Company NameSt. George's Park (Stafford) Ltd
Company StatusDissolved
Company Number05373722
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Mark Salmon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 04 May 2016)
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressSummer House 282
Longford Road
Cannock
Staffordshire
WS11 1NF
Secretary NameMr Stewart Peter Bone
StatusClosed
Appointed31 December 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 May 2016)
RoleCompany Director
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Charles Frederick Pritchard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Apartment
Anglesey Lodge
Hednesford
Staffordshire
WS12 1DL
Secretary NameMr Christopher Malcolm Henry Kemp
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglesey Lodge
Hednesford
Stafford
WS12 1DL
Director NameMrs Patricia Elizabeth Pritchard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrocton Lodge
Brocton
Stafford
ST17 0UD
Director NameMr Jonathan Charles Pritchard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandhill Close
Lichfield
Staffordshire
WS13 6BF
Director NameSara Louise Pritchard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2009)
RoleMarketing Director
Correspondence AddressBrocton Lodge
Pool Lane
Brocton
Staffordshire
ST17 0UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pritchardgroup.co.uk

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£10,899,733
Cash£4,909
Current Liabilities£12,013,858

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
26 April 2015Appointment of a voluntary liquidator (1 page)
26 April 2015Appointment of a voluntary liquidator (1 page)
26 April 2015Administrator's progress report to 31 March 2015 (15 pages)
26 April 2015Administrator's progress report to 31 March 2015 (15 pages)
31 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 March 2015Notice of deemed approval of proposals (1 page)
4 March 2015Notice of deemed approval of proposals (1 page)
24 February 2015Statement of administrator's proposal (29 pages)
24 February 2015Statement of administrator's proposal (29 pages)
27 January 2015Statement of affairs with form 2.14B (7 pages)
27 January 2015Statement of affairs with form 2.14B (7 pages)
9 January 2015Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 (2 pages)
8 January 2015Appointment of an administrator (1 page)
8 January 2015Appointment of an administrator (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 July 2013Full accounts made up to 31 December 2012 (14 pages)
25 July 2013Full accounts made up to 31 December 2012 (14 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Christopher Mark Salmon on 22 February 2013 (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Christopher Mark Salmon on 22 February 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012 (1 page)
16 May 2012Termination of appointment of Patricia Pritchard as a director (1 page)
16 May 2012Termination of appointment of Charles Pritchard as a director (1 page)
16 May 2012Termination of appointment of Charles Pritchard as a director (1 page)
16 May 2012Termination of appointment of Patricia Pritchard as a director (1 page)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Christopher Kemp as a secretary (1 page)
5 January 2012Appointment of Mr Stewart Peter Bone as a secretary (1 page)
5 January 2012Appointment of Mr Stewart Peter Bone as a secretary (1 page)
5 January 2012Termination of appointment of Christopher Kemp as a secretary (1 page)
10 November 2011Termination of appointment of Jonathan Pritchard as a director (1 page)
10 November 2011Termination of appointment of Jonathan Pritchard as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 December 2010Duplicate mortgage certificatecharge no:10 (12 pages)
2 December 2010Duplicate mortgage certificatecharge no:10 (12 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Christopher Malcolm Henry Kemp on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Christopher Malcolm Henry Kemp on 19 March 2010 (1 page)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 March 2009Return made up to 23/02/09; full list of members (4 pages)
20 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Appointment terminated director sara pritchard (1 page)
23 February 2009Appointment terminated director sara pritchard (1 page)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (14 pages)
14 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
28 February 2006Return made up to 23/02/06; full list of members (6 pages)
28 February 2006Return made up to 23/02/06; full list of members (6 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 February 2005Incorporation (17 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (17 pages)