Active - Proposal to Strike off
Company Information for SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED
136a Eastern Avenue, Milton Park, Abingdon, OXFORDSHIRE, OX14 4SB,
|
Company Registration Number
07100156 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED | |
| Legal Registered Office | |
| 136a Eastern Avenue Milton Park Abingdon OXFORDSHIRE OX14 4SB Other companies in OX14 | |
| Company Number | 07100156 | |
|---|---|---|
| Company ID Number | 07100156 | |
| Date formed | 2009-12-09 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2020-12-31 | |
| Account next due | 30/09/2022 | |
| Latest return | 30/06/2015 | |
| Return next due | 28/07/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2023-01-11 08:13:56 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GLYN OWAIN EDWARDS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
RICHARD STORER |
Director | ||
BARRY JOHN PRICE |
Director | ||
STEVEN KOON CHING LEE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SUMMIT INFECTIOUS DISEASES LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
| DISCUVA LIMITED | Director | 2017-12-23 | CURRENT | 2007-03-19 | Active | |
| OXSONICS LIMITED | Director | 2017-10-01 | CURRENT | 2013-07-03 | Active | |
| SUMMIT CORPORATION LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
| MUOX LIMITED | Director | 2013-11-22 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
| SUMMIT (CAMBRIDGE) LIMITED | Director | 2012-04-04 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
| SUMMIT (OXFORD) LIMITED | Director | 2012-04-04 | CURRENT | 2003-01-14 | Active | |
| SUMMIT THERAPEUTICS LIMITED | Director | 2012-04-04 | CURRENT | 2004-08-04 | Active | |
| SUMMIT (WALES) LIMITED | Director | 2012-04-04 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
| SUMMIT DISCOVERY 1 LIMITED | Director | 2012-04-04 | CURRENT | 2005-11-25 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| FIRST GAZETTE notice for voluntary strike-off | ||
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| Application to strike the company off the register | ||
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ANKUR DHINGRA | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL HAIR | |
| APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN | |
| APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL | ||
| DIRECTOR APPOINTED MR JEFFREY MARANIAN | ||
| DIRECTOR APPOINTED MR CAMPBELL HAIR | ||
| AP01 | DIRECTOR APPOINTED MR JEFFREY MARANIAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
| PSC05 | Change of details for Summit Therapeutics Plc as a person with significant control on 2020-09-18 | |
| AP01 | DIRECTOR APPOINTED DR. DAVID JONATHAN POWELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VENTZISLAV KIRILOV STEFANOV | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
| AA01 | Previous accounting period shortened from 31/01/20 TO 31/12/19 | |
| AP01 | DIRECTOR APPOINTED ROBERT WILLIAM DUGGAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN OWAIN EDWARDS | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
| AD04 | Register(s) moved to registered office address 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB | |
| AD03 | Registers moved to registered inspection location of 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY | |
| AD02 | Register inspection address changed to 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
| LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
| LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
| LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
| AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/06/13 FROM 91 Milton Park Abingdon Oxfordshire OX14 4RY | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STORER | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
| AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR GLYN OWAIN EDWARDS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PRICE | |
| AP01 | DIRECTOR APPOINTED DR BARRY JOHN PRICE | |
| AR01 | 09/12/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
| AR01 | 09/12/10 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE | |
| AP01 | DIRECTOR APPOINTED MR RICHARD STORER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE | |
| AA01 | CURREXT FROM 31/12/2010 TO 31/01/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM FOURTH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.37 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.37 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.37 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED are:
| 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. |