SUMMERHILL PROPERTIES LIMITED
Overview
| Company Name | SUMMERHILL PROPERTIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03454201 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUMMERHILL PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2020 |
| Next Accounts Due On | Sep 29, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2019 |
What is the status of the latest confirmation statement for SUMMERHILL PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 08, 2022 |
| Next Confirmation Statement Due | Mar 22, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2021 |
| Overdue | Yes |
What are the latest filings for SUMMERHILL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 28, 2025 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Arthur Matyas as a director on Jul 06, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2024 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2022 | 14 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Oded Wojakovski as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Oded Wojakovski as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Elizabeth Robertson as a director on Oct 09, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Norman Alan Smith as a director on Oct 24, 2017 | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SUMMERHILL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| MARSHALL, Stephen Rigby | Secretary | 62 Cassiobury Drive WD1 3AE Watford Hertfordshire | British | 46943590002 | ||||||
| STEINBERG, Mark Neil | Secretary | Wadham Gardens NW3 3DN London 11 | British | 59275730001 | ||||||
| WOJAKOVSKI, Edward Oded, Dr | Secretary | 3 Park Place St. James's SW1A 1LP London | British | 114629300001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BROOKS, Keith Michael | Director | 302 Cyncoed Road CF23 6RX Cardiff | British | 41584180001 | ||||||
| CLIFTON, Roger Cheston | Director | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| COLLINS, Steven Ross | Director | Marlborough Place St Johns Wood NW8 0PL London 70 | United Kingdom | British | 7128850001 | |||||
| MATYAS, Arthur | Director | St. John Street EC1M 4JN London 82 | United Kingdom | British, | 36810610001 | |||||
| PHILLIPS, Richard Stephen | Director | Bedwen Newtown SA18 3TE Ammanford Carmarthenshire | Wales | British | 106706170001 | |||||
| PRICE, Caroline Fiona | Director | 160 Burbage Road Dulwich Village SE21 7AG London | England | British | 38883480011 | |||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| ROBERTSON, Rachel Elizabeth | Director | 3 Park Place St James's SW1A 1LP London | England | British | 96527400001 | |||||
| SMITH, Norman Alan | Director | 3 Park Place St James's SW1A 1LP London | Scotland | British | 156114890001 | |||||
| SPRINGER, Geoffrey Antony | Director | The Lodge Fitzroy Park Highgate N6 6HT London | United Kingdom | British | 1738150002 | |||||
| STEINBERG, Mark Neil | Director | Wadham Gardens NW3 3DN London 11 | United Kingdom | British | 59275730001 | |||||
| WOJAKOVSKI, Edward Oded, Dr | Director | 3 Park Place St. James`S SW1A 1LP London | England | British | 114629300001 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of SUMMERHILL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hotel Innovations (Cardiff) Limited | Apr 06, 2016 | Park Place St James's SW1A 1LP London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUMMERHILL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SUMMERHILL PROPERTIES 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