Company NameSummerdawn Ltd
DirectorMark Vorhand
Company StatusActive
Company Number07526938
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Vorhand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameAllen Cohen
StatusCurrent
Appointed15 April 2011(2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Allen Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Deed of adherence
Secured details: All monies due or to become due from the company and granstar LTD (or either of them) to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:. 139 london road, ipswich. 179/181 shirley road, southampton and. 87 carlton street, castleford.
Fully Satisfied
7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company and grantstar LTD to the chargee.
Particulars: All right, title and interest in and to the rental income see image for full details.
Fully Satisfied
7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and / or grantstar LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 london road, ipswich, t/no: SK30385. 87 carlton street and 12 station road, castleford, wakefield, t/no; WYK650623; and 179/181 shirley road, southampton, t/no: HP174989 see image for full details.
Fully Satisfied
1 June 2011Delivered on: 8 June 2011
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 June 2011Delivered on: 8 June 2011
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 london road ipswich. 87 carlton street and 12 station road castleford wakefield and 179/181 shirley road southampton in favour of the mortgagee by way of a first fixed charge as a continuing security for the payment and discharge of the money see image for full details.
Fully Satisfied
1 June 2011Delivered on: 8 June 2011
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 london road ipswich t/no SK30385. 87 carlton street and 12 station road castleford wakefield t/no WYK650623. 179/181 shirley road southampton t/no HP174989 by way of floating charge all the undertaking and all the property and assets of the company not charged by way of fixed charge see image for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
23 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
22 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
1 April 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
17 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 June 2015Satisfaction of charge 3 in full (1 page)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Satisfaction of charge 1 in full (2 pages)
17 June 2015Satisfaction of charge 6 in full (1 page)
17 June 2015Satisfaction of charge 5 in full (1 page)
17 June 2015Satisfaction of charge 1 in full (2 pages)
17 June 2015Satisfaction of charge 5 in full (1 page)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Satisfaction of charge 4 in full (1 page)
17 June 2015Satisfaction of charge 4 in full (1 page)
17 June 2015Satisfaction of charge 6 in full (1 page)
17 June 2015Satisfaction of charge 3 in full (1 page)
24 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
24 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Allen Cohen on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Allen Cohen on 13 April 2015 (1 page)
8 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
17 April 2012Director's details changed for Mr Mark Vorhand on 11 February 2012 (2 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Allen Cohen on 11 February 2012 (2 pages)
17 April 2012Director's details changed for Mr Mark Vorhand on 11 February 2012 (2 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Allen Cohen on 11 February 2012 (2 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 April 2011Appointment of Allen Cohen as a secretary (1 page)
15 April 2011Appointment of Allen Cohen as a secretary (1 page)
21 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 1
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 1
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 1
(3 pages)
7 March 2011Termination of appointment of Allen Cohen as a director (1 page)
7 March 2011Termination of appointment of Allen Cohen as a director (1 page)
18 February 2011Appointment of Mr Mark Vorhand as a director (2 pages)
18 February 2011Appointment of Mr Allen Cohen as a director (2 pages)
18 February 2011Appointment of Mr Allen Cohen as a director (2 pages)
18 February 2011Appointment of Mr Mark Vorhand as a director (2 pages)
17 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 February 2011 (1 page)
17 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 February 2011Incorporation (20 pages)
11 February 2011Incorporation (20 pages)