About

Registered Number: 07115383
Date of Incorporation: 04/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Centaur House, Torbay Road, Castle Cary, Somerset, BA7 7EU

 

Established in 2010, St Francis (Holdings) Ltd have registered office in Castle Cary, Somerset, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Paull, Andrew, Cleary Jr, James F, Stephenson, Simon Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY JR, James F 02 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PAULL, Andrew 01 July 2016 - 1
STEPHENSON, Simon Paul 17 January 2011 02 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
AA - Annual Accounts 02 July 2018
RESOLUTIONS - N/A 11 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2018
SH19 - Statement of capital 11 June 2018
CAP-SS - N/A 11 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 23 December 2016
AUD - Auditor's letter of resignation 18 November 2016
AP03 - Appointment of secretary 07 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AD01 - Change of registered office address 05 January 2016
RESOLUTIONS - N/A 23 December 2015
MR04 - N/A 04 December 2015
SH03 - Return of purchase of own shares 02 December 2015
SH03 - Return of purchase of own shares 17 November 2015
CH01 - Change of particulars for director 15 September 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 22 April 2015
RESOLUTIONS - N/A 11 February 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
SH06 - Notice of cancellation of shares 28 November 2014
MR01 - N/A 18 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 19 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2013
AR01 - Annual Return 12 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2013
AA - Annual Accounts 18 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2013
AR01 - Annual Return 04 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2012
MISC - Miscellaneous document 16 October 2012
AUD - Auditor's letter of resignation 27 September 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 17 January 2011
AP03 - Appointment of secretary 17 January 2011
RESOLUTIONS - N/A 29 April 2010
RESOLUTIONS - N/A 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
AA01 - Change of accounting reference date 29 April 2010
AD01 - Change of registered office address 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2014 Fully Satisfied

N/A

Debenture 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.