Voluntary Arrangement
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 Name | ||
---|---|---|
ST VINCENT GROUP LIMITED | ||
Legal Registered Office | ||
5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ Other companies in W1G | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON MALCOLM LEES |
||
CHARLES HOWARD STIRTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GRAY |
Director | ||
ANGELA ELIZABETH BURGESS |
Company Secretary | ||
JANA ZANTOVSKA STIRTON |
Director | ||
JANE MYRA MATTHEWS |
Company Secretary | ||
JANETTE BUNCE |
Company Secretary | ||
JASON PAUL COLLIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGHTSCHOOL LIMITED | Director | 2013-06-04 | CURRENT | 2012-11-27 | Dissolved 2014-03-25 | |
HUMMINGBIRD REAL ESTATE LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2015-11-17 | |
ST VINCENT COMMERCIAL FINANCE LIMITED | Director | 2006-08-29 | CURRENT | 2006-03-13 | Voluntary Arrangement | |
ST VINCENT PEF GENERAL PARTNER LTD | Director | 2003-09-02 | CURRENT | 2003-09-02 | Dissolved 2014-11-25 | |
ST. VINCENT CAPITAL FINANCE LIMITED | Director | 2003-09-02 | CURRENT | 2003-09-02 | Active - Proposal to Strike off | |
ST. VINCENT CAPITAL LIMITED | Director | 2003-04-15 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
PROPERTY PARTNERSHIPS LIMITED | Director | 2002-10-10 | CURRENT | 2002-07-31 | Active - Proposal to Strike off | |
ST. VINCENT DEVELOPMENTS (IOW) LIMITED | Director | 1997-05-20 | CURRENT | 1997-05-12 | Active - Proposal to Strike off | |
GALLEON INDEPENDENT LIMITED | Director | 1997-04-11 | CURRENT | 1997-04-03 | Active - Proposal to Strike off | |
PRAETORIAN CAPITAL GP LTD | Director | 2013-04-26 | CURRENT | 2010-07-22 | Dissolved 2014-04-01 | |
PRAETORIAN GENERAL PARTNER LIMITED | Director | 2013-04-26 | CURRENT | 2011-09-09 | Dissolved 2016-01-19 | |
HUMMINGBIRD ADVISORY SERVICES LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-30 | Dissolved 2014-04-08 | |
HUMMINGBIRD REAL ESTATE LIMITED | Director | 2012-08-01 | CURRENT | 2012-07-19 | Dissolved 2015-11-17 | |
MATARA | Director | 2011-09-22 | CURRENT | 1998-07-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-28 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-28 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-28 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-28 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 9868 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-28 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 9868 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 70 Wimpole Street London W1G 8AX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-28 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 9868 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-28 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/12 FROM 4Th Floor 10 Lower Grosvenor Place London SW1W 0EN United Kingdom | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-28 | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES STIRTON / 20/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM LEES / 20/09/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 3 BEESTON PLACE LONDON SW1W 0JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANA STIRTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA BURGESS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANA ZANTOVSKA STIRTON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES A GRAY / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH BURGESS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANA ZANTOVSKA STIRTON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES STIRTON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM LEES / 08/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
88(2) | AD 29/07/09 GBP SI 848@1=848 GBP IC 9868/10716 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY JANE MYRA MATTHEWS LOGGED FORM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED FLEET (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/01/09 | |
288b | APPOINTMENT TERMINATED SECRETARY JANE MATTHEWS | |
288a | SECRETARY APPOINTED ANGELA ELIZABETH BURGESS | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/06; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/03/05; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 39-40 ST. JAMES'S PLACE LONDON SW1A 1NS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 31/03/04--------- £ SI 9854@1=9854 £ IC 1/9855 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Petitions to Wind Up (Companies) | 2011-06-17 |
Petitions to Wind Up (Companies) | 2011-01-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | DUNBAR BANK PLC |
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:
Initiating party | LLOYDS TSB COMMERCIAL FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ST VINCENT GROUP LIMITED | Event Date | 2011-05-18 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | ST VINCENT GROUP LIMITED | Event Date | 2011-01-19 |
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 | |||
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. |