Liquidation
Company Information for H.C. MATCHETT LIMITED
DUFF AND PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 1EW,
|
Company Registration Number
01642354
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.C. MATCHETT LIMITED | |
Legal Registered Office | |
DUFF AND PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW Other companies in L3 | |
Company Number | 01642354 | |
---|---|---|
Company ID Number | 01642354 | |
Date formed | 1982-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:55:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIM CLARKE |
||
TIM CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MATCHETT |
Director | ||
AMY WILSON |
Director | ||
AMY WILSON |
Company Secretary | ||
MEGAN EMILY MATCHETT |
Company Secretary | ||
HENRY CAMERON MATCHETT |
Director | ||
MEGAN EMILY MATCHETT |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O LANGTONS CHARTERED ACCOUNTANTS THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM CLARKE / 10/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIM CLARKE / 10/02/2016 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM CLARKE / 06/10/2009 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATCHETT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM, 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: C/O WHITNALLS, 44A LIVERPOOL ROAD, LYDIATE, MERSEYSIDE, L31 2LZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363a | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-02-26 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Meetings of Creditors | 2016-02-16 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. |
Bank Borrowings Overdrafts | 2012-07-31 | £ 11,099 |
---|---|---|
Bank Borrowings Overdrafts | 2011-07-31 | £ 15,994 |
Creditors Due After One Year | 2011-07-31 | £ 2,928 |
Creditors Due Within One Year | 2012-07-31 | £ 414,624 |
Creditors Due Within One Year | 2011-07-31 | £ 416,243 |
Other Creditors Due Within One Year | 2012-07-31 | £ 96,289 |
Other Creditors Due Within One Year | 2011-07-31 | £ 81,912 |
Taxation Social Security Due Within One Year | 2012-07-31 | £ 8,935 |
Taxation Social Security Due Within One Year | 2011-07-31 | £ 7,783 |
Trade Creditors Within One Year | 2012-07-31 | £ 295,373 |
Trade Creditors Within One Year | 2011-07-31 | £ 307,359 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.C. MATCHETT LIMITED
Current Assets | 2012-07-31 | £ 255,018 |
---|---|---|
Current Assets | 2011-07-31 | £ 279,840 |
Debtors | 2012-07-31 | £ 196,808 |
Debtors | 2011-07-31 | £ 191,971 |
Debtors Due Within One Year | 2012-07-31 | £ 196,808 |
Debtors Due Within One Year | 2011-07-31 | £ 191,971 |
Secured Debts | 2012-07-31 | £ 14,027 |
Secured Debts | 2011-07-31 | £ 18,922 |
Shareholder Funds | 2012-07-31 | £ 28,885 |
Shareholder Funds | 2011-07-31 | £ 53,351 |
Stocks Inventory | 2012-07-31 | £ 58,102 |
Stocks Inventory | 2011-07-31 | £ 87,456 |
Tangible Fixed Assets | 2012-07-31 | £ 188,491 |
Tangible Fixed Assets | 2011-07-31 | £ 192,682 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as H.C. MATCHETT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | H.C. MATCHETT LIMITED | Event Date | 2016-02-24 |
Creditors are invited to prove their debts on or before 18 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Steven Muncaster at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 23 February 2016. Office Holder details: Steven Muncaster (IP No: 9446) and Sarah Bell (IP No: 9406), both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Liquidators, Tel: +44 (0) 161 827 9000. Email: manchester@duffandphelps.com. Alternative contact: Hannah Rothwell, Email: hannah.rothwell@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H.C. MATCHETT LIMITED | Event Date | 2016-02-23 |
Steven Muncaster and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: The Liquidators, Tel: +44 (0) 161 827 9000. Email: manchester@duffandphelps.com. Alternative contact: Hannah Rothwell, Email: hannah.rothwell@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H.C. MATCHETT LIMITED | Event Date | 2016-02-23 |
At a General Meeting of the above named Company duly convened and held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 23 February 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Steven Muncaster and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos: 9446 and 9406) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointments of Steven Muncaster and Sarah Bell as Joint Liquidators. Further details contact: The Liquidators, Tel: +44 (0) 161 827 9000. Email: manchester@duffandphelps.com. Alternative contact: Hannah Rothwell, Email: hannah.rothwell@duffandphelps.com Tim Clarke , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H.C. MATCHETT LIMITED | Event Date | 2016-02-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 23 February 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12.00 noon on 22 February 2016. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from Steven Muncaster of Duff & Phelps Ltd, Email: manchester@duffandphelps.com, telephone on 0161 827 9000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | H.C. MATCHETT LIMITED | Event Date | 2010-07-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |