Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTG ADVISORY (INVESTIGATIONS) LIMITED
Company Information for

BTG ADVISORY (INVESTIGATIONS) LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
02910407
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Btg Advisory (investigations) Ltd
BTG ADVISORY (INVESTIGATIONS) LIMITED was founded on 1994-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Btg Advisory (investigations) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BTG ADVISORY (INVESTIGATIONS) LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Previous Names
BEGBIES TRAYNOR (INVESTIGATIONS) LIMITED12/12/2017
BTG GLOBAL RISK PARTNERS LIMITED02/02/2015
BTG INTELLIGENCE LIMITED26/08/2010
BGN INTELLIGENCE LIMITED08/10/2007
FDB INTERNATIONAL LIMITED11/10/2006
FACTFINDER DETECTIVE BUREAU LIMITED03/03/2004
Filing Information
Company Number 02910407
Company ID Number 02910407
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-10-06 18:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG ADVISORY (INVESTIGATIONS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BTG ADVISORY (INVESTIGATIONS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2008-07-01
BEGBIES TRAYNOR LIMITED
Director 2014-01-07
DARREN SHELMERDINE
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY REYNARD
Director 2005-05-31 2015-08-31
GEOFFREY DEMAINE HILL
Director 2010-01-01 2014-01-07
MICHAEL IAN WRIGHT
Director 2006-07-25 2012-10-31
LIAM GREGORY MORRISSEY
Director 2006-10-16 2011-12-31
ANDREW DAVID DICK
Director 2006-04-28 2009-12-31
CATHERINE FRANCESCA ROSALIND BURTON
Company Secretary 2007-08-03 2008-07-01
ALAN JOHN ROBERTS
Company Secretary 2005-05-31 2007-08-03
ALAN JOHN ROBERTS
Director 2006-07-25 2007-08-03
RICHARD DONALD WARMAN
Director 2006-10-16 2007-06-30
KEITH HARDWICKE STOWELL
Director 2005-05-31 2006-03-16
ABLE BUSINESS CENTRE LTD
Company Secretary 1994-03-21 2005-05-31
SANDRA GAIL STOWELL
Director 1994-03-21 2005-05-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-03-21 1994-03-21
LUCIENE JAMES LIMITED
Nominated Director 1994-03-21 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR LIMITED Company Secretary 2009-07-08 CURRENT 1995-03-13 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR GROUP PLC Company Secretary 2009-07-08 CURRENT 2004-05-05 Active
JOHN ASHTON HUMPHREY DAVID HORNER & CO LIMITED Company Secretary 2008-09-24 CURRENT 2002-07-26 Dissolved 2018-01-16
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 620) LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-10 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES ACCOUNTANTS LIMITED Company Secretary 2008-07-01 CURRENT 1997-05-30 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (CENTRAL) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (EAST) LIMITED Company Secretary 2008-07-01 CURRENT 2001-11-30 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (NORTH) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 625) Company Secretary 2008-07-01 CURRENT 2004-03-25 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY W3 HOME LOANS LIMITED Company Secretary 2008-07-01 CURRENT 2005-02-11 Dissolved 2017-07-04
JOHN ASHTON HUMPHREY BTG CORPORATE SOLUTIONS LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-09 Active
JOHN ASHTON HUMPHREY INSOLVENCY ADVICE LIMITED Company Secretary 2008-07-01 CURRENT 2000-01-21 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR INTERNATIONAL LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-27 Active
JOHN ASHTON HUMPHREY BTG CONSULTING LIMITED Company Secretary 2008-07-01 CURRENT 1996-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-14DS01Application to strike the company off the register
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-07-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM TRAYNOR
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHELMERDINE
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17
2018-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17
2018-01-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17
2018-01-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17
2018-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17
2018-01-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17
2017-12-12RES15CHANGE OF COMPANY NAME 12/12/17
2017-12-12CERTNMCOMPANY NAME CHANGED BEGBIES TRAYNOR (INVESTIGATIONS) LIMITED CERTIFICATE ISSUED ON 12/12/17
2017-12-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2017-12-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2017-02-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-08AP01DIRECTOR APPOINTED MR DARREN SHELMERDINE
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY REYNARD
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-02RES15CHANGE OF NAME 28/01/2014
2015-02-02CERTNMCompany name changed btg global risk partners LIMITED\certificate issued on 02/02/15
2015-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0121/03/14 ANNUAL RETURN FULL LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL
2014-01-24AP02CORPORATE DIRECTOR APPOINTED BEGBIES TRAYNOR LIMITED
2013-03-28AR0121/03/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2012-03-26AR0121/03/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MORRISSEY
2011-03-24AR0121/03/11 FULL LIST
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 17/02/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-26RES15CHANGE OF NAME 17/08/2010
2010-08-26CERTNMCOMPANY NAME CHANGED BTG INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 26/08/10
2010-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06RES13ENTER INTO THE ARRANGEMENTS OF THE TRANSACTION 28/04/2010
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-24AR0121/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WRIGHT / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY REYNARD / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MORRISSEY / 02/10/2009
2010-01-26AP01DIRECTOR APPOINTED GEOFFREY DEMAINE HILL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-30363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-07288aSECRETARY APPOINTED JOHN ASHTON HUMPHREY
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY CATHERINE BURTON
2008-03-26363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 340 DEANSGATE MANCHESTER M3 4LY
2008-03-25190LOCATION OF DEBENTURE REGISTER
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-01-15AUDAUDITOR'S RESIGNATION
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-08CERTNMCOMPANY NAME CHANGED BGN INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE
2007-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-26363sRETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-11CERTNMCOMPANY NAME CHANGED FDB INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/10/06
2006-09-29288cSECRETARY'S PARTICULARS CHANGED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-31288aNEW DIRECTOR APPOINTED
2006-03-27225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2006-03-24363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-21288bDIRECTOR RESIGNED
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to BTG ADVISORY (INVESTIGATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BTG ADVISORY (INVESTIGATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BTG ADVISORY (INVESTIGATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTG ADVISORY (INVESTIGATIONS) LIMITED
Trademarks
We have not found any records of BTG ADVISORY (INVESTIGATIONS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BTG ADVISORY (INVESTIGATIONS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2013-12-23 GBP £5,665 PET FEES ADULT SOCIAL SERVICES
Knowsley Council 2013-06-27 GBP £5,172 PET FEES ADULT SOCIAL SERVICES
Knowsley Council 2013-03-22 GBP £5,712 PET FEES ADULT SOCIAL SERVICES
Wolverhampton City Council 2013-03-07 GBP £144
Knowsley Council 2012-04-30 GBP £3,474 PET FEES
Knowsley Council 2012-02-24 GBP £2,238 PET FEES ADULT SOCIAL SERVICES
Knowsley Council 2011-11-11 GBP £3,474 PET FEES ADULT SOCIAL SERVICES
Knowsley Council 2011-07-01 GBP £2,232 PET FEES ADULT SOCIAL SERVICES
Surrey County Council 2010-04-30 GBP £581

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BTG ADVISORY (INVESTIGATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTG ADVISORY (INVESTIGATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BTG ADVISORY (INVESTIGATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.