Dissolved 2017-08-17
Company Information for SUMMERLIN (CF) LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
SUMMERLIN (CF) LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 07262179 | |
---|---|---|
Date formed | 2010-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 16:13:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE ALAIN JOHN TESTE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASS PROFESSIONAL SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
BOLERO PROPERTIES LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
ROMAINE PROPERTIES LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
STRALA CONSULTING LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Liquidation | |
JCCO 222 LIMITED | Director | 2015-09-15 | CURRENT | 2009-11-19 | Active | |
SUMMERLIN CORPORATE SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2017-12-19 | |
SUMMERLIN CORPORATE FINANCE LIMITED | Director | 2013-11-25 | CURRENT | 2012-01-11 | Dissolved 2014-05-13 | |
SANDCO 1209 LIMITED | Director | 2012-02-15 | CURRENT | 2011-11-16 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM SMITHY COTTAGE STOCKS LANE OVER PEOVER KNUTSFORD CHESHIRE WA16 8TW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAIN JOHN TESTE / 20/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM MY BURO 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM | |
AA01 | CURREXT FROM 31/05/2011 TO 30/06/2011 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-28 |
Resolutions for Winding-up | 2016-03-09 |
Notices to Creditors | 2016-03-09 |
Appointment of Liquidators | 2016-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMERLIN (CF) LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SUMMERLIN (CF) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUMMERLIN (CF) LIMITED | Event Date | 2017-02-22 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 28 April 2017 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 24 February 2016. Office Holder details: Steve Markey, (IP No. 14912) and A Poxon, (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Ag FF113042 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUMMERLIN (CF) LIMITED | Event Date | 2016-02-24 |
Notice is hereby given that the following resolutions were passed on 24 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and it is hereby wound up voluntarily and that Steve Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA and Andrew Poxon , (IP No. 8620) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: Steve Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUMMERLIN (CF) LIMITED | Event Date | 2016-02-24 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 04 April 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 February 2016 Office Holder details: Steve Markey , (IP No. 14912) and Andrew Poxon , (IP No. 8620) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . For further details contact: Steve Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUMMERLIN (CF) LIMITED | Event Date | 2016-02-24 |
Steve Markey , (IP No. 14912) and Andrew Poxon , (IP No. 8620) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: Steve Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |