SUMMIT SYSTEMS INTERNATIONAL LIMITED
Overview
Company Name | SUMMIT SYSTEMS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03379663 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SUMMIT SYSTEMS INTERNATIONAL LIMITED?
- Other software publishing (58290) / Information and communication
Where is SUMMIT SYSTEMS INTERNATIONAL LIMITED located?
Registered Office Address | One Kingdom Street Paddington W2 6BL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT SYSTEMS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
DEMOABLE LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for SUMMIT SYSTEMS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for SUMMIT SYSTEMS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2016 | 28 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 7 | 5 pages | MR05 | ||||||||||
Full accounts made up to May 31, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Van Harken as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Hawkes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Bijal Mahendra Patel on May 20, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SUMMIT SYSTEMS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARKEN, John Van | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | Commercial Director | 183654340001 | ||||||||
HOMER, Thomas Edward Timothy | Director | Maidenhead Road Cookham SL6 9DF Berkshire Rosedale United Kingdom | England | British | Accountant | 146605570001 | ||||||||
WOODWARD, Andrew Paul | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Accountant | 100885620001 | ||||||||
BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid, Haywards Heath RH17 5SZ West Sussex No 1 England | British | 147213550001 | ||||||||||
DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
WILSON, Kevin Michael | Secretary | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 170449400001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BAULME, Herve | Director | 23 Avenue De L'Obersavtoire 75006 Paris France | French | Company Director | 98573020001 | |||||||||
BELLOUARD, Xavier Henry Marie | Director | 14 Abinger Road W4 1EL London | London | French | Product Director | 53755850003 | ||||||||
BRIODY, Dermot | Director | Palm Drive The Redhill Peninsula Tai Tam House 34 Hong Kong Hong Kong | Irish | Sales Director | 128090250001 | |||||||||
CAPPELL, Mark Stanley | Director | Woodruff South Munstead Lane GU8 4AG Godalming Surrey | United Kingdom | American | Managing Director | 103054980001 | ||||||||
COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Accountant | 180406780001 | ||||||||
DE FONTENAY, Jean | Director | 440 East 62nd Street NY 10021 New York Usa | French | Director | 53755800002 | |||||||||
EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | Accountant | 57011000002 | |||||||||
FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire United Kingdom | England | British | Accountant | 75357260001 | ||||||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | Treasurer | 136214800001 | ||||||||
HELSBY, Frank Peter | Director | 27 Park Green Great Bookham KT23 3NL Leatherhead Surrey | England | British | Finance Director | 34237710003 | ||||||||
HUGHES, Kevin Gerard | Director | 31 Cromwell Avenue Billericay CM12 OAG Essex | United Kingdom | British | Chartered Accountant | 173214140001 | ||||||||
HUGHES, Kevin Gerard | Director | 12 Linkdale CM12 9QW Billericay Essex | British | Company Director | 2659400001 | |||||||||
MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | Director | 123233030001 | ||||||||
MOLONEY, Barry William | Director | Little Chantry Bull Lane SL9 8RH Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 48187880001 | ||||||||
PATEL, Bijal Mahendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Accountant | 161424380001 | ||||||||
PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Finance Director | 147221810001 | ||||||||
SARGANT, Murray | Director | 10d, Block D, Grenville House No1 Magazine Gap Road Hong Kong Hong Kong | Australian | Company Director | 113006830001 | |||||||||
SOAMES, Rupert Christopher | Director | Ridge Barn Farm House Ridgebarn Lane, Cuddington HP18 0AE Aylesbury Buckinghamshire | Scotland | British | Company Director | 86671010001 | ||||||||
STONELL, Keith Robert | Director | Tars Platt Cookham Dean Common SL6 9PY Cookham Dean Berkshire | England | British | Company Director | 151579610001 | ||||||||
SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | Company Director | 1442450002 | ||||||||
TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | Chartered Accountant | 1439590001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SUMMIT SYSTEMS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 27, 2012 Delivered On Aug 06, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All property,all the shares and investments and all corresponding related rights first fixed charge all other interests in any property and the benefit of all other agreements relating to land,all of its right title and interest in the charged intellectual property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 | Created On Dec 19, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set off dated 3RD july 1995 | Created On Sep 17, 2003 Delivered On Oct 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 3 july 1995 | Created On Sep 11, 2003 Delivered On Sep 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Created On Jul 29, 2003 Delivered On Aug 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) | Created On Oct 23, 2002 Delivered On Nov 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 3RD july 1995 | Created On May 09, 2002 Delivered On May 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does SUMMIT SYSTEMS INTERNATIONAL 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