SUMMIT HOUSE NOMINEES LIMITED

SUMMIT HOUSE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUMMIT HOUSE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01819704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUMMIT HOUSE NOMINEES LIMITED?

    • (7020) /

    Where is SUMMIT HOUSE NOMINEES LIMITED located?

    Registered Office Address
    Craftwork Studios
    1-3 Dufferin Street
    EC1Y 8NA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUMMIT HOUSE NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SUMMIT HOUSE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on Mar 18, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 30, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 30, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 30, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Oct 30, 2015

    14 pages4.68

    Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE to 37 Sun Street London EC2M 2PL on Jan 26, 2015

    2 pagesAD01

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE on Dec 02, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Nov 07, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2012

    10 pages4.68

    Registered office address changed from * 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF* on Nov 18, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    12 pagesMG02

    Appointment of Mr Daniel Anthony Brown as a secretary

    2 pagesAP03

    Termination of appointment of Stuart Ansher as a secretary

    1 pagesTM02

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2010

    Statement of capital on Nov 09, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Jaqueline Linda Selby on Oct 04, 2010

    2 pagesCH01

    Who are the officers of SUMMIT HOUSE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Daniel Anthony
    45-46 Berners Street
    W1T 3NE London
    2nd Floor
    Secretary
    45-46 Berners Street
    W1T 3NE London
    2nd Floor
    158402110001
    SELBY, Jaqueline Linda
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    Director
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    EnglandBritishHousewife37391970001
    SELBY, Richard Grant
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    Director
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    United KingdomBritishSurveyor44845820006
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Secretary
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    British157112310001
    ANSHER, Stuart
    17 Francklyn Gardens
    HA8 8RT Edgware
    Middlesex
    Secretary
    17 Francklyn Gardens
    HA8 8RT Edgware
    Middlesex
    British115250060001
    KAY, Rita
    15 Coningsby Court
    The Dell
    WD7 8JH Radlett
    Hertfordshire
    Secretary
    15 Coningsby Court
    The Dell
    WD7 8JH Radlett
    Hertfordshire
    British97665520001
    SELBY, Harvey
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Secretary
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    British37391930001
    SELBY, Jaqueline Linda
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Secretary
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    BritishDirector37391970001
    SELBY, Andrew Dean
    37 Harman Drive
    NW2 2ED London
    Director
    37 Harman Drive
    NW2 2ED London
    United KingdomBritishSurveyor59770850003
    SELBY, Harvey
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Director
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    BritishChartered Accountant37391930001

    Does SUMMIT HOUSE NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 14, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4,9,14,17,18,21,22,31-33 all saints drive sutton coldfield west midlands t/no WM715021 4 ashburn walk paignton devon t/no DN426133 8 avon close neston cheshire t/no CH268420 for details of further properties charged please refer to the form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 07, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h properties under t/nos AV93175 B. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various properties shown on the schedules attached to the form 395 the first three of which are 2 nash square, 4 beresford drive and 5 highcroft drive see form 395 for further details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66 jordan avenue stretton burton on trent and 5 and 16 thornhill drive stretton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2,3, 22-24, 26-29, 31-33, 35,37-39, 63-65 and 67 lyndale road weston-super-mare and 15 and 23 drake road weston-super-mere and 2,3, 5-8, 23, 24, 26, 27, 29, 31-33, and 35-38 crantock road weston. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A floating charge over the undertaking and all rights properties and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 and 51 ferrers avenue tutbury burton on trent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 03, 1995
    Delivered On May 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1995Registration of a charge (395)
    • Apr 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 05, 1984
    Delivered On Jul 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charges by way of security all the obligations & liabilities of the company to the bank by way of first floating charge the company's undertaking, and property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 1984Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)

    Does SUMMIT HOUSE NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2011Commencement of winding up
    Feb 21, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Lane Gary Bednash
    3rd Floor Shakespeare House 7 Shakespeare Road
    N3 1XE London
    practitioner
    3rd Floor Shakespeare House 7 Shakespeare Road
    N3 1XE London

    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