Company NameBeauty Source Limited
Company StatusDissolved
Company Number03927341
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Secretary NameSimon Paul Plant
NationalityBritish
StatusClosed
Appointed25 September 2010(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameNorman Oley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 The Grange
95 Town Street Bramcote
Nottingham
NG9 3DP
Director NameMs Judith Lynn Naake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
Bramcote Village
Nottingham
Nottinghamshire
NG9 3DP
Secretary NameMs Judith Lynn Naake
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
Bramcote Village
Nottingham
Nottinghamshire
NG9 3DP
Director NameSteven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2008)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Secretary NameSteven Christopher Oakes
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Secretary NameRichard Jonathan Withers
NationalityBritish
StatusResigned
Appointed02 February 2007(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2007)
RoleFinance Director
Correspondence Address4 Tissington Close
Chilwell
Nottingham
Nottinghamshire
NG9 6QG
Director NameRichard Jonathan Withers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2007)
RoleFinance Director
Correspondence Address50 Park Street
Beeston
Nottinghamshire
NG9 1DH
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameMs Michelle Dawn Feeney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMrs Selma Terzic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Wayne Beedle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Secretary NameMr Wayne Beedle
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Tissington Close
Beeston
Nottingham
Nottinghamshire
NG9 6QG
Director NameMs Ann Caitriona Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2010(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameTimothy James Perman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitest-tropez.com

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
Lancashire
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.2m at £0.001St. Tropez Acquisition Co LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

15 September 2008Delivered on: 17 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re beauty source limited and numbered 04417613 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
20 March 2006Delivered on: 5 April 2006
Satisfied on: 20 November 2010
Persons entitled: Allied Irish Banks PLC as Security Trustee for the Secured Parties (The Security Agent)

Classification: Group debenture
Secured details: 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.
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.
Fully Satisfied
30 May 2002Delivered on: 7 June 2002
Satisfied on: 18 February 2006
Persons entitled: National Westminster 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: 20 and 21 oldbury place westminster greater london t/n 373287. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2001Delivered on: 31 May 2001
Satisfied on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 October 2017Solvency Statement dated 19/10/17 (1 page)
23 October 2017Statement by Directors (1 page)
23 October 2017Statement of capital on 23 October 2017
  • GBP 0.001
(5 pages)
23 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Full accounts made up to 31 May 2017 (15 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
2 March 2017Full accounts made up to 31 May 2016 (14 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,217.158
(7 pages)
27 January 2016Full accounts made up to 31 May 2015 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (13 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,217.158
(7 pages)
25 February 2014Full accounts made up to 31 May 2013 (15 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,217.158
(5 pages)
17 February 2014Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page)
17 February 2014Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Register(s) moved to registered inspection location (1 page)
27 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 May 2012 (19 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 March 2012Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page)
2 March 2012Full accounts made up to 31 May 2011 (21 pages)
19 October 2011Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Timothy James Perman on 19 October 2011 (2 pages)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Termination of appointment of Selma Terzic as a director (1 page)
26 May 2011Termination of appointment of Michelle Feeney as a director (1 page)
21 April 2011Termination of appointment of Wayne Beedle as a director (1 page)
29 March 2011Full accounts made up to 31 July 2010 (20 pages)
1 March 2011Director's details changed for Mr Wayne Beedle on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
1 March 2011Director's details changed for Mr Wayne Beedle on 1 March 2011 (2 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Appointment of Timothy James Perman as a director (3 pages)
18 October 2010Appointment of Ann Caitriona Murray as a director (3 pages)
12 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
12 October 2010Appointment of Mr Brandon Howard Leigh as a director (3 pages)
12 October 2010Appointment of Simon Paul Plant as a secretary (3 pages)
12 October 2010Termination of appointment of Wayne Beedle as a secretary (2 pages)
12 October 2010Appointment of Mr Simon Paul Plant as a director (3 pages)
12 October 2010Registered office address changed from Unit 4C Tissington Close Beeston Nottingham Nottinghamshire NG9 6QG on 12 October 2010 (2 pages)
29 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Michelle Dawn Feeney on 16 February 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Selma Terzic on 16 February 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Secretary's details changed for Wayne Beedle on 16 February 2010 (1 page)
9 November 2009Full accounts made up to 31 July 2009 (20 pages)
1 May 2009Return made up to 16/02/09; full list of members (4 pages)
21 December 2008Full accounts made up to 31 July 2008 (20 pages)
29 October 2008Appointment terminated director andrew meehan (1 page)
29 October 2008Return made up to 16/02/08; full list of members (6 pages)
29 October 2008Appointment terminated director steven oakes (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 May 2008Full accounts made up to 31 July 2007 (20 pages)
7 May 2008Director and secretary appointed wayne beedle (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
5 June 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
29 May 2007New director appointed (1 page)
28 April 2007Return made up to 16/02/07; full list of members (8 pages)
19 April 2007Director resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
10 April 2006Ad 20/03/06--------- £ si [email protected]=157 £ ic 3059/3216 (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 April 2006Registered office changed on 07/04/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New director appointed (3 pages)
5 April 2006Particulars of mortgage/charge (29 pages)
4 April 2006Declaration of assistance for shares acquisition (21 pages)
4 April 2006Declaration of assistance for shares acquisition (20 pages)
4 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
31 March 2006Resolutions
  • RES13 ‐ Section 320 20/03/06
(2 pages)
16 March 2006Full accounts made up to 31 July 2005 (22 pages)
16 March 2006Return made up to 16/02/06; full list of members (8 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Return made up to 16/02/05; full list of members (8 pages)
29 November 2004Ad 17/11/04--------- £ si [email protected]=59 £ ic 3000/3059 (2 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 November 2004Nc inc already adjusted 17/11/04 (1 page)
29 November 2004Ad 17/11/04--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
29 November 2004S-div 17/11/04 (1 page)
8 November 2004Group of companies' accounts made up to 31 July 2004 (22 pages)
29 July 2004Full accounts made up to 31 July 2003 (18 pages)
30 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o anthon marlow & co hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH (1 page)
12 August 2003Re auditors resignation sect 394 (1 page)
22 July 2003Full accounts made up to 31 July 2002 (14 pages)
1 April 2003Return made up to 16/02/03; full list of members (7 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
12 March 2002Return made up to 16/02/02; full list of members (6 pages)
18 December 2001Full accounts made up to 31 July 2001 (14 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
12 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
16 February 2000Incorporation (20 pages)