SUMMIT ACQUISITIONS LIMITED
Overview
| Company Name | SUMMIT ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06520310 |
| 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 ACQUISITIONS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SUMMIT ACQUISITIONS LIMITED located?
| Registered Office Address | 170 Walton Summit Road Bamber Bridge PR5 8AH Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEWIS ACQUISITIONS LIMITED | Mar 03, 2008 | Mar 03, 2008 |
What are the latest accounts for SUMMIT ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for SUMMIT ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Aug 31, 2017 to Feb 28, 2018 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Dean Richard Lewis as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Clare Lewis as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Vincent Wright as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Stuart Beach as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Patrick Hayes as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Miles Firth as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Richard Lewis as a secretary on May 23, 2017 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Vanessa Clare Lewis on Dec 16, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of SUMMIT ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEACH, Jonathan Stuart | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire | England | British | 201139610001 | |||||
| FIRTH, Richard Miles | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire | England | British | 156865730001 | |||||
| HAYES, Andrew Patrick | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire | England | British | 232226750001 | |||||
| WRIGHT, Colin Vincent | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire | United Kingdom | British | 43526580007 | |||||
| LEWIS, Dean Richard | Secretary | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire England | 128227030001 | |||||||
| LEWIS, Dean Richard | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire England | England | British | 67937020003 | |||||
| LEWIS, Vanessa Clare | Director | Walton Summit Road Bamber Bridge PR5 8AH Preston 170 Lancashire England | United Kingdom | British | 128227040003 |
Who are the persons with significant control of SUMMIT ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Dean Richard Lewis | Apr 06, 2016 | Heptonstall HX7 7EP Hebden Bridge Lee Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Summit Food Holdings Limited | Apr 06, 2016 | Walton Summit Road Bamber Bridge PR5 6SY Preston 170 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUMMIT ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage deed | Created On Apr 10, 2008 Delivered On Apr 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a 170 walton summit road, bamber bridge, preston, lancashre t/no la 690351, la 748547 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Apr 01, 2008 Delivered On Apr 18, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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