Company NameSt Tropez Associates Limited
Company StatusDissolved
Company Number05707539
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameRSP (E) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
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
StatusClosed
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
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(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameSteven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Secretary NameSteven Christopher Oakes
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
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(8 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Director NameRichard Jonathan Withers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2007)
RoleCompany Director
Correspondence Address4 Tissington Close
Chilwell
Nottingham
Nottinghamshire
NG9 6QG
Secretary NameRichard Jonathan Withers
NationalityBritish
StatusResigned
Appointed02 February 2007(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2007)
RoleCompany Director
Correspondence Address4 Tissington Close
Chilwell
Nottingham
Nottinghamshire
NG9 6QG
Director NameMrs Selma Terzic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 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(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Secretary NameMr Wayne Beedle
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tissington Close
Beeston
Nottingham
NG9 6QG
Director NameMs Ann Caitriona Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2010(4 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

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

Financials

Year2013
Current Liabilities£1,645,000

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

20 March 2006Delivered on: 25 April 2006
Satisfied on: 20 November 2010
Persons entitled: Allied Irish Banks P.L.C as Security Agent for Itself and Each Lender

Classification: Share pledge agreement
Secured details: 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.
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.
Fully Satisfied
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

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP .01
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP .01
(7 pages)
10 March 2015Full accounts made up to 31 May 2014 (11 pages)
10 March 2015Full accounts made up to 31 May 2014 (11 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .01
(7 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .01
(7 pages)
25 February 2014Full accounts made up to 31 May 2013 (11 pages)
25 February 2014Full accounts made up to 31 May 2013 (11 pages)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP .01
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP .01
(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(s) moved to registered inspection location (1 page)
17 February 2014Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 May 2012 (11 pages)
19 December 2012Full accounts made up to 31 May 2012 (11 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
7 March 2012Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page)
7 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 (11 pages)
2 March 2012Full accounts made up to 31 May 2011 (11 pages)
19 October 2011Director's details changed for Timothy James Perman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 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 Timothy James Perman 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 Mr Simon Paul Plant on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page)
26 May 2011Termination of appointment of Selma Terzic as a director (1 page)
26 May 2011Termination of appointment of Selma Terzic as a director (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
21 April 2011Termination of appointment of Wayne Beedle 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 (11 pages)
29 March 2011Full accounts made up to 31 July 2010 (11 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2010Appointment of Ann Caitriona Murray as a director (3 pages)
18 October 2010Appointment of Timothy James Perman as a director (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 2010Appointment of Mr Brandon Howard Leigh as a director (3 pages)
12 October 2010Registered office address changed from 4 Tissington Close Beeston Nottingham NG9 6QG on 12 October 2010 (2 pages)
12 October 2010Appointment of Simon Paul Plant as a secretary (3 pages)
12 October 2010Appointment of Mr Brandon Howard Leigh as a director (3 pages)
12 October 2010Registered office address changed from 4 Tissington Close Beeston Nottingham NG9 6QG on 12 October 2010 (2 pages)
12 October 2010Appointment of Mr Simon Paul Plant 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 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 2010Termination of appointment of Wayne Beedle as a secretary (2 pages)
12 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
4 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Wayne Beedle on 13 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Selma Terzic on 13 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Selma Terzic on 13 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Wayne Beedle on 13 February 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Secretary's details changed for Mr Wayne Beedle on 13 February 2010 (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Secretary's details changed for Mr Wayne Beedle on 13 February 2010 (1 page)
9 November 2009Full accounts made up to 31 July 2009 (11 pages)
9 November 2009Full accounts made up to 31 July 2009 (11 pages)
27 April 2009Appointment terminated director steven oakes (1 page)
27 April 2009Return made up to 13/02/09; full list of members (3 pages)
27 April 2009Appointment terminated secretary steven oakes (1 page)
27 April 2009Appointment terminated director steven oakes (1 page)
27 April 2009Return made up to 13/02/09; full list of members (3 pages)
27 April 2009Appointment terminated secretary steven oakes (1 page)
21 December 2008Full accounts made up to 31 July 2008 (11 pages)
21 December 2008Full accounts made up to 31 July 2008 (11 pages)
20 May 2008Return made up to 13/02/08; full list of members (4 pages)
20 May 2008Return made up to 13/02/08; full list of members (4 pages)
7 May 2008Director and secretary appointed wayne beedle (2 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)
29 December 2007New director appointed (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Full accounts made up to 31 July 2007 (11 pages)
14 December 2007Full accounts made up to 31 July 2007 (11 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Return made up to 13/02/07; full list of members (7 pages)
16 May 2007Return made up to 13/02/07; full list of members (7 pages)
28 April 2007Accounting reference date extended from 31/07/06 to 31/07/07 (1 page)
28 April 2007Accounting reference date extended from 31/07/06 to 31/07/07 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
25 April 2006Particulars of mortgage/charge (11 pages)
25 April 2006Particulars of mortgage/charge (11 pages)
10 April 2006Resolutions
  • RES13 ‐ Re facilities agreement 20/03/06
(4 pages)
10 April 2006Resolutions
  • RES13 ‐ Re facilities agreement 20/03/06
(4 pages)
5 April 2006Particulars of mortgage/charge (27 pages)
5 April 2006Particulars of mortgage/charge (27 pages)
4 April 2006Company name changed rsp (e) LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed rsp (e) LIMITED\certificate issued on 04/04/06 (2 pages)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
13 February 2006Incorporation (28 pages)
13 February 2006Incorporation (28 pages)