GROUP SURFACE REALISATIONS LIMITED
Overview
| Company Name | GROUP SURFACE REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01151142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GROUP SURFACE REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED | Mar 04, 2011 | Mar 04, 2011 |
| PAGE & MOY LIMITED | Dec 13, 1973 | Dec 13, 1973 |
What are the latest accounts for GROUP SURFACE REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for GROUP SURFACE REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Insolvency filing Insolvency:form WU09 - secretary of state's release | 3 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to May 21, 2019 | 16 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 41 pages | AM22 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 38 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Statement of administrator's proposal | 48 pages | 2.17B | ||||||||||
Result of meeting of creditors | 50 pages | 2.23B | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Certificate of change of name Company name changed page & moy travel group surface holidays LIMITED\certificate issued on 11/01/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 24 pages | AA | ||||||||||
Who are the officers of GROUP SURFACE REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Peter Eric | Secretary | Hardman Square Spinningfields M3 3EB Manchester 4 | 215236170001 | |||||||
| ALLARD, Roger Jeffrey | Director | Hardman Square Spinningfields M3 3EB Manchester 4 | United Kingdom | English | 81122260002 | |||||
| MCKINNON, Tracey Anne | Director | Hardman Square Spinningfields M3 3EB Manchester 4 | England | British | 162927400001 | |||||
| SMITH, Ian | Director | Hardman Square Spinningfields M3 3EB Manchester 4 | United Kingdom | British | 5734800003 | |||||
| WILSON, Colin James | Director | Hardman Square Spinningfields M3 3EB Manchester 4 | England | British | 162927160001 | |||||
| ARTHUR, Nigel John | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 193406170001 | |||||||
| GADSBY, Christopher | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 162104070001 | |||||||
| HARDMAN, John Benjamin | Secretary | Hill Rise Burbage LE10 2UA Hinckley 42 Leicestershire United Kingdom | British | 131024350001 | ||||||
| PARKINSON, Ian | Secretary | 17 South Green LA12 0UJ Ulverston Cumbria | British | 100921910001 | ||||||
| ROBERTS, Karen Dawn | Secretary | The Old Bakery High Street, Packington LE65 1WJ Ashby-De-La-Zouch Leicestershire | British | 126457090001 | ||||||
| SIMMONS, Susan | Secretary | Reservoir Farm Church Street Naseby NN6 6DA Northampton Northamptonshire | British | 125431690001 | ||||||
| THOMAS, Hywel David | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | British | 59274640002 | ||||||
| WHITE, Geoffrey Ralph | Secretary | 113 Main Street Swithland LE12 8TQ Loughborough Leicestershire | British | 7814230001 | ||||||
| WITTS, Kevan | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 190943030001 | |||||||
| ARTHUR, Nigel John | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | English | 175689210001 | |||||
| BRYANT, Robert David | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | United Kingdom | British | 152320790001 | |||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| BURTON, William John | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 64885440001 | |||||
| CHERRY, Patrick Alan | Director | 101 Exchange Road West Bridgford NG2 6BX Nottingham | British | 56498560003 | ||||||
| COE, Albert Henry | Director | Finvara Blackhurst Brow Wilmslow Road SK10 4QT Mottram St Andrew Cheshire | United Kingdom | British | 3977310002 | |||||
| DAVIES, Malcolm John | Director | Pinfold Church Lane LE7 9EX Goadby Leicester | British | 36073720003 | ||||||
| DUFTY, Andrew | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | United Kingdom | British | 161857980002 | |||||
| ELSOM, John | Director | 2 South Cliff YO15 3LU Bridlington North Humberside | British | 86435540002 | ||||||
| FOSTER, Stephen Albert | Director | The Lymes 295 Gisburn Road BB9 6AW Barrowford Lancashire | United Kingdom | British | 94033560001 | |||||
| GADSBY, Christopher James | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 118396090002 | |||||
| GOODERHAM, Alan Robert | Director | 15 Laurel Way Ickleford SG5 3UP Hitchin Herts | British | 10396270001 | ||||||
| HAGGETT, David Stephen | Director | Burn Lane Ombersley WR9 0JU Droitwich Worcestershire | British | 49435800004 | ||||||
| HARVEY, Gillian | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | United Kingdom | British | 140490960002 | |||||
| HIGMAN, Mark | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | United Kingdom | British | 140504540003 | |||||
| HOLLEY, Michael John | Director | 5 Oaktree Close Kibworth Beauchamp LE8 0RL Leicester Leicestershire | United Kingdom | British | 72208680001 | |||||
| LAWRENCE, Wendy Anne | Director | 8 Edison Drive NN5 4AB Northampton Northamptonshire | United Kingdom | British | 49876410001 | |||||
| MORRIS, Neil John | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | United Kingdom | British | 158818060001 | |||||
| NEWCOMBE, Philip | Director | Grange Barn Marston Lane LE16 9SL East Farndon Leics | British | 122400270001 | ||||||
| PARKINSON, Ian | Director | 17 South Green LA12 0UJ Ulverston Cumbria | British | 100921910001 | ||||||
| PAYNE, Jonathan Masson | Director | 1 Mead Road NN15 7RF Kettering Northamptonshire | England | British | 198409100001 |
Does GROUP SURFACE REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GROUP SURFACE REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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