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

SURVIVOR GROUP LIMITED

26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
08132364
Private Limited Company
Dissolved

Dissolved 2015-12-15

Company Overview

About Survivor Group Ltd
SURVIVOR GROUP LIMITED was founded on 2012-07-05 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2015-12-15 and is no longer trading or active.

Key Data
Company Name
SURVIVOR GROUP LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in SW1Y
 
Previous Names
INTERCEDE 2446 LIMITED11/07/2012
Filing Information
Company Number 08132364
Date formed 2012-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-12-15
Type of accounts FULL
Last Datalog update: 2016-05-27 13:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURVIVOR GROUP 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 SURVIVOR GROUP LIMITED
The following companies were found which have the same name as SURVIVOR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURVIVOR GROUP HOLDINGS LIMITED CLAREVILLE HOUSE OXENDON STREET OXENDON STREET LONDON SW1Y 4EL Dissolved Company formed on the 2012-07-05
SURVIVOR GROUP California Unknown

Company Officers of SURVIVOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
GREGOR GRANT
Company Secretary 2013-07-04
GREGOR GRANT
Director 2013-04-18
TOBY COULTAS SMITH
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD CULLUM
Director 2013-06-28 2014-10-10
LINDA BULLOCH
Company Secretary 2012-10-24 2013-07-04
STEPHEN RICHARDS
Director 2012-07-27 2013-06-28
ANDREW MAXWELL CAMPBELL
Director 2012-07-27 2013-04-18
ERIC RALPHS BELLQUIST
Director 2012-07-27 2012-10-02
GRAHAM STUART HUTTON
Director 2012-07-27 2012-10-02
STEPHEN JOHN PHILLIPS
Director 2012-07-10 2012-10-02
WILLIAM DE BRETTON PRIESTLEY
Director 2012-07-10 2012-10-02
MITRE SECRETARIES LIMITED
Company Secretary 2012-07-05 2012-07-10
MITRE DIRECTORS LIMITED
Director 2012-07-05 2012-07-10
MITRE SECRETARIES LIMITED
Director 2012-07-05 2012-07-10
WILLIAM GEORGE HENRY YUILL
Director 2012-07-05 2012-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR GRANT HONOR OAK DENTAL CARE LTD Director 2017-04-21 CURRENT 2010-02-01 Active
GREGOR GRANT DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
GREGOR GRANT PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
GREGOR GRANT GW (WOOD GREEN) LIMITED Director 2017-04-21 CURRENT 2014-03-20 Active
GREGOR GRANT MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
GREGOR GRANT COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
GREGOR GRANT HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
GREGOR GRANT HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
GREGOR GRANT HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
GREGOR GRANT BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
GREGOR GRANT DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
GREGOR GRANT COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
GREGOR GRANT GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
GREGOR GRANT LOWESTOFT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
GREGOR GRANT TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
GREGOR GRANT V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
GREGOR GRANT WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
GREGOR GRANT SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
GREGOR GRANT GOLDEN CAP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
GREGOR GRANT SURVIVOR GROUP HOLDINGS LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2017-02-28
TOBY COULTAS SMITH TANK HEDDON LIMITED Director 2017-01-30 CURRENT 2009-03-03 Active - Proposal to Strike off
TOBY COULTAS SMITH BALLS BROTHERS (EMPORIUM) LIMITED Director 2017-01-30 CURRENT 2009-08-25 Active - Proposal to Strike off
TOBY COULTAS SMITH SURVIVOR GROUP HOLDINGS LIMITED Director 2014-10-30 CURRENT 2012-07-05 Dissolved 2017-02-28

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
2015-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-152.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM THIRD FLOOR CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EL
2015-06-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-21AP01DIRECTOR APPOINTED MR TOBY COULTAS SMITH
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLUM
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 452530
2014-07-08AR0105/07/14 FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-02AR0105/07/13 FULL LIST
2013-07-31RES01ADOPT ARTICLES 28/06/2013
2013-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31SH0128/06/13 STATEMENT OF CAPITAL GBP 452530.00
2013-07-04AP03SECRETARY APPOINTED MR GREGOR GRANT
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA BULLOCH
2013-07-01AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLUM
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2013-04-18AP01DIRECTOR APPOINTED MR GREGOR GRANT
2012-10-30AP03SECRETARY APPOINTED MS LINDA BULLOCH
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTTON
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BELLQUIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS
2012-08-24AA01CURRSHO FROM 31/07/2013 TO 26/06/2013
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ONE COLEMAN STREET LONDON EC2R 5AA UNITED KINGDOM
2012-08-07AP01DIRECTOR APPOINTED MR GRAHAM STUART HUTTON
2012-08-07AP01DIRECTOR APPOINTED ERIC RALPHS BELLQUIST
2012-08-07AP01DIRECTOR APPOINTED MR STEPHEN RICHARDS
2012-08-07AP01DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL
2012-07-11AP01DIRECTOR APPOINTED STEVEN JOHN PHILLIPS
2012-07-11AP01DIRECTOR APPOINTED WILLIAM DE BRETTON PRIESTLEY
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-07-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-07-11CERTNMCOMPANY NAME CHANGED INTERCEDE 2446 LIMITED CERTIFICATE ISSUED ON 11/07/12
2012-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SURVIVOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-05-28
Fines / Sanctions
No fines or sanctions have been issued against SURVIVOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-10 Outstanding HAYMARKET FINANCIAL LLP
Filed Financial Reports
Annual Accounts
2013-06-30

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 SURVIVOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SURVIVOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURVIVOR GROUP LIMITED
Trademarks
We have not found any records of SURVIVOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURVIVOR GROUP 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 (64209 - Activities of other holding companies not elsewhere classified) as SURVIVOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURVIVOR GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySURVIVOR GROUP LIMITEDEvent Date2015-05-21
In the High Court of Justice, Chancery Division Companies Court case number 3714 P M Saville and F J Gray (IP Nos 9029 and 8905 ), both of AlixPartners Services UK LLP , 10 Fleet Place, London EC4M 7RB and A J O'Keefe (IP No 8375 ), of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester M2 1AB For further details contact: Tel: +44 (0) 161 838 4500. Alternative contact: Eve Potts. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURVIVOR GROUP 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 SURVIVOR GROUP 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.