Active
Company Information for BTG CORPORATE SOLUTIONS LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
05068299
Private Limited Company
Active |
Company Name | ||
---|---|---|
BTG CORPORATE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05068299 | |
---|---|---|
Company ID Number | 05068299 | |
Date formed | 2004-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 18:53:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ASHTON HUMPHREY |
||
RICHARD WILLIAM TRAYNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID DICK |
Director | ||
CATHERINE FRANCESCA ROSALIND BURTON |
Company Secretary | ||
ALAN JOHN ROBERTS |
Company Secretary | ||
DEREK JAMES GILBERT |
Company Secretary | ||
CS SECRETARIES LIMITED |
Company Secretary | ||
CS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEGBIES TRAYNOR LIMITED | Company Secretary | 2009-07-08 | CURRENT | 1995-03-13 | Active | |
BEGBIES TRAYNOR GROUP PLC | Company Secretary | 2009-07-08 | CURRENT | 2004-05-05 | Active | |
DAVID HORNER & CO LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2002-07-26 | Dissolved 2018-01-16 | |
MARPLACE (NUMBER 620) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2004-03-10 | Dissolved 2016-08-16 | |
BEGBIES ACCOUNTANTS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1997-05-30 | Dissolved 2016-08-16 | |
BEGBIES TRAYNOR (CENTRAL) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2002-05-23 | Dissolved 2016-08-30 | |
BEGBIES TRAYNOR (EAST) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2001-11-30 | Dissolved 2016-08-30 | |
BEGBIES TRAYNOR (NORTH) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2002-05-23 | Dissolved 2016-08-30 | |
MARPLACE (NUMBER 625) | Company Secretary | 2008-07-01 | CURRENT | 2004-03-25 | Dissolved 2016-08-30 | |
W3 HOME LOANS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2005-02-11 | Dissolved 2017-07-04 | |
BTG ADVISORY (INVESTIGATIONS) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
INSOLVENCY ADVICE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2000-01-21 | Active | |
BEGBIES TRAYNOR INTERNATIONAL LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-04-27 | Active | |
BTG CONSULTING LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1996-08-23 | Active | |
RED FLAG ALERT TECHNOLOGY GROUP LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
REPARO FT LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
EDDISONS COMMERCIAL (HOLDINGS) LIMITED | Director | 2016-06-23 | CURRENT | 2008-03-08 | Active | |
DTSJ DEVELOPMENTS LTD | Director | 2015-03-26 | CURRENT | 2015-02-09 | Active | |
EDDISONS INSURANCE SERVICES LIMITED | Director | 2014-12-17 | CURRENT | 2010-06-22 | Active | |
HORIZON CAPITAL MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-09-25 | Active | |
REPARO FINANCE LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
REPARO FAST TRACK FINANCE GROUP LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
FAST TRACK BUSINESS FINANCE LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
CYBERED LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
TRI-LINE CAPITAL LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-17 | Dissolved 2017-06-17 | |
SPECIALIST PROFESSIONAL SERVICES LIMITED | Director | 2012-03-16 | CURRENT | 2007-09-25 | Active | |
DAVID HORNER & CO LIMITED | Director | 2010-12-14 | CURRENT | 2002-07-26 | Dissolved 2018-01-16 | |
HAMILTONS INSOLVENCY PRACTITIONERS LIMITED | Director | 2010-11-03 | CURRENT | 1999-01-28 | Dissolved 2018-01-16 | |
BEGBIES ACCOUNTANTS LIMITED | Director | 2006-04-28 | CURRENT | 1997-05-30 | Dissolved 2016-08-16 | |
W3 HOME LOANS LIMITED | Director | 2006-04-28 | CURRENT | 2005-02-11 | Dissolved 2017-07-04 | |
BEGBIES TRAYNOR INTERNATIONAL LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
BTG CONSULTING LIMITED | Director | 2005-05-06 | CURRENT | 1996-08-23 | Active | |
BEGBIES TRAYNOR GROUP PLC | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active | |
MARPLACE (NUMBER 620) LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-10 | Dissolved 2016-08-16 | |
MARPLACE (NUMBER 625) | Director | 2004-03-25 | CURRENT | 2004-03-25 | Dissolved 2016-08-30 | |
BEGBIES TRAYNOR (NORTH) LIMITED | Director | 2002-10-01 | CURRENT | 2002-05-23 | Dissolved 2016-08-30 | |
BEGBIES TRAYNOR (CENTRAL) LIMITED | Director | 2002-07-17 | CURRENT | 2002-05-23 | Dissolved 2016-08-30 | |
BEGBIES TRAYNOR (EAST) LIMITED | Director | 2002-05-31 | CURRENT | 2001-11-30 | Dissolved 2016-08-30 | |
INSOLVENCY ADVICE LIMITED | Director | 2000-07-17 | CURRENT | 2000-01-21 | Active | |
BEGBIES TRAYNOR LIMITED | Director | 1995-03-13 | CURRENT | 1995-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
RES15 | CHANGE OF NAME 09/11/2015 | |
CERTNM | Company name changed marplace (number 622) LIMITED\certificate issued on 17/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard William Traynor on 2013-03-11 | |
CH01 | Director's details changed for Mr Richard William Traynor on 2013-03-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN ASHTON HUMPHREY on 2011-02-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED JOHN ASHTON HUMPHREY | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE BURTON | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 29/04/05 | |
ELRES | S366A DISP HOLDING AGM 29/04/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BTG CORPORATE SOLUTIONS LIMITED are:
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. |