Company NameManor Farm Boarding & Training Kennels Limited
DirectorsMarc Davison Brule Walker and Nicole Lucienne Brule Walker
Company StatusLiquidation
Company Number05747050
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Davison Brule Walker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressManor Farm
Newsham Road
Thirsk
North Yorkshire
YO7 4DB
Director NameMrs Nicole Lucienne Brule Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressManor Farm
Newsham Road
Thirsk
North Yorkshire
YO7 4DB
Secretary NameMrs Nicole Lucienne Brule Walker
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressManor Farm
Newsham Road
Thirsk
North Yorkshire
YO7 4DB
Director NameThomas Davison Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressManor Farm
Newsham Road
Thirsk
North Yorkshire
YO7 4DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Marc Davison Brule Walker
50.00%
Ordinary
1 at £1Nicole Lucienne Brule-walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,651
Cash£30
Current Liabilities£141,479

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 March 2022 (2 years, 1 month ago)
Next Return Due31 March 2023 (overdue)

Filing History

6 February 2024Return of final meeting in a creditors' voluntary winding up (19 pages)
9 January 2023Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ to Levelq Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 9 January 2023 (2 pages)
9 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
(1 page)
9 January 2023Statement of affairs (12 pages)
9 January 2023Appointment of a voluntary liquidator (3 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
29 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 29 February 2020 (4 pages)
20 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 28 February 2018 (3 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2010Director's details changed for Marc Davison Brule Walker on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Nicole Lucienne Brule Walker on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Marc Davison Brule Walker on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Nicole Lucienne Brule Walker on 15 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 May 2009Appointment terminated director thomas walker (1 page)
6 May 2009Appointment terminated director thomas walker (1 page)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 April 2008Return made up to 17/03/08; full list of members (4 pages)
21 April 2008Return made up to 17/03/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 17/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 17/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
6 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
17 March 2006Incorporation (16 pages)
17 March 2006Incorporation (16 pages)