Manchester
M3 4LY
Secretary Name | John Ashton Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(6 years, 1 month 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 | 17 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 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 | Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 83 Eddisbury Avenue Flixton Manchester M41 8GF |
Secretary Name | Alan John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 years, 3 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, 2 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 | 23 May 2002(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 | 23 May 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Website | btg-tax.com |
---|---|
Telephone | 020 71314000 |
Telephone region | London |
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, 11 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 |
---|---|
2 March 2004 | Delivered 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 |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Solvency Statement dated 31/05/16 (1 page) |
9 June 2016 | Statement by Directors (1 page) |
9 June 2016 | Resolutions
|
6 June 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
9 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 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) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 May 2011 | Director's details changed for Richard William Traynor on 24 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 23 May 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) |
1 June 2010 | Annual return made up to 23 May 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 2 (3 pages) |
27 January 2010 | Termination of appointment of Andrew Dick as a director (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 August 2008 | Appointment terminated secretary catherine burton (1 page) |
7 August 2008 | Secretary appointed john ashton humphrey (2 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 January 2008 | Auditor's resignation (1 page) |
23 October 2007 | 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) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 April 2007 | Accounts made up to 30 April 2006 (13 pages) |
29 September 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
28 February 2006 | Accounts made up to 30 April 2005 (13 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
12 July 2005 | Resolutions
|
16 December 2004 | Accounts made up to 30 April 2004 (10 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
18 June 2004 | Resolutions
|
28 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: brook house, 77 fountain street, manchester, M2 2EE (1 page) |
19 May 2004 | Resolutions
|
29 April 2004 | Company name changed marplace (number 566) LIMITED\certificate issued on 29/04/04 (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: elliot house, 151 deansgate, manchester, M3 3BP (1 page) |
16 March 2004 | Particulars of mortgage/charge (10 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
30 September 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
6 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 July 2002 | Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: brook house, 77 fountain street, manchester, M2 2EE (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
23 May 2002 | Incorporation (25 pages) |