SURVITEC GROUP (HOLDINGS) LIMITED
Overview
Company Name | SURVITEC GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07084204 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SURVITEC GROUP (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SURVITEC GROUP (HOLDINGS) LIMITED located?
Registered Office Address | 1-5 Beaufort Road CH41 1HQ Birkenhead Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SURVITEC GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
HURRICANEDRIFT LIMITED | Nov 23, 2009 | Nov 23, 2009 |
What are the latest accounts for SURVITEC GROUP (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SURVITEC GROUP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 070842040005 in full | 1 pages | MR04 | ||
Satisfaction of charge 070842040004 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020 | 2 pages | AP01 | ||
All of the property or undertaking has been released from charge 070842040006 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 070842040008 | 1 pages | MR05 | ||
Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020 | 1 pages | TM01 | ||
Registration of charge 070842040008, created on Feb 07, 2020 | 74 pages | MR01 | ||
Termination of appointment of Neil William Gamble as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philip Antony Swash as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Edward Macgregor Drummond as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Lewis as a secretary on Oct 04, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Notification of Survitec Group (Finance 3) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Survitec Acquisition Company Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Neil William Gamble as a director on Jun 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Cyril George Stocker as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2018 | 22 pages | AA | ||
Who are the officers of SURVITEC GROUP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENLEY-PRICE, Julian Kendall | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | General Counsel | 270608310001 | ||||||||
LECLERCQ, Raymond Charles Alexandre | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | French | Chief Financial Officer | 255289860001 | ||||||||
LEWIS, Sally | Secretary | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | 170981910001 | |||||||||||
WILMAN, David John | Secretary | 1-5 Beaufort Road CH41 1HQ Birkenhead Hurricanedrift Limited Merseyside | British | 149328520001 | ||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor, 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
BATES, Christopher Ralph | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | Chief Financial Officer | 51622580004 | ||||||||
BAXTER, Douglas James | Director | 1-5 Beaufort Road CH41 1HQ Birkenhead Hurricanedrift Limited Merseyside | Uk | British | Company Director | 149328260001 | ||||||||
DE VENECIA, Mark | Director | 28 King Street St James SW1Y 6QW London Warburg Pinctus International Llc | England | Philippine | Investment Professional | 130215960001 | ||||||||
DRUMMOND, James Edward Macgregor | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | British | Chief Executive Officer | 115365210001 | ||||||||
GAMBLE, Neil William | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | British | Group Financial Controller | 258723750001 | ||||||||
JANSSENS, Bert Alfons | Director | 28 King Street St James SW1Y 6QW London Warburg Pincus International Llc | Uk | Belgian | Investment Professional | 138260290001 | ||||||||
LEVY, Adrian Joseph Morris | Director | Pellipar House 1st Floor, 9 Cloak Lane EC2R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 147682410001 | ||||||||
MOLINARI, Luca | Director | 28 King Street St James SW1Y 6QW London Warburg Pincus International Llc | United Kingdom | British | Investor Director | 147792830001 | ||||||||
PUDGE, David John | Director | Pellipar House 1st Floor, 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Adminsitration Services Limited United Kingdom | United Kingdom | British | Solicitor | 162620820001 | ||||||||
STOCKER, John Cyril George | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | Northern Ireland | British | Chief Operations Officer | 200821740001 | ||||||||
STOCKER, John Cyril George | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | Northern Ireland | British | Chief Operating Officer | 200821740001 | ||||||||
STRINGER, Brian Mark | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | Chief Operating Officer | 162771990001 | ||||||||
SWASH, Philip Antony | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | Director | 130491030002 | ||||||||
TAYLOR, Christopher Gregory | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | United Kingdom | British | Group Managing Director | 175271810001 | ||||||||
WILMAN, David John | Director | 1-5 Beaufort Road CH41 1HQ Birkenhead Hurricanedrift Limited Merseyside | United Kingdom | British | Company Director | 22174080002 | ||||||||
WITHEY, Simon Benedict | Director | Beaufort Road CH41 1HQ Birkenhead 1-5 Merseyside | England | British | Chief Executive Officer | 166717510001 |
Who are the persons with significant control of SURVITEC GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Survitec Acquisition Company Limited | Apr 06, 2016 | Beaufort Road CH41 1HQ Birkenhead 1-5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Survitec Group (Finance 3) Limited | Apr 06, 2016 | Beaufort Road CH41 1HQ Birkenhead 1-5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SURVITEC GROUP (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 07, 2020 Delivered On Feb 14, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 06, 2016 Delivered On May 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2015 Delivered On May 18, 2015 | Outstanding | ||
Brief description All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 16, 2013 Delivered On Sep 17, 2013 | Satisfied | ||
Brief description None. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 09, 2013 Delivered On Aug 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus set-off agreement | Created On Nov 17, 2011 Delivered On Nov 19, 2011 | 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
| ||||
A confirmatory security agreement | Created On Aug 24, 2011 Delivered On Sep 09, 2011 | Satisfied | Amount secured All monies due or to become due from any member of the group to any creditor on any account whatsoever and all monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 23, 2010 Delivered On Mar 01, 2010 | Satisfied | Amount secured All monies due or to become due from any member of the group (including the company formerly known as (hurricanedrift limited) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, insurances, uncalled capital, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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