Liquidation
Company Information for SUMMIT RESTAURANTS LIMITED
3RD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC239965
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUMMIT RESTAURANTS LIMITED | |
Legal Registered Office | |
3RD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in ML1 | |
Company Number | SC239965 | |
---|---|---|
Company ID Number | SC239965 | |
Date formed | 2002-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-28 21:08:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUMMIT RESTAURANTS PTE. LTD. | MARINA BOULEVARD Singapore 018981 | Active | Company formed on the 2012-02-15 | |
SUMMIT RESTAURANTS, L.P. | 1801 BALLPARK WAY ARLINGTON TX 76006 | Active | Company formed on the 2001-03-21 | |
SUMMIT RESTAURANTS INC | Georgia | Unknown | ||
SUMMIT RESTAURANTS INC | Georgia | Unknown | ||
SUMMIT RESTAURANTS INC | Tennessee | Unknown | ||
SUMMIT RESTAURANTS L.L.C | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH WALKER |
||
ALEXANDRA ELIZABETH WALKER |
||
KAREN JANE WALKER |
||
KENNETH WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCDONALD'S MARKETING CO-OPERATIVE LIMITED | Director | 2016-01-01 | CURRENT | 1994-04-27 | Active | |
MCMEN AT WORK LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
FAFOMAC LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 16/11/22 FROM Oakfield House 378 Brandon Street Motherwell ML1 1XA | ||
REGISTERED OFFICE CHANGED ON 16/11/22 FROM Oakfield House 378 Brandon Street Motherwell ML1 1XA | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS ALEXANDRA ELIZABETH WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/11/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2013-03-27 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/06/13 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALKER / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE WALKER / 02/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2022-11-18 |
Resolutions for Winding-up | 2022-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 227,893 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 532,373 |
Creditors Due Within One Year | 2012-12-31 | £ 602,076 |
Creditors Due Within One Year | 2011-12-31 | £ 468,897 |
Creditors and other liabilities
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 SUMMIT RESTAURANTS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 145,552 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 137,541 |
Current Assets | 2012-12-31 | £ 240,865 |
Current Assets | 2011-12-31 | £ 219,182 |
Debtors | 2012-12-31 | £ 73,229 |
Debtors | 2011-12-31 | £ 60,047 |
Fixed Assets | 2012-12-31 | £ 841,814 |
Fixed Assets | 2011-12-31 | £ 931,050 |
Shareholder Funds | 2012-12-31 | £ 252,710 |
Shareholder Funds | 2011-12-31 | £ 148,962 |
Stocks Inventory | 2012-12-31 | £ 22,084 |
Stocks Inventory | 2011-12-31 | £ 21,594 |
Tangible Fixed Assets | 2012-12-31 | £ 696,997 |
Tangible Fixed Assets | 2011-12-31 | £ 774,067 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SUMMIT RESTAURANTS LIMITED are:
HARVEY ROBERTS LTD. | £ 181,296 |
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED | £ 26,949 |
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED | £ 20,164 |
L SMITH LIMITED | £ 11,525 |
FRIZZANTE LIMITED | £ 6,451 |
GREEN BRITAIN CENTRE LIMITED | £ 5,805 |
CATER1 LIMITED | £ 1,668 |
TOTALLY DELICIOUS LIMITED | £ 1,477 |
MOLLY'S CATERING SERVICES LTD | £ 816 |
ABU ZAAD LIMITED | £ 811 |
ISS FACILITY SERVICES LIMITED | £ 46,764,727 |
SIV ENTERPRISES LIMITED | £ 2,361,901 |
KEYSTONE DEVELOPMENT TRUST | £ 396,365 |
CATERSERVICE LIMITED | £ 273,262 |
COOMBS CATERING PARTNERSHIP LIMITED | £ 208,336 |
THE WHITEHAWK INN | £ 192,271 |
HARVEY ROBERTS LTD. | £ 181,296 |
CROSSOVER ENTERPRISES LTD | £ 178,484 |
VOICES 4 CHOICES | £ 131,012 |
CRB LIMITED | £ 106,347 |
ISS FACILITY SERVICES LIMITED | £ 46,764,727 |
SIV ENTERPRISES LIMITED | £ 2,361,901 |
KEYSTONE DEVELOPMENT TRUST | £ 396,365 |
CATERSERVICE LIMITED | £ 273,262 |
COOMBS CATERING PARTNERSHIP LIMITED | £ 208,336 |
THE WHITEHAWK INN | £ 192,271 |
HARVEY ROBERTS LTD. | £ 181,296 |
CROSSOVER ENTERPRISES LTD | £ 178,484 |
VOICES 4 CHOICES | £ 131,012 |
CRB LIMITED | £ 106,347 |
ISS FACILITY SERVICES LIMITED | £ 46,764,727 |
SIV ENTERPRISES LIMITED | £ 2,361,901 |
KEYSTONE DEVELOPMENT TRUST | £ 396,365 |
CATERSERVICE LIMITED | £ 273,262 |
COOMBS CATERING PARTNERSHIP LIMITED | £ 208,336 |
THE WHITEHAWK INN | £ 192,271 |
HARVEY ROBERTS LTD. | £ 181,296 |
CROSSOVER ENTERPRISES LTD | £ 178,484 |
VOICES 4 CHOICES | £ 131,012 |
CRB LIMITED | £ 106,347 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUMMIT RESTAURANTS LIMITED | Event Date | 2022-11-15 |
Liquidator's name and address: Ian Wright , Quantuma Advisory Limited , Third Floor, Turnberry House, 175 West George St, Glasgow, G2 2LB : For further details contact: Lorna Clarke , Email: glasgow@quantuma.com Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUMMIT RESTAURANTS LIMITED | Event Date | 2022-11-15 |
At a General Meeting of the members of the above named Company duly convened and held at 3rd Floor, 175 West George Street, Glasgow, G2 2LB on 15 November 2022 at 11:15am, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian William Wright , Licenced Insolvency Practitioner of Quantuma Advisory Limited , Third Floor, Turnberry House, 175 West George St, Glasgow, G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company". Signed: : Name in Full: : Kenneth Gordon Walker : | |||
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. |