SUMMIT CORPORATE SERVICES LIMITED
Overview
| Company Name | SUMMIT CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03595262 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUMMIT CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TORDRIVE LIMITED | Jul 09, 1998 | Jul 09, 1998 |
What are the latest accounts for SUMMIT CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SUMMIT CORPORATE SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUMMIT CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Rogan as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Charles Burr as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Registered office address changed from * 1 Westminster Way Botley Oxfordshire OX2 0PZ* on Jan 27, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 25, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Grant Rogan on Jun 25, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Charles Pym Burr on Jun 25, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Charles Pym Burr on Jun 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Annabel Rogan on Jun 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SUMMIT CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURR, Charles Pym, Mr. | Secretary | Byworth Road GU28 0HN Byworth Upper Mead West Sussex United Kingdom | British | 92315360001 | ||||||
| ROGAN, Richard Grant | Director | Standlake Road OX29 7QA Standlake, Witney Gaunt House Oxfordshire United Kingdom | United Kingdom | British | 50766780004 | |||||
| TURNER, Mark Richard Charles | Secretary | 50 Nortoft Road SL9 0LD Chalfont St Peter Buckinghamshire | British | 78212320001 | ||||||
| WENSLEY, Garth | Secretary | The Vineyard Sidlesham Common PO20 7QA Chichester West Sussex | British | 65264910002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AL-MAZROUEI, Mohammed | Director | 12th Floor Adnic Building Khalifa Street FOREIGN Abu Dhabi Uae | Uae Citizen | 61807820001 | ||||||
| BADR EL DIN, Amin Khaled, Dr | Director | Northchurch Farm Northchurch Common HP4 1LR Berkhamsted Hertfordshire | Uae Citizen | 61807830003 | ||||||
| BURR, Charles Pym | Director | Byworth Road GU28 0HN Byworth Upper Mead West Sussex | United Kingdom | British | 179326620001 | |||||
| FORSTER, Geoffrey David | Director | 3 Craven Common SN7 7RN Uffington Oxfordshire | United Kingdom | British | 78898970001 | |||||
| GIBSON, Anthony | Director | 49 Alfrardan Gardens FOREIGN Doha Qatar | British | 65911020004 | ||||||
| PITHERS, Simon John | Director | 7200 The Quorum Alec Issigonis Way, Oxford Business OX4 2JZ Oxford Oxfordshire | British | 70977760001 | ||||||
| ROGAN, Sarah Annabel | Director | Standlake Road Standlake OX29 7QA Witney Gaunt House Oxfordshire | United Kingdom | British | 86354200003 | |||||
| TAPP, Julian Robin Paul | Director | 7 Glendale Park Hitches Lane GU51 5JL Fleet Hampshire | British | 85015300001 | ||||||
| TURNER, Mark Richard Charles | Director | 50 Nortoft Road SL9 0LD Chalfont St Peter Buckinghamshire | United Kingdom | British | 78212320001 | |||||
| WENSLEY, Garth | Director | The Vineyard Sidlesham Common PO20 7QA Chichester West Sussex | British | 65264910002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SUMMIT CORPORATE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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