SURREY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSURREY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00000425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SURREY GROUP LIMITED?

    • (7415) /

    Where is SURREY GROUP LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SURREY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERWICK GROUP PUBLIC LIMITED COMPANYFeb 27, 1987Feb 27, 1987
    BERWICK SALMON FISHERIES PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    BERWICK SALMON FISHERIES COMPANY LIMITEDNov 01, 1856Nov 01, 1856

    What are the latest accounts for SURREY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for SURREY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
    24 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jun 29, 2013

    4 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2012

    6 pages4.68

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jul 18, 2011

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Appointment of David Joseph Gormley as a director

    2 pagesAP01

    Appointment of Christopher Jon Taylor as a director

    2 pagesAP01

    Termination of appointment of Andrew Griffith as a director

    1 pagesTM01

    Termination of appointment of David Darroch as a director

    1 pagesTM01

    Annual return made up to May 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2011

    Statement of capital on Jun 27, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2010

    20 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital on May 28, 2010

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled/ redemption reserve cancelled 14/05/2010
    RES13

    Full accounts made up to Jun 30, 2009

    21 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    21 pagesAA

    Who are the officers of SURREY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    BOLGER, Patrick Anthony
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    Secretary
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    Irish37660110001
    DOBSON, Laura Jane
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    Secretary
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    British73308490001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Secretary
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    British150780210001
    PRICE, Simon John
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    Secretary
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    British57781400003
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    BritishDirector113494040001
    BALL, Anthony Frank Elliott
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    Director
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    BritishChief Executive Officer49642300006
    BOLGER, Patrick Anthony
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    Director
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    IrishChartered Accountant37660110001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritishChief Executive Officer184936660001
    FATAH, Rafique John Paul
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    Director
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    United KingdomBritishCompany Director34594470001
    FENN, Jeremy Mark
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    Director
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    EnglandBritishDirector69458580005
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Director
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    United KingdomBritishCompany Secretary150780210001
    GREEN, Robert William
    26 Greencroft Gardens
    NW6 London
    Director
    26 Greencroft Gardens
    NW6 London
    BritishChairman & Company Director41877270001
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritishChief Financial Officer129926510001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritishChartered Accountant34594460001
    LEON, Terence Patrick
    13 Swan Street
    GU32 3AJ Petersfield
    Hampshire
    Director
    13 Swan Street
    GU32 3AJ Petersfield
    Hampshire
    BritishCompany Director10632180001
    MCNAIR, John
    7 Westcombe Park Road
    SE3 7RE London
    Director
    7 Westcombe Park Road
    SE3 7RE London
    BritishCompany Director61297520001
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    BritishChief Executive98054190002
    NORRIS, Michael
    9 Spur Drive
    LS15 8UD Leeds
    West Yorkshire
    Director
    9 Spur Drive
    LS15 8UD Leeds
    West Yorkshire
    BritishCompany Director71004120003
    ODENDAAL, Robert
    12 Saint Johns Road
    TW9 2PE Richmond
    Surrey
    Director
    12 Saint Johns Road
    TW9 2PE Richmond
    Surrey
    BritishAccountant71379010001
    PRICE, Simon John
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    Director
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    BritishAccountant57781400003
    RUST, Nicholas John
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    Director
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    United KingdomBritishManaging Director112088680001
    STEWART, Martin David
    123 Buckingham Palace Road
    SW1W 9SL London
    Director
    123 Buckingham Palace Road
    SW1W 9SL London
    BritishChartered Accountant49920470007
    WILSON, Herbert James Mervyn
    34a Rydens Avenue
    KT12 3JP Walton On Thames
    Surrey
    Director
    34a Rydens Avenue
    KT12 3JP Walton On Thames
    Surrey
    United KingdomBritishCompany Director18417070008
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Director
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    EnglandBritishDirector113494040001
    WRIGHT, Roy Vincent
    Royston Place Chargate Close
    Burwood Park
    KT12 5DN Walton On Thames
    Surrey
    Director
    Royston Place Chargate Close
    Burwood Park
    KT12 5DN Walton On Thames
    Surrey
    BritishCompany Director4601990001

