Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAURICE MILLARD (HATCHERIES) LIMITED
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 Overview

About Maurice Millard (hatcheries) Ltd
MAURICE MILLARD (HATCHERIES) LIMITED was founded on 1996-11-27 and had its registered office in 23 Princess Street. The company was dissolved on the 2014-06-18 and is no longer trading or active.

Key Data
Company Name
MAURICE MILLARD (HATCHERIES) LIMITED
 
Legal Registered Office
23 PRINCESS STREET
PLYMOUTH
 
Previous Names
CWC (SPGD) LIMITED28/02/1997
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MAURICE MILLARD (HATCHERIES) LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANDREW DODD
Company Secretary 2004-09-24
FINN CHRISTENSEN
Director 2003-05-12
ROGER ANDREW DODD
Director 2004-09-24
JOHN THOMAS GREEN
Director 2004-10-11
TERENCE JOHN KENDALL
Director 2004-10-11
DAVID ROBERT MITCHEM
Director 1997-02-14
RAYMOND MOORE
Director 1997-02-28
ANDREW DAVID VINCENT POWELL
Director 2004-10-11
JOHN PHILIP RIDDELL
Director 2004-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WISE
Company Secretary 2004-01-08 2004-10-08
PETER MALCOLM VANNER WRIGHT
Company Secretary 2003-01-31 2003-07-11
PETER MALCOLM VANNER WRIGHT
Director 2003-01-31 2003-07-11
ROGER ANDREW DODD
Director 1997-02-14 2003-03-31
JOHN PHILIP RIDDELL
Director 1996-11-27 2003-03-31
ROGER ANDREW DODD
Company Secretary 1996-11-27 2003-01-21
IAN JAMES HUTCHINSON
Director 1997-02-28 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINN CHRISTENSEN STEANBOW LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
ROGER ANDREW DODD MOTIVETHIRD LIMITED Director 1990-12-26 CURRENT 1988-07-12 Active
DAVID ROBERT MITCHEM BITBLUE LIMITED Director 2014-04-09 CURRENT 2014-01-07 Active
DAVID ROBERT MITCHEM BUDDLEFORD BROADOAK LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
DAVID ROBERT MITCHEM MITCHEM FARMING LIMITED Director 2004-09-29 CURRENT 2004-09-29 Active
DAVID ROBERT MITCHEM MITCHEM BROTHERS LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
DAVID ROBERT MITCHEM CLYST VIEW POULTRY LIMITED Director 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-03-17
DAVID ROBERT MITCHEM BUDDLEFORD ESTATES LIMITED Director 1992-07-24 CURRENT 1962-03-15 Active
JOHN PHILIP RIDDELL EGWOOD MANAGEMENT SOLUTIONS LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-08-23
JOHN PHILIP RIDDELL R & J FARMS LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014
2014-03-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013
2013-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2013
2012-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012
2012-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2012
2011-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011
2011-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011
2010-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010
2010-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2010
2009-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2009
2009-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2009
2008-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2008
2008-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP
2005-08-042.34BADMINISTRATION TO CVL
2005-05-242.24BADMINISTRATORS PROGRESS REPORT
2005-01-25363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-01-242.23BRESULT OF MEETING OF CREDITORS
2004-12-222.17BSTATEMENT OF PROPOSALS
2004-12-012.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: MONKS BROOK HOUSE 13-17 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO53 2FW
2004-10-292.12BAPPOINTMENT OF ADMINISTRATOR
2004-10-19288bSECRETARY RESIGNED
2004-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20225ACC. REF. DATE EXTENDED FROM 26/05/03 TO 30/06/03
2003-05-31288bDIRECTOR RESIGNED
2003-05-31288bDIRECTOR RESIGNED
2003-05-18288bDIRECTOR RESIGNED
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-26363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-02363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-28363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/99
1999-04-24363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1999-04-18287REGISTERED OFFICE CHANGED ON 18/04/99 FROM: BLACKBROOK GATE BLACKBROOK WAY TAUNTON SOMERSET TA1 2RW
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
0141 - Agricultural service activities



Licences & Regulatory approval
We could not find any licences issued to MAURICE MILLARD (HATCHERIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-27
Fines / Sanctions
No fines or sanctions have been issued against MAURICE MILLARD (HATCHERIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-05-07 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 2003-03-18 Outstanding ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED
GUARANTEE & DEBENTURE 2000-11-08 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1997-03-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MAURICE MILLARD (HATCHERIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAURICE MILLARD (HATCHERIES) LIMITED
Trademarks
We have not found any records of MAURICE MILLARD (HATCHERIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAURICE MILLARD (HATCHERIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (0141 - Agricultural service activities) as MAURICE MILLARD (HATCHERIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAURICE MILLARD (HATCHERIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAURICE MILLARD (HATCHERIES) LTDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAURICE MILLARD (HATCHERIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAURICE MILLARD (HATCHERIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.