Manchester
Greater Manchester
M3 4LY
LLP Designated Member Name | BTG Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
LLP Member Name | Mr Richard Albert Brock Saville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Screveton Road Car Colston NG13 8JG |
LLP Member Name | Peter Blair |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 25 October 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joe's Cottage Foxwood Lane Woodborough Nottingham NG14 6ED |
LLP Member Name | Mr Paul Finnity |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Hollington Ashbourne DE6 3GB |
LLP Designated Member Name | Begbies Traynor (East) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester M2 2EE |
LLP Designated Member Name | Marplace (Number 622) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Brook House 77 Fountain Street Manchester M2 2EE |
Website | begbies-traynor.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8371700 |
Telephone region | Manchester |
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 |
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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
26 August 2005 | Delivered 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 2004 | Delivered 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 |
22 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
27 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 14 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 14 May 2016 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 July 2015 | Annual return made up to 14 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 14 May 2015 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 14 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 14 May 2014 (3 pages) |
28 March 2014 | Company name changed begbies traynor (east) LLP\certificate issued on 28/03/14
|
28 March 2014 | Company name changed begbies traynor (east) LLP\certificate issued on 28/03/14
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 July 2013 | Annual return made up to 14 May 2013 (3 pages) |
30 July 2013 | Annual return made up to 14 May 2013 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 (3 pages) |
21 May 2012 | Annual return made up to 14 May 2012 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
2 June 2011 | Member's details changed for Begbies Traynor Limited on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 14 May 2011 (3 pages) |
2 June 2011 | Member's details changed for Btg Consulting Limited on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 14 May 2011 (3 pages) |
2 June 2011 | Member's details changed for Begbies Traynor Limited on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Btg Consulting Limited on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Begbies Traynor Limited on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Btg Consulting Limited on 2 June 2011 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
28 May 2010 | Annual return made up to 14 May 2010 (8 pages) |
28 May 2010 | Annual return made up to 14 May 2010 (8 pages) |
13 May 2010 | Statement 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 2010 | Statement 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 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
19 May 2009 | Annual return made up to 14/05/09 (2 pages) |
19 May 2009 | Annual return made up to 14/05/09 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
18 January 2008 | Auditor's resignation (1 page) |
18 January 2008 | Auditors resignation (1 page) |
18 January 2008 | Auditors resignation (1 page) |
18 January 2008 | Auditor's resignation (1 page) |
29 November 2007 | Member's particulars changed (1 page) |
29 November 2007 | Member's particulars changed (1 page) |
29 November 2007 | Member's particulars changed (1 page) |
29 November 2007 | Member's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: brook house, 77 fountain street, manchester, M2 2EE (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: brook house, 77 fountain street, manchester, M2 2EE (1 page) |
24 July 2007 | Annual return made up to 13/05/07 (2 pages) |
24 July 2007 | Annual return made up to 13/05/07 (2 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | Member resigned (1 page) |
16 August 2006 | Member resigned (1 page) |
2 June 2006 | Annual return made up to 13/05/06 (4 pages) |
2 June 2006 | Annual return made up to 13/05/06 (4 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
1 November 2005 | Annual return made up to 13/05/05 (4 pages) |
1 November 2005 | Annual return made up to 13/05/05 (4 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | New member appointed (1 page) |
12 August 2005 | New member appointed (1 page) |
12 August 2005 | New member appointed (1 page) |
12 August 2005 | New member appointed (1 page) |
3 November 2004 | Particulars of mortgage/charge (10 pages) |
3 November 2004 | Particulars of mortgage/charge (10 pages) |
8 June 2004 | New member appointed (1 page) |
8 June 2004 | New member appointed (1 page) |
26 May 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
13 May 2004 | Incorporation (3 pages) |
13 May 2004 | Incorporation (3 pages) |