Dissolved 2015-03-15
Company Information for SUMMERS & CO (UK) LIMITED
BISHOPSGATE, MANCHESTER, M2 3WQ,
|
Company Registration Number
05353158
Private Limited Company
Dissolved Dissolved 2015-03-15 |
Company Name | |
---|---|
SUMMERS & CO (UK) LIMITED | |
Legal Registered Office | |
BISHOPSGATE MANCHESTER M2 3WQ Other companies in M2 | |
Company Number | 05353158 | |
---|---|---|
Date formed | 2005-02-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 13:59:19 |
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 |
---|---|---|
LINDA SUMMERS |
||
PAUL RAYMOND SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL RAYMOND SUMMERS |
Director | ||
NEIL RAYMOND SUMMERS |
Company Secretary | ||
PAUL RAYMOND SUMMERS |
Company Secretary | ||
PAUL RAYMOND SUMMERS |
Director | ||
JULIE SUMMERS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 28A CHURCH LANE, MARPLE STOCKPORT CHESHIRE SK6 6DE | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP03 | SECRETARY APPOINTED MRS LINDA SUMMERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SUMMERS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND SUMMERS | |
AR01 | 04/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL SUMMERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NRIL SUMMERS / 04/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL SUMMERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SUMMERS | |
288a | SECRETARY APPOINTED PAUL RAYMOND SUMMERS | |
288a | DIRECTOR APPOINTED NRIL RAYMOND SUMMERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE SUMMERS | |
288a | SECRETARY APPOINTED NEIL RAYMOND SUMMERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 78A STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 74 WOODVILLE DRIVE, MARPLE STOCKPORT SK6 7QX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 215,020 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 422,675 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMERS & CO (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 78,012 |
Current Assets | 2012-04-01 | £ 145,432 |
Debtors | 2012-04-01 | £ 67,420 |
Fixed Assets | 2012-04-01 | £ 828,086 |
Shareholder Funds | 2012-04-01 | £ 335,823 |
Tangible Fixed Assets | 2012-04-01 | £ 766,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SUMMERS & CO (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUMMERS & CO (UK) LIMITED | Event Date | 2014-11-10 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 11 December 2014 at 10.30 am, for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators and also of determining by Special Resolution the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 23 April 2014. Office Holder details: Stephen James Wainwright, (IP No. 5306) and Allan Christopher Cadman, (IP No. 9522) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. For further details contact: E-mail: sjwainwright@pandamanchester.co.uk, Tel: 0161 228 3028. | |||
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. |