SURGO CONSTRUCTION LIMITED

SURGO CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSURGO CONSTRUCTION LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00235552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SURGO CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SURGO CONSTRUCTION LIMITED located?

    Registered Office Address
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Undeliverable Registered Office AddressNo

    What were the previous names of SURGO CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWEY CONSTRUCTION LIMITEDSep 16, 1983Sep 16, 1983
    RALPH BOWEY & SON LIMITEDDec 12, 1928Dec 12, 1928

    What are the latest accounts for SURGO CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2023
    Next Accounts Due OnJul 31, 2024
    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What is the status of the latest confirmation statement for SURGO CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2024
    Next Confirmation Statement DueApr 16, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2023
    OverdueYes

    What are the latest filings for SURGO CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of extension of period of Administration

    3 pagesAM19
    YDXSSYVT

    Satisfaction of charge 002355520083 in full

    4 pagesMR04
    ADEFATBD

    Satisfaction of charge 79 in full

    4 pagesMR04
    ADEFATAX

    Satisfaction of charge 002355520082 in full

    4 pagesMR04
    ADEFATB5

    Administrator's progress report

    45 pagesAM10
    YDDAN60I

    Notice of deemed approval of proposals

    80 pagesAM06
    YD3MY81T

    Statement of administrator's proposal

    80 pagesAM03
    YD2O4BQP

    Registered office address changed from Albany Court Monarch Road Newcastle upon Tyne NE4 7YB to Suite 5, 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS on Mar 27, 2024

    3 pagesAD01
    YCZ7BPV7

    Appointment of an administrator

    3 pagesAM01
    YCZ7BPSJ

    Termination of appointment of David Blyth as a director on Dec 22, 2023

    1 pagesTM01
    XCWCIZRS

    Full accounts made up to Oct 31, 2022

    31 pagesAA
    XC8WSSH6

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01
    XC17UQL6

    Full accounts made up to Oct 31, 2021

    29 pagesAA
    AB927MGZ

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01
    XB17R1D6

    Termination of appointment of Steven Christopher Coombes as a secretary on Feb 11, 2022

    1 pagesTM02
    XAXZWQP6

    Full accounts made up to Oct 31, 2020

    30 pagesAA
    XAG274MQ

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01
    XA1Z34MG

    Registration of charge 002355520085, created on Feb 15, 2021

    24 pagesMR01
    AA00I4XU

    Registration of charge 002355520084, created on Jan 27, 2021

    23 pagesMR01
    A9Y94Y2J

    Termination of appointment of Jeffrey Robson Alexander as a director on Dec 31, 2020

