Company Information for BEGBIES TRAYNOR (CENTRAL) LLP
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
OC306540
Limited Liability Partnership
Active |
Company Name | |
---|---|
BEGBIES TRAYNOR (CENTRAL) LLP | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | |
Company Number | OC306540 | |
---|---|---|
Company ID Number | OC306540 | |
Date formed | 2004-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 13:56:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEGBIES TRAYNOR (CENTRAL) LIMITED | 340 DEANSGATE MANCHESTER MANCHESTER M3 4LY | Dissolved | Company formed on the 2002-05-23 |
Officer | Role | Date Appointed |
---|---|---|
BEGBIES TRAYNOR LIMITED |
||
BTG CONSULTING LIMITED |
||
GAVIN SAVAGE |
||
PAUL BARBER |
||
LOUISE BAXTER |
||
JON BEARD |
||
LLOYD BISCOE |
||
DAVID ADAM BROADBENT |
||
KENNETH ROBERT CRAIG |
||
MARY ANNE CURRIE-SMITH |
||
PETER RICHARD DEWEY |
||
ANDREW DAVID DICK |
||
ANDREW JAMES DUNN |
||
JOHN VALENTINE FAIRBROTHER |
||
IAN SOLOMAN ROBERT FRANSES |
||
JASON GREENHALGH |
||
SIMON HASKEW |
||
DAVID HILL |
||
WILLIAM JOHN KELLY |
||
GERALD MAURICE KRASNER |
||
GARY LEE |
||
ADAM DAVID LIVERMORE |
||
ANDREW MACKENZIE |
||
MARK MALONE |
||
ROBERT MAXWELL |
||
THOMAS MCKAY |
||
JONATHAN PETER MUNNERY |
||
JULIE ANNE PALMER |
||
KENNETH WILSON PATTULLO |
||
JULIAN NIGEL RICHARD PITTS |
||
HUW MORGAN POWELL |
||
GARETH PRINCE |
||
RICHARD PUGH |
||
NICHOLAS EDWARD REED |
||
ROBERT SADLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUDSON TRAYNOR LLP | Limited Liability Partnership (LLP) Designated Member | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
BEGBIES TRAYNOR (LONDON) LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-28 | CURRENT | 2016-05-28 | Active | |
BTG TAX LLP | Limited Liability Partnership (LLP) Designated Member | 2007-04-01 | CURRENT | 2007-04-01 | Active | |
BEGBIES TRAYNOR (SCOTLAND) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2002-07-19 | Dissolved 2017-06-27 | |
W3 DEBT SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2004-03-26 | Active - Proposal to Strike off | |
BEGBIES TRAYNOR LEGAL SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2004-05-13 | Active | |
BEGBIES TRAYNOR (SY) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2004-08-20 | Active | |
BTG CORPORATE FINANCE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2005-04-26 | Active | |
BTG RISK LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2003-12-09 | Active | |
BTG ADVISORY LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-26 | CURRENT | 2006-04-26 | Active | |
BTG FORENSIC TECHNOLOGY LLP | Limited Liability Partnership (LLP) Designated Member | 2004-09-24 | CURRENT | 2004-01-16 | Dissolved 2017-07-04 | |
SPRINGBOARD CORPORATE FINANCE LLP | Limited Liability Partnership (LLP) Designated Member | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
HUDSON TRAYNOR LLP | Limited Liability Partnership (LLP) Designated Member | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
BEGBIES TRAYNOR (LONDON) LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-28 | CURRENT | 2016-05-28 | Active | |
BTG TAX LLP | Limited Liability Partnership (LLP) Designated Member | 2007-04-01 | CURRENT | 2007-04-01 | Active | |
BTG FORENSIC TECHNOLOGY LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2004-01-16 | Dissolved 2017-07-04 | |
BEGBIES TRAYNOR (SCOTLAND) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2002-07-19 | Dissolved 2017-06-27 | |
BEGBIES TRAYNOR LEGAL SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2004-05-13 | Active | |
BEGBIES TRAYNOR (SY) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2004-08-20 | Active | |
BTG RISK LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-28 | CURRENT | 2003-12-09 | Active | |
BTG ADVISORY LLP | Limited Liability Partnership (LLP) Designated Member | 2006-04-26 | CURRENT | 2006-04-26 | Active | |
BTG CORPORATE FINANCE LLP | Limited Liability Partnership (LLP) Designated Member | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
TRIPLE POINT IGF LLP | Limited Liability Partnership (LLP) Member | 2018-02-02 | CURRENT | 2018-01-22 | Active | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
THE INVICTA FILM PARTNERSHIP NO. 17, LLP | Limited Liability Partnership (LLP) Member | 2004-04-05 | CURRENT | 2003-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Confirmation statement with no updates made up to 2024-01-16 | ||
Limited liability partnership appointment of Mr Shaun Barton on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Andrew Hook on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Simon Killick on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Wayne Macpherson on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Christopher Lawton on 2023-05-01 as member | ||
Limited liability partnership appointment of Mrs Louise Longley on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Ian Royle on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Dominic Thiel-Czerwinke on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Stephen Berry on 2023-04-17 as member | ||
