SUMMIT MOTOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

SUMMIT MOTOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02778690

Incorporation date

11/01/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1993)
dot icon16/04/2012
Final Gazette dissolved following liquidation
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2012-01-04
dot icon16/01/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 2011-10-12
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Resolutions
dot icon29/09/2011
Appointment of Mr Steven Roy Mcmurray as a director on 2011-09-23
dot icon29/09/2011
Termination of appointment of Andrew Phillip Churchill as a director on 2011-09-28
dot icon29/09/2011
Termination of appointment of David Frederick Overall as a director on 2011-09-28
dot icon29/09/2011
Termination of appointment of Douglas Stuart Laird as a director on 2011-09-28
dot icon29/09/2011
Termination of appointment of Brian Douglas Carpenter as a director on 2011-09-28
dot icon27/09/2011
Appointment of Mr Paul Charles Horncastle as a director on 2011-09-23
dot icon07/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Nigel Dorning as a director
dot icon05/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon24/10/2009
Appointment of David Frederick Overall as a director
dot icon12/10/2009
Secretary's details changed for Mrs Jeanette Mary Mansell on 2009-10-01
dot icon11/10/2009
Director's details changed for Brian Douglas Carpenter on 2009-10-01
dot icon11/10/2009
Director's details changed for Andrew Phillip Churchill on 2009-10-01
dot icon11/10/2009
Director's details changed for Douglas Stuart Laird on 2009-10-01
dot icon11/10/2009
Director's details changed for Nigel Robert Dorning on 2009-10-01
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 12/01/09; full list of members
dot icon29/01/2009
Registered office changed on 30/01/2009 from st helen's 1 undershaft london EC3A 8ND
dot icon13/01/2009
Secretary's Change of Particulars / jeanette clarke / 09/01/2009 / Surname was: clarke, now: mansell
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon17/04/2007
Accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 12/01/07; full list of members
dot icon04/07/2006
Accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 12/01/06; full list of members
dot icon14/08/2005
Accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 12/01/05; full list of members
dot icon18/04/2004
Director resigned
dot icon18/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon12/04/2004
Director resigned
dot icon05/03/2004
Accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 12/01/04; full list of members
dot icon07/02/2004
Registered office changed on 08/02/04
dot icon02/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/01/2003
Return made up to 12/01/03; full list of members
dot icon19/01/2003
Secretary's particulars changed
dot icon11/11/2002
Resolutions
dot icon30/05/2002
Accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 12/01/02; full list of members
dot icon16/01/2002
Secretary's particulars changed
dot icon03/06/2001
Accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 12/01/01; no change of members
dot icon07/06/2000
Accounts made up to 1999-12-31
dot icon06/06/2000
Registered office changed on 07/06/00 from: one whittington avenue london EC3V 1PH
dot icon12/03/2000
Return made up to 12/01/00; full list of members
dot icon14/02/2000
Secretary's particulars changed
dot icon07/06/1999
Accounts made up to 1998-12-31
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon04/05/1999
Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE
dot icon18/01/1999
Return made up to 12/01/99; full list of members
dot icon11/08/1998
New secretary appointed
dot icon06/08/1998
Secretary resigned
dot icon20/06/1998
Accounts made up to 1997-12-31
dot icon08/02/1998
Return made up to 12/01/98; full list of members
dot icon08/02/1998
Secretary resigned
dot icon08/02/1998
Director resigned
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon04/09/1997
Certificate of change of name
dot icon27/07/1997
Accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 12/01/97; full list of members
dot icon21/11/1996
Secretary's particulars changed
dot icon14/10/1996
Director's particulars changed
dot icon07/10/1996
Accounts made up to 1995-12-31
dot icon08/07/1996
Secretary's particulars changed
dot icon06/03/1996
Director's particulars changed
dot icon06/03/1996
Return made up to 12/01/96; full list of members
dot icon29/10/1995
Accounts made up to 1994-12-31
dot icon29/10/1995
Resolutions
dot icon29/10/1995
Resolutions
dot icon29/10/1995
Secretary resigned;new secretary appointed
dot icon07/09/1995
Location of register of members (non legible)
dot icon14/01/1995
Return made up to 12/01/95; no change of members
dot icon14/01/1995
Registered office changed on 15/01/95
dot icon20/06/1994
Accounts made up to 1993-12-31
dot icon19/06/1994
Resolutions
dot icon16/02/1994
Return made up to 12/01/94; full list of members
dot icon27/05/1993
Certificate of change of name
dot icon26/05/1993
Accounting reference date notified as 31/12
dot icon19/05/1993
New director appointed
dot icon16/05/1993
Resolutions
dot icon02/03/1993
Registered office changed on 03/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/03/1993
New secretary appointed
dot icon02/03/1993
Secretary resigned;director resigned;new director appointed
dot icon25/02/1993
Certificate of change of name
dot icon25/02/1993
Resolutions
dot icon11/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/01/1993 - 22/02/1993
16011
London Law Services Limited
Nominee Director
11/01/1993 - 22/02/1993
15403
Laird, Douglas Stuart
Director
31/07/1997 - 27/09/2011
16
Dorning, Nigel Robert
Director
30/03/2004 - 06/02/2011
14
Carpenter, Brian Douglas
Director
22/02/1993 - 27/09/2011
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUMMIT MOTOR SERVICES LIMITED

SUMMIT MOTOR SERVICES LIMITED is an(a) Dissolved company incorporated on 11/01/1993 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUMMIT MOTOR SERVICES LIMITED?

toggle

SUMMIT MOTOR SERVICES LIMITED is currently Dissolved. It was registered on 11/01/1993 and dissolved on 16/04/2012.

Where is SUMMIT MOTOR SERVICES LIMITED located?

toggle

SUMMIT MOTOR SERVICES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for SUMMIT MOTOR SERVICES LIMITED?

toggle

The latest filing was on 16/04/2012: Final Gazette dissolved following liquidation.