PHOENIX HOUSE MANOR FARM LIMITED

Register to unlock more data on OkredoRegister

PHOENIX HOUSE MANOR FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02808106

Incorporation date

08/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pem, Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1993)
dot icon05/09/2025
Liquidators' statement of receipts and payments to 2025-07-10
dot icon06/01/2025
Removal of liquidator by court order
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-10
dot icon19/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Appointment of a voluntary liquidator
dot icon25/07/2023
Statement of affairs
dot icon25/07/2023
Registered office address changed from The Manor Farm, Bird Green Thurston Bury St. Edmunds Suffolk IP31 3QJ to C/O Pem, Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 2023-07-25
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon15/04/2023
Director's details changed for Mr Charles Edward Myatt on 2022-05-04
dot icon06/12/2022
Certificate of change of name
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2021
Registration of charge 028081060011, created on 2021-04-28
dot icon13/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon08/04/2021
Director's details changed for Paul Myatt on 2021-04-07
dot icon26/11/2020
Director's details changed for Paul Myatt on 2020-11-26
dot icon26/11/2020
Director's details changed for Paul Myatt on 2020-11-26
dot icon26/11/2020
Secretary's details changed for Muriel Evelyn Myatt on 2020-11-26
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2019
Resolutions
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon01/08/2019
Satisfaction of charge 3 in full
dot icon01/08/2019
Satisfaction of charge 2 in full
dot icon01/08/2019
Satisfaction of charge 1 in full
dot icon01/08/2019
Satisfaction of charge 5 in full
dot icon12/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon06/04/2016
Registration of charge 028081060010, created on 2016-04-05
dot icon22/03/2016
Resolutions
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Appointment of Mr Charles Edward Myatt as a director
dot icon09/05/2014
Director's details changed for Paul Myatt on 2014-05-09
dot icon12/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/05/2011
Director's details changed for Paul Myatt on 2011-01-01
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon23/04/2010
Director's details changed for Roger Nicholas Myatt on 2010-04-08
dot icon23/04/2010
Director's details changed for Paul Myatt on 2010-04-08
dot icon18/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 08/04/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 08/04/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
New director appointed
dot icon12/04/2006
Return made up to 08/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Registered office changed on 10/11/05 from: low barn the manor farm creamery pakenham road,thurston bury st edmunds suffolk IP31 3QJ
dot icon12/08/2005
Director resigned
dot icon16/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 08/04/05; full list of members
dot icon18/03/2005
New director appointed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon25/05/2004
Registered office changed on 25/05/04 from: the manor farm thurston bury st edmunds suffolk IP31 3QJ
dot icon21/05/2004
New secretary appointed
dot icon21/05/2004
Secretary resigned
dot icon21/05/2004
Director resigned
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon31/03/2004
Return made up to 08/04/04; full list of members
dot icon23/07/2003
Director resigned
dot icon14/04/2003
Return made up to 08/04/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/06/2002
New secretary appointed
dot icon03/04/2002
Return made up to 08/04/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/04/2001
Return made up to 08/04/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon27/09/2000
Ad 01/06/00-31/08/00 £ si 900@1=900 £ ic 100/1000
dot icon15/04/2000
Return made up to 08/04/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon13/11/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
New director appointed
dot icon18/05/1999
Certificate of change of name
dot icon22/04/1999
Accounts for a small company made up to 1998-05-31
dot icon16/04/1999
Return made up to 08/04/99; no change of members
dot icon12/05/1998
Return made up to 08/04/98; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon22/08/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 08/04/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon29/11/1996
Particulars of mortgage/charge
dot icon18/04/1996
Return made up to 08/04/96; no change of members
dot icon14/03/1996
Accounts for a small company made up to 1995-05-31
dot icon12/01/1996
Certificate of change of name
dot icon10/01/1996
Registered office changed on 10/01/96 from: the manor farm creamery thurston bury st edmunds suffolk IP31 3QJ
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
New director appointed
dot icon05/06/1995
Return made up to 08/04/95; no change of members
dot icon14/04/1995
Particulars of mortgage/charge
dot icon09/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Return made up to 08/04/94; full list of members
dot icon08/02/1994
Particulars of contract relating to shares
dot icon08/02/1994
Ad 13/05/93--------- £ si 98@1
dot icon05/01/1994
Ad 13/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Registered office changed on 23/12/93 from: manor farm creamery thurston bury st. Edmunds suffolk. IP31 3QJ
dot icon12/12/1993
Accounting reference date notified as 31/05
dot icon25/05/1993
Memorandum and Articles of Association
dot icon21/05/1993
Registered office changed on 21/05/93 from: 2 baches street london N1 6UB
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon21/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Certificate of change of name
dot icon08/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon-79.32 % *

* during past year

Cash in Bank

£10,948.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
419.03K
-
0.00
52.95K
-
2022
19
788.91K
-
0.00
10.95K
-
2022
19
788.91K
-
0.00
10.95K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

788.91K £Ascended88.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.95K £Descended-79.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myatt, Paul
Director
18/05/2006 - Present
4
Myatt, Roger Nicholas
Director
06/07/1999 - Present
3
Myatt, Charles Edward
Director
09/05/2014 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About PHOENIX HOUSE MANOR FARM LIMITED

PHOENIX HOUSE MANOR FARM LIMITED is an(a) Liquidation company incorporated on 08/04/1993 with the registered office located at C/O Pem, Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX HOUSE MANOR FARM LIMITED?

toggle

PHOENIX HOUSE MANOR FARM LIMITED is currently Liquidation. It was registered on 08/04/1993 .

Where is PHOENIX HOUSE MANOR FARM LIMITED located?

toggle

PHOENIX HOUSE MANOR FARM LIMITED is registered at C/O Pem, Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA.

What does PHOENIX HOUSE MANOR FARM LIMITED do?

toggle

PHOENIX HOUSE MANOR FARM LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does PHOENIX HOUSE MANOR FARM LIMITED have?

toggle

PHOENIX HOUSE MANOR FARM LIMITED had 19 employees in 2022.

What is the latest filing for PHOENIX HOUSE MANOR FARM LIMITED?

toggle

The latest filing was on 05/09/2025: Liquidators' statement of receipts and payments to 2025-07-10.