Company NameTropton Limited
Company StatusDissolved
Company Number01905244
CategoryPrivate Limited Company
Incorporation Date15 April 1985(38 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Peter Julyan Brookes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage Sandy Lane
Offleyhay
Eccleshall
Stafforshire
ST21 6HJ
Director NameMr David York Vickers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kestrel Drive
Loggerheads
Market Drayton
Shropshire
TF9 2QT
Secretary NameMr Peter Julyan Brookes
NationalityBritish
StatusClosed
Appointed01 November 2005(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage Sandy Lane
Offleyhay
Eccleshall
Stafforshire
ST21 6HJ
Director NameMr Timothy Richard Hampton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Admaston
Rugeley
Staffordshire
WS15 3NJ
Secretary NameDouglas Alan Hoyle
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address58 Old Croft Road
Walton On The Hill
Stafford
Staffordshire
ST17 0NJ
Director NameAlan Frederick Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(10 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address12 Meadowbank Fold
Meadowbank Lane
Grange Over Sands
Cumbria
LA11 6AT
Director NameJames Keith Mitchell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(10 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressYealand Manor Yealand Road
Yealand Conyers
Carnforth
Lancashire
LA5 9SQ
Secretary NameJames Keith Mitchell
NationalityBritish
StatusResigned
Appointed20 July 1995(10 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressYealand Manor Yealand Road
Yealand Conyers
Carnforth
Lancashire
LA5 9SQ
Secretary NameDouglas Alan Hoyle
NationalityBritish
StatusResigned
Appointed15 August 1995(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address58 Old Croft Road
Walton On The Hill
Stafford
Staffordshire
ST17 0NJ

Contact

Websiteknightssouthstaffsbmw.co.uk

Location

Registered AddressAse Plc Rowan Court
Concord Business Park, Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Huntersvale LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 July 2000Delivered on: 3 August 2000
Satisfied on: 5 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land situated at deepmoor meadows staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 July 1995Delivered on: 28 July 1995
Satisfied on: 16 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 July 1995Delivered on: 26 July 1995
Satisfied on: 16 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at radford bank lichfield road stafford. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 February 1992Delivered on: 9 March 1992
Satisfied on: 22 June 1995
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at radford bank stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1992Delivered on: 9 March 1992
Satisfied on: 22 July 1995
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at radford bank stafford. 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.
Fully Satisfied
6 August 1985Delivered on: 10 August 1985
Satisfied on: 29 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises known as radford garage,radford bank stafford.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Voluntary strike-off action has been suspended (1 page)
26 October 2017Voluntary strike-off action has been suspended (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017Registered office address changed from Radial Park Bede Road Stoke on Trent Staffordshire ST4 4GU to Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Radial Park Bede Road Stoke on Trent Staffordshire ST4 4GU to Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR on 5 September 2017 (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from pool dam newcastle under lyme staffordshire ST5 2RP (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Registered office changed on 30/05/2008 from pool dam newcastle under lyme staffordshire ST5 2RP (1 page)
30 May 2008Location of debenture register (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 15/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2007Return made up to 15/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: radford bank stafford ST17 4PQ (1 page)
16 December 2005Registered office changed on 16/12/05 from: radford bank stafford ST17 4PQ (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New director appointed (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 May 2005Return made up to 15/05/05; full list of members (7 pages)
25 May 2005Return made up to 15/05/05; full list of members (7 pages)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
19 September 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 December 2001Full accounts made up to 28 February 2001 (15 pages)
28 December 2001Full accounts made up to 28 February 2001 (15 pages)
28 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 May 2001Return made up to 15/05/01; full list of members (6 pages)
25 May 2001Return made up to 15/05/01; full list of members (6 pages)
11 December 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
11 December 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 15/05/00; full list of members (4 pages)
14 June 2000Return made up to 15/05/00; full list of members (4 pages)
7 July 1999Accounts for a medium company made up to 28 February 1999 (15 pages)
7 July 1999Accounts for a medium company made up to 28 February 1999 (15 pages)
20 May 1999Return made up to 15/05/99; full list of members (6 pages)
20 May 1999Return made up to 15/05/99; full list of members (6 pages)
23 September 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
23 September 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
30 May 1998Return made up to 15/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1998Return made up to 15/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1997Full accounts made up to 28 February 1997 (13 pages)
30 September 1997Full accounts made up to 28 February 1997 (13 pages)
3 June 1997Return made up to 15/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1997Return made up to 15/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1997Full accounts made up to 29 February 1996 (15 pages)
3 April 1997Full accounts made up to 29 February 1996 (15 pages)
12 July 1996Return made up to 15/05/96; full list of members (6 pages)
12 July 1996Return made up to 15/05/96; full list of members (6 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new director appointed (2 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Secretary resigned;new director appointed (2 pages)
26 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Return made up to 15/05/95; no change of members (4 pages)
18 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 May 1995Full group accounts made up to 28 February 1995 (12 pages)
1 May 1995Full group accounts made up to 28 February 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 May 1994Full group accounts made up to 28 February 1994 (12 pages)
25 May 1994Full group accounts made up to 28 February 1994 (12 pages)
26 April 1993Full group accounts made up to 28 February 1993 (12 pages)
26 April 1993Full group accounts made up to 28 February 1993 (12 pages)
15 May 1992Group accounts for a small company made up to 29 February 1992 (12 pages)
15 May 1992Group accounts for a small company made up to 29 February 1992 (12 pages)
12 June 1991Group accounts for a small company made up to 28 February 1991 (6 pages)
12 June 1991Group accounts for a small company made up to 28 February 1991 (6 pages)
12 December 1990Group accounts for a medium company made up to 28 February 1990 (6 pages)
12 December 1990Group accounts for a medium company made up to 28 February 1990 (6 pages)
23 November 1989Accounts for a medium company made up to 28 February 1989 (5 pages)
23 November 1989Accounts for a medium company made up to 28 February 1989 (5 pages)
9 December 1988Accounts for a small company made up to 29 February 1988 (3 pages)
9 December 1988Accounts for a small company made up to 29 February 1988 (3 pages)
4 December 1987Group accounts for a small company made up to 28 February 1987 (6 pages)
4 December 1987Group accounts for a small company made up to 28 February 1987 (6 pages)
12 May 1986Group of companies' accounts made up to 28 February 1986 (10 pages)
12 May 1986Group of companies' accounts made up to 28 February 1986 (10 pages)
15 April 1985Incorporation (25 pages)
15 April 1985Incorporation (25 pages)