Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUP SURFACE REALISATIONS LIMITED
Company Information for

GROUP SURFACE REALISATIONS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
01151142
Private Limited Company
Liquidation

Company Overview

About Group Surface Realisations Ltd
GROUP SURFACE REALISATIONS LIMITED was founded on 1973-12-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Group Surface Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROUP SURFACE REALISATIONS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in LE16
 
Previous Names
PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED11/01/2017
PAGE & MOY LIMITED04/03/2011
Filing Information
Company Number 01151142
Company ID Number 01151142
Date formed 1973-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 23:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP SURFACE REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROUP SURFACE REALISATIONS LIMITED
The following companies were found which have the same name as GROUP SURFACE REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP SURFACE REALISATIONS LIMITED FORMERLY PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED Unknown

Company Officers of GROUP SURFACE REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC BUCKLEY
Company Secretary 2016-09-27
ROGER JEFFREY ALLARD
Director 2012-05-15
TRACEY ANNE MCKINNON
Director 2011-08-26
IAN SMITH
Director 2011-06-22
COLIN JAMES WILSON
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Company Secretary 2014-12-03 2016-09-27
NIGEL JOHN ARTHUR
Director 2014-12-03 2016-09-27
ANDREW DUFTY
Director 2011-07-25 2015-01-16
CHRISTOPHER JAMES GADSBY
Director 2011-07-25 2014-12-19
KEVAN WITTS
Company Secretary 2014-09-11 2014-12-03
CHRISTOPHER GADSBY
Company Secretary 2011-07-29 2014-09-11
NEIL JOHN MORRIS
Director 2012-05-15 2013-05-31
ROBERT DAVID BRYANT
Director 2012-05-15 2013-04-06
GILLIAN HARVEY
Director 2009-08-26 2013-01-21
MARK HIGMAN
Director 2009-08-26 2011-08-22
HYWEL DAVID THOMAS
Company Secretary 2009-01-08 2011-07-29
WILLIAM JOHN BURTON
Director 2008-10-31 2011-06-22
JOHN BENJAMIN HARDMAN
Company Secretary 2008-05-30 2009-01-08
STEPHEN ALBERT FOSTER
Director 2007-03-27 2008-10-31
IAN PARKINSON
Company Secretary 2007-10-02 2008-05-30
IAN PARKINSON
Director 2007-10-02 2008-05-30
SUSAN SIMMONS
Company Secretary 2005-06-10 2007-10-02
WENDY ANNE LAWRENCE
Director 2005-06-27 2006-11-29
PHILIP NEWCOMBE
Director 2005-03-01 2006-11-14
JONATHAN MASSON PAYNE
Director 2005-11-01 2006-10-31
DAVID CAMPBELL BURNS
Director 2004-11-30 2006-09-30
MALCOLM JOHN DAVIES
Director 1992-04-12 2005-09-27
MICHAEL JOHN HOLLEY
Director 2000-09-04 2005-09-02
KAREN DAWN ROBERTS
Company Secretary 1996-01-17 2005-06-10
PATRICK ALAN CHERRY
Director 1998-01-01 2005-05-05
ALBERT HENRY COE
Director 2004-11-30 2005-04-28
JOHN ELSOM
Director 1992-04-12 2004-11-30
DAVID STEPHEN HAGGETT
Director 1993-12-23 2000-12-02
GEOFFREY RALPH WHITE
Company Secretary 1992-04-12 1996-01-17
ALAN ROBERT GOODERHAM
Director 1992-04-12 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JEFFREY ALLARD HIC TRANSPORT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ROGER JEFFREY ALLARD CHELSEA GREEN HOTELS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ROGER JEFFREY ALLARD HEBRIDEAN ISLAND CRUISES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROGER JEFFREY ALLARD CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
ROGER JEFFREY ALLARD CRUISING EXCURSIONS LIMITED Director 2015-10-01 CURRENT 2011-03-16 Active
ROGER JEFFREY ALLARD HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER JEFFREY ALLARD CHELSEA GREEN AVIATION LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ROGER JEFFREY ALLARD AQGSA LIMITED Director 2014-08-11 CURRENT 2013-08-20 Active
ROGER JEFFREY ALLARD TRAVEL GROUP REALISATIONS LIMITED Director 2012-05-15 CURRENT 2000-07-13 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1995-11-02 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1996-02-09 Liquidation
ROGER JEFFREY ALLARD GROUP AIR REALISATIONS LIMITED Director 2012-05-15 CURRENT 1977-09-07 Liquidation
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
ROGER JEFFREY ALLARD INTERNATIONAL RESCUE (MANAGEMENT) LIMITED Director 2010-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
ROGER JEFFREY ALLARD ALL DISCOVERY CRUISING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2018-02-13
ROGER JEFFREY ALLARD PB LEASING AIRCRAFT NO. 9 LIMITED Director 2010-01-28 CURRENT 2009-11-16 Active
ROGER JEFFREY ALLARD KONAWOOD LIMITED Director 2008-05-27 CURRENT 2006-11-03 Active
ROGER JEFFREY ALLARD UK TRAVEL AWARDS LTD Director 2008-05-27 CURRENT 2002-03-27 Active
ROGER JEFFREY ALLARD ATHOLL SHIPPING CORPORATION Director 2007-11-07 CURRENT 2004-01-01 Active
ROGER JEFFREY ALLARD ROGER ALLARD (NO.2) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
ROGER JEFFREY ALLARD DISCOVERY MEWS MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROGER JEFFREY ALLARD CRUISE LINE DIRECT LTD Director 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY CRUISING LIMITED Director 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DECKCHAIR.COM LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
ROGER JEFFREY ALLARD DISCOVERY CRUISES LIMITED Director 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
