Dissolved
Dissolved 2014-06-18
Company Information for MAURICE MILLARD (HATCHERIES) LIMITED
23 PRINCESS STREET, PLYMOUTH, PL1,
|
Company Registration Number
03284359
Private Limited Company
Dissolved Dissolved 2014-06-18 |
Company Name | ||
---|---|---|
MAURICE MILLARD (HATCHERIES) LIMITED | ||
Legal Registered Office | ||
23 PRINCESS STREET PLYMOUTH | ||
Previous Names | ||
|
Company Number | 03284359 | |
---|---|---|
Date formed | 1996-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-06-30 | |
Date Dissolved | 2014-06-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-12 19:10:40 |
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 |
---|---|---|
ROGER ANDREW DODD |
||
FINN CHRISTENSEN |
||
ROGER ANDREW DODD |
||
JOHN THOMAS GREEN |
||
TERENCE JOHN KENDALL |
||
DAVID ROBERT MITCHEM |
||
RAYMOND MOORE |
||
ANDREW DAVID VINCENT POWELL |
||
JOHN PHILIP RIDDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WISE |
Company Secretary | ||
PETER MALCOLM VANNER WRIGHT |
Company Secretary | ||
PETER MALCOLM VANNER WRIGHT |
Director | ||
ROGER ANDREW DODD |
Director | ||
JOHN PHILIP RIDDELL |
Director | ||
ROGER ANDREW DODD |
Company Secretary | ||
IAN JAMES HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEANBOW LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
MOTIVETHIRD LIMITED | Director | 1990-12-26 | CURRENT | 1988-07-12 | Active | |
BITBLUE LIMITED | Director | 2014-04-09 | CURRENT | 2014-01-07 | Active | |
BUDDLEFORD BROADOAK LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
MITCHEM FARMING LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-29 | Active | |
MITCHEM BROTHERS LIMITED | Director | 2003-01-09 | CURRENT | 2003-01-09 | Active | |
CLYST VIEW POULTRY LIMITED | Director | 2003-01-06 | CURRENT | 2003-01-06 | Dissolved 2014-03-17 | |
BUDDLEFORD ESTATES LIMITED | Director | 1992-07-24 | CURRENT | 1962-03-15 | Active | |
EGWOOD MANAGEMENT SOLUTIONS LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2016-08-23 | |
R & J FARMS LIMITED | Director | 2010-05-14 | CURRENT | 2010-05-14 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: MONKS BROOK HOUSE 13-17 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO53 2FW | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 26/05/03 TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/99 | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/99 FROM: BLACKBROOK GATE BLACKBROOK WAY TAUNTON SOMERSET TA1 2RW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
Final Meetings | 2014-01-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND A FLOATING CHARGE ON ALL OTHER PROPERTY | Outstanding | ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (0141 - Agricultural service activities) as MAURICE MILLARD (HATCHERIES) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAURICE MILLARD (HATCHERIES) LTD | Event Date | |
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that meetings of the members and creditors of the above-named Company, summoned by the liquidators, will be held at Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 28 February 2014 at 12:00 pm and 12:30 pm respectively, for the purpose of receiving an account of the winding up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. A proxy form is available which must be returned to the liquidators at the offices of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter, EX1 1NP no later than 12 noon on the business day before the meetings to entitle you to vote by proxy at the meeting. Please note that the liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. I E Walker Liquidator : | |||
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. |