    1 pagesTM01
    X9VXGDWY

    Full accounts made up to Oct 31, 2019

    26 pagesAA
    A9IIYGJC

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01
    X92ZRY8Q

    Termination of appointment of Jeffrey Charlton as a director on Dec 20, 2019

    1 pagesTM01
    A8WFK1C3

    Full accounts made up to Oct 31, 2018

    27 pagesAA
    A8AUJXJU

    Registration of charge 002355520083, created on Jun 13, 2019

    34 pagesMR01
    X883R9SJ

    Who are the officers of SURGO CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIGHT, Martin Lawrence
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Suite 5, 2nd Floor
    Director
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Suite 5, 2nd Floor
    United KingdomBritishEstimating Director233955690001
    WALKER, Ian
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Director
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    BritishSurveying Director27102470002
    WALKER, James Grant
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Director
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    BritishSurveyor105020470001
    BLYTH, William
    7 Hepscott Drive
    NE25 9XJ Whitley Bay
    Tyne & Wear
    Secretary
    7 Hepscott Drive
    NE25 9XJ Whitley Bay
    Tyne & Wear
    BritishAccountant7332260003
    COOMBES, Steven Christopher
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Secretary
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Other129435930002
    TATE, John
    36 Eastern Way Darras Hall
    Ponteland
    NE20 9PF Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    36 Eastern Way Darras Hall
    Ponteland
    NE20 9PF Newcastle Upon Tyne
    Tyne & Wear
    British77776850001
    ALEXANDER, Jeffrey Robson
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Director
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    BritishMarketing Director112649210001
    BLYTH, David
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    England
    Director
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    England
    United KingdomBritishCommercial Director231229760001
    BLYTH, William
    7 Hepscott Drive
    NE25 9XJ Whitley Bay
    Tyne & Wear
    Director
    7 Hepscott Drive
    NE25 9XJ Whitley Bay
    Tyne & Wear
    United KingdomBritishAccountant7332260003
    BOWEY, Ronald Ralph
    144 Runnymede Road
    Ponteland
    NE20 9HN Newcastle Upon Tyne
    Director
    144 Runnymede Road
    Ponteland
    NE20 9HN Newcastle Upon Tyne
    BritishDirector40186820003
    BOYD, Jeremy Philip John
    48 Saint James Drive
    DL7 8YW Northallerton
    North Yorkshire
    Director
    48 Saint James Drive
    DL7 8YW Northallerton
    North Yorkshire
    BritishDevelopment Director64104670001
    CHAPMAN, Michael Jonathan
    Hackney Cottage
    28 The Green Conniscliffe
    DL2 2LJ Darlington
    Director
    Hackney Cottage
    28 The Green Conniscliffe
    DL2 2LJ Darlington
    BritishContracts Manager109266720001
    CHARLTON, Jeffrey
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Director
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    BritishContract Manager108808820001
    CLARK, Frederick Leonard
    6 Ashbury
    NE25 9XW Whitley Bay
    Tyne & Wear
    Director
    6 Ashbury
    NE25 9XW Whitley Bay
    Tyne & Wear
    BritishDirector7618510001
    CLARK, Frederick Leonard
    6 Ashbury
    NE25 9XW Whitley Bay
    Tyne & Wear
    Director
    6 Ashbury
    NE25 9XW Whitley Bay
    Tyne & Wear
    BritishDirector7618510001
    FIELDER, Andrew John
    Newton Low Hall
    Newton On The Moor Felton
    NE65 9JU Morpeth
    Northumberland
    Director
    Newton Low Hall
    Newton On The Moor Felton
    NE65 9JU Morpeth
    Northumberland
    BritishMarketing Director7606690001
    GIBSON, Rory Ohara
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    Director
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    England
    United KingdomUnited KingdomDirector74163150001
    GREGORY, Peter William
    Target House
    NE46 4LD Hexham
    Northumberland
    Director
    Target House
    NE46 4LD Hexham
    Northumberland
    BritishCivil Engineer53926310001
    HENDERSON, Leslie George
    8 Reedside
    NE40 3DB Ryton
    Tyne & Wear
    Director
    8 Reedside
    NE40 3DB Ryton
    Tyne & Wear
    BritishDirector27102480001
    HODGSON, Kenneth
    4 Beacon Grange Park
    Sadberge
    DL2 1TW Darlington
    County Durham
    Director
    4 Beacon Grange Park
    Sadberge
    DL2 1TW Darlington
    County Durham
    BritishConstruction Director107712670001
    LINTON, John William
    18 Brabazon Drive
    Marske
    TS11 6NL Redcar
    Cleveland
    Director
    18 Brabazon Drive
    Marske
    TS11 6NL Redcar
    Cleveland
    BritishDirector26592080001
    MACDONALD, Arnold William
    8 Raynes Close
    NE61 2XX Morpeth
    Northumberland
    Director
    8 Raynes Close
    NE61 2XX Morpeth
    Northumberland
    BritishEstimator38253790001
    ROBSON, John Paul
    Westview
    Holywell Lane
    NE16 5NJ Sunniside
    Newcastle On Tyne
    Director
    Westview
    Holywell Lane
    NE16 5NJ Sunniside
    Newcastle On Tyne
    BritishTechnical Director23473160001
    STEVENSON, George Reed
    10 Deerfell Close
    NE63 8LY Ashington
    Northumberland
    Director
    10 Deerfell Close
    NE63 8LY Ashington
    Northumberland
    BritishContracts Director27102490002
    TATE, John
    36 Eastern Way Darras Hall
    Ponteland
    NE20 9PF Newcastle Upon Tyne
    Tyne & Wear
    Director
    36 Eastern Way Darras Hall
    Ponteland
    NE20 9PF Newcastle Upon Tyne
    Tyne & Wear
    BritishAccountant77776850001
    WARBURTON, Frank Whittaker
    5 Straker Drive
    Highford Park
    NE46 2LT Hexham
    Northumberland
    Director
    5 Straker Drive
    Highford Park
    NE46 2LT Hexham
    Northumberland
    BritishContracts Director56233080001
    WILLIAMS, Geoffrey Edward
    6 Oakfield North
    NE40 3AD Ryton
    Tyne & Wear
    Director
    6 Oakfield North
    NE40 3AD Ryton
    Tyne & Wear
    BritishSales Director12510660001

