Company NameG2 Summit UK Limited
Company StatusDissolved
Company Number07809516
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date18 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Stephen Gartland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Stephen Gartland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,282
Cash£3,886
Current Liabilities£26,169

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

4 November 2016Delivered on: 4 November 2016
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
19 February 2016Delivered on: 29 February 2016
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2019Final Gazette dissolved following liquidation (1 page)
18 October 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
11 September 2017Statement of affairs (8 pages)
11 September 2017Statement of affairs (8 pages)
4 September 2017Registered office address changed from 28 Swanhill Lane Pontefract WF8 2QN England to 340 Deansgate Manchester M3 4LY on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 28 Swanhill Lane Pontefract WF8 2QN England to 340 Deansgate Manchester M3 4LY on 4 September 2017 (2 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-09
(1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-09
(1 page)
13 June 2017Registered office address changed from Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU England to 28 Swanhill Lane Pontefract WF8 2QN on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU England to 28 Swanhill Lane Pontefract WF8 2QN on 13 June 2017 (1 page)
12 January 2017Registered office address changed from 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN United Kingdom to Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN United Kingdom to Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU on 12 January 2017 (1 page)
18 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 November 2016Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY to 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN on 18 November 2016 (1 page)
18 November 2016Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY to 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN on 18 November 2016 (1 page)
18 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
4 November 2016Registration of charge 078095160002, created on 4 November 2016 (17 pages)
4 November 2016Registration of charge 078095160002, created on 4 November 2016 (17 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 February 2016Registration of charge 078095160001, created on 19 February 2016 (17 pages)
29 February 2016Registration of charge 078095160001, created on 19 February 2016 (17 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 November 2011Appointment of Stephen Gartland as a director (3 pages)
23 November 2011Appointment of Stephen Gartland as a director (3 pages)
17 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)