Limited liability partnership termination of member David Oprey on 2023-03-31 | ||
Limited liability partnership termination of member Gareth John Woodward on 2022-11-04 | ||
Limited liability partnership termination of member Ian Edward Walker on 2022-04-30 | ||
Confirmation statement with no updates made up to 2023-01-16 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
LLTM01 | Limited liability partnership termination of member Daniel James on 2022-06-03 | |
LLAP01 | Limited liability partnership appointment of Mr Jason Ainge on 2022-05-01 as member | |
Limited liability partnership termination of member Gerald Maurice Krasner on 2022-04-30 | ||
LLTM01 | Limited liability partnership termination of member Gerald Maurice Krasner on 2022-04-30 | |
LLTM01 | Limited liability partnership termination of member Diane Grace Dunion on 2022-03-01 | |
Confirmation statement with no updates made up to 2022-01-16 | ||
Limited liability partnership termination of member Lee Van Lockwood on 2021-05-17 | ||
Limited liability partnership termination of member Lee Van Lockwood on 2021-05-17 | ||
Limited liability partnership appointment of Mr Richard Traynor on 2009-10-01 as member | ||
Limited liability partnership appointment of Mr Richard Traynor on 2009-10-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Richard Traynor on 2009-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Lee Van Lockwood on 2021-05-17 | |
LLCS01 | Confirmation statement with no updates made up to 2022-01-16 | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
LLTM01 | Limited liability partnership termination of member Ian Mcculloch on 2021-07-31 | |
LLAP01 | Limited liability partnership appointment of Mr Scott Kippax on 2021-07-01 as member | |
LLTM01 | Limited liability partnership termination of member Marco Piacquadio on 2021-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-16 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Little on 2021-02-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr David Oprey on 2021-01-18 as member | |
LLAP01 | Limited liability partnership appointment of Mr Bai Cham on 2021-01-18 as member | |
LLAP01 | Limited liability partnership appointment of Mr Constantinos Pedhiou on 2020-09-15 as member | |
LLAP01 | Limited liability partnership appointment of Mr Lee Lockwood on 2020-06-01 as member | |
LLTM01 | Limited liability partnership termination of member Joanne Sara Wright on 2020-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-16 | |
LLTM01 | Limited liability partnership termination of member David Geraint Thomas on 2019-01-25 | |
LLAP01 | Limited liability partnership appointment of Ms Carolynn Best on 2019-08-23 as member | |
LLAP01 | Limited liability partnership appointment of Mr Jeremy Karr on 2019-09-18 as member | |
LLTM01 | Limited liability partnership termination of member Brett Lee Barton on 2019-12-13 | |
LLAP01 | Limited liability partnership appointment of Mr Ninos Ioannou Koumettou on 2019-10-25 as member | |
LLAP01 | Limited liability partnership appointment of Mr Ian Mcculloch on 2019-08-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Karl Hodson on 2019-07-15 as member | |
LLTM01 | Limited liability partnership termination of member Ian Soloman Robert Franses on 2019-06-30 | |
LLTM01 | Limited liability partnership termination of member John Valentine Fairbrother on 2019-05-21 | |
LLTM01 | Limited liability partnership termination of member David Hill on 2019-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Ian William Kings on 2019-02-13 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-16 | |
LLAP01 | Limited liability partnership appointment of Mrs Diane Grace Dunion on 2019-03-02 as member | |
LLAP01 | Limited liability partnership appointment of Mr Martin John Barron on 2019-02-04 as member | |
LLTM01 | Limited liability partnership termination of member John Alfred Waller on 2019-02-11 | |
LLTM01 | Limited liability partnership termination of member William John Kelly on 2019-01-05 | |
LLTM01 | Limited liability partnership termination of member Mary Anne Currie-Smith on 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
LLAP01 | Limited liability partnership appointment of Ms Gillian Sayburn on 2018-11-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Neil Raymond Jeeves on 2018-10-08 as member | |
LLAP01 | Limited liability partnership appointment of Mr Stephen Mark Powell on 2018-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Gavin Savage on 2018-09-28 | |
LLAP01 | Limited liability partnership appointment of Mr David Geraint Thomas on 2018-07-02 as member | |
LLAP01 | Limited liability partnership appointment of Mr John Alfred Waller on 2018-06-08 as member | |
LLTM01 | Limited liability partnership termination of member Robert Sadler on 2018-04-20 | |
LLAP01 | Limited liability partnership appointment of Mr Brett Lee Barton on 2018-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-16 | |
