Company NameBegbies Accountants Limited
Company StatusDissolved
Company Number03378221
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameJohn Ashton Humphrey
NationalityBritish
StatusClosed
Appointed01 July 2008(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 16 August 2016)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NamePaul Michael Davis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressMeadow View
Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NameMr Nicholas Roy Hood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bedford Road
Moor Park
Middlesex
HA6 2BB
Secretary NameMr Nicholas Roy Hood
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bedford Road
Moor Park
Middlesex
HA6 2BB
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed04 June 2004(7 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 August 2004)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Secretary NameAlan John Roberts
NationalityBritish
StatusResigned
Appointed31 August 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPres Du Douit
Holehouse Lane
Langley
Cheshire
SK11 0NB
Director NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane, Churchtown
Preston
Lancashire
PR3 0HW
Secretary NameCatherine Francesca Rosalind Burton
NationalityBritish
StatusResigned
Appointed03 August 2007(10 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressWellsprings
Market Street Hayfield
High Peak
Derbyshire
SK22 2EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBegbies Traynor (East) Limited (Corporation)
StatusResigned
Appointed04 June 2004(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2006)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Lancashire
M2 2EE
Director NameMarplace (Number 625) (Corporation)
StatusResigned
Appointed04 June 2004(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2006)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Lancashire
M2 2EE

Contact

Websitebegbies-traynor.com
Email address[email protected]
Telephone0161 8371700
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Begbies Traynor LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

21 May 2008Delivered on: 10 June 2008
Satisfied on: 6 May 2010
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for John Ashton Humphrey on 17 February 2011 (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Termination of appointment of Andrew Dick as a director (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 August 2008Secretary appointed john ashton humphrey (2 pages)
7 August 2008Appointment terminated secretary catherine burton (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Registered office changed on 30/05/2008 from 340 deansgate manchester M3 4LY (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
15 January 2008Auditor's resignation (1 page)
23 October 2007Full accounts made up to 30 April 2007 (9 pages)
5 October 2007Registered office changed on 05/10/07 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of debenture register (1 page)
23 April 2007Accounts made up to 30 April 2006 (7 pages)
29 September 2006Secretary's particulars changed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: elliot house 151 deansgate manchester greater manchester M3 3BP (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
8 June 2006Return made up to 30/05/06; full list of members (7 pages)
22 February 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
13 October 2005Return made up to 30/05/05; full list of members (3 pages)
3 August 2005Accounts made up to 31 May 2005 (1 page)
21 February 2005Registered office changed on 21/02/05 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page)
18 February 2005Accounts made up to 31 May 2004 (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
9 July 2004New director appointed (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
23 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (1 page)
25 May 2004Accounts made up to 31 May 2003 (1 page)
5 March 2004Registered office changed on 05/03/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
8 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2001Accounts made up to 31 May 2001 (6 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 raymond building grays inn london WC1R 5BP (1 page)
21 February 2001Accounts made up to 31 May 2000 (5 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
7 March 2000Accounts made up to 31 May 1999 (5 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Accounts made up to 31 May 1998 (5 pages)
3 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Return made up to 30/05/98; full list of members (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Incorporation (20 pages)