Company NameManor Farm Ducklings
Company StatusDissolved
Company Number03070085
CategoryPrivate Unlimited Company
Incorporation Date20 June 1995(28 years, 9 months ago)
Dissolution Date14 April 2013 (10 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameJustin Anthony Long
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleFarmer
Correspondence AddressManor Farm
Ickburgh
Thetford
Norfolk
IP26 5JD
Director NameKieron Anthony Long
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleFarmer
Correspondence AddressManor Farm
Ickburgh
Thetford
Norfolk
IP26 5JD
Director NameMelvyn Anthony Long
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleFarmer
Correspondence AddressManor Farm
Ickburgh
Thetford Norfolk
IP26 5JD
Director NameHeather Lavinia Long
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(7 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2013)
RoleManufacturing & Production
Correspondence AddressManor Farm
Ickburgh
Thetford
Norfolk
IP26 5JA
Director NameMr Christopher Dale Cole
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(5 years, 9 months after company formation)
Appointment Duration12 years (closed 14 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodrobin
Mandeville Burwell
Cambridge
East Anglia
CB5 0AG
Secretary NamePaul John Ruthven
NationalityBritish
StatusClosed
Appointed30 March 2001(5 years, 9 months after company formation)
Appointment Duration12 years (closed 14 April 2013)
RoleAccountant
Correspondence Address174 Shakespeare Way
Drayton
Norwich
NR8 6TU
Director NamePaul John Ruthven
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 14 April 2013)
RoleAccountant
Correspondence Address174 Shakespeare Way
Drayton
Norwich
NR8 6TU
Secretary NameJustin Anthony Long
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleFarmer
Correspondence AddressManor Farm
Ickburgh
Thetford
Norfolk
IP26 5JD
Secretary NameMr Anthony Francis Helsby
NationalityBritish
StatusResigned
Appointed19 October 1995(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressBhan Thai Rose Lane
Wickham Skeith
Eye
Suffolk
IP23 8LU
Director NameRay Fields
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2004)
RoleManager
Correspondence AddressJohn Of Gaunts Hall
Southrepps Road, Gimingham
Norwich
Norfolk
NR11 8EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
2 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2009Court order insolvency:court order - removal of liquidator (27 pages)
2 November 2009Court order insolvency:court order - removal of liquidator (27 pages)
2 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
3 September 2009Insolvency:secretary of state release of liquidator (1 page)
3 September 2009INSOLVENCY:secretary of state release of liquidator (1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Court order insolvency:replacement of liquidator (27 pages)
30 July 2009Court order insolvency:replacement of liquidator (27 pages)
23 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 16 September 2008 (6 pages)
11 April 2008Liquidators' statement of receipts and payments to 16 September 2008 (6 pages)
11 April 2008Liquidators statement of receipts and payments to 16 September 2008 (6 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
8 October 2007Liquidators' statement of receipts and payments (5 pages)
8 October 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
6 October 2006Liquidators' statement of receipts and payments (5 pages)
6 October 2006Liquidators' statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (7 pages)
14 October 2005Liquidators' statement of receipts and payments (7 pages)
14 October 2005Liquidators' statement of receipts and payments (7 pages)
9 November 2004Administrator's abstract of receipts and payments (5 pages)
9 November 2004Administrator's abstract of receipts and payments (5 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Registered office changed on 13/10/04 from: manor farm ickburgh thetford norfolk IP26 5JD (1 page)
13 October 2004Registered office changed on 13/10/04 from: manor farm ickburgh thetford norfolk IP26 5JD (1 page)
17 September 2004Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
17 September 2004Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
6 September 2004Result of meeting of creditors (33 pages)
6 September 2004Result of meeting of creditors (33 pages)
2 September 2004Amended certificate of constitution of creditors' committee (1 page)
2 September 2004Amended certificate of constitution of creditors' committee (1 page)
17 August 2004Statement of administrator's proposal (33 pages)
17 August 2004Statement of administrator's proposal (33 pages)
16 August 2004Statement of affairs (95 pages)
16 August 2004Statement of affairs (95 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
20 July 2004Return made up to 20/06/04; full list of members (10 pages)
20 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2004Appointment of an administrator (1 page)
25 June 2004Appointment of an administrator (1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
19 July 2003Return made up to 20/06/03; full list of members (10 pages)
19 July 2003Return made up to 20/06/03; full list of members (10 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
16 July 2002Return made up to 20/06/02; full list of members (10 pages)
16 July 2002Return made up to 20/06/02; full list of members (10 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
17 July 2001Return made up to 20/06/01; full list of members (9 pages)
17 July 2001Return made up to 20/06/01; full list of members (9 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
21 July 2000Return made up to 20/06/00; full list of members (7 pages)
21 July 2000Return made up to 20/06/00; full list of members (7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
26 July 1998Return made up to 20/06/98; no change of members (4 pages)
10 July 1997Return made up to 20/06/97; no change of members (4 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
19 February 1996New director appointed (2 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Accounting reference date notified as 31/03 (1 page)
2 August 1995Accounting reference date notified as 31/03 (1 page)
28 June 1995Secretary resigned (2 pages)
20 June 1995Incorporation (17 pages)