | 2014-05-19 | CURRENT | 1999-08-12 | Active | |
FINDER.CO.UK LIMITED | Director | 2006-10-01 | CURRENT | 2001-07-19 | Dissolved 2016-08-16 | |
NETXTRA LIMITED | Director | 1996-08-23 | CURRENT | 1996-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ORCHARD HOUSE SUDBURY ROAD LAVENHAM SUDBURY SUFFOLK CO10 9SB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 08/10/15 FULL LIST | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 08/10/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM MAYNARD HOUSE, BRADFIELD ST. CLARE, NEAR BURY ST. EDMUNDS IP30 0DX | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 08/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
AR01 | 08/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANNE HODGKINS / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HARDINGHAM / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HARDINGHAM / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDINGHAM / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARDINGHAM / 19/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM | |
288a | DIRECTOR APPOINTED SIMON JOHN HARDINGHAM | |
288a | DIRECTOR APPOINTED KATIE ANNE HODGKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AUDREY HARDINGHAM | |
288a | SECRETARY APPOINTED SARAH JANE HARDINGHAM | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363b | RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2015-12-16 |
Notices to Creditors | 2015-12-16 |
Resolutions for Winding-up | 2015-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01240 - Growing of pome fruits and stone fruits
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYNARD HOUSE ORCHARDS LIMITED
Called Up Share Capital | 2013-04-30 | £ 21,500 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 21,500 |
Cash Bank In Hand | 2013-04-30 | £ 62,271 |
Cash Bank In Hand | 2012-04-30 | £ 46,808 |
Current Assets | 2013-04-30 | £ 96,292 |
Current Assets | 2012-04-30 | £ 101,587 |
Debtors | 2013-04-30 | £ 15,466 |
Debtors | 2012-04-30 | £ 32,665 |
Fixed Assets | 2013-04-30 | £ 96,617 |
Fixed Assets | 2012-04-30 | £ 102,643 |
Shareholder Funds | 2013-04-30 | £ 188,945 |
Shareholder Funds | 2012-04-30 | £ 193,226 |
Stocks Inventory | 2013-04-30 | £ 18,555 |
Stocks Inventory | 2012-04-30 | £ 22,114 |
Tangible Fixed Assets | 2013-04-30 | £ 96,617 |
Tangible Fixed Assets | 2012-04-30 | £ 102,643 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01240 - Growing of pome fruits and stone fruits) as MAYNARD HOUSE ORCHARDS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAYNARD HOUSE ORCHARDS LIMITED | Event Date | 2015-12-11 |
The Company was placed into Members Voluntary Liquidation on 8 December 2015 when Chris Williams of McTear Williams & Wood, Townshead House, Crown Road, Norwich, NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 11 January 2016 by sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 11 January 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYNARD HOUSE ORCHARDS LIMITED | Event Date | 2015-12-08 |
Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYNARD HOUSE ORCHARDS LIMITED | Event Date | 2015-12-08 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written Special and Ordinary resolutions were passed by the members on 08 December 2015 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |