Company NameBegbies Traynor (East) Limited
Company StatusDissolved
Company Number04332406
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing 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
Appointed31 May 2002(6 months after company formation)
Appointment Duration14 years, 3 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameJohn Ashton Humphrey
NationalityBritish
StatusClosed
Appointed01 July 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane, Churchtown
Preston
Lancashire
PR3 0HW
Secretary NameMr Richard William Traynor
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months after company formation)
Appointment Duration4 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed03 October 2002(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Director NameMr Christopher Mark Brandwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Secretary NameAlan John Roberts
NationalityBritish
StatusResigned
Appointed31 August 2004(2 years, 9 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
Secretary NameCatherine Francesca Rosalind Burton
NationalityBritish
StatusResigned
Appointed03 August 2007(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressWellsprings
Market Street Hayfield
High Peak
Derbyshire
SK22 2EP
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
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

100 at £1Begbies Traynor LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 August 2005Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
19 May 2016Statement of capital on 19 May 2016
  • GBP 1
(4 pages)
19 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2016Solvency Statement dated 25/04/16 (1 page)
19 May 2016Statement by Directors (1 page)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
29 January 2014Director's details changed for Mr Richard William Traynor on 25 March 2013 (2 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 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)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 January 2012Annual return made up to 30 November 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)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Termination of appointment of Richard Traynor as a director (2 pages)
9 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Richard William Traynor on 8 December 2009 (2 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
7 August 2008Secretary appointed john ashton humphrey (2 pages)
7 August 2008Appointment terminated secretary catherine burton (1 page)
15 January 2008Auditor's resignation (1 page)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
23 October 2007Full accounts made up to 30 April 2007 (13 pages)
5 October 2007Registered office changed on 05/10/07 from: fourth floor brook house, 77 fountain street, manchester, M2 2EE (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
30 April 2007Full accounts made up to 30 April 2006 (14 pages)
18 January 2007Return made up to 30/11/06; full list of members (7 pages)
29 September 2006Secretary's particulars changed (1 page)
28 February 2006Full accounts made up to 30 April 2005 (12 pages)
30 January 2006Return made up to 30/11/05; full list of members (7 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2005Particulars of mortgage/charge (15 pages)
16 December 2004Full accounts made up to 30 April 2004 (12 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2004Company name changed marplace (number 560) LIMITED\certificate issued on 26/05/04 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: brook house 77 fountain street manchester M2 2EE (1 page)
17 May 2004Director resigned (1 page)
13 May 2004Company name changed begbies traynor (east) LIMITED\certificate issued on 13/05/04 (4 pages)
29 April 2004Company name changed marplace (number 560) LIMITED\certificate issued on 29/04/04 (2 pages)
23 April 2004New director appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: elliot house, 151 deansgate, manchester, M3 3BP (1 page)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
7 October 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
30 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
27 June 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: brook house 4TH floor, 77 fountain street, manchester, M2 2EE (1 page)
24 June 2002Secretary resigned (1 page)
30 November 2001Incorporation (24 pages)