SUMVILLE LIMITED
Overview
| Company Name | SUMVILLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01807549 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUMVILLE LIMITED?
- Development of building projects (41100) / Construction
Where is SUMVILLE LIMITED located?
| Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUMVILLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON END PROPERTIES LIMITED | Apr 10, 1984 | Apr 10, 1984 |
What are the latest accounts for SUMVILLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SUMVILLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Jan 16, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of London End Properties Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Ringshall Rise Berkhamsted Hertfordshire HP4 1LU to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on Oct 05, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Ringshall Rise Berkhampstead Hertfordshire HP4 1LU to Ringshall Rise Berkhamsted Hertfordshire HP4 1LU on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Jonathan Jackson as a secretary on Jun 26, 2015 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed london end properties LIMITED\certificate issued on 12/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of SUMVILLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Christina Mary | Director | Cherry Hill Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | United Kingdom | British | 81749770001 | |||||
| WOLFF, Anne Helen | Director | Stonehouse Lane Cookham SL6 9TP Maidenhead Stone House Berkshire United Kingdom | England | British | 160448110001 | |||||
| WOLFF, John Rees | Director | Ringshall Rise New Road HP4 1LU Berkhamsted Hertfordshire | England | British | 82570900001 | |||||
| JACKSON, David Jonathan | Secretary | Cotterdale Widmoor HP10 0JG Wooburn Common Buckinghamshire | British | 43682190002 | ||||||
| MARRIS, Anthony John Crowther | Secretary | 82 Regent Street CB2 1DP Cambridge | British | 20149600002 | ||||||
| CARSON, Glenn Harold | Director | 24 Av Princesse Grace Mc 980000 FOREIGN Monaco | Usa | 17930710001 |
Who are the persons with significant control of SUMVILLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London End Properties Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AB London 3rd Floor Paternoster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUMVILLE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0