ROGER JEFFREY ALLARD VOYAGES OF DISCOVERY LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY SHIPPING LIMITED Director 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
ROGER JEFFREY ALLARD LIGHT BLUE TRAVEL LIMITED Director 2001-02-12 CURRENT 1992-02-12 Active
ROGER JEFFREY ALLARD WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 1997-10-10 CURRENT 1996-01-15 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE HOLIDAYS LIMITED Director 1997-10-10 CURRENT 1994-01-18 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE GROUP PLC Director 1996-05-29 CURRENT 1982-01-26 Liquidation
ROGER JEFFREY ALLARD ROGER ALLARD LIMITED Director 1993-12-13 CURRENT 1993-11-15 Active
TRACEY ANNE MCKINNON ALL LEISURE HOLIDAYS LIMITED Director 2012-11-20 CURRENT 1994-01-18 Liquidation
TRACEY ANNE MCKINNON TRAVEL GROUP REALISATIONS LIMITED Director 2011-08-26 CURRENT 2000-07-13 Liquidation
TRACEY ANNE MCKINNON GROUP AIR REALISATIONS LIMITED Director 2011-08-26 CURRENT 1977-09-07 Liquidation
IAN SMITH ALL LEISURE GROUP PLC Director 2012-08-28 CURRENT 1982-01-26 Liquidation
IAN SMITH ALL LEISURE HOLIDAYS LIMITED Director 2012-08-28 CURRENT 1994-01-18 Liquidation
IAN SMITH BLUE CHIP TRAVEL COACHING LTD. Director 2011-06-22 CURRENT 1995-12-19 Dissolved 2017-08-15
IAN SMITH BLUE CHIP TRAVEL LIMITED Director 2011-06-22 CURRENT 1982-01-05 Dissolved 2017-08-08
IAN SMITH PAGE & MOY LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH TRAVELSPHERE LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH JUST YOU HOLIDAYS LTD Director 2011-06-22 CURRENT 2000-04-06 Dissolved 2018-06-12
IAN SMITH TRAVEL GROUP REALISATIONS LIMITED Director 2011-06-22 CURRENT 2000-07-13 Liquidation
IAN SMITH PAGE & MOY TRAVEL LIMITED Director 2011-06-22 CURRENT 1993-01-04 Liquidation
IAN SMITH PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1995-11-02 Liquidation
IAN SMITH PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1996-02-09 Liquidation
IAN SMITH PAGE & MOY PROPERTIES LIMITED Director 2011-06-22 CURRENT 1962-11-29 Liquidation
IAN SMITH GROUP AIR REALISATIONS LIMITED Director 2011-06-22 CURRENT 1977-09-07 Liquidation
IAN SMITH BEVERLEY CONSULTANCY LTD Director 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off
COLIN JAMES WILSON CJ WILSON TOURING LTD Director 2018-02-16 CURRENT 2018-02-16 Active
COLIN JAMES WILSON ALL LEISURE HOLIDAYS LIMITED Director 2012-11-20 CURRENT 1994-01-18 Liquidation
COLIN JAMES WILSON TRAVEL GROUP REALISATIONS LIMITED Director 2011-08-26 CURRENT 2000-07-13 Liquidation
COLIN JAMES WILSON GROUP AIR REALISATIONS LIMITED Director 2011-08-26 CURRENT 1977-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-20LIQ MISCInsolvency:form WU09 - secretary of state's release
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2019-05-13LIQ10Removal of liquidator by court order
2018-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-22AM22Liquidation. Administration move to voluntary liquidation
2018-02-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-14AM19liquidation-in-administration-extension-of-period
2017-08-03AM10Administrator's progress report
2017-05-08AM02Liquidation statement of affairs AM02SOA
2017-03-152.17BStatement of administrator's proposal
2017-03-132.23BResult of meeting of creditors
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 4 Hardman Square Spinnginfields Manchester M3 3EB
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD
2017-01-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-11RES15CHANGE OF NAME 30/12/2016
2017-01-11CERTNMCOMPANY NAME CHANGED PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 11/01/17
2017-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-11CERTNMCOMPANY NAME CHANGED PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 11/01/17
2017-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-09-29AP03Appointment of Mr Peter Eric Buckley as company secretary on 2016-09-27
2016-09-29TM02Termination of appointment of Nigel John Arthur on 2016-09-27
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ARTHUR
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-03AR0112/04/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-13AR0112/04/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFTY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2014-12-11AP03SECRETARY APPOINTED MR NIGEL JOHN ARTHUR
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY KEVAN WITTS
2014-12-05AP01DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR
2014-09-15AP03SECRETARY APPOINTED MR KEVAN WITTS
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GADSBY
2014-09-15AP01DIRECTOR APPOINTED MR KEVAN WITTS
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-28AR0112/04/14 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2013-04-17AR0112/04/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARVEY
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUFTY / 09/08/2012
2012-07-20AA01CURRSHO FROM 30/11/2012 TO 31/10/2012
2012-07-17MISCSECTION 519
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-23AP01DIRECTOR APPOINTED MR ROBERT DAVID BRYANT
2012-05-23AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2012-05-23AP01DIRECTOR APPOINTED MR ROGER JEFFREY ALLARD
2012-05-02AR0112/04/12 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MS TRACEY MCKINNON
