G. SUMMERS LEISURE LIMITED

G. SUMMERS LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG. SUMMERS LEISURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02605059
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of G. SUMMERS LEISURE LIMITED?

    • (9272) /

    Where is G. SUMMERS LEISURE LIMITED located?

    Registered Office Address
    41 Blackfriars Road
    Salford
    M3 7DB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of G. SUMMERS LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARK 2137 LIMITEDApr 25, 1991Apr 25, 1991

    What are the latest accounts for G. SUMMERS LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 1991

    What is the status of the latest confirmation statement for G. SUMMERS LEISURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 25, 2017
    Next Confirmation Statement DueMay 09, 2017
    OverdueYes

    What is the status of the latest annual return for G. SUMMERS LEISURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G. SUMMERS LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Secretary of State for direction

    2 pagesL64.06

    legacy

    2 pages405(2)

    Receiver's abstract of receipts and payments

    4 pages3.6

    Receiver's abstract of receipts and payments

    8 pages3.6

    Order of court to wind up

    2 pagesCOCOMP

    A selection of mortgage documents registered before 1 January 1995

    24 pagesPRE95M

    Receiver's abstract of receipts and payments

    pages3.6

    legacy

    pages405(1)

    Administrative Receiver's report

    17 pages3.10

    Amended certificate of constitution of creditors' committee

    pages3.4

    legacy

    1 pages405(1)

    legacy

    pages288

    legacy

    pages363x

    legacy

    pages288

    legacy

    pages288

    legacy

    pages395

    legacy

    pages287

    Full accounts made up to Aug 31, 1991

    pagesAA

    legacy

    pages363x

    legacy

    pages288

    legacy

    pages288

    legacy

    pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Special resolution of increasing authorised share capital

    SRES04

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Special resolution of alteration of Memorandum of Association

    SRES01

    legacy

    pages122

    Who are the officers of G. SUMMERS LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUMMERS, Carol Elizabeth
    South Ridge
    Heald Drive
    WA14 2JA Bowdon
    Cheshire
    Secretary
    South Ridge
    Heald Drive
    WA14 2JA Bowdon
    Cheshire
    British46604560002
    SUMMERS, Carol Elizabeth
    South Ridge
    Heald Drive
    WA14 2JA Bowdon
    Cheshire
    Director
    South Ridge
    Heald Drive
    WA14 2JA Bowdon
    Cheshire
    BritishCompany Secretary46604560002
    SUMMERS, Gerald Frank
    South Ridge Heald Drive
    Bowdon
    WA14 2JA Altrincham
    Cheshire
    Director
    South Ridge Heald Drive
    Bowdon
    WA14 2JA Altrincham
    Cheshire
    BritishCompany Director59593230001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    HALL, Jeremy Clive
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    Director
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    EnglandBritishCompany Director35444860001
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001
    SMITH, Peter Edwin
    72 Queens Road
    IG10 1RS Loughton
    Essex
    Director
    72 Queens Road
    IG10 1RS Loughton
    Essex
    BritishCompany Director7295540001

    Does G. SUMMERS LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 26, 1993
    Delivered On Mar 01, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the building contract dated 10 june 1991
    Short particulars
    Plot m lyme green business park london road macclesfield cheshire t/n-CH348457.
    Persons Entitled
    • P E Jones (Manchester) Limited
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    Debenture
    Created On Mar 10, 1992
    Delivered On Mar 11, 1992
    Outstanding
    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
    • Gerald Summers
    Transactions
    • Mar 11, 1992Registration of a charge (395)
    Legal charge
    Created On Dec 16, 1991
    Delivered On Dec 24, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot m, lyme green business park london road,lyme green macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Apr 13, 1994Appointment of a receiver or manager (405 (1))
      • Case Number 2
    Debenture
    Created On Oct 28, 1991
    Delivered On Nov 06, 1991
    Outstanding
    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
    • Yorkshire Bank PLC
    Transactions
    • Nov 06, 1991Registration of a charge
    • Oct 08, 1993Appointment of a receiver or manager (405 (1))
    • Nov 09, 1995Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Debenture
    Created On Jul 16, 1991
    Delivered On Jul 19, 1991
    Outstanding
    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
    • Carol Summers
    Transactions
    • Jul 19, 1991Registration of a charge

    Does G. SUMMERS LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 1991Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Gummer Rowlands
    Heron Hse
    Albert Sq
    Manchester
    Mz 5hp
    practitioner
    Heron Hse
    Albert Sq
    Manchester
    Mz 5hp
    Malcolm Brian Shierson
    Heron House
    Albert Square
    M2 5HD Manchester
    practitioner
    Heron House
    Albert Square
    M2 5HD Manchester
    2
    DateType
    Dec 16, 1991Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Gummer Rowlands
    Heron Hse
    Albert Sq
    Manchester
    Mz 5hp
    practitioner
    Heron Hse
    Albert Sq
    Manchester
    Mz 5hp
    Malcolm Brian Shierson
    Heron House
    Albert Square
    M2 5HD Manchester
    practitioner
    Heron House
    Albert Square
    M2 5HD Manchester
    3
    DateType
    Dec 13, 1994Commencement of winding up
    Jun 21, 1993Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On

    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