Company NameSummit Retail Display Limited
DirectorSteve Robert Baker
Company StatusLiquidation
Company Number02546226
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameSteve Robert Baker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell House 75 London Road
Sittingbourne
Kent
ME10 7NQ
Secretary NameSteve Robert Baker
NationalityBritish
StatusCurrent
Appointed03 July 2002(11 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressChalkwell House 75 London Road
Sittingbourne
Kent
ME10 7NQ
Director NameDavid Charles Haydon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleContracts Manager
Correspondence Address3 Rother Close
Swindon
Wiltshire
SN25 3PZ
Secretary NameDavid Charles Haydon
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleContracts Manager
Correspondence Address3 Rother Close
Swindon
Wiltshire
SN25 3PZ
Secretary NameWendy Barbara Baker
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 July 2002)
RoleCompany Director
Correspondence AddressFairby House Chapmans Hill
Meopham
Gravesend
Kent
DA13 0PQ
Director NameAndrew Anthony Hall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 June 2016)
RoleProductions Manager
Country of ResidenceUnited Kingdom
Correspondence Address423 Valley Drive
Gravesend
Kent
DA12 5UE
Director NameAlan George Ian Hudson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 February 2016)
RoleProduction Manager
Correspondence Address183 Rushdean Road
Strood
Rochester
Kent
ME2 2QA
Director NameAnthony John Wheeler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2009)
RoleContracts Director
Correspondence Address20 Dunlin Drive
St Marys Island
Chatham
Kent
ME4 3JF
Director NameAndrew Michael Conduit
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Barkers Road
Nether Edge
Sheffield
Yorkshire
S7 1SD

Contact

Websitesrdl.co.uk
Telephone01795 425552
Telephone regionSittingbourne

Location

Registered AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

13 at £1Mr D. Tanna
6.50%
Ordinary
13 at £1Mr D. Tanna
6.50%
Ordinary B
13 at £1Mr Rohit Tanna
6.50%
Ordinary
13 at £1Mr Rohit Tanna
6.50%
Ordinary B
12 at £1Asha Tanna
6.00%
Ordinary
12 at £1Asha Tanna
6.00%
Ordinary B
12 at £1Viv Tanna
6.00%
Ordinary
12 at £1Viv Tanna
6.00%
Ordinary B
50 at £1Steve Robert Baker
25.00%
Ordinary
50 at £1Steve Robert Baker
25.00%
Ordinary B

Financials

Year2014
Net Worth£148,515
Cash£62,377
Current Liabilities£489,087

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return5 October 2016 (7 years, 7 months ago)
Next Return Due19 October 2017 (overdue)

Filing History

2 May 2019Progress report in a winding up by the court (25 pages)
21 June 2018Progress report in a winding up by the court (15 pages)
13 March 2017Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 142-148 Main Road Sidcup Kent DA14 6NZ on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 142-148 Main Road Sidcup Kent DA14 6NZ on 13 March 2017 (2 pages)
7 March 2017Appointment of a liquidator (1 page)
7 March 2017Appointment of a liquidator (1 page)
1 March 2017Order of court to wind up (3 pages)
1 March 2017Order of court to wind up (3 pages)
3 January 2017Notice of completion of voluntary arrangement (10 pages)
3 January 2017Notice of completion of voluntary arrangement (10 pages)
6 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 October 2016Termination of appointment of Alan George Ian Hudson as a director on 10 February 2016 (1 page)
11 October 2016Termination of appointment of Alan George Ian Hudson as a director on 10 February 2016 (1 page)
1 July 2016Termination of appointment of Andrew Anthony Hall as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Andrew Anthony Hall as a director on 22 June 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 February 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
25 February 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 January 2016Termination of appointment of Andrew Michael Conduit as a director on 22 December 2015 (1 page)
18 January 2016Termination of appointment of Andrew Michael Conduit as a director on 22 December 2015 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(8 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(8 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(8 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 February 2014Appointment of Andrew Michael Conduit as a director (2 pages)
11 February 2014Appointment of Andrew Michael Conduit as a director (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 May 2010Secretary's details changed for Steve Robert Baker on 1 December 2009 (1 page)
14 May 2010Director's details changed for Steve Robert Baker on 1 December 2009 (2 pages)
14 May 2010Director's details changed for Steve Robert Baker on 1 December 2009 (2 pages)
14 May 2010Secretary's details changed for Steve Robert Baker on 1 December 2009 (1 page)
14 May 2010Director's details changed for Steve Robert Baker on 1 December 2009 (2 pages)
14 May 2010Secretary's details changed for Steve Robert Baker on 1 December 2009 (1 page)
26 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 May 2009Appointment terminated director anthony wheeler (1 page)
18 May 2009Appointment terminated director anthony wheeler (1 page)
5 November 2008Return made up to 05/10/08; full list of members (7 pages)
5 November 2008Return made up to 05/10/08; full list of members (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 November 2007Return made up to 05/10/07; full list of members (5 pages)
8 November 2007Return made up to 05/10/07; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 October 2006Return made up to 05/10/06; full list of members (5 pages)
18 October 2006Return made up to 05/10/06; full list of members (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2005Return made up to 05/10/05; full list of members (5 pages)
19 October 2005Return made up to 05/10/05; full list of members (5 pages)
7 December 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2004Memorandum and Articles of Association (7 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2004Memorandum and Articles of Association (7 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
8 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
12 December 2002Return made up to 05/10/02; full list of members (7 pages)
12 December 2002Return made up to 05/10/02; full list of members (7 pages)
10 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
12 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 October 2000Return made up to 05/10/00; full list of members (6 pages)
23 October 2000Return made up to 05/10/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
9 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 October 1997Return made up to 05/10/97; full list of members (6 pages)
8 October 1997Return made up to 05/10/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 October 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
15 October 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
12 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 October 1995Return made up to 05/10/95; change of members (6 pages)
10 October 1995Return made up to 05/10/95; change of members (6 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 June 1994Ad 28/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1994Ad 28/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1990Incorporation (16 pages)
5 October 1990Incorporation (16 pages)