Background WavePink WaveYellow Wave

SAINT GEORGE INVESTMENT HOLDINGS LIMITED (07985277)

SAINT GEORGE INVESTMENT HOLDINGS LIMITED (07985277) is a dissolved UK company. incorporated on 12 March 2012. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SAINT GEORGE INVESTMENT HOLDINGS LIMITED has been registered for 14 years. Current directors include MATTA, Amir Shafik, Dr.

Company Number
07985277
Status
dissolved
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
C/O Ernst & Young Llp, Manchester, M2 3EY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MATTA, Amir Shafik, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT GEORGE INVESTMENT HOLDINGS LIMITED

SAINT GEORGE INVESTMENT HOLDINGS LIMITED is an dissolved company incorporated on 12 March 2012 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SAINT GEORGE INVESTMENT HOLDINGS LIMITED was registered 14 years ago.(SIC: 86900)

Status

dissolved

Active since 14 years ago

Company No

07985277

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 15 January 2016 (10 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

MATTA CARE GROUP LIMITED
From: 20 May 2013To: 20 November 2015
PHLOUBATEER LIMITED
From: 12 March 2012To: 20 May 2013
Contact
Address

C/O Ernst & Young Llp 2 St Peter's Square Manchester, M2 3EY,

Previous Addresses

C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY
From: 9 November 2016To: 29 August 2017
Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW
From: 19 August 2013To: 9 November 2016
Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England
From: 19 August 2013To: 19 August 2013
17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom
From: 30 July 2013To: 19 August 2013
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 12 March 2012To: 30 July 2013
Timeline

10 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Aug 12
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
May 16
Director Left
Jun 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MATTA, Amir Shafik, Dr

Active
45-51 Chorley New Road, BoltonBL1 4QR
Born March 1944
Director
Appointed 12 Mar 2012

SINCLAIR, Colin Gerard

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born November 1956
Director
Appointed 23 May 2016
Resigned 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Liquidation
10 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
10 April 2019
AM23AM23
Liquidation In Administration Progress Report
19 November 2018
AM10AM10
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Liquidation In Administration Extension Of Period
19 October 2018
AM19AM19
Liquidation In Administration Progress Report
14 May 2018
AM10AM10
Liquidation In Administration Progress Report
7 November 2017
AM10AM10
Liquidation In Administration Extension Of Period
26 September 2017
AM19AM19
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
9 May 2017
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
21 December 2016
F2.18F2.18
Liquidation In Administration Proposals
5 December 2016
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 November 2016
2.12B2.12B
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts Amended With Accounts Type Group
15 January 2016
AAMDAAMD
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
12 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2013
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
4 October 2012
MG01MG01
Memorandum Articles
14 September 2012
MEM/ARTSMEM/ARTS
Resolution
14 September 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Legacy
11 April 2012
MG01MG01
Incorporation Company
12 March 2012
NEWINCIncorporation