Company NameSaint George Investment Holdings Limited
Company StatusDissolved
Company Number07985277
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years ago)
Dissolution Date10 July 2019 (4 years, 8 months ago)
Previous NamesPhloubateer Limited and Matta Care Group Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Amir Shafik Matta
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Colin Gerard Sinclair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(4 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 10 Sceptre Court
Sceptre Way
Bamber Bridge
Lancashire
PR5 6AW

Contact

Websitewww.mattacaregroup.co.uk/
Telephone01772 321480
Telephone regionPreston

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

77 at £1Amir Shafik Matta
75.49%
Ordinary A
8 at £1Daniel Matta
7.84%
Ordinary D
6 at £1Amir Shafik Matta
5.88%
Ordinary C
11 at £1Sarah Miriam Matta
10.78%
Ordinary B

Financials

Year2014
Turnover£9,018,967
Gross Profit£3,819,246
Net Worth-£624,228
Cash£1,344,274
Current Liabilities£2,151,662

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fleetwood hall care home. 100 fleetwood road. Southport. Merseyside. T/n MS173135.
Outstanding
24 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2012Delivered on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2013Delivered on: 11 April 2013
Satisfied on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Notice of move from Administration to Dissolution (15 pages)
19 November 2018Administrator's progress report (16 pages)
19 November 2018Satisfaction of charge 1 in full (1 page)
19 November 2018Satisfaction of charge 2 in full (1 page)
19 October 2018Notice of extension of period of Administration (3 pages)
14 May 2018Administrator's progress report (22 pages)
7 November 2017Administrator's progress report (22 pages)
7 November 2017Administrator's progress report (22 pages)
26 September 2017Notice of extension of period of Administration (3 pages)
26 September 2017Notice of extension of period of Administration (3 pages)
29 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 29 August 2017 (2 pages)
9 May 2017Administrator's progress report (24 pages)
9 May 2017Administrator's progress report (24 pages)
21 December 2016Notice of deemed approval of proposals (1 page)
21 December 2016Notice of deemed approval of proposals (1 page)
5 December 2016Statement of administrator's proposal (25 pages)
5 December 2016Statement of administrator's proposal (25 pages)
9 November 2016Registered office address changed from Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 9 November 2016 (2 pages)
3 November 2016Appointment of an administrator (1 page)
3 November 2016Appointment of an administrator (1 page)
15 June 2016Termination of appointment of Colin Gerard Sinclair as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Colin Gerard Sinclair as a director on 15 June 2016 (1 page)
24 May 2016Appointment of Mr Colin Gerard Sinclair as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Mr Colin Gerard Sinclair as a director on 23 May 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(4 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(4 pages)
15 January 2016Amended group of companies' accounts made up to 31 March 2015 (23 pages)
15 January 2016Amended group of companies' accounts made up to 31 March 2015 (23 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
20 November 2015Company name changed matta care group LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Company name changed matta care group LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 102
(5 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 102
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (24 pages)
11 January 2015Full accounts made up to 31 March 2014 (24 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 102
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 102
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Registered office address changed from 17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England on 19 August 2013 (1 page)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Registration of charge 079852770005 (14 pages)
30 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 30 July 2013 (1 page)
30 July 2013Registration of charge 079852770005 (14 pages)
30 July 2013Registration of charge 079852770004 (27 pages)
30 July 2013Registration of charge 079852770004 (27 pages)
30 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 30 July 2013 (1 page)
20 May 2013Company name changed phloubateer LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Company name changed phloubateer LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
20 May 2013Change of name notice (2 pages)
24 April 2013Satisfaction of charge 079852770003 in full (1 page)
24 April 2013Satisfaction of charge 079852770003 in full (1 page)
11 April 2013Registration of charge 079852770003 (27 pages)
11 April 2013Registration of charge 079852770003 (27 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 September 2012Particulars of variation of rights attached to shares (2 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2012Change of share class name or designation (2 pages)
14 September 2012Particulars of variation of rights attached to shares (2 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2012Change of share class name or designation (2 pages)
14 September 2012Memorandum and Articles of Association (51 pages)
14 September 2012Memorandum and Articles of Association (51 pages)
14 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 102
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 102
(4 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 March 2012Incorporation (48 pages)
12 March 2012Incorporation (48 pages)