SUMVILLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSUMVILLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01807549
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUMVILLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON END PROPERTIES LIMITEDApr 10, 1984Apr 10, 1984

    What are the latest accounts for SUMVILLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SUMVILLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2018

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the company be wound up voluntarily 13/12/2018
    RES13

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    6 pagesLIQ01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Notification of London End Properties Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 250,000
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 250,000
    SH01

    Registered office address changed from Ringshall Rise Berkhampstead Hertfordshire HP4 1LU to Ringshall Rise Berkhamsted Hertfordshire HP4 1LU on Aug 20, 2015

    1 pagesAD01

    Termination of appointment of David Jonathan Jackson as a secretary on Jun 26, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed london end properties LIMITED\certificate issued on 12/05/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of SUMVILLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Christina Mary
    Cherry Hill
    Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Cherry Hill
    Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    United KingdomBritish81749770001
    WOLFF, Anne Helen
    Stonehouse Lane
    Cookham
    SL6 9TP Maidenhead
    Stone House
    Berkshire
    United Kingdom
    Director
    Stonehouse Lane
    Cookham
    SL6 9TP Maidenhead
    Stone House
    Berkshire
    United Kingdom
    EnglandBritish160448110001
    WOLFF, John Rees
    Ringshall Rise
    New Road
    HP4 1LU Berkhamsted
    Hertfordshire
    Director
    Ringshall Rise
    New Road
    HP4 1LU Berkhamsted
    Hertfordshire
    EnglandBritish82570900001
    JACKSON, David Jonathan
    Cotterdale
    Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    Secretary
    Cotterdale
    Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    British43682190002
    MARRIS, Anthony John Crowther
    82 Regent Street
    CB2 1DP Cambridge
    Secretary
    82 Regent Street
    CB2 1DP Cambridge
    British20149600002
    CARSON, Glenn Harold
    24 Av Princesse Grace
    Mc 980000
    FOREIGN
    Monaco
    Director
    24 Av Princesse Grace
    Mc 980000
    FOREIGN
    Monaco
    Usa17930710001

    Who are the persons with significant control of SUMVILLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London End Properties Limited
    St. Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number02998087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUMVILLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2018Commencement of winding up
    Dec 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Colin David Wilson
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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