    Does SURREY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 25, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property known as hersham golf course, hersham, surrey, all moveable plant machinery implements utensils, furniture and equipment building and other materials goods and other effects, all goodwill, full benefit of all licences held in connection with the business.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 04, 2000Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 20, 2000
    Delivered On Jun 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jun 24, 2000Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1997
    Delivered On Jul 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hersham village golf club molesey road hersham surrey. All that f/h land lying to the east of molesey road hersham t/no.SY504264 and all that land comprising part of assher road off molesey road walton-on-thames t/no.SY515068. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1997Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 07, 1997
    Delivered On Jul 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1997Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Sep 01, 1995
    Delivered On Sep 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property together with the buildings erected thereon or on part thereof (if any) k/a the former hersahm tree nursery hersham surrey t/n's SY504264 and SY515068 (including all fittings and fixtures thereon), assings all rents and other income or sums and any vat thereon, fixed charge all right title and interest in any proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 07, 1995Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 04, 1995
    Delivered On Aug 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property together with the buildings erected thereon or on part thereof (if any) k/a the former hersham tree nursery hersham surrey t/n SY504264 and title possessory SY515068 (including all fittings and fixtures thereon), assigns all rents and other income. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 12, 1995Registration of a charge (395)
    • Sep 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Aug 04, 1995
    Delivered On Aug 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An option agreement dated 14 july 1993 relating to land at hersham the nursery hersham surrey and an agreement made on or around the date of the charge relating to the acquisition by the company from cedarmarsh limited of rights under the 1993 agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 12, 1995Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit account
    Created On Aug 04, 1995
    Delivered On Aug 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter dated 26 july 1995 (as therein defined)
    Short particulars
    All monies which may from time to time constitute the balance standing to the credit of sterling deposit account no. 313/311936/01 (including interest (if any) arising on such monies credited thereto and all right title interest in the account.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 12, 1995Registration of a charge (395)
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On May 29, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal deed dated 29/2/92
    Short particulars
    The companys assets as referred to in the principal deed.
    Persons Entitled
    • Allied Irish Banks,PLC
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 29, 1992
    Delivered On Mar 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Allied Irish Banks,PLC
    Transactions
    • Mar 11, 1992Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 09, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 42/44 the priory, queensway, birmingham. With buildings & fixtures. The goodwill of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land hereditaments and premises situate in dysart park, grantham lincolnshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 05, 1989Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 27, 1988
    Delivered On Jun 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7/13 high st sittingbourne kent t/n k 72079, k 190057 k 477340, k 606984, 5 606985 k 359726, k 533817 and part k 422738. part k 192474 and part k 559726 and part k 408851 together with all buildings and fixtures goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1988Registration of a charge
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1988
    Delivered On Mar 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being 42/44 the priory queensway birmingham.
    Persons Entitled
    • Robert Fraser & Partners Limited
    Transactions
    • Mar 26, 1988Registration of a charge
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 25, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7-13 high street (odd nos) sittingbourne kent t/nos k 72079, k 19005M, k 477340, k 533817, and part t/nos k 42273, k 559726 k 192474 & k 408851.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    Legal charge
    Created On Sep 25, 1987
    Delivered On Oct 08, 1987
    Satisfied
    Amount secured
    £500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge
    Short particulars
    F/H property k/a hulburds department store 7/13 high street sittingbourne kent. T/nos k 72079, k 190057, k 477340 and parts of t/nos K422738, k 192474. k 559726 and k 408851 and the l/h property forming part of hulbards department store aforesaid and known as bell house, bell road sittingbourne t/n k 533817 and all buildings (see doc for full details.
    Persons Entitled
    • Hulburds (Sittingbourne) Limited
    Transactions
    • Oct 08, 1987Registration of a charge
    Guarantee & debenture
    Created On Apr 03, 1987
    Delivered On Apr 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or berwick salmon fisheries company limited to the chargee on any account whatesoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1987Registration of a charge
    Debenture
    Created On Dec 21, 1985
    Delivered On Jan 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1986Registration of a charge

    Does SURREY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2014Dissolved on
    Jun 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0