SUMMIT MOTOR SERVICES LIMITED
Overview
| Company Name | SUMMIT MOTOR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02778690 |
| 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 SUMMIT MOTOR SERVICES LIMITED?
- (7499) /
Where is SUMMIT MOTOR SERVICES LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT MOTOR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMMIT MOTOR SERVICES LTD | Jun 01, 1993 | Jun 01, 1993 |
| SERVICELINE (U.K.) LIMITED | Mar 01, 1993 | Mar 01, 1993 |
| EVENSHAW LIMITED | Jan 12, 1993 | Jan 12, 1993 |
What are the latest accounts for SUMMIT MOTOR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SUMMIT MOTOR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 04, 2012 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on Oct 12, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Steven Roy Mcmurray as a director on Sep 23, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Phillip Churchill as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Frederick Overall as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Stuart Laird as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Douglas Carpenter as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Charles Horncastle as a director on Sep 23, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Dorning as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of David Frederick Overall as a director | 3 pages | AP01 | ||||||||||
Secretary's details changed for Mrs Jeanette Mary Mansell on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Brian Douglas Carpenter on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Phillip Churchill on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Douglas Stuart Laird on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Nigel Robert Dorning on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of SUMMIT MOTOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSELL, Jeanette Mary | Secretary | Baker Street W1U 7EU London 55 | British | 14954830003 | ||||||
| HORNCASTLE, Paul Charles | Director | Baker Street W1U 7EU London 55 | England | British | 163368890001 | |||||
| MCMURRAY, Steven Roy | Director | Baker Street W1U 7EU London 55 | England | British | 123383270001 | |||||
| HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | 64890002 | ||||||
| RUTHERFORD, June Mary | Secretary | Pantyles 10 Glebe Hyrst Sanderstead CR2 9JE South Croydon Surrey | British | 2675730001 | ||||||
| TOLLIDAY, Katherine Sarah | Secretary | Flat 1 138 Bermondsey Street SE1 3TX London | British | 40950200005 | ||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CARPENTER, Brian Douglas | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 21299200001 | |||||
| CHURCHILL, Andrew Phillip | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 97098980001 | |||||
| DORNING, Nigel Robert | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 97162500001 | |||||
| LAIRD, Douglas Stuart | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 56030450001 | |||||
| MACNABB, Ian | Director | 30 Holyport Road SW6 6LZ London | British | 13839240001 | ||||||
| OVERALL, David Frederick | Director | 1 Undershaft EC3A 8ND London St Helens | England | British | 146243750001 | |||||
| UPFOLD, David Edward | Director | Tamarind Vale Hook End Lane Hook End CM15 0HD Brentwood Essex | British | 50776680001 | ||||||
| WEST, Peter David | Director | 53 Barwell Way CM8 2TY Witham Essex | British | 50776710001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does SUMMIT MOTOR SERVICES 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