ST TROPEZ ASSOCIATES LIMITED

ST TROPEZ ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameST TROPEZ ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05707539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST TROPEZ ASSOCIATES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ST TROPEZ ASSOCIATES LIMITED located?

    Registered Office Address
    Manchester Business Park
    3500 Aviator Way
    M22 5TG Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ST TROPEZ ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSP (E) LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for ST TROPEZ ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for ST TROPEZ ASSOCIATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST TROPEZ ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 13, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP .01
    SH01

    Full accounts made up to May 31, 2014

    11 pagesAA

    Annual return made up to Feb 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP .01
    SH01

    Full accounts made up to May 31, 2013

    11 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP .01
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England

    1 pagesAD02

    Annual return made up to Feb 13, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2012

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 13, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England

    1 pagesAD02

    Full accounts made up to May 31, 2011

    11 pagesAA

    Director's details changed for Timothy James Perman on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Mr Simon Paul Plant on Oct 19, 2011

    2 pagesCH01

    Secretary's details changed for Simon Paul Plant on Oct 19, 2011

    1 pagesCH03

    Termination of appointment of Selma Terzic as a director

    1 pagesTM01

    Termination of appointment of Ann Murray as a director

    1 pagesTM01

    Termination of appointment of Wayne Beedle as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2010

    11 pagesAA

    Annual return made up to Feb 13, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of ST TROPEZ ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLANT, Simon Paul
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    Secretary
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    British154800530001
    LEIGH, Brandon Howard
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    United KingdomBritishDirector127526610001
    PERMAN, Timothy James
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    United KingdomBritishDirector154801280001
    PLANT, Simon Paul
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    United KingdomBritishDirector69276710003
    BEEDLE, Wayne
    4 Tissington Close
    Beeston
    NG9 6QG Nottingham
    Secretary
    4 Tissington Close
    Beeston
    NG9 6QG Nottingham
    BritishDirector96713740001
    OAKES, Steven Christopher
    Elm Cottage
    7 Main Street
    NG14 6EA Woodborough
    Nottingham
    Secretary
    Elm Cottage
    7 Main Street
    NG14 6EA Woodborough
    Nottingham
    British110671020001
    WITHERS, Richard Jonathan
    4 Tissington Close
    Chilwell
    NG9 6QG Nottingham
    Nottinghamshire
    Secretary
    4 Tissington Close
    Chilwell
    NG9 6QG Nottingham
    Nottinghamshire
    BritishDirector123297480001
    BEEDLE, Wayne
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    United KingdomBritishDirector96713740002
    HOULIHAN, Colin Anthony
    Ednaston Grange
    Hollington Lane Ednaston
    DE6 3AE Brailsford Ashbourne
    Derbyshire
    Director
    Ednaston Grange
    Hollington Lane Ednaston
    DE6 3AE Brailsford Ashbourne
    Derbyshire
    United KingdomBritishDirector149560460001
    MURRAY, Ann Caitriona
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Lancashire
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Lancashire
    United KingdomIrishDirector154965330001
    OAKES, Steven Christopher
    Elm Cottage
    7 Main Street
    NG14 6EA Woodborough
    Nottingham
    Director
    Elm Cottage
    7 Main Street
    NG14 6EA Woodborough
    Nottingham
    BritishDirector110671020001
    TERZIC, Selma
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Lancashire
    EnglandBritishDirector126751860001
    TOMPSETT, Rodney Graham
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    Director
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    BritishDirector30964760002
    WITHERS, Richard Jonathan
    4 Tissington Close
    Chilwell
    NG9 6QG Nottingham
    Nottinghamshire
    Director
    4 Tissington Close
    Chilwell
    NG9 6QG Nottingham
    Nottinghamshire
    BritishDirector123297480001

    Does ST TROPEZ ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Mar 20, 2006
    Delivered On Apr 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to each lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Security interest in all of the following,all of the shares of stock,ownership interest and other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks P.L.C as Security Agent for Itself and Each Lender
    Transactions
    • Apr 25, 2006Registration of a charge (395)
    • Nov 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Mar 20, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Nov 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0