LLAP01 | Limited liability partnership appointment of Mr Adam David Livermore on 2017-12-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Mackenzie on 2018-01-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH PRINCE | |
LLAP01 | LLP MEMBER APPOINTED MR MARK MALONE | |
LLTM01 | Limited liability partnership termination of member Peter Graham on 2017-04-13 | |
LLAP01 | Limited liability partnership appointment of Mr Huw Morgan Powell on 2017-05-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-16 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GARY SHANKLAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KIRSTIE PROVAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK FRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID ABBOTT | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL DAVID WOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILLIAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID ACLAND | |
LLAP01 | LLP MEMBER APPOINTED MR GAVIN SAVAGE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL PRICE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LILA THOMAS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JENNIFER STEWART | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL MATHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA TACKIE | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/01/16 | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS MCKAY | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON WATSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD TRAYNOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEFFREY BARBER | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/01/16 | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS MCKAY | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON WATSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD TRAYNOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEFFREY BARBER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DEBORAH LOCKWOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GRAHAM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW HASLAM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER SARGENT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT YOUNG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN CURRIE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VIVIAN BAIRSTOW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD SAVILLE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER BLAIR | |
LLAP01 | LLP MEMBER APPOINTED MR GARY PAUL SHANKLAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN JORDAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN LOWE | |
LLAP01 | LLP MEMBER APPOINTED DAVID BROADBENT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DYLAN QUAIL | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/01/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON FORDHAM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL DOUNIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR DICKSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BURT | |
LLAP01 | LLP MEMBER APPOINTED MISS KIRSTIE PROVAN | |
LLAP01 | LLP MEMBER APPOINTED MR IAN SOLOMAN ROBERT FRANSES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN LONG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BURT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL DOUNIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD KLEMPKA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR DICKSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER APPLEBY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP DE NAHIK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL MATHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOAN HOUSTON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STANLEY / 20/11/2014 | |
LLAP01 | LLP MEMBER APPOINTED DYLAN AUDLEY QUAIL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN REYNARD | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN PETER MUNNERY | |
LLAP01 | LLP MEMBER APPOINTED KEITH THOMAS TULLY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN LONG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER CARTE | |
LLAP01 | LLP MEMBER APPOINTED FRANCESCA TACKIE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD FRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAREN MILLS | |
LLAP01 | LLP MEMBER APPOINTED STEVEN JORDAN | |
LLAP01 | LLP MEMBER APPOINTED MR JEFFREY MILLER BARBER | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER JOHN APPLEBY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR WOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CRAIG MATHIESON | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/01/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 01/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LLAP01 | LLP MEMBER APPOINTED KENNETH ROBERT CRAIG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID WILSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID MOORE | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS EDWARD REED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN MAWER | |
