Company NameBegbies Traynor (Central) Limited
Company StatusDissolved
Company Number04445908
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameMarplace (Number 566) Limited

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
Appointed17 July 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (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, 1 month 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
Appointed17 July 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane, Churchtown
Preston
Lancashire
PR3 0HW
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed17 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Secretary NameAlan John Roberts
NationalityBritish
StatusResigned
Appointed31 August 2004(2 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
Secretary NameCatherine Francesca Rosalind Burton
NationalityBritish
StatusResigned
Appointed03 August 2007(5 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 NameCS Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Contact

Websitebtg-tax.com
Telephone020 71314000
Telephone regionLondon

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, 11 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
2 March 2004Delivered on: 16 March 2004
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Statement of capital on 9 June 2016
  • GBP 1.00
(4 pages)
9 June 2016Solvency Statement dated 31/05/16 (1 page)
9 June 2016Statement by Directors (1 page)
9 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 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)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 May 2011Director's details changed for Richard William Traynor on 24 May 2011 (3 pages)
24 May 2011Annual return made up to 23 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)
1 June 2010Annual return made up to 23 May 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 2 (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)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 August 2008Appointment terminated secretary catherine burton (1 page)
7 August 2008Secretary appointed john ashton humphrey (2 pages)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
15 January 2008Auditor's resignation (1 page)
23 October 2007Accounts 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)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 April 2007Accounts made up to 30 April 2006 (13 pages)
29 September 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 23/05/06; full list of members (7 pages)
28 February 2006Accounts made up to 30 April 2005 (13 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Return made up to 23/05/05; full list of members (7 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Accounts made up to 30 April 2004 (10 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: brook house, 77 fountain street, manchester, M2 2EE (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2004Company name changed marplace (number 566) LIMITED\certificate issued on 29/04/04 (2 pages)
27 March 2004Registered office changed on 27/03/04 from: elliot house, 151 deansgate, manchester, M3 3BP (1 page)
16 March 2004Particulars of mortgage/charge (10 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
30 September 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
6 July 2003Return made up to 23/05/03; full list of members (7 pages)
22 July 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: brook house, 77 fountain street, manchester, M2 2EE (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
23 May 2002Incorporation (25 pages)