Manchester
Greater Manchester
M3 4LY
Secretary Name | John Ashton Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
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 | 27 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane, Churchtown Preston Lancashire PR3 0HW |
Secretary Name | Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Adlington Road Bollington Cheshire SK10 5JT |
Secretary Name | Catherine Francesca Rosalind Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 year, 3 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 |
Website | begbies-traynorgroup.com |
---|---|
Telephone | 0161 8371700 |
Telephone region | Manchester |
Registered Address | 340 Deansgate Manchester Greater 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 |
1 at £1 | Begbies Traynor Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£29,167 |
Net Worth | -£3,536,912 |
Current Liabilities | £3,538,668 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
21 May 2008 | Delivered 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 |
---|
22 January 2024 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
9 January 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (9 pages) |
9 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (55 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
16 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
16 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages) |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
16 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages) |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
1 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (55 pages) |
1 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (55 pages) |
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Mr Richard William Traynor on 11 March 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Richard William Traynor on 11 March 2013 (2 pages) |
17 May 2013 | Annual return made up to 27 April 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) |
15 March 2013 | Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 27 April 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) |
22 February 2011 | Secretary's details changed for John Ashton Humphrey on 17 February 2011 (3 pages) |
14 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
14 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Termination of appointment of Andrew Dick as a director (2 pages) |
27 January 2010 | Termination of appointment of Andrew Dick as a director (2 pages) |
4 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 March 2009 | Full accounts made up to 30 April 2008 (24 pages) |
18 March 2009 | Full accounts made up to 30 April 2008 (24 pages) |
7 August 2008 | Secretary appointed john ashton humphrey (2 pages) |
7 August 2008 | Appointment terminated secretary catherine burton (1 page) |
7 August 2008 | Appointment terminated secretary catherine burton (1 page) |
7 August 2008 | Secretary appointed john ashton humphrey (2 pages) |
12 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, 340 deansgate, manchester, M3 4LY (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, 340 deansgate, manchester, M3 4LY (1 page) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
23 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
23 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: fourth floor brook house, 77 fountain street, manchester, M2 2EE (1 page) |
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 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
27 April 2006 | Incorporation (30 pages) |
27 April 2006 | Incorporation (30 pages) |