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

ST VINCENT GROUP LIMITED

5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ,
Company Registration Number
04692686
Private Limited Company
Voluntary Arrangement

Company Overview

About St Vincent Group Ltd
ST VINCENT GROUP LIMITED was founded on 2003-03-11 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Voluntary Arrangement". St Vincent Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST VINCENT GROUP LIMITED
 
Legal Registered Office
5 - 9 EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1BQ
Other companies in W1G
 
Previous Names
FLEET (HOLDINGS) LIMITED07/01/2009
Filing Information
Company Number 04692686
Company ID Number 04692686
Date formed 2003-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 09:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST VINCENT GROUP LIMITED
The accountancy firm based at this address is COLLARDS LIMITED
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 ST VINCENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON MALCOLM LEES
Director 2003-04-15
CHARLES HOWARD STIRTON
Director 2003-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GRAY
Director 2003-04-15 2010-04-01
ANGELA ELIZABETH BURGESS
Company Secretary 2008-11-05 2010-03-09
JANA ZANTOVSKA STIRTON
Director 2003-04-15 2010-03-09
JANE MYRA MATTHEWS
Company Secretary 2006-09-01 2008-09-19
JANETTE BUNCE
Company Secretary 2003-03-11 2006-08-31
JASON PAUL COLLIS
Director 2003-03-11 2003-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-11 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM LEES RIGHTSCHOOL LIMITED Director 2013-06-04 CURRENT 2012-11-27 Dissolved 2014-03-25
SIMON MALCOLM LEES HUMMINGBIRD REAL ESTATE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-11-17
SIMON MALCOLM LEES ST VINCENT COMMERCIAL FINANCE LIMITED Director 2006-08-29 CURRENT 2006-03-13 Voluntary Arrangement
SIMON MALCOLM LEES ST VINCENT PEF GENERAL PARTNER LTD Director 2003-09-02 CURRENT 2003-09-02 Dissolved 2014-11-25
SIMON MALCOLM LEES ST. VINCENT CAPITAL FINANCE LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active - Proposal to Strike off
SIMON MALCOLM LEES ST. VINCENT CAPITAL LIMITED Director 2003-04-15 CURRENT 2003-03-04 Active - Proposal to Strike off
SIMON MALCOLM LEES PROPERTY PARTNERSHIPS LIMITED Director 2002-10-10 CURRENT 2002-07-31 Active - Proposal to Strike off
SIMON MALCOLM LEES ST. VINCENT DEVELOPMENTS (IOW) LIMITED Director 1997-05-20 CURRENT 1997-05-12 Active - Proposal to Strike off
SIMON MALCOLM LEES GALLEON INDEPENDENT LIMITED Director 1997-04-11 CURRENT 1997-04-03 Active - Proposal to Strike off
CHARLES HOWARD STIRTON PRAETORIAN CAPITAL GP LTD Director 2013-04-26 CURRENT 2010-07-22 Dissolved 2014-04-01
CHARLES HOWARD STIRTON PRAETORIAN GENERAL PARTNER LIMITED Director 2013-04-26 CURRENT 2011-09-09 Dissolved 2016-01-19
CHARLES HOWARD STIRTON HUMMINGBIRD ADVISORY SERVICES LIMITED Director 2013-02-26 CURRENT 2011-08-30 Dissolved 2014-04-08
CHARLES HOWARD STIRTON HUMMINGBIRD REAL ESTATE LIMITED Director 2012-08-01 CURRENT 2012-07-19 Dissolved 2015-11-17
CHARLES HOWARD STIRTON MATARA Director 2011-09-22 CURRENT 1998-07-28 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
2022-11-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-28
2021-10-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-28
2020-10-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-28
2019-10-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-28
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-28
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-28
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH NO UPDATES
2017-07-07PSC08Notification of a person with significant control statement
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-28
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 9868
2016-08-23AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-041.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-28
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 9868
2015-05-27AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM 70 Wimpole Street London W1G 8AX
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-28
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 9868
2014-04-10AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2013-10-251.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-28
2013-06-12AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM 4Th Floor 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
2012-11-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-28
2012-03-30AR0128/03/12 ANNUAL RETURN FULL LIST
2011-10-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES STIRTON / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM LEES / 20/09/2011
2011-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29AR0128/03/11 FULL LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 3 BEESTON PLACE LONDON SW1W 0JJ
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2010-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0111/03/10 FULL LIST
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JANA STIRTON
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANGELA BURGESS
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANA ZANTOVSKA STIRTON / 08/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES A GRAY / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH BURGESS / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANA ZANTOVSKA STIRTON / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES STIRTON / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM LEES / 08/10/2009
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-1788(2)AD 29/07/09 GBP SI 848@1=848 GBP IC 9868/10716
2009-03-27363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATE, SECRETARY JANE MYRA MATTHEWS LOGGED FORM
2009-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-06CERTNMCOMPANY NAME CHANGED FLEET (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/01/09
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY JANE MATTHEWS
2008-11-06288aSECRETARY APPOINTED ANGELA ELIZABETH BURGESS
2008-10-23363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-28363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-07-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 11/03/06; NO CHANGE OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19363sRETURN MADE UP TO 09/03/05; NO CHANGE OF MEMBERS
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 39-40 ST. JAMES'S PLACE LONDON SW1A 1NS
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-1388(2)RAD 31/03/04--------- £ SI 9854@1=9854 £ IC 1/9855
2004-04-16363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-05225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-23288bDIRECTOR RESIGNED
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST VINCENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-06-17
Petitions to Wind Up (Companies)2011-01-31
Fines / Sanctions
No fines or sanctions have been issued against ST VINCENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2005-06-30 Satisfied DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of ST VINCENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST VINCENT GROUP LIMITED
Trademarks
We have not found any records of ST VINCENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST VINCENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ST VINCENT GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ST VINCENT 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 LLOYDS TSB COMMERCIAL FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyST VINCENT GROUP LIMITEDEvent Date2011-05-18
In the High Court of Justice (Chancery Division) case number 892 A Petition to wind up the above-named Company St Vincent Group Limited, 4th Floor, 10 Lower Grosvenor Place, London SW1W 0EN , presented on 18 May 2011 by LLOYDS TSB COMMERCIAL FINANCE LIMITED , of Clipper House, Chester Road, Stretford, Manchester M32 8AF , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Manchester Civil Justice Centre, 1 Bridge Street, Manchester, M60 9DJ , on 4 July 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or to its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 July 2011 . The Petitioners Solicitor is DWF LLP , 1 Scott Place, 2 Hardman Street, Manchester M3 3AA . (Ref JLP/90000-9431.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyST VINCENT GROUP LIMITEDEvent Date2011-01-19
In the High Court of Justice (Chancery Division) Companies Court case number 456 A Petition to wind up the above-named Company of Room 608, 6th Floor, 52 Grosvenor Gardens, London SW1W 0AU presented on 19 January 2011 by RED LANTERN MARKETING LIMITED of 5 Dover Road, Fiveways, Brighton, East Sussex. BN1 6LP , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL on the 2 March 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 March 2011
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST VINCENT 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 ST VINCENT 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.