Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.T.P. GROUP LIMITED
Company Information for

S.T.P. GROUP LIMITED

100 BARBIROLLI SQUARE, MANCHESTER, M2,
Company Registration Number
02005493
Private Limited Company
Dissolved

Dissolved 2014-03-02

Company Overview

About S.t.p. Group Ltd
S.T.P. GROUP LIMITED was founded on 1986-04-01 and had its registered office in 100 Barbirolli Square. The company was dissolved on the 2014-03-02 and is no longer trading or active.

Key Data
Company Name
S.T.P. GROUP LIMITED
 
Legal Registered Office
100 BARBIROLLI SQUARE
MANCHESTER
 
Filing Information
Company Number 02005493
Date formed 1986-04-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-01-31
Date Dissolved 2014-03-02
Type of accounts GROUP
Last Datalog update: 2015-05-18 02:21:02
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of S.T.P. GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ARMSTRONG
Company Secretary 2008-04-04
IAN TREVOR MURRAY
Director 2003-02-01
NIGEL PHILIP OAKES
Director 1992-02-01
NORMAN WALKER
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD COHEN
Director 1992-02-01 2008-08-29
GRAHAM JOHN WHITE
Company Secretary 2002-03-13 2008-04-04
GRAHAM JOHN WHITE
Director 2002-03-13 2008-04-04
IAN RICHARD PLUMMER
Director 2004-01-06 2007-11-05
RONALD COHEN
Company Secretary 2001-11-08 2002-03-13
GEOFFREY ROBERT GOULD
Company Secretary 1991-06-28 2001-11-08
GEOFFREY ROBERT GOULD
Director 1991-06-28 2001-11-08
IAN TREVOR MURRAY
Director 1991-06-28 2001-11-08
PATRICIA OLIVER
Director 1991-06-28 2001-11-08
WILLIAM ARTHUR OLIVER
Director 1991-06-28 2001-11-08
FRANK WARBURTON
Director 1991-06-28 1994-11-14
ANN ALICE WATERS
Director 1991-06-28 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ARMSTRONG STP JOINERY GROUP LIMITED Company Secretary 2008-04-04 CURRENT 2007-09-28 Dissolved 2013-09-03
WILLIAM ARMSTRONG PORTAFLOR LIMITED Company Secretary 2008-04-04 CURRENT 1970-06-05 Active - Proposal to Strike off
NIGEL PHILIP OAKES CREATIVE SUPPLY SOLUTIONS LTD Director 2011-08-30 CURRENT 2011-08-30 Active
NIGEL PHILIP OAKES STERIZAR LIMITED Director 2008-08-28 CURRENT 2006-11-02 Active
NIGEL PHILIP OAKES STP JOINERY GROUP LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2013-09-03
NIGEL PHILIP OAKES PORTAFLOR LIMITED Director 2001-11-08 CURRENT 1970-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013
2013-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013
2013-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013
2012-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012
2012-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2011
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011
2010-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2010
2009-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2009
2008-11-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-11-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-09-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM WATFORD BRIDGE WORKS NEW MILLS HIGH PEAK DERBYSHIRE SK22 4HJ
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR RONALD COHEN
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-09288aSECRETARY APPOINTED MR WILLIAM ARMSTRONG
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WHITE
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WHITE
2007-11-28288bDIRECTOR RESIGNED
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-07-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-22288aNEW DIRECTOR APPOINTED
2003-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-07-10363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2002-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-07-15363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2001-12-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
2051 - Manufacture of other products of wood
3663 - Other manufacturing
7415 - Holding Companies including Head Offices

Licences & Regulatory approval
We could not find any licences issued to S.T.P. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-23
Fines / Sanctions
No fines or sanctions have been issued against S.T.P. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-11-15 Outstanding FIVE ARROWS COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2007-11-10 Outstanding ENDLESS (STP) LLP
DEBENTURE 2007-11-10 Outstanding ENDLESS (STP) LLP
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2006-01-17 Outstanding FIVE ARROWS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-12-14 Outstanding FIVE ARROWS COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-03-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES
LEGAL CHARGE 2003-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES
LEGAL CHARGE 2003-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES
LEGAL CHARGE 2003-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES
DEBENTURE 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED
LEGAL CHARGE 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED
LEGAL CHARGE 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED
LEGAL CHARGE 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED
LEGAL CHARGE 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 2001-11-08 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1999-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-07-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of S.T.P. GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.T.P. GROUP LIMITED
Trademarks
We have not found any records of S.T.P. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.T.P. GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2051 - Manufacture of other products of wood) as S.T.P. GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.T.P. GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyS.T.P. GROUP LIMITEDEvent Date2013-10-18
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named company will be held at the offices of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY on Friday 22 November 2013 at 11.00 am and 11.30 am respectively, for the purpose of laying before each of the meetings an account of the winding up. A form of proxy for use at the meetings, if desired, is available and should be lodged with the Liquidators at Ernst & Young LLP , 100 Barbirolli Square, Manchester, M2 3EY not later than 12.00 noon of the business day before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.T.P. GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.T.P. GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.