Company NameSummerhill Securities Limited
Company StatusDissolved
Company Number00683245
CategoryPrivate Limited Company
Incorporation Date13 February 1961(63 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Donkin Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(31 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 29 May 2018)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressApt 2202 22 Wellesley Street East
Toronto
On M4y 1g3
Canada
Director NameMr Stanley Keith Harding
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(31 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 29 May 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address29-30 Station Road
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AN
Secretary NameMr Stanley Keith Harding
NationalityBritish
StatusClosed
Appointed21 August 1992(31 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Station Road
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AN
Director NameMr Andrew William Horberry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2012(51 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2018)
RoleGroup Account Director
Country of ResidenceCanada
Correspondence AddressSuite 2202 22 Wellesley Street East
Toronto
Ontario
M4y1g3
Director NameMrs Elizabeth Harding
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(31 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 July 2007)
RoleBook Keeper
Correspondence Address29-30 Station Road
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AN

Location

Registered AddressSomerford Buildings
Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

350 at £1Paul Donkin Harding
58.33%
Ordinary
150 at £1Stanley Keith Harding
25.00%
Ordinary
100 at £1Andrew William Horberry
16.67%
Ordinary

Financials

Year2014
Net Worth£163,451
Cash£13,916
Current Liabilities£4,361

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 November 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, enginemans terrace, wear valley terrace, witton-le-wear. Co. Durham.
Outstanding
25 November 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, enginemans terrace, wear valley junction, witton-le-wear co. Durham.
Outstanding
25 November 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No:- 13, station cottages, port clarence, port clarence road, teesside, cleveland.
Outstanding
19 February 1985Delivered on: 20 February 1985
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 15 railway terrace sunderland tyne & wear title no du 7284.
Outstanding
19 February 1985Delivered on: 20 February 1985
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 67 station road, seaham, county durham (formerly 38 station road).
Outstanding
7 November 1996Delivered on: 15 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wynyard street silksworth sunderland tyne & wear t/no TY101101 with buildings fixtures and fittings by way of fixed charge all book and other debts and a assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 November 1996Delivered on: 15 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/22 wesley street coundon sunderland t/n DU177071 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 October 1992Delivered on: 26 October 1992
Persons entitled: Lloyds Bank PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being ivesley house,seaside lane, easington co durham, together with all fixtures and fittings thereon,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 station cottages, port clarence, port clarence road teeside, cleveland.
Outstanding
25 November 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 enginemans terrace, wear valley junction, witton-le-wear. Co. Durham.
Outstanding
20 October 1983Delivered on: 25 October 1983
Persons entitled: Sunderland and Shields Building Society

Classification: Mortgage
Secured details: Securing £10,000.
Particulars: By way of a legal mortgage 102, commercial street, willington co.durham.
Fully Satisfied
5 January 1983Delivered on: 5 January 1983
Satisfied on: 25 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no. 3. cemetary road, witton-le-wear county durham.
Fully Satisfied
22 December 1982Delivered on: 31 December 1982
Satisfied on: 28 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 12 wilson street, sunderland, tyne & wear title no du 27577.
Fully Satisfied
25 February 1991Delivered on: 16 March 1991
Satisfied on: 3 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no 106 southfield park, bishop auckland county durham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1980Delivered on: 17 April 1980
Persons entitled: Sunderland Shields Building Society

Classification: Legal charge
Secured details: £6,000.
Particulars: 1) dwelling house & premises 29 and 30 station rd. Witton-le-wear county durham. 2) all chattels or livestock left in or upon the property.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
3 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 600
(6 pages)
23 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 600
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 September 2014Register(s) moved to registered office address Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE (1 page)
14 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 600
(7 pages)
14 September 2014Register(s) moved to registered office address Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE (1 page)
14 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 600
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 600
(7 pages)
18 September 2013Director's details changed for Mr Paul Donkin Harding on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mr Paul Donkin Harding on 1 January 2013 (2 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 600
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
28 March 2012Appointment of Mr Andrew William Horberry as a director (2 pages)
28 March 2012Appointment of Mr Andrew William Horberry as a director (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Mr Paul Donkin Harding on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mr Paul Donkin Harding on 21 August 2010 (2 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2009Director's details changed for Mr Paul Donkin Harding on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stanley Keith Harding on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stanley Keith Harding on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Donkin Harding on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Donkin Harding on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Donkin Harding on 20 October 2009 (2 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
1 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2003Return made up to 21/08/03; full list of members (7 pages)
3 September 2003Return made up to 21/08/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 September 2000Return made up to 21/08/00; full list of members (7 pages)
1 September 2000Return made up to 21/08/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 August 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/08/99
(6 pages)
26 August 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/08/99
(6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 August 1998Return made up to 21/08/98; no change of members (4 pages)
25 August 1998Return made up to 21/08/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1997Return made up to 21/08/97; no change of members (4 pages)
28 August 1997Return made up to 21/08/97; no change of members (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
2 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 June 1996Registered office changed on 27/06/96 from: 48 frederick street sunderland tyne & wear SR1 1NE (1 page)
27 June 1996Registered office changed on 27/06/96 from: 48 frederick street sunderland tyne & wear SR1 1NE (1 page)
27 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 September 1995Return made up to 21/08/95; no change of members (5 pages)
27 September 1995Return made up to 21/08/95; no change of members (5 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)