LLAP01 | LLP MEMBER APPOINTED ALISTAIR STEVEN WOOD | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/01/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 11/03/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN MCGREGOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL BROWN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 11/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CATHERINE MATTHEWS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTONY FANSHAWE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL BEKISZ | |
LLAP01 | LLP MEMBER APPOINTED STEVEN CURRIE | |
LLAP01 | LLP MEMBER APPOINTED MS JOAN REBECCA HOUSTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALEC LEIGHTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CONN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL KEYTON | |
LLAP01 | LLP MEMBER APPOINTED JENNIFER STEWART | |
LLAP01 | LLP MEMBER APPOINTED CRAIG MATHIESON | |
LLAP01 | LLP MEMBER APPOINTED DAREN MILLS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GARY LEE / 16/02/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/01/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER GRAHAM / 13/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
LLAP01 | LLP MEMBER APPOINTED NEIL VINNICOMBE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL ATKINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LEONARD FAWKE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN TOMLINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHAUN WALBRIDGE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LIAM MORRISSEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER WALKER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID HORNER | |
LLAP01 | LLP MEMBER APPOINTED PHILIP DE NAHIK | |
LLAP01 | LLP MEMBER APPOINTED KEVIN MAWER | |
LLAP01 | LLP MEMBER APPOINTED MARY CURRIE-SMITH | |
LLAP01 | LLP MEMBER APPOINTED DEAN WATSON | |
LLAP01 | LLP MEMBER APPOINTED PAUL BARBER | |
LLAP01 | LLP MEMBER APPOINTED JASON GREENHALGH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE WRIGHT / 23/06/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES MARTIN |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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 (CENTRAL) LLP
BEGBIES TRAYNOR (CENTRAL) LLP owns 1 domain names.
begbies.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Surrey County Council | |
|
|
Norfolk County Council | |
|
|
Surrey County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAR PARKING SPACE | CAR SPACE 7 BASEMENT SUN ALLIANCE HOUSE BOND COURT LEEDS LS1 2JZ | 2,500 | 01/04/2009 | |
CAR PARKING SPACE | CAR SPACE 3 SUN ALLIANCE HOUSE BOND COURT LEEDS LS1 2JZ | 2,500 | 27/02/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | BEGBIES TRAYNOR (CENTRAL) LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EVERGREEN PV LIMITED | Event Date | 2014-04-22 |
Solicitor | Ward Hadaway | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3020 A Petition to wind up the above-named Company (Registration Number 07465745), of Ringstead Grange, Ringstead, Kettering, Northamptonshire NN14 4DT, United Kingdom , presented on 22 April 2014 by Gerald Maurice Krasner of BEGBIES TRAYNOR (CENTRAL) LLP , of 9th Floor, Bond Court, Leeds LS1 2JZ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 July 2014 , at 1130 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . | |||
Initiating party | BEGBIES TRAYNOR (CENTRAL) LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | CIRCLE RED PROPERTIES LIMITED | Event Date | 2013-09-06 |
Solicitor | Ward Hadaway | ||
In the High Court of Hustice (Chancery Division) Newcastle upon Tyne District Registry case number 0899 A Petition to wind up the above-named Company of 1st Floor Reception Building, Vroom - The Car Retail Park Orion, North Sheilds NE29 7SN , presented on 6 September 2013 by BEGBIES TRAYNOR (CENTRAL) LLP , of 9th Floor Bond Court, Leeds LS1 2JZ , claiming to be a Creditor of the Company, will be heard at the High Court of Justice (Chancery Division), Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne , on 7 October 2013 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on 4 October 2013 . | |||
Initiating party | BEGBIES TRAYNOR (CENTRAL) LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | FIREFLY CLOTHING LIMITED | Event Date | 2013-05-29 |
In the Cambridge County Court case number 89 (In a Company Voluntary Arrangement) A Petition to wind up the above-named Company (04389738) of 9 Great Chesterford Court, London Road, Great Chesterford CB10 1PF , was presented on 29 May 2013 . The Petition was presented by Mary Curie-Smith and John Kelly as Joint Supervisors in this matter of BEGBIES TRAYNOR (CENTRAL) LLP , 3 a Crome Lea Business Park, Madingley Road, Cambridge CB23 7PH . The Petition will be heard at Cambridge County Court, 197 East Road, Cambridge, Cambridgeshire CB1 1BA , on Monday 5 August 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 2 August 2013 . The Petitioners Solicitors are Taylor Vinters Solicitors , Merlin Place, Milton Road, Cambridge CB4 0DP . (Ref SAL/VLM/417757.4.) : | |||
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. |