SUMMERHILL PROPERTIES LIMITED

SUMMERHILL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUMMERHILL PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03454201
    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 SUMMERHILL PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SUMMERHILL PROPERTIES LIMITED located?

    Registered Office Address
    82 St. John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUMMERHILL PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2020
    Next Accounts Due OnSep 29, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for SUMMERHILL PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 08, 2022
    Next Confirmation Statement DueMar 22, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2021
    OverdueYes

    What are the latest filings for SUMMERHILL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 28, 2025

    11 pagesLIQ03

    Termination of appointment of Arthur Matyas as a director on Jul 06, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 28, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2022

    14 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2021

    LRESSP

    Registered office address changed from 3 Park Place St James's London SW1A 1LP to 82 st. John Street London EC1M 4JN on Nov 15, 2021

    2 pagesAD01

    Full accounts made up to Sep 30, 2019

    29 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward Oded Wojakovski as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Edward Oded Wojakovski as a director on Oct 15, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Elizabeth Robertson as a director on Oct 09, 2018

    1 pagesTM01

    Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017

    1 pagesAA01

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Norman Alan Smith as a director on Oct 24, 2017

    2 pagesTM01

    Full accounts made up to Sep 30, 2016

    22 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 3,500,002
    SH01

    Who are the officers of SUMMERHILL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    MARSHALL, Stephen Rigby
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    Secretary
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    British46943590002
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    British59275730001
    WOJAKOVSKI, Edward Oded, Dr
    3 Park Place
    St. James's
    SW1A 1LP London
    Secretary
    3 Park Place
    St. James's
    SW1A 1LP London
    British114629300001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BROOKS, Keith Michael
    302 Cyncoed Road
    CF23 6RX Cardiff
    Director
    302 Cyncoed Road
    CF23 6RX Cardiff
    British41584180001
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Director
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    Director
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    United KingdomBritish7128850001
    MATYAS, Arthur
    St. John Street
    EC1M 4JN London
    82
    Director
    St. John Street
    EC1M 4JN London
    82
    United KingdomBritish,36810610001
    PHILLIPS, Richard Stephen
    Bedwen
    Newtown
    SA18 3TE Ammanford
    Carmarthenshire
    Director
    Bedwen
    Newtown
    SA18 3TE Ammanford
    Carmarthenshire
    WalesBritish106706170001
    PRICE, Caroline Fiona
    160 Burbage Road
    Dulwich Village
    SE21 7AG London
    Director
    160 Burbage Road
    Dulwich Village
    SE21 7AG London
    EnglandBritish38883480011
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBERTSON, Rachel Elizabeth
    3 Park Place
    St James's
    SW1A 1LP London
    Director
    3 Park Place
    St James's
    SW1A 1LP London
    EnglandBritish96527400001
    SMITH, Norman Alan
    3 Park Place
    St James's
    SW1A 1LP London
    Director
    3 Park Place
    St James's
    SW1A 1LP London
    ScotlandBritish156114890001
    SPRINGER, Geoffrey Antony
    The Lodge Fitzroy Park
    Highgate
    N6 6HT London
    Director
    The Lodge Fitzroy Park
    Highgate
    N6 6HT London
    United KingdomBritish1738150002
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritish59275730001
    WOJAKOVSKI, Edward Oded, Dr
    3 Park Place
    St. James`S
    SW1A 1LP London
    Director
    3 Park Place
    St. James`S
    SW1A 1LP London
    EnglandBritish114629300001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Who are the persons with significant control of SUMMERHILL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place
    St James's
    SW1A 1LP London
    3
    England
    Apr 06, 2016
    Park Place
    St James's
    SW1A 1LP London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5497110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SUMMERHILL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 05, 2014
    Delivered On Mar 15, 2014
    Outstanding
    Brief description
    All that f/h land and buildings k/a the hilton hotel kingsway cardiff t/no WA760939 and WA925531 and all that l/h land comprising a private car parking facility at the basement level of capital tower greyfriars road cardiff t/no WA982617. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 15, 2014Registration of a charge (MR01)
    Debenture
    Created On Jul 10, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land and buildings k/a the cardiff hilton hotel and capital tower basement car park t/no's WA760939, WA925531 and wa. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland, as Agent and Security Trustee for Each of Thefinance Parties (The Security Trustee)
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Sep 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 06, 2005
    Delivered On Sep 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Irish Nationwide Building Society
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 2005
    Delivered On Sep 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and buildings known as the hilton,kingsway,cardiff CF10 3HH; t/nos WA760939 and WA925531; l/hold interest in the carparking area,WA982617; first fixed charge over all interest into all monies received or owing to the company by way of deposit or on account of the purchase or in respect of any sale or lease of the property; all rights under any contract or agreement,all rent and other monies due. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of legal charge
    Created On Jul 02, 1999
    Delivered On Jul 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 21ST september 1998
    Short particulars
    F/Hold property known as part of hilton hotel,the friary,cardiff with all buildings,fixtures,fixed plant machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Town and County Factors Limited
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jul 02, 1999
    Delivered On Jul 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property k/a the hilton hotel the friary cardiff together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements and assigns all rights and claims the benefit of all interest in any policies of insurance relating to the property.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1999Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 1998
    Delivered On Sep 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over undertaking all property and assets including all rental income buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Town and County Factors Limited
    Transactions
    • Sep 30, 1998Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 1998
    Delivered On Sep 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All benefit present and future interest in the management agreement,the building contract,the professional appointments and any other development documents,all rental income,the benefit of all guarantees and warranties by way of floating charge the whole of the company's undertaking and all it's property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1998Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SUMMERHILL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2021Commencement of winding up
    Oct 29, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN 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