SURREY GROUP LIMITED
Vue d'ensemble
Nom de la société | SURREY GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00000425 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe SURREY GROUP LIMITED ?
Adresse du siège social | 8 Salisbury Square EC4Y 8BB London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SURREY GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 juin 2010 |
Quels sont les derniers dépôts pour SURREY GROUP LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 4 pages | 4.71 | ||||||||||||||
Avis de cessation d'agir en tant que liquidateur volontaire | 1 pages | 4.40 | ||||||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||||||
Dépôt d'insolvabilité Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company | 24 pages | LIQ MISC | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 29 juin 2013 | 4 pages | 4.68 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 29 juin 2012 | 6 pages | 4.68 | ||||||||||||||
Changement d'adresse du siège social de Grant Way Isleworth Middlesex TW7 5QD le 18 juil. 2011 | 2 pages | AD01 | ||||||||||||||
Déclaration de solvabilité | 5 pages | 4.70 | ||||||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Nomination de David Joseph Gormley en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Nomination de Christopher Jon Taylor en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Andrew Griffith en tant que directeur | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de David Darroch en tant que directeur | 1 pages | TM01 | ||||||||||||||
Déclaration annuelle jusqu'au 30 mai 2011 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Comptes annuels établis au 30 juin 2010 | 20 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 30 mai 2010 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
État du capital au 28 mai 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes annuels établis au 30 juin 2009 | 21 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Comptes annuels établis au 30 juin 2008 | 21 pages | AA | ||||||||||||||
Qui sont les dirigeants de SURREY GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
GORMLEY, David Joseph | Secrétaire | Grant Way TW7 5QD Isleworth Middlesex | British | 150780210001 | ||||||
GORMLEY, David Joseph | Administrateur | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | United Kingdom | British | Company Secretary | 150780210001 | ||||
TAYLOR, Christopher Jon | Administrateur | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | England | British | Company Secretary | 135143490001 | ||||
BOLGER, Patrick Anthony | Secrétaire | 31 Alverstone Avenue Wimbledon Park SW19 8BD London | Irish | 37660110001 | ||||||
DOBSON, Laura Jane | Secrétaire | 18 Berkeley Mews Thames Street TW16 5QF Lower Sunbury Middlesex | British | 73308490001 | ||||||
GORMLEY, David Joseph | Secrétaire | 17 Middleton Drive HA5 2PQ Pinner Middlesex | British | 150780210001 | ||||||
PRICE, Simon John | Secrétaire | 2 Hawkwell Church Crookham GU13 0XF Fleet Hampshire | British | 57781400003 | ||||||
WOOD, Mark Andrew Kenneth | Secrétaire | 52 Leeds Road YO8 4JQ Selby North Yorkshire | British | Director | 113494040001 | |||||
BALL, Anthony Frank Elliott | Administrateur | 6 Buckingham House Courtlands Sheen Road TW10 5AP Richmond Surrey | British | Chief Executive Officer | 49642300006 | |||||
BOLGER, Patrick Anthony | Administrateur | 31 Alverstone Avenue Wimbledon Park SW19 8BD London | Irish | Chartered Accountant | 37660110001 | |||||
DARROCH, David Jeremy | Administrateur | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | England | British | Chief Executive Officer | 184936660001 | ||||
FATAH, Rafique John Paul | Administrateur | Wenbans TN5 6NR Wadhurst East Sussex | United Kingdom | British | Company Director | 34594470001 | ||||
FENN, Jeremy Mark | Administrateur | 4 Stone Rings Grange HG2 9HU Harrogate North Yorkshire | England | British | Director | 69458580005 | ||||
GORMLEY, David Joseph | Administrateur | 17 Middleton Drive HA5 2PQ Pinner Middlesex | United Kingdom | British | Company Secretary | 150780210001 | ||||
GREEN, Robert William | Administrateur | 26 Greencroft Gardens NW6 London | British | Chairman & Company Director | 41877270001 | |||||
GRIFFITH, Andrew John | Administrateur | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | United Kingdom | British | Chief Financial Officer | 129926510001 | ||||
JACKSON, Paul Francis | Administrateur | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | Chartered Accountant | 34594460001 | ||||
LEON, Terence Patrick | Administrateur | 13 Swan Street GU32 3AJ Petersfield Hampshire | British | Company Director | 10632180001 | |||||
MCNAIR, John | Administrateur | 7 Westcombe Park Road SE3 7RE London | British | Company Director | 61297520001 | |||||
MURDOCH, James Rupert | Administrateur | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | British | Chief Executive | 98054190002 | |||||
NORRIS, Michael | Administrateur | 9 Spur Drive LS15 8UD Leeds West Yorkshire | British | Company Director | 71004120003 | |||||
ODENDAAL, Robert | Administrateur | 12 Saint Johns Road TW9 2PE Richmond Surrey | British | Accountant | 71379010001 | |||||
PRICE, Simon John | Administrateur | 2 Hawkwell Church Crookham GU13 0XF Fleet Hampshire | British | Accountant | 57781400003 | |||||
RUST, Nicholas John | Administrateur | 2 Manor Court Little Ouseburn YO26 9TB York North Yorkshire | United Kingdom | British | Managing Director | 112088680001 | ||||
STEWART, Martin David | Administrateur | 123 Buckingham Palace Road SW1W 9SL London | British | Chartered Accountant | 49920470007 | |||||
WILSON, Herbert James Mervyn | Administrateur | 34a Rydens Avenue KT12 3JP Walton On Thames Surrey | United Kingdom | British | Company Director | 18417070008 | ||||