    Who are the persons with significant control of SURGO CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Walker
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Suite 5, 2nd Floor
    Apr 06, 2016
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Suite 5, 2nd Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    United Kingdom
    Apr 06, 2016
    Monarch Road
    NE4 7YB Newcastle Upon Tyne
    Albany Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04353891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SURGO CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 15, 2021
    Delivered On Mar 11, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldf Finance No.3 Limited
    Transactions
    • Mar 11, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 27, 2021
    Delivered On Feb 13, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • White Oak UK (Cbils) Limited
    Transactions
    • Feb 13, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 13, 2019
    Delivered On Jun 21, 2019
    Satisfied
    Brief description
    By way of legal mortgage the leasehold property known as or being albany court, monarch road, newcastle business park, newcastle upon tyne and registered at the land registry under title number TY402873, together with all buildings, fixtures, including trade fixtures (if any) and fixed plant and machinery from time to time on the mortgaged property.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 2019Registration of a charge (MR01)
    • Oct 24, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On May 07, 2019
    Delivered On May 10, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2019Registration of a charge (MR01)
    • Oct 24, 2024Satisfaction of a charge (MR04)
    Deed of assignment of rents
    Created On May 28, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rent payable in relation to the property bowey house albany court monarch road newcastle business park newcastle upon tyne.
    Persons Entitled
    • Abbey National Business PLC
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Jul 17, 2013Satisfaction of a charge (MR04)
    Legal and general charge
    Created On May 28, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H bowey house albany court monarch road newcastle business park newcastle upon tyne uncalled capital stock in trade goodwill rental income insurance etc.
    Persons Entitled
    • Abbey National Buiness PLC
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Jul 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2002
    Delivered On Apr 08, 2002
    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
    • Apr 08, 2002Registration of a charge (395)
    • Oct 24, 2024Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 28, 2000
    Delivered On Mar 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a oakfield gardens normanby middlesbrough t/nos: CE7886 and CE23441.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Apr 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 01, 1999
    Delivered On Dec 10, 1999
    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
    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
    • Dec 10, 1999Registration of a charge (395)
    • Apr 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at ellington, northumberland in the county of northumberland. T/no. ND111218.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1999
    Delivered On Sep 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at brettonby avenue, stocksfield, northumberland title nos ND111924 & ND102831.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1999Registration of a charge (395)
    • Apr 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 04, 1999
    Delivered On Aug 13, 1999
    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 k/a land at gainford road ingleton teesdale durham t/nos: DU224763 DU224764 DU213398 and part DU193826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    £550,000.00 and all other monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Development site phase ii weaver's way alnwick northumberland .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of fulwell road sunderland t/n TY142037. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1999
    Delivered On Mar 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a development sites phases I and ii weavers way alnwick. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 05, 1999Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 18, 1998
    Delivered On Dec 30, 1998
    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 k/a 2.37 acres of land at fisher lane alnwick northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1998Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jul 10, 1998
    Delivered On Jul 22, 1998
    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 at newhouse road esh winning co durham.t/nos.DU207731 & DU21867 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of beresford road old hartley whitley bay northumberland being previously t/n's ND25066 and ND29592 now under t/n ND25066.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1998Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 27, 1998
    Delivered On Mar 10, 1998
    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 k/a phase 1 fisher lane alnwick northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of benton road,west allotment,tyne and wear.t/no.TY333886.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 24, 1997
    Delivered On Dec 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land in the east side of durham road houghton le spring t/n TY334378 with all buildings erections fixtures fittings fixed plant machinery materials and all improvements and additions.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 06, 1997Registration of a charge (395)
    • Apr 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 11, 1997
    Delivered On Oct 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 25 june 1996 between the company and the tyne and wear development corporation relating to land at pallion park phase ii sunderland tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    • Apr 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1997
    Delivered On Jul 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of stoneyflat bank prudhoe t/n ND96564.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1997Registration of a charge (395)
    • Apr 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1997
    Delivered On Jul 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of stoneflat bank prudhoe t/n 99253 also k/a priestclose wood prudhoe.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1997Registration of a charge (395)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 1997
    Delivered On Jun 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate and k/a land on the north side of mill crescent shiney row houghton le spring t/n TY295824.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1997Registration of a charge (395)
    • Apr 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Does SURGO CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Phillip Lancaster
    Stanmore House, 64-68 Blackburn Street
    Radcliffe
    M26 2JS Manchester
    practitioner
    Stanmore House, 64-68 Blackburn Street
    Radcliffe
    M26 2JS Manchester
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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