2011-09-09AP01DIRECTOR APPOINTED MR COLIN WILSON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HIGMAN
2011-08-04AP03SECRETARY APPOINTED MR CHRISTOPHER GADSBY
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY HYWEL THOMAS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS
2011-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY
2011-07-26AP01DIRECTOR APPOINTED MR ANDREW DUFTY
2011-06-24AP01DIRECTOR APPOINTED MR IAN SMITH
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PHILPOT
2011-04-20AR0112/04/11 FULL LIST
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-03-04RES15CHANGE OF NAME 25/02/2011
2011-03-04CERTNMCOMPANY NAME CHANGED PAGE & MOY LIMITED CERTIFICATE ISSUED ON 04/03/11
2011-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HARVEY / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HARVEY / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HARVEY / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HARVEY / 24/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RICHARD PHILPOT / 22/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIGMAN / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIGMAN / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BURTON / 22/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIGMAN / 23/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HARVEY / 19/08/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/08
2010-04-30AR0112/04/10 FULL LIST
2010-02-04AP01DIRECTOR APPOINTED MR NATHAN RICHARD PHILPOT
2009-09-01288aDIRECTOR APPOINTED MR MARK HIGMAN
2009-08-28288aDIRECTOR APPOINTED MS GILLIAN HARVEY
2009-04-24RES13RE AMENDMENT LETTER TO BONDING FACILTY AGREEMENT 02/04/2009
2009-04-22RES13RE SHARE DIVIDENDS 02/04/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2009-01-14288aSECRETARY APPOINTED MR HYWEL THOMAS
2009-01-14288aDIRECTOR APPOINTED MR HYWEL THOMAS
2009-01-13MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to GROUP SURFACE REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-25
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-25
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-25
Appointment of Administrators2017-01-09
Fines / Sanctions
No fines or sanctions have been issued against GROUP SURFACE REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT 1994-03-25 Satisfied THE TELEGRAPH PLC
CHARGE OVER CASH DEPOSIT 1993-12-23 Satisfied N M ROTHSCHILD & SONS LIMITED
SINGLE DEBENTURE 1985-03-04 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1977-11-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-11-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP SURFACE REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GROUP SURFACE REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP SURFACE REALISATIONS LIMITED
Trademarks
We have not found any records of GROUP SURFACE REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP SURFACE REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as GROUP SURFACE REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GROUP SURFACE REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GROUP SURFACE REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyGROUP SURFACE REALISATIONS LIMITEDEvent Date2017-02-17
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8451 The business of an initial creditors meeting is to be conducted by correspondence, for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the Administrators remuneration. A creditor is entitled to vote only if he has lodged with the Administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 3 March 2017 and the claim is duly admitted under rule 2.38 or 2.39 of the Insolvency Rules 1986. A copy of form 2.25B is available on request. Date of Appointment: 30 December 2016. Office Holder details: Eddie Williams, Matthew Richards and David Dunckley (IP Nos. 9663, 19276 and 9467) all of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham B4 6AT. Further details contact: Zoe Culbert, Email: Zoe.Culbert@uk.gt.com
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPAGE & MOY TRAVEL GROUP SURFACE LIMITEDEvent Date2017-01-25
On 30 December 2016 the above-named Company entered administration. I, Colin James Wilson of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPAGE & MOY TRAVEL GROUP SURFACE LIMITEDEvent Date2017-01-25
On 30 December 2016 the above-named Company entered administration. I, Ian Smith of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPAGE & MOY TRAVEL GROUP SURFACE LIMITEDEvent Date2017-01-25
On 30 December 2016 the above-named Company entered administration. I, Tracey Anne McKinnon of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited
 
Initiating party Event Type
Defending partyPAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITEDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227
 
Initiating party Event Type
Defending partyGROUP SURFACE REALISATIONS LTDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 Eddie Williams , David Dunckley and Matthew E Richards (IP Nos 9663 and 9467 and 19276 ), of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag FF110072
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP SURFACE REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUP SURFACE REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.