SUMMIT MOTOR SERVICES LIMITED

SUMMIT MOTOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSUMMIT MOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02778690
    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 SUMMIT MOTOR SERVICES LIMITED?

    • (7499) /

    Where is SUMMIT MOTOR SERVICES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMIT MOTOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMIT MOTOR SERVICES LTDJun 01, 1993Jun 01, 1993
    SERVICELINE (U.K.) LIMITEDMar 01, 1993Mar 01, 1993
    EVENSHAW LIMITEDJan 12, 1993Jan 12, 1993

    What are the latest accounts for SUMMIT MOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SUMMIT MOTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 04, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on Oct 12, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2011

    LRESSP

    Appointment of Mr Steven Roy Mcmurray as a director on Sep 23, 2011

    2 pagesAP01

    Termination of appointment of Andrew Phillip Churchill as a director on Sep 28, 2011

    1 pagesTM01

    Termination of appointment of David Frederick Overall as a director on Sep 28, 2011

    1 pagesTM01

    Termination of appointment of Douglas Stuart Laird as a director on Sep 28, 2011

    1 pagesTM01

    Termination of appointment of Brian Douglas Carpenter as a director on Sep 28, 2011

    1 pagesTM01

    Appointment of Mr Paul Charles Horncastle as a director on Sep 23, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2011

    Statement of capital on Mar 10, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Nigel Dorning as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of David Frederick Overall as a director

    3 pagesAP01

    Secretary's details changed for Mrs Jeanette Mary Mansell on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Brian Douglas Carpenter on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Phillip Churchill on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Douglas Stuart Laird on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Nigel Robert Dorning on Oct 01, 2009

    3 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of SUMMIT MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSELL, Jeanette Mary
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British14954830003
    HORNCASTLE, Paul Charles
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish163368890001
    MCMURRAY, Steven Roy
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish123383270001
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    RUTHERFORD, June Mary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    Secretary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    British2675730001
    TOLLIDAY, Katherine Sarah
    Flat 1 138 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1 138 Bermondsey Street
    SE1 3TX London
    British40950200005
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CARPENTER, Brian Douglas
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish21299200001
    CHURCHILL, Andrew Phillip
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish97098980001
    DORNING, Nigel Robert
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish97162500001
    LAIRD, Douglas Stuart
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish56030450001
    MACNABB, Ian
    30 Holyport Road
    SW6 6LZ London
    Director
    30 Holyport Road
    SW6 6LZ London
    British13839240001
    OVERALL, David Frederick
    1 Undershaft
    EC3A 8ND London
    St Helens
    Director
    1 Undershaft
    EC3A 8ND London
    St Helens
    EnglandBritish146243750001
    UPFOLD, David Edward
    Tamarind Vale Hook End Lane
    Hook End
    CM15 0HD Brentwood
    Essex
    Director
    Tamarind Vale Hook End Lane
    Hook End
    CM15 0HD Brentwood
    Essex
    British50776680001
    WEST, Peter David
    53 Barwell Way
    CM8 2TY Witham
    Essex
    Director
    53 Barwell Way
    CM8 2TY Witham
    Essex
    British50776710001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does SUMMIT MOTOR SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2012Dissolved on
    Sep 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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