Company NameNuttall And Biddlecombe Limited
Company StatusDissolved
Company Number00744811
CategoryPrivate Limited Company
Incorporation Date20 December 1962(61 years, 4 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameFrancis Edward Biddlecombe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 2 months (closed 13 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA
Director NameStephen Biddlecombe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 2 months (closed 13 September 2014)
RoleFruit Wholesaler
Country of ResidenceEngland
Correspondence Address2 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Secretary NameStephen Biddlecombe
NationalityBritish
StatusClosed
Appointed17 January 2003(40 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 13 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameDarren Halpin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(43 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address3 Rookery Avenue
Abbey Hey
Manchester
Lancashire
M18 8XH
Director NameHoward Warmby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(43 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 Crossbrook Way
Milnrow
Rochdale
Lancashire
OL16 3HD
Director NameMiles Ingram
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 January 2003)
RoleChartered Accountant
Correspondence Address5 Cambo Walk
Heaton Mersey
Stockport
Cheshire
SK4 3RT
Director NameRonald Ward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 1998)
RoleFruit Wholesaler
Correspondence Address132 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Secretary NameRonald Ward
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address132 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Secretary NameMiles Ingram
NationalityBritish
StatusResigned
Appointed09 February 1998(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address5 Cambo Walk
Heaton Mersey
Stockport
Cheshire
SK4 3RT

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

4.5k at 1M S Biddlecombe
30.00%
Ordinary
3.8k at 1M Ingram
25.00%
Ordinary
3.8k at 1P Ward
25.00%
Ordinary
3k at 1F E Biddlecombe
20.00%
Ordinary

Financials

Year2014
Net Worth£63,283
Cash£1,100
Current Liabilities£696,329

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 February 2014Liquidators statement of receipts and payments to 24 January 2014 (17 pages)
6 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (17 pages)
6 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (17 pages)
12 February 2013Liquidators statement of receipts and payments to 24 January 2013 (15 pages)
12 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (15 pages)
12 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (15 pages)
25 January 2012Administrator's progress report to 19 January 2012 (20 pages)
25 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
25 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
25 January 2012Administrator's progress report to 19 January 2012 (20 pages)
14 October 2011Statement of affairs with form 2.14B (5 pages)
14 October 2011Statement of affairs with form 2.14B (5 pages)
8 September 2011Administrator's progress report to 16 August 2011 (16 pages)
8 September 2011Administrator's progress report to 16 August 2011 (16 pages)
24 May 2011Result of meeting of creditors (45 pages)
24 May 2011Result of meeting of creditors (45 pages)
20 April 2011Statement of administrator's proposal (44 pages)
20 April 2011Statement of administrator's proposal (44 pages)
1 March 2011Registered office address changed from D21-D24 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from D21-D24 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from D21-D24 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 1 March 2011 (2 pages)
23 February 2011Appointment of an administrator (1 page)
23 February 2011Appointment of an administrator (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Howard Warmby on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Howard Warmby on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Darren Halpin on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Francis Edward Biddlecombe on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 15,000
(6 pages)
15 July 2010Director's details changed for Francis Edward Biddlecombe on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Darren Halpin on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Stephen Biddlecombe on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 15,000
(6 pages)
15 July 2010Director's details changed for Stephen Biddlecombe on 18 June 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 18/06/09; full list of members (5 pages)
11 September 2009Return made up to 18/06/09; full list of members (5 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
12 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 August 2008Return made up to 18/06/08; full list of members (5 pages)
14 August 2008Director and secretary's change of particulars / stephen biddlecombe / 14/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / stephen biddlecombe / 14/08/2008 (1 page)
14 August 2008Return made up to 18/06/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 18/06/07; no change of members (8 pages)
28 June 2007Return made up to 18/06/07; no change of members (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 18/06/06; full list of members (9 pages)
23 June 2006Return made up to 18/06/06; full list of members (9 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
7 October 2005Accounts for a small company made up to 1 April 2005 (7 pages)
7 October 2005Accounts for a small company made up to 1 April 2005 (7 pages)
7 October 2005Accounts for a small company made up to 1 April 2005 (7 pages)
21 June 2005Return made up to 18/06/05; full list of members (8 pages)
21 June 2005Return made up to 18/06/05; full list of members (8 pages)
25 February 2005Resolutions
  • RES13 ‐ Convert loan cap - shar 30/09/04
(1 page)
25 February 2005Resolutions
  • RES13 ‐ Convert loan cap - shar 30/09/04
(1 page)
20 December 2004Accounts for a small company made up to 2 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 2 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 2 April 2004 (6 pages)
24 September 2004Return made up to 18/06/04; full list of members (8 pages)
24 September 2004Return made up to 18/06/04; full list of members (8 pages)
22 December 2003Accounts for a small company made up to 28 March 2003 (6 pages)
22 December 2003Accounts for a small company made up to 28 March 2003 (6 pages)
17 September 2003Registered office changed on 17/09/03 from: D36-37 smithfield market openshaw manchester M11 2WJ (1 page)
17 September 2003Registered office changed on 17/09/03 from: D36-37 smithfield market openshaw manchester M11 2WJ (1 page)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 July 2002Return made up to 02/07/02; full list of members (8 pages)
12 July 2002Return made up to 02/07/02; full list of members (8 pages)
20 September 2001Return made up to 02/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 02/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Return made up to 02/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 October 2000Return made up to 02/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Return made up to 02/07/99; no change of members (4 pages)
19 July 1999Return made up to 02/07/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Return made up to 02/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Return made up to 02/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 02/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 July 1997Return made up to 02/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Return made up to 02/07/96; no change of members (4 pages)
31 July 1996Return made up to 02/07/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1963Allotment of shares (3 pages)
14 February 1963Allotment of shares (3 pages)
20 December 1962Incorporation (14 pages)
20 December 1962Incorporation (14 pages)