GROUP SURFACE REALISATIONS LIMITED

GROUP SURFACE REALISATIONS LIMITED

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

    Company NameGROUP SURFACE REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01151142
    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 GROUP SURFACE REALISATIONS LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is GROUP SURFACE REALISATIONS LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUP SURFACE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITEDMar 04, 2011Mar 04, 2011
    PAGE & MOY LIMITEDDec 13, 1973Dec 13, 1973

    What are the latest accounts for GROUP SURFACE REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for GROUP SURFACE REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Insolvency filing

    Insolvency:form WU09 - secretary of state's release
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to May 21, 2019

    16 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    41 pagesAM22

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    48 pages2.17B

    Result of meeting of creditors

    50 pages2.23B

    Registered office address changed from 4 Hardman Square Spinnginfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 20, 2017

    2 pagesAD01

    Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinnginfields Manchester M3 3EB on Jan 16, 2017

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed page & moy travel group surface holidays LIMITED\certificate issued on 11/01/17
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 30, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 6 in full

    4 pagesMR04

    Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016

    1 pagesTM02

    Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    24 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Oct 31, 2014

    24 pagesAA

    Who are the officers of GROUP SURFACE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    215236170001
    ALLARD, Roger Jeffrey
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomEnglish81122260002
    MCKINNON, Tracey Anne
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927400001
    SMITH, Ian
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish5734800003
    WILSON, Colin James
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927160001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    193406170001
    GADSBY, Christopher
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    162104070001
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    British131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    ROBERTS, Karen Dawn
    The Old Bakery
    High Street, Packington
    LE65 1WJ Ashby-De-La-Zouch
    Leicestershire
    Secretary
    The Old Bakery
    High Street, Packington
    LE65 1WJ Ashby-De-La-Zouch
    Leicestershire
    British126457090001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    British125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    British59274640002
    WHITE, Geoffrey Ralph
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    Secretary
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    British7814230001
    WITTS, Kevan
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    190943030001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandEnglish175689210001
    BRYANT, Robert David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish152320790001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BURTON, William John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish64885440001
    CHERRY, Patrick Alan
    101 Exchange Road
    West Bridgford
    NG2 6BX Nottingham
    Director
    101 Exchange Road
    West Bridgford
    NG2 6BX Nottingham
    British56498560003
    COE, Albert Henry
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    United KingdomBritish3977310002
    DAVIES, Malcolm John
    Pinfold
    Church Lane
    LE7 9EX Goadby
    Leicester
    Director
    Pinfold
    Church Lane
    LE7 9EX Goadby
    Leicester
    British36073720003
    DUFTY, Andrew
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish161857980002
    ELSOM, John
    2 South Cliff
    YO15 3LU Bridlington
    North Humberside
    Director
    2 South Cliff
    YO15 3LU Bridlington
    North Humberside
    British86435540002
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritish94033560001
    GADSBY, Christopher James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish118396090002
    GOODERHAM, Alan Robert
    15 Laurel Way
    Ickleford
    SG5 3UP Hitchin
    Herts
    Director
    15 Laurel Way
    Ickleford
    SG5 3UP Hitchin
    Herts
    British10396270001
    HAGGETT, David Stephen
    Burn Lane
    Ombersley
    WR9 0JU Droitwich
    Worcestershire
    Director
    Burn Lane
    Ombersley
    WR9 0JU Droitwich
    Worcestershire
    British49435800004
    HARVEY, Gillian
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish140490960002
    HIGMAN, Mark
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish140504540003
    HOLLEY, Michael John
    5 Oaktree Close
    Kibworth Beauchamp
    LE8 0RL Leicester
    Leicestershire
    Director
    5 Oaktree Close
    Kibworth Beauchamp
    LE8 0RL Leicester
    Leicestershire
    United KingdomBritish72208680001
    LAWRENCE, Wendy Anne
    8 Edison Drive
    NN5 4AB Northampton
    Northamptonshire
    Director
    8 Edison Drive
    NN5 4AB Northampton
    Northamptonshire
    United KingdomBritish49876410001
    MORRIS, Neil John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish158818060001
    NEWCOMBE, Philip
    Grange Barn
    Marston Lane
    LE16 9SL East Farndon
    Leics
    Director
    Grange Barn
    Marston Lane
    LE16 9SL East Farndon
    Leics
    British122400270001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    PAYNE, Jonathan Masson
    1 Mead Road
    NN15 7RF Kettering
    Northamptonshire
    Director
    1 Mead Road
    NN15 7RF Kettering
    Northamptonshire
    EnglandBritish198409100001

    Does GROUP SURFACE REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Mar 25, 1994
    Delivered On Apr 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 25TH march 1994 and this deed (as defined therein)
    Short particulars
    Benefit of the whole of the proceeds payable under the insurance policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Telegraph PLC
    Transactions
    • Apr 09, 1994Registration of a charge (395)
    • Oct 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Dec 23, 1993
    Delivered On Jan 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all the chargors right title benefit and interewt in the blocked deposit account opened by the chargor with the bank account number P62/DO63. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 06, 1994Registration of a charge (395)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 04, 1985
    Delivered On Mar 08, 1985
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 1985Registration of a charge
    Letter of set-off
    Created On Nov 07, 1977
    Delivered On Nov 10, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1977Registration of a charge
    • Nov 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1974
    Delivered On Nov 22, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    136 and 138 london road leicester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 22, 1974Registration of a charge
    • Nov 03, 1992Statement of satisfaction of a charge in full or part (403a)

    Does GROUP SURFACE REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2016Administration started
    May 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    May 22, 2018Commencement of winding up
    Jul 03, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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