Company NameBegbies Traynor Legal Services Llp
Company StatusActive
Company NumberOC307989
CategoryLimited Liability Partnership
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous NameBegbies Traynor (East) Llp

Directors

LLP Designated Member NameBegbies Traynor Limited (Corporation)
StatusCurrent
Appointed28 April 2006(1 year, 11 months after company formation)
Appointment Duration18 years
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
LLP Designated Member NameBTG Consulting Limited (Corporation)
StatusCurrent
Appointed28 April 2006(1 year, 11 months after company formation)
Appointment Duration18 years
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Member NameMr Richard Albert Brock Saville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Screveton Road
Car Colston
NG13 8JG
LLP Member NamePeter Blair
Date of BirthFebruary 1958 (Born 66 years ago)
StatusResigned
Appointed25 October 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoe's Cottage Foxwood Lane
Woodborough
Nottingham
NG14 6ED
LLP Member NameMr Paul Finnity
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Hollington
Ashbourne
DE6 3GB
LLP Designated Member NameBegbies Traynor (East) Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
M2 2EE
LLP Designated Member NameMarplace (Number 622) Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressBrook 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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

26 August 2005Delivered on: 27 August 2005
Satisfied on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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
21 October 2004Delivered on: 3 November 2004
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges all assets rights title interests and benefits of each obligor from time to time the subject of the security (the "secured assets"). See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
14 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 14 May 2016 (3 pages)
24 May 2016Annual return made up to 14 May 2016 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 July 2015Annual return made up to 14 May 2015 (3 pages)
3 July 2015Annual return made up to 14 May 2015 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 14 May 2014 (3 pages)
20 May 2014Annual return made up to 14 May 2014 (3 pages)
28 March 2014Company name changed begbies traynor (east) LLP\certificate issued on 28/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
28 March 2014Company name changed begbies traynor (east) LLP\certificate issued on 28/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 July 2013Annual return made up to 14 May 2013 (3 pages)
30 July 2013Annual return made up to 14 May 2013 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 14 May 2012 (3 pages)
21 May 2012Annual return made up to 14 May 2012 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
2 June 2011Member's details changed for Begbies Traynor Limited on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 14 May 2011 (3 pages)
2 June 2011Member's details changed for Btg Consulting Limited on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 14 May 2011 (3 pages)
2 June 2011Member's details changed for Begbies Traynor Limited on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Btg Consulting Limited on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Begbies Traynor Limited on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Btg Consulting Limited on 2 June 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
28 May 2010Annual return made up to 14 May 2010 (8 pages)
28 May 2010Annual return made up to 14 May 2010 (8 pages)
13 May 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
13 May 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
31 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
31 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 May 2009Annual return made up to 14/05/09 (2 pages)
19 May 2009Annual return made up to 14/05/09 (2 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
18 January 2008Auditor's resignation (1 page)
18 January 2008Auditors resignation (1 page)
18 January 2008Auditors resignation (1 page)
18 January 2008Auditor's resignation (1 page)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
25 October 2007Full accounts made up to 30 April 2007 (14 pages)
25 October 2007Full accounts made up to 30 April 2007 (14 pages)
11 October 2007Registered office changed on 11/10/07 from: brook house, 77 fountain street, manchester, M2 2EE (1 page)
11 October 2007Registered office changed on 11/10/07 from: brook house, 77 fountain street, manchester, M2 2EE (1 page)
24 July 2007Annual return made up to 13/05/07 (2 pages)
24 July 2007Annual return made up to 13/05/07 (2 pages)
9 March 2007Full accounts made up to 30 April 2006 (15 pages)
9 March 2007Full accounts made up to 30 April 2006 (15 pages)
16 August 2006New member appointed (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
2 June 2006Annual return made up to 13/05/06 (4 pages)
2 June 2006Annual return made up to 13/05/06 (4 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
1 November 2005Annual return made up to 13/05/05 (4 pages)
1 November 2005Annual return made up to 13/05/05 (4 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005New member appointed (1 page)
12 August 2005New member appointed (1 page)
12 August 2005New member appointed (1 page)
12 August 2005New member appointed (1 page)
3 November 2004Particulars of mortgage/charge (10 pages)
3 November 2004Particulars of mortgage/charge (10 pages)
8 June 2004New member appointed (1 page)
8 June 2004New member appointed (1 page)
26 May 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
26 May 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
13 May 2004Incorporation (3 pages)
13 May 2004Incorporation (3 pages)