Manchester
M2 4AB
Director Name | Mr Darren Dean Varden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 month after company formation) |
Appointment Duration | 19 years, 3 months (closed 05 July 2022) |
Role | Insolvency Practice |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Philip Andrew Nuttall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vardennuttall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8047530 |
Telephone region | Freephone |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Release Money Group (Rmg) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £483,614 |
Cash | £6,220 |
Current Liabilities | £340,235 |
Latest Accounts | 29 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
29 October 2014 | Delivered on: 7 November 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Outstanding |
---|---|
22 May 2012 | Delivered on: 29 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 June 2011 | Delivered on: 29 June 2011 Satisfied on: 14 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 November 2020 | Administrator's progress report (14 pages) |
---|---|
6 May 2020 | Administrator's progress report (41 pages) |
18 March 2020 | Notice of extension of period of Administration (3 pages) |
14 November 2019 | Administrator's progress report (46 pages) |
14 October 2019 | Second filing for the termination of Phillip Andrew Nuttall as a director (5 pages) |
23 August 2019 | Termination of appointment of Philip Andrew Nuttall as a director on 19 August 2019
|
17 May 2019 | Administrator's progress report (49 pages) |
9 April 2019 | Notice of extension of period of Administration (3 pages) |
22 November 2018 | Administrator's progress report (45 pages) |
16 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018 (2 pages) |
26 July 2018 | Notice of resignation of an administrator (11 pages) |
21 May 2018 | Notice of extension of period of Administration (3 pages) |
17 May 2018 | Administrator's progress report (51 pages) |
27 March 2018 | Notice of extension of period of Administration (3 pages) |
28 November 2017 | Administrator's progress report (43 pages) |
28 November 2017 | Administrator's progress report (43 pages) |
12 April 2017 | Administrator's progress report to 2 March 2017 (35 pages) |
12 April 2017 | Administrator's progress report to 2 March 2017 (35 pages) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
9 November 2016 | Administrator's progress report to 23 September 2016 (43 pages) |
9 November 2016 | Administrator's progress report to 23 September 2016 (43 pages) |
21 June 2016 | Notice of deemed approval of proposals (1 page) |
21 June 2016 | Notice of deemed approval of proposals (1 page) |
13 June 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
13 June 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
3 June 2016 | Statement of administrator's proposal (36 pages) |
3 June 2016 | Statement of administrator's proposal (36 pages) |
11 April 2016 | Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 April 2016 (2 pages) |
8 April 2016 | Appointment of an administrator (1 page) |
8 April 2016 | Appointment of an administrator (3 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
24 December 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
7 November 2014 | Registration of charge 046691680003, created on 29 October 2014 (52 pages) |
7 November 2014 | Registration of charge 046691680003, created on 29 October 2014 (52 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 March 2013 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 March 2013 (9 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Director's details changed for Mr Philip Andrew Nuttall on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Philip Andrew Nuttall on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Darren Dean Varden on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Darren Dean Varden on 14 January 2014 (2 pages) |
14 January 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Secretary's details changed for Angela Gail Nuttall on 14 January 2014 (1 page) |
14 January 2014 | Secretary's details changed for Angela Gail Nuttall on 14 January 2014 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 May 2012 | Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 13 May 2012 (1 page) |
13 May 2012 | Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 13 May 2012 (1 page) |
13 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2011 | Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
23 December 2010 | Registered office address changed from Crown House Heap Brow Heap Bridge Bury Lancashire BL9 7HT on 23 December 2010 (1 page) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
23 December 2010 | Registered office address changed from Crown House Heap Brow Heap Bridge Bury Lancashire BL9 7HT on 23 December 2010 (1 page) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Darren Dean Varden on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Philip Andrew Nuttall on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Darren Dean Varden on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Philip Andrew Nuttall on 18 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 18/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Director's change of particulars / darren varden / 18/02/2008 (2 pages) |
20 May 2008 | Director's change of particulars / darren varden / 18/02/2008 (2 pages) |
20 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: shp 143A union street oldham OL1 1TE (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: shp 143A union street oldham OL1 1TE (1 page) |
29 September 2006 | Company name changed nuttalls insolvency solutions lt d\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed nuttalls insolvency solutions lt d\certificate issued on 29/09/06 (2 pages) |
6 April 2006 | Return made up to 18/02/06; full list of members (3 pages) |
6 April 2006 | Return made up to 18/02/06; full list of members (3 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members
|
23 March 2005 | Return made up to 18/02/05; full list of members
|
11 February 2005 | Registered office changed on 11/02/05 from: 622 liverpool road peel green manchester M30 7NA (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 622 liverpool road peel green manchester M30 7NA (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | New director appointed (1 page) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Company name changed nuttall insolvency practitioners LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed nuttall insolvency practitioners LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Incorporation (18 pages) |
18 February 2003 | Incorporation (18 pages) |