BEGBIES TRAYNOR (CENTRAL) LIMITED

BEGBIES TRAYNOR (CENTRAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEGBIES TRAYNOR (CENTRAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04445908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEGBIES TRAYNOR (CENTRAL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BEGBIES TRAYNOR (CENTRAL) LIMITED located?

    Registered Office Address
    340 Deansgate
    Manchester
    M3 4LY
    Undeliverable Registered Office AddressNo

    What were the previous names of BEGBIES TRAYNOR (CENTRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARPLACE (NUMBER 566) LIMITEDMay 23, 2002May 23, 2002

    What are the latest accounts for BEGBIES TRAYNOR (CENTRAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for BEGBIES TRAYNOR (CENTRAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEGBIES TRAYNOR (CENTRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Richard William Traynor on Mar 11, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Director's details changed for Richard William Traynor on May 24, 2011

    3 pagesCH01

    Annual return made up to May 23, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for John Ashton Humphrey on Feb 17, 2011

    3 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to May 23, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Andrew Dick as a director

    2 pagesTM01

    Who are the officers of BEGBIES TRAYNOR (CENTRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREY, John Ashton
    Deansgate
    M3 4LY Manchester
    340
    Greater Manchester
    Secretary
    Deansgate
    M3 4LY Manchester
    340
    Greater Manchester
    British132430280001
    TRAYNOR, Richard William
    340 Deansgate
    Manchester
    M3 4LY
    Director
    340 Deansgate
    Manchester
    M3 4LY
    United KingdomBritish37577490005
    BURTON, Catherine Francesca Rosalind
    Wellsprings
    Market Street Hayfield
    SK22 2EP High Peak
    Derbyshire
    Secretary
    Wellsprings
    Market Street Hayfield
    SK22 2EP High Peak
    Derbyshire
    British123806390001
    GILBERT, Derek James
    83 Eddisbury Avenue
    Flixton
    M41 8GF Manchester
    Secretary
    83 Eddisbury Avenue
    Flixton
    M41 8GF Manchester
    British8004040001
    ROBERTS, Alan John
    Pres Du Douit
    Holehouse Lane
    SK11 0NB Langley
    Cheshire
    Secretary
    Pres Du Douit
    Holehouse Lane
    SK11 0NB Langley
    Cheshire
    British114535150001
    CS SECRETARIES LIMITED
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Secretary
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    78394460001
    DICK, Andrew David
    The Old Vicarage
    Vicarage Lane, Churchtown
    PR3 0HW Preston
    Lancashire
    Director
    The Old Vicarage
    Vicarage Lane, Churchtown
    PR3 0HW Preston
    Lancashire
    EnglandBritish84822290001
    CS DIRECTORS LIMITED
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Director
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    78394450001

    Does BEGBIES TRAYNOR (CENTRAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2005
    Delivered On Aug 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 2005Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Mar 02, 2004
    Delivered On Mar 16, 2004
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Oct 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0