Company NameH.C. Matchett Limited
Company StatusDissolved
Company Number01642354
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)
Dissolution Date6 December 2019 (4 years, 4 months ago)
Previous NameFullfresh Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameTim Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(21 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangtons Professional Services Limited The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Secretary NameTim Clarke
NationalityBritish
StatusClosed
Appointed24 March 2004(21 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangtons Professional Services Limited The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameDavid Matchett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address15 Woodholme Court
Gateacre
Liverpool
Merseyside
L25 2BA
Director NameMr Henry Cameron Matchett
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 January 2003)
RoleCompany Director
Correspondence Address3 Tudor Road
Hunts Cross
Liverpool
Merseyside
L25 0NU
Director NameMrs Megan Emily Matchett
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 January 2003)
RoleCompany Director
Correspondence Address3 Tudor Road
Hunts Cross
Liverpool
Merseyside
L25 0NU
Secretary NameMrs Megan Emily Matchett
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 January 2003)
RoleCompany Director
Correspondence Address3 Tudor Road
Hunts Cross
Liverpool
Merseyside
L25 0NU
Secretary NameAmy Wilson
NationalityBritish
StatusResigned
Appointed27 January 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2004)
RoleCompany Director
Correspondence Address28 Calderwood Park
Caldway Drive
Liverpool
Merseyside
L27 0YE
Director NameAmy Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Horsham Close
Haverhill
Suffolk
CB9 7HN

Contact

Websiteliverpoolshipschandler.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr Timothy Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£185,096
Cash£46
Current Liabilities£317,899

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

10 August 2012Delivered on: 29 August 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 15 woodholme court liverpool t/no MS494050 by way of fixed charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

6 December 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
11 April 2019Liquidators' statement of receipts and payments to 22 February 2019 (17 pages)
4 June 2018Liquidators' statement of receipts and payments to 22 February 2017 (24 pages)
3 May 2018Liquidators' statement of receipts and payments to 22 February 2018 (33 pages)
23 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 March 2016Registered office address changed from C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 March 2016 (2 pages)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
(1 page)
3 March 2016Statement of affairs with form 4.19 (8 pages)
3 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
(1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Statement of affairs with form 4.19 (8 pages)
11 February 2016Director's details changed for Tim Clarke on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Tim Clarke on 10 February 2016 (2 pages)
10 February 2016Secretary's details changed for Tim Clarke on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Tim Clarke on 10 February 2016 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 February 2015Director's details changed for Tim Clarke on 6 October 2009 (2 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Director's details changed for Tim Clarke on 6 October 2009 (2 pages)
19 February 2015Director's details changed for Tim Clarke on 6 October 2009 (2 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Termination of appointment of David Matchett as a director (1 page)
10 March 2014Termination of appointment of David Matchett as a director (1 page)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
16 October 2013Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 16 October 2013 (1 page)
16 October 2013Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 16 October 2013 (1 page)
23 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Amended accounts made up to 31 July 2010 (6 pages)
21 June 2011Amended accounts made up to 31 July 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 March 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
21 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 31 July 2002 (8 pages)
29 October 2003Accounts for a small company made up to 31 July 2002 (8 pages)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o whitnalls, 44A liverpool road, lydiate, merseyside, L31 2LZ (1 page)
12 March 2003Registered office changed on 12/03/03 from: c/o whitnalls, 44A liverpool road, lydiate, merseyside, L31 2LZ (1 page)
2 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
2 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 31 July 2000 (8 pages)
24 September 2001Accounts for a small company made up to 31 July 2000 (8 pages)
1 August 2001Accounts for a small company made up to 31 July 1999 (7 pages)
1 August 2001Accounts for a small company made up to 31 July 1999 (7 pages)
24 July 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
24 July 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
7 April 2000Return made up to 31/12/99; full list of members (7 pages)
7 April 2000Return made up to 31/12/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 August 1997Return made up to 31/12/95; full list of members (6 pages)
7 August 1997Return made up to 31/12/95; full list of members (6 pages)
28 July 1997Return made up to 31/12/96; full list of members (6 pages)
28 July 1997Return made up to 31/12/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
18 May 1995Return made up to 31/12/94; no change of members (4 pages)
18 May 1995Return made up to 31/12/94; no change of members (4 pages)
18 January 1990Return made up to 31/12/89; full list of members (4 pages)
18 January 1990Return made up to 31/12/89; full list of members (4 pages)
21 March 1989Return made up to 31/12/88; full list of members (4 pages)
21 March 1989Return made up to 31/12/88; full list of members (4 pages)
3 May 1988Return made up to 31/12/87; full list of members (4 pages)
3 May 1988Return made up to 31/12/87; full list of members (4 pages)
22 January 1987Return made up to 31/12/86; full list of members (4 pages)
22 January 1987Return made up to 31/12/86; full list of members (4 pages)
10 June 1982Certificate of incorporation (1 page)
10 June 1982Incorporation (15 pages)
10 June 1982Certificate of incorporation (1 page)
10 June 1982Incorporation (15 pages)