Company NameVarden Nuttall Limited
Company StatusDissolved
Company Number04669168
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous NamesNuttall Insolvency Practitioners Limited and Nuttalls Insolvency Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAngela Gail Nuttall
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Darren Dean Varden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 month after company formation)
Appointment Duration19 years, 3 months (closed 05 July 2022)
RoleInsolvency Practice
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Philip Andrew Nuttall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevardennuttall.co.uk
Email address[email protected]
Telephone0800 8047530
Telephone regionFreephone

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Release Money Group (Rmg) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£483,614
Cash£6,220
Current Liabilities£340,235

Accounts

Latest Accounts29 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

29 October 2014Delivered on: 7 November 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding
22 May 2012Delivered 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 2011Delivered 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

Filing History

11 November 2020Administrator's progress report (14 pages)
6 May 2020Administrator's progress report (41 pages)
18 March 2020Notice of extension of period of Administration (3 pages)
14 November 2019Administrator's progress report (46 pages)
14 October 2019Second filing for the termination of Phillip Andrew Nuttall as a director (5 pages)
23 August 2019Termination of appointment of Philip Andrew Nuttall as a director on 19 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/10/2019.
(2 pages)
17 May 2019Administrator's progress report (49 pages)
9 April 2019Notice of extension of period of Administration (3 pages)
22 November 2018Administrator's progress report (45 pages)
16 November 2018Registered 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 2018Notice of resignation of an administrator (11 pages)
21 May 2018Notice of extension of period of Administration (3 pages)
17 May 2018Administrator's progress report (51 pages)
27 March 2018Notice of extension of period of Administration (3 pages)
28 November 2017Administrator's progress report (43 pages)
28 November 2017Administrator's progress report (43 pages)
12 April 2017Administrator's progress report to 2 March 2017 (35 pages)
12 April 2017Administrator's progress report to 2 March 2017 (35 pages)
12 April 2017Notice of extension of period of Administration (1 page)
12 April 2017Notice of extension of period of Administration (1 page)
9 November 2016Administrator's progress report to 23 September 2016 (43 pages)
9 November 2016Administrator's progress report to 23 September 2016 (43 pages)
21 June 2016Notice of deemed approval of proposals (1 page)
21 June 2016Notice of deemed approval of proposals (1 page)
13 June 2016Statement of affairs with form 2.14B/2.15B (10 pages)
13 June 2016Statement of affairs with form 2.14B/2.15B (10 pages)
3 June 2016Statement of administrator's proposal (36 pages)
3 June 2016Statement of administrator's proposal (36 pages)
11 April 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
8 April 2016Appointment of an administrator (3 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
7 November 2014Registration of charge 046691680003, created on 29 October 2014 (52 pages)
7 November 2014Registration of charge 046691680003, created on 29 October 2014 (52 pages)
17 April 2014Total exemption small company accounts made up to 30 March 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 30 March 2013 (9 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Director's details changed for Mr Philip Andrew Nuttall on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Director's details changed for Mr Philip Andrew Nuttall on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Darren Dean Varden on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Darren Dean Varden on 14 January 2014 (2 pages)
14 January 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Secretary's details changed for Angela Gail Nuttall on 14 January 2014 (1 page)
14 January 2014Secretary's details changed for Angela Gail Nuttall on 14 January 2014 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 May 2012Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 13 May 2012 (1 page)
13 May 2012Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 13 May 2012 (1 page)
13 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2011Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page)
26 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
26 April 2011Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JR England on 26 April 2011 (1 page)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 December 2010Registered office address changed from Crown House Heap Brow Heap Bridge Bury Lancashire BL9 7HT on 23 December 2010 (1 page)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 December 2010Registered office address changed from Crown House Heap Brow Heap Bridge Bury Lancashire BL9 7HT on 23 December 2010 (1 page)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Darren Dean Varden on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Philip Andrew Nuttall on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Darren Dean Varden on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Philip Andrew Nuttall on 18 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 18/02/09; full list of members (4 pages)
15 April 2009Return made up to 18/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Director's change of particulars / darren varden / 18/02/2008 (2 pages)
20 May 2008Director's change of particulars / darren varden / 18/02/2008 (2 pages)
20 May 2008Return made up to 18/02/08; full list of members (4 pages)
20 May 2008Return made up to 18/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 18/02/07; full list of members (3 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 18/02/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 October 2006Registered office changed on 02/10/06 from: shp 143A union street oldham OL1 1TE (1 page)
2 October 2006Registered office changed on 02/10/06 from: shp 143A union street oldham OL1 1TE (1 page)
29 September 2006Company name changed nuttalls insolvency solutions lt d\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed nuttalls insolvency solutions lt d\certificate issued on 29/09/06 (2 pages)
6 April 2006Return made up to 18/02/06; full list of members (3 pages)
6 April 2006Return made up to 18/02/06; full list of members (3 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Registered office changed on 11/02/05 from: 622 liverpool road peel green manchester M30 7NA (1 page)
11 February 2005Registered office changed on 11/02/05 from: 622 liverpool road peel green manchester M30 7NA (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 March 2004Return made up to 18/02/04; full list of members (7 pages)
6 April 2003New director appointed (1 page)
6 April 2003New director appointed (1 page)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Company name changed nuttall insolvency practitioners LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed nuttall insolvency practitioners LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
18 February 2003Incorporation (18 pages)
18 February 2003Incorporation (18 pages)