Manchester
M3 4LY
Secretary Name | John Ashton Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
Director Name | Mr Andrew David Dick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane, Churchtown Preston Lancashire PR3 0HW |
Secretary Name | Mr Richard William Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 months after company formation) |
Appointment Duration | 4 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 83 Eddisbury Avenue Flixton Manchester M41 8GF |
Director Name | Mr Christopher Mark Brandwood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Secretary Name | Alan John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pres Du Douit Holehouse Lane Langley Cheshire SK11 0NB |
Secretary Name | Catherine Francesca Rosalind Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Wellsprings Market Street Hayfield High Peak Derbyshire SK22 2EP |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Website | begbies-traynor.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8371700 |
Telephone region | Manchester |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Begbies Traynor LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 August 2005 | Delivered on: 27 August 2005 Satisfied on: 6 May 2010 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 May 2005 | Delivered on: 21 May 2005 Satisfied on: 6 October 2005 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property, plant and machinery equipment vehicles computers and other chattels, charged deposits, investments and related rights, insurances, material contracts, pension fund, goodwill & uncalled capital, intellectual property rights, assigned deposits floating charge undertaking and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 31 October 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Statement of capital on 19 May 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Solvency Statement dated 25/04/16 (1 page) |
19 May 2016 | Statement by Directors (1 page) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 January 2014 | Director's details changed for Mr Richard William Traynor on 25 March 2013 (2 pages) |
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 March 2013 | Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Secretary's details changed for John Ashton Humphrey on 17 February 2011 (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Termination of appointment of Richard Traynor as a director (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Richard William Traynor on 8 December 2009 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
7 August 2008 | Secretary appointed john ashton humphrey (2 pages) |
7 August 2008 | Appointment terminated secretary catherine burton (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: fourth floor brook house, 77 fountain street, manchester, M2 2EE (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
30 April 2007 | Full accounts made up to 30 April 2006 (14 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
29 September 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
30 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Resolutions
|
21 May 2005 | Particulars of mortgage/charge (15 pages) |
16 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
18 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
26 May 2004 | Company name changed marplace (number 560) LIMITED\certificate issued on 26/05/04 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: brook house 77 fountain street manchester M2 2EE (1 page) |
17 May 2004 | Director resigned (1 page) |
13 May 2004 | Company name changed begbies traynor (east) LIMITED\certificate issued on 13/05/04 (4 pages) |
29 April 2004 | Company name changed marplace (number 560) LIMITED\certificate issued on 29/04/04 (2 pages) |
23 April 2004 | New director appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: elliot house, 151 deansgate, manchester, M3 3BP (1 page) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
7 October 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
30 January 2003 | Return made up to 30/11/02; full list of members
|
31 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
27 June 2002 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: brook house 4TH floor, 77 fountain street, manchester, M2 2EE (1 page) |
24 June 2002 | Secretary resigned (1 page) |
30 November 2001 | Incorporation (24 pages) |