SURVITEC GROUP (HOLDINGS) LIMITED

SURVITEC GROUP (HOLDINGS) LIMITED

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

    Company NameSURVITEC GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07084204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SURVITEC GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURRICANEDRIFT LIMITEDNov 23, 2009Nov 23, 2009

    What are the latest accounts for SURVITEC GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SURVITEC GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 070842040005 in full

    1 pagesMR04

    Satisfaction of charge 070842040004 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020

    2 pagesAP01

    All of the property or undertaking has been released from charge 070842040006

    1 pagesMR05

    All of the property or undertaking has been released from charge 070842040008

    1 pagesMR05

    Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020

    1 pagesTM01

    Registration of charge 070842040008, created on Feb 07, 2020

    74 pagesMR01

    Termination of appointment of Neil William Gamble as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mr Philip Antony Swash as a director on Nov 11, 2019

    2 pagesAP01

    Termination of appointment of James Edward Macgregor Drummond as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sally Lewis as a secretary on Oct 04, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Notification of Survitec Group (Finance 3) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Survitec Acquisition Company Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Neil William Gamble as a director on Jun 10, 2019

    2 pagesAP01

    Termination of appointment of John Cyril George Stocker as a director on Apr 30, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    22 pagesAA

    Who are the officers of SURVITEC GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian Kendall
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritishGeneral Counsel270608310001
    LECLERCQ, Raymond Charles Alexandre
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomFrenchChief Financial Officer255289860001
    LEWIS, Sally
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Secretary
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    170981910001
    WILMAN, David John
    1-5 Beaufort Road
    CH41 1HQ Birkenhead
    Hurricanedrift Limited
    Merseyside
    Secretary
    1-5 Beaufort Road
    CH41 1HQ Birkenhead
    Hurricanedrift Limited
    Merseyside
    British149328520001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    BATES, Christopher Ralph
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritishChief Financial Officer51622580004
    BAXTER, Douglas James
    1-5 Beaufort Road
    CH41 1HQ Birkenhead
    Hurricanedrift Limited
    Merseyside
    Director
    1-5 Beaufort Road
    CH41 1HQ Birkenhead
    Hurricanedrift Limited
    Merseyside
    UkBritishCompany Director149328260001
    DE VENECIA, Mark
    28 King Street
    St James
    SW1Y 6QW London
    Warburg Pinctus International Llc
    Director
    28 King Street
    St James
    SW1Y 6QW London
    Warburg Pinctus International Llc
    EnglandPhilippineInvestment Professional130215960001
    DRUMMOND, James Edward Macgregor
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomBritishChief Executive Officer115365210001
    GAMBLE, Neil William
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomBritishGroup Financial Controller258723750001
    JANSSENS, Bert Alfons
    28 King Street
    St James
    SW1Y 6QW London
    Warburg Pincus International Llc
    Director
    28 King Street
    St James
    SW1Y 6QW London
    Warburg Pincus International Llc
    UkBelgianInvestment Professional138260290001
    LEVY, Adrian Joseph Morris
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC2R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC2R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor147682410001
    MOLINARI, Luca
    28 King Street
    St James
    SW1Y 6QW London
    Warburg Pincus International Llc
    Director
    28 King Street
    St James
    SW1Y 6QW London
    Warburg Pincus International Llc
    United KingdomBritishInvestor Director147792830001
    PUDGE, David John
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Adminsitration Services Limited
    United Kingdom
    Director
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Adminsitration Services Limited
    United Kingdom
    United KingdomBritishSolicitor162620820001
    STOCKER, John Cyril George
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Northern IrelandBritishChief Operations Officer200821740001
    STOCKER, John Cyril George
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Northern IrelandBritishChief Operating Officer200821740001
    STRINGER, Brian Mark
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritishChief Operating Officer162771990001
    SWASH, Philip Antony
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritishDirector130491030002
    TAYLOR, Christopher Gregory
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United KingdomBritishGroup Managing Director175271810001
    WILMAN, David John
    1-5 Beaufort Road
    CH41 1HQ Birkenhead
    Hurricanedrift Limited
    Merseyside
    Director
    1-5 Beaufort Road
    CH41 1HQ Birkenhead
    Hurricanedrift Limited
    Merseyside
    United KingdomBritishCompany Director22174080002
    WITHEY, Simon Benedict
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    EnglandBritishChief Executive Officer166717510001

    Who are the persons with significant control of SURVITEC GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    United Kingdom
    Apr 06, 2016
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    United Kingdom
    Yes
    Legal FormLimited Liability Partnerships Act 2000
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09333067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Survitec Group (Finance 3) Limited
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    United Kingdom
    Apr 06, 2016
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07092763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SURVITEC GROUP (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited (As Security Agent)
    Transactions
    • Feb 14, 2020Registration of a charge (MR01)
    • Jun 02, 2020All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On May 06, 2016
    Delivered On May 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 2016Registration of a charge (MR01)
    • May 16, 2018Satisfaction of a charge (MR04)
    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
    • Bnp Paribas, London Branch
    Transactions
    • May 18, 2015Registration of a charge (MR01)
    • Jun 02, 2020All of the property or undertaking has been released from the charge (MR05)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Jul 09, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Jul 09, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 19, 2011Registration of a charge (MG01)
    • Jul 09, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    • Jul 09, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2010Registration of a charge (MG01)
    • Jul 09, 2020Satisfaction of a charge (MR04)

    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