WOOD, Mark Andrew Kenneth | Administrateur | 52 Leeds Road YO8 4JQ Selby North Yorkshire | England | British | Director | 113494040001 | ||||
WRIGHT, Roy Vincent | Administrateur | Royston Place Chargate Close Burwood Park KT12 5DN Walton On Thames Surrey | British | Company Director | 4601990001 |
SURREY GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal mortgage | Créé le 25 juil. 2000 Livré le 04 août 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions The property known as hersham golf course, hersham, surrey, all moveable plant machinery implements utensils, furniture and equipment building and other materials goods and other effects, all goodwill, full benefit of all licences held in connection with the business. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 20 juin 2000 Livré le 24 juin 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 15 juil. 1997 Livré le 24 juil. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Hersham village golf club molesey road hersham surrey. All that f/h land lying to the east of molesey road hersham t/no.SY504264 and all that land comprising part of assher road off molesey road walton-on-thames t/no.SY515068. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture | Créé le 07 juil. 1997 Livré le 14 juil. 1997 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 01 sept. 1995 Livré le 07 sept. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions By way of legal mortgage f/h property together with the buildings erected thereon or on part thereof (if any) k/a the former hersahm tree nursery hersham surrey t/n's SY504264 and SY515068 (including all fittings and fixtures thereon), assings all rents and other income or sums and any vat thereon, fixed charge all right title and interest in any proceeds of any insurance. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 04 août 1995 Livré le 12 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property together with the buildings erected thereon or on part thereof (if any) k/a the former hersham tree nursery hersham surrey t/n SY504264 and title possessory SY515068 (including all fittings and fixtures thereon), assigns all rents and other income. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge and assignment | Créé le 04 août 1995 Livré le 12 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions An option agreement dated 14 july 1993 relating to land at hersham the nursery hersham surrey and an agreement made on or around the date of the charge relating to the acquisition by the company from cedarmarsh limited of rights under the 1993 agreement. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over deposit account | Créé le 04 août 1995 Livré le 12 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the facility letter dated 26 july 1995 (as therein defined) | |
Brèves mentions All monies which may from time to time constitute the balance standing to the credit of sterling deposit account no. 313/311936/01 (including interest (if any) arising on such monies credited thereto and all right title interest in the account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed | Créé le 29 mai 1992 Livré le 05 juin 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the principal deed dated 29/2/92 | |
Brèves mentions The companys assets as referred to in the principal deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 29 févr. 1992 Livré le 11 mars 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 09 févr. 1989 Livré le 23 févr. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The property k/a 42/44 the priory, queensway, birmingham. With buildings & fixtures. The goodwill of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 déc. 1988 Livré le 05 janv. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Freehold land hereditaments and premises situate in dysart park, grantham lincolnshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 27 mai 1988 Livré le 10 juin 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 7/13 high st sittingbourne kent t/n k 72079, k 190057 k 477340, k 606984, 5 606985 k 359726, k 533817 and part k 422738. part k 192474 and part k 559726 and part k 408851 together with all buildings and fixtures goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 mars 1988 Livré le 26 mars 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H property k/a or being 42/44 the priory queensway birmingham. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 sept. 1987 Livré le 14 oct. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 7-13 high street (odd nos) sittingbourne kent t/nos k 72079, k 19005M, k 477340, k 533817, and part t/nos k 42273, k 559726 k 192474 & k 408851. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 sept. 1987 Livré le 08 oct. 1987 | Totalement satisfaite | Montant garanti £500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge | |
Brèves mentions F/H property k/a hulburds department store 7/13 high street sittingbourne kent. T/nos k 72079, k 190057, k 477340 and parts of t/nos K422738, k 192474. k 559726 and k 408851 and the l/h property forming part of hulbards department store aforesaid and known as bell house, bell road sittingbourne t/n k 533817 and all buildings (see doc for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 03 avr. 1987 Livré le 09 avr. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or berwick salmon fisheries company limited to the chargee on any account whatesoever. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 déc. 1985 Livré le 06 janv. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
SURREY GROUP LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0