Manchester
M3 4LY
LLP Designated Member Name | BTG Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 June 2017) |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
LLP Designated Member Name | Mr Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Balfron Station Glasgow Stirlingshire G63 0NF Scotland |
LLP Designated Member Name | Mr Ian Scott McGregor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhudal, 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ Scotland |
LLP Designated Member Name | Mr Andrew David Dick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane Churchtown Preston PR3 0HW |
LLP Designated Member Name | Mr Richard William Traynor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fletsand Road Wilmslow Manchester SK9 2AB |
LLP Member Name | Kenneth Wilson Pattullo |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 27 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
LLP Member Name | Mr Ian Scott McGregor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhudal, 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ Scotland |
LLP Designated Member Name | Begbies Traynor (North) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2006) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
LLP Designated Member Name | Begbies Traynor Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester Lancashire M2 2EE |
Website | begbies-traynor.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8371700 |
Telephone region | Manchester |
Registered Address | Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 August 2005 | Delivered on: 2 September 2005 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
20 April 2004 | Delivered on: 23 April 2004 Satisfied on: 4 May 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due under the facilities agreement dated 2 march 2004 and the other finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 November 2015 | Annual return made up to 19 July 2015 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 October 2014 | Annual return made up to 19 July 2014 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 October 2013 | Annual return made up to 19 July 2013 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
22 October 2012 | Member's details changed for Btg Consulting Limited on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 19 July 2012 (3 pages) |
22 October 2012 | Member's details changed for Begbies Traynor Limited on 22 October 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
18 August 2011 | Annual return made up to 19 July 2011 (8 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
29 July 2010 | Annual return made up to 19 July 2010 (9 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2 (3 pages) |
8 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
28 August 2009 | Annual return made up to 19/07/09 (2 pages) |
26 May 2009 | Member resigned kenneth pattullo (1 page) |
26 May 2009 | Member resigned ian mcgregor (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, 2ND floor, finlay house, 10-14 west nile street, glasgow, G1 2PP (1 page) |
2 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
1 September 2008 | Annual return made up to 19/07/08 (3 pages) |
28 January 2008 | Auditor's resignation (1 page) |
21 January 2008 | Auditor's resignation (1 page) |
4 December 2007 | Member's particulars changed (1 page) |
4 December 2007 | Member's particulars changed (1 page) |
6 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
25 July 2007 | Annual return made up to 19/07/07 (3 pages) |
25 July 2007 | Annual return made up to 19/07/06 (3 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
23 August 2006 | New member appointed (1 page) |
23 August 2006 | New member appointed (1 page) |
23 August 2006 | Member resigned (1 page) |
23 August 2006 | Member resigned (1 page) |
23 August 2006 | New member appointed (1 page) |
23 August 2006 | Member resigned (1 page) |
4 May 2006 | Dec mort/charge * (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 4TH floor, 78 saint vincent street, glasgow, G2 5UB (1 page) |
10 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
29 September 2005 | Annual return made up to 19/07/05 (4 pages) |
2 September 2005 | Partic of mort/charge * (4 pages) |
1 September 2005 | New member appointed (1 page) |
1 September 2005 | Non-designated members allowed (1 page) |
29 June 2005 | New member appointed (1 page) |
29 June 2005 | Member resigned (1 page) |
29 June 2005 | Member resigned (1 page) |
8 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
24 January 2005 | Member resigned (1 page) |
10 August 2004 | Member's particulars changed (1 page) |
10 August 2004 | Annual return made up to 19/07/04 (4 pages) |
10 August 2004 | Member's particulars changed (1 page) |
23 April 2004 | Partic of mort/charge * (9 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 August 2003 | Annual return made up to 19/07/03 (4 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 10 somerset place, glasgow, G3 7JT (1 page) |
28 October 2002 | New member appointed (1 page) |
28 October 2002 | New member appointed (1 page) |
28 October 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
28 October 2002 | New member appointed (1 page) |
19 July 2002 | Incorporation (3 pages) |