Company NameSummerville Properties Limited
Company StatusDissolved
Company Number03885203
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJack Hayden
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 06 March 2018)
RoleGraphic Designer
Country of ResidenceIreland
Correspondence Address10 Heytesbury Street
Dublin 8
Eire
Secretary NameMr Norman Hayden
NationalityIrish
StatusClosed
Appointed29 September 2008(8 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2018)
RoleLocal Government Officer
Correspondence Address99 Copthall Road West
Ickenham
Middlesex
UB10 8HT
Secretary NameLeslie Maurice Hayden
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGayfere
Mark Way
Godalming
Surrey
GU7 2BQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address239 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr Jack Hayden
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

5 October 2001Delivered on: 9 October 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
5 October 2001Delivered on: 9 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the l/h property k/a 17 green street, peel green, eccles, salford, greater manchester M30 7BF t/n GM853835 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business... See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
8 December 2017Application to strike the company off the register (3 pages)
8 December 2017Application to strike the company off the register (3 pages)
6 December 2017Registered office address changed from 140 Park Lane Whitefield Manchester M45 7PX to 239 Bury New Road Whitefield Manchester M45 8QP on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 140 Park Lane Whitefield Manchester M45 7PX to 239 Bury New Road Whitefield Manchester M45 8QP on 6 December 2017 (1 page)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
1 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
27 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
17 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 January 2009Return made up to 29/11/08; no change of members (4 pages)
28 January 2009Appointment terminated secretary leslie hayden (1 page)
28 January 2009Appointment terminated secretary leslie hayden (1 page)
28 January 2009Return made up to 29/11/08; no change of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 October 2008Secretary appointed norman hayden (2 pages)
6 October 2008Secretary appointed norman hayden (2 pages)
5 February 2008Return made up to 29/11/07; no change of members (6 pages)
5 February 2008Return made up to 29/11/07; no change of members (6 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 December 2006Return made up to 29/11/06; full list of members (2 pages)
18 December 2006Return made up to 29/11/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: summerville properties LIMITED c/o piccadilly partnership 333 great cheetham street east salford manchester M7 4BP (2 pages)
11 August 2006Registered office changed on 11/08/06 from: summerville properties LIMITED c/o piccadilly partnership 333 great cheetham street east salford manchester M7 4BP (2 pages)
13 December 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
10 December 2004Return made up to 29/11/04; full list of members (6 pages)
10 December 2004Return made up to 29/11/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 January 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(6 pages)
23 January 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(6 pages)
7 March 2003Registered office changed on 07/03/03 from: datam house 48 maddox street london W1R 9PB (1 page)
7 March 2003Registered office changed on 07/03/03 from: datam house 48 maddox street london W1R 9PB (1 page)
8 February 2003Return made up to 29/11/02; full list of members (6 pages)
8 February 2003Return made up to 29/11/02; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 January 2002Return made up to 29/11/01; full list of members (6 pages)
25 January 2002Return made up to 29/11/01; full list of members (6 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
14 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 December 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
18 December 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
14 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
29 November 1999Incorporation (12 pages)
29 November 1999Incorporation (12 pages)