SUMMIT CORPORATE SERVICES LIMITED

SUMMIT CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUMMIT CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03595262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUMMIT CORPORATE SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SUMMIT CORPORATE SERVICES LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    3140 Rowan Place
    John Smith Drive Oxford Business Park South
    OX4 2WB Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMIT CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORDRIVE LIMITEDJul 09, 1998Jul 09, 1998

    What are the latest accounts for SUMMIT CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SUMMIT CORPORATE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUMMIT CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 680,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 680,000
    SH01

    Termination of appointment of Sarah Rogan as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Charles Burr as a director

    1 pagesTM01

    Annual return made up to Jun 25, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    9 pagesAA

    Registered office address changed from * 1 Westminster Way Botley Oxfordshire OX2 0PZ* on Jan 27, 2011

    1 pagesAD01

    Annual return made up to Jun 25, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Richard Grant Rogan on Jun 25, 2010

    2 pagesCH01

    Secretary's details changed for Charles Pym Burr on Jun 25, 2010

    2 pagesCH03

    Director's details changed for Charles Pym Burr on Jun 25, 2010

    2 pagesCH01

    Director's details changed for Sarah Annabel Rogan on Jun 25, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Who are the officers of SUMMIT CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURR, Charles Pym, Mr.
    Byworth Road
    GU28 0HN Byworth
    Upper Mead
    West Sussex
    United Kingdom
    Secretary
    Byworth Road
    GU28 0HN Byworth
    Upper Mead
    West Sussex
    United Kingdom
    British92315360001
    ROGAN, Richard Grant
    Standlake Road
    OX29 7QA Standlake, Witney
    Gaunt House
    Oxfordshire
    United Kingdom
    Director
    Standlake Road
    OX29 7QA Standlake, Witney
    Gaunt House
    Oxfordshire
    United Kingdom
    United KingdomBritish50766780004
    TURNER, Mark Richard Charles
    50 Nortoft Road
    SL9 0LD Chalfont St Peter
    Buckinghamshire
    Secretary
    50 Nortoft Road
    SL9 0LD Chalfont St Peter
    Buckinghamshire
    British78212320001
    WENSLEY, Garth
    The Vineyard
    Sidlesham Common
    PO20 7QA Chichester
    West Sussex
    Secretary
    The Vineyard
    Sidlesham Common
    PO20 7QA Chichester
    West Sussex
    British65264910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL-MAZROUEI, Mohammed
    12th Floor Adnic Building
    Khalifa Street
    FOREIGN Abu Dhabi
    Uae
    Director
    12th Floor Adnic Building
    Khalifa Street
    FOREIGN Abu Dhabi
    Uae
    Uae Citizen61807820001
    BADR EL DIN, Amin Khaled, Dr
    Northchurch Farm
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Northchurch Farm
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Uae Citizen61807830003
    BURR, Charles Pym
    Byworth Road
    GU28 0HN Byworth
    Upper Mead
    West Sussex
    Director
    Byworth Road
    GU28 0HN Byworth
    Upper Mead
    West Sussex
    United KingdomBritish179326620001
    FORSTER, Geoffrey David
    3 Craven Common
    SN7 7RN Uffington
    Oxfordshire
    Director
    3 Craven Common
    SN7 7RN Uffington
    Oxfordshire
    United KingdomBritish78898970001
    GIBSON, Anthony
    49 Alfrardan Gardens
    FOREIGN Doha
    Qatar
    Director
    49 Alfrardan Gardens
    FOREIGN Doha
    Qatar
    British65911020004
    PITHERS, Simon John
    7200 The Quorum
    Alec Issigonis Way, Oxford Business
    OX4 2JZ Oxford
    Oxfordshire
    Director
    7200 The Quorum
    Alec Issigonis Way, Oxford Business
    OX4 2JZ Oxford
    Oxfordshire
    British70977760001
    ROGAN, Sarah Annabel
    Standlake Road
    Standlake
    OX29 7QA Witney
    Gaunt House
    Oxfordshire
    Director
    Standlake Road
    Standlake
    OX29 7QA Witney
    Gaunt House
    Oxfordshire
    United KingdomBritish86354200003
    TAPP, Julian Robin Paul
    7 Glendale Park
    Hitches Lane
    GU51 5JL Fleet
    Hampshire
    Director
    7 Glendale Park
    Hitches Lane
    GU51 5JL Fleet
    Hampshire
    British85015300001
    TURNER, Mark Richard Charles
    50 Nortoft Road
    SL9 0LD Chalfont St Peter
    Buckinghamshire
    Director
    50 Nortoft Road
    SL9 0LD Chalfont St Peter
    Buckinghamshire
    United KingdomBritish78212320001
    WENSLEY, Garth
    The Vineyard
    Sidlesham Common
    PO20 7QA Chichester
    West Sussex
    Director
    The Vineyard
    Sidlesham Common
    PO20 7QA Chichester
    West Sussex
    British65264910002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SUMMIT CORPORATE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Feb 13, 2002
    Delivered On Feb 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2002Registration of a charge (395)
    Mortgage deed
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a county chambers banbury cross banbury oxfordshire t/no: ON125488. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    Aircraft mortgage
    Created On Jan 26, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    £600,000 from the company to the chargee together with all sums due or to become due by way of principal or interest
    Short particulars
    First priority fixed aircraft mortgage over aircraft type aircaft type eurocopter AS355 F2 twin squirrel registration mark g-jetu serial number 5450 together with an assignment of the rights title and interest in the insurances including all claims and the return of any premiums.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Feb 11, 2002Statement of satisfaction of a charge in full or part (403a)

    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