Company NameSurvivor Group Limited
Company StatusDissolved
Company Number08132364
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameIntercede 2446 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregor Grant
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr Gregor Grant
StatusClosed
Appointed04 July 2013(12 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Toby Coultas Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Stephen John Phillips
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Clareville House
26-27 Oxendon Street
London
SW1Y 4EL
Director NameMr William De Bretton Priestley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 October 2012)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Clareville House
26-27 Oxendon Street
London
SW1Y 4EL
Director NameMr Eric Ralphs Bellquist
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Clareville House
26-27 Oxendon Street
London
SW1Y 4EL
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Clareville House
26-27 Oxendon Street
London
SW1Y 4EL
Secretary NameMs Linda Bulloch
StatusResigned
Appointed24 October 2012(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressThird Floor Clareville House
26-27 Oxendon Street
London
SW1Y 4EL
Director NameMr Timothy Edward Cullum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Clareville House
26-27 Oxendon Street
London
SW1Y 4EL
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

452.5k at £1Richards Stephen
100.00%
Deferred
1 at £1Survivor Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£457,000
Current Liabilities£247,000

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End26 June

Filing History

15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Notice of move from Administration to Dissolution on 7 September 2015 (14 pages)
15 September 2015Notice of move from Administration to Dissolution on 7 September 2015 (14 pages)
9 July 2015Notice of deemed approval of proposals (1 page)
9 July 2015Notice of deemed approval of proposals (1 page)
22 June 2015Statement of administrator's proposal (36 pages)
22 June 2015Statement of administrator's proposal (36 pages)
19 June 2015Statement of affairs with form 2.14B (6 pages)
19 June 2015Statement of affairs with form 2.14B (6 pages)
8 June 2015Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages)
5 June 2015Appointment of an administrator (1 page)
5 June 2015Appointment of an administrator (1 page)
21 November 2014Appointment of Mr Toby Coultas Smith as a director on 30 October 2014 (2 pages)
21 November 2014Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014 (1 page)
21 November 2014Appointment of Mr Toby Coultas Smith as a director on 30 October 2014 (2 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 452,530
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 452,530
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 452,530
(5 pages)
28 March 2014Full accounts made up to 30 June 2013 (17 pages)
28 March 2014Full accounts made up to 30 June 2013 (17 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
31 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 452,530.00
(6 pages)
31 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 452,530.00
(6 pages)
4 July 2013Termination of appointment of Linda Bulloch as a secretary (1 page)
4 July 2013Appointment of Mr Gregor Grant as a secretary (1 page)
4 July 2013Termination of appointment of Linda Bulloch as a secretary (1 page)
4 July 2013Appointment of Mr Gregor Grant as a secretary (1 page)
1 July 2013Appointment of Mr Timothy Edward Cullum as a director (2 pages)
1 July 2013Appointment of Mr Timothy Edward Cullum as a director