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

BEGBIES TRAYNOR (EAST) LIMITED

MANCHESTER, M3 4LY,
Company Registration Number
04332406
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About Begbies Traynor (east) Ltd
BEGBIES TRAYNOR (EAST) LIMITED was founded on 2001-11-30 and had its registered office in Manchester. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
BEGBIES TRAYNOR (EAST) LIMITED
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in M3
 
Previous Names
MARPLACE (NUMBER 560) LIMITED26/05/2004
BEGBIES TRAYNOR (EAST) LIMITED13/05/2004
MARPLACE (NUMBER 560) LIMITED29/04/2004
Filing Information
Company Number 04332406
Date formed 2001-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-08-30
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
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 BEGBIES TRAYNOR (EAST) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2008-07-01
RICHARD WILLIAM TRAYNOR
Director 2002-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID DICK
Director 2002-05-31 2009-12-31
CATHERINE FRANCESCA ROSALIND BURTON
Company Secretary 2007-08-03 2008-07-01
ALAN JOHN ROBERTS
Company Secretary 2004-08-31 2007-08-03
DEREK JAMES GILBERT
Company Secretary 2002-10-03 2004-08-31
CHRISTOPHER MARK BRANDWOOD
Director 2004-03-30 2004-04-30
RICHARD WILLIAM TRAYNOR
Company Secretary 2002-05-31 2002-10-03
CS SECRETARIES LIMITED
Company Secretary 2001-11-30 2002-05-31
CS DIRECTORS LIMITED
Director 2001-11-30 2002-05-31

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 (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 BTG ADVISORY (INVESTIGATIONS) LIMITED Company Secretary 2008-07-01 CURRENT 1994-03-21 Active - Proposal to Strike off
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
RICHARD WILLIAM TRAYNOR RED FLAG ALERT TECHNOLOGY GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RICHARD WILLIAM TRAYNOR REPARO FT LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD WILLIAM TRAYNOR EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2016-06-23 CURRENT 2008-03-08 Active
RICHARD WILLIAM TRAYNOR DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
RICHARD WILLIAM TRAYNOR EDDISONS INSURANCE SERVICES LIMITED Director 2014-12-17 CURRENT 2010-06-22 Active
RICHARD WILLIAM TRAYNOR HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
RICHARD WILLIAM TRAYNOR REPARO FINANCE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR REPARO FAST TRACK FINANCE GROUP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR FAST TRACK BUSINESS FINANCE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR CYBERED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR TRI-LINE CAPITAL LIMITED Director 2013-10-30 CURRENT 2013-10-17 Dissolved 2017-06-17
RICHARD WILLIAM TRAYNOR SPECIALIST PROFESSIONAL SERVICES LIMITED Director 2012-03-16 CURRENT 2007-09-25 Active
RICHARD WILLIAM TRAYNOR DAVID HORNER & CO LIMITED Director 2010-12-14 CURRENT 2002-07-26 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR HAMILTONS INSOLVENCY PRACTITIONERS LIMITED Director 2010-11-03 CURRENT 1999-01-28 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR BEGBIES ACCOUNTANTS LIMITED Director 2006-04-28 CURRENT 1997-05-30 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR W3 HOME LOANS LIMITED Director 2006-04-28 CURRENT 2005-02-11 Dissolved 2017-07-04
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR INTERNATIONAL LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR BTG CONSULTING LIMITED Director 2005-05-06 CURRENT 1996-08-23 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR GROUP PLC Director 2004-05-05 CURRENT 2004-05-05 Active
RICHARD WILLIAM TRAYNOR BTG CORPORATE SOLUTIONS LIMITED Director 2004-04-28 CURRENT 2004-03-09 Active
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 620) LIMITED Director 2004-03-26 CURRENT 2004-03-10 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 625) Director 2004-03-25 CURRENT 2004-03-25 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (NORTH) LIMITED Director 2002-10-01 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (CENTRAL) LIMITED Director 2002-07-17 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR INSOLVENCY ADVICE LIMITED Director 2000-07-17 CURRENT 2000-01-21 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR LIMITED Director 1995-03-13 CURRENT 1995-03-13 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
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-07DS01APPLICATION FOR STRIKING-OFF
2016-05-19SH20STATEMENT BY DIRECTORS
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19SH1919/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-19SH1919/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-19CAP-SSSOLVENCY STATEMENT DATED 25/04/16
2016-05-19CAP-SSSOLVENCY STATEMENT DATED 25/04/16
2016-05-19RES06REDUCE ISSUED CAPITAL 25/04/2016
2016-05-19RES06REDUCE ISSUED CAPITAL 25/04/2016
2016-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0130/11/15 FULL LIST
2015-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0130/11/14 FULL LIST
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0130/11/13 FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 25/03/2013
2014-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 11/03/2013
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-12AR0130/11/12 FULL LIST
2012-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-04AR0130/11/11 FULL LIST
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 17/02/2011
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-30AR0130/11/10 FULL LIST
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TRAYNOR
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-08AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM TRAYNOR / 08/12/2009
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-07288aSECRETARY APPOINTED JOHN ASHTON HUMPHREY
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY CATHERINE BURTON
2008-01-15AUDAUDITOR'S RESIGNATION
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: FOURTH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-29288cSECRETARY'S PARTICULARS CHANGED
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-30363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12ELRESS386 DISP APP AUDS 29/04/05
2005-07-12ELRESS366A DISP HOLDING AGM 29/04/05
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-26CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 560) LIMITED CERTIFICATE ISSUED ON 26/05/04
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
2004-05-17288bDIRECTOR RESIGNED
2004-05-13CERTNMCOMPANY NAME CHANGED BEGBIES TRAYNOR (EAST) LIMITED CERTIFICATE ISSUED ON 13/05/04
2004-04-29CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 560) LIMITED CERTIFICATE ISSUED ON 29/04/04
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: ELLIOT HOUSE, 151 DEANSGATE, MANCHESTER, M3 3BP
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-06363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-07225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288bSECRETARY RESIGNED
2002-06-2788(2)RAD 31/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: BROOK HOUSE 4TH FLOOR, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to BEGBIES TRAYNOR (EAST) 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 BEGBIES TRAYNOR (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2005-05-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEGBIES TRAYNOR (EAST) LIMITED

Intangible Assets
Patents
We have not found any records of BEGBIES TRAYNOR (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEGBIES TRAYNOR (EAST) LIMITED
Trademarks
We have not found any records of BEGBIES TRAYNOR (EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEGBIES TRAYNOR (EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BEGBIES TRAYNOR (EAST) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BEGBIES TRAYNOR (EAST) 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 BEGBIES TRAYNOR (EAST) 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 BEGBIES TRAYNOR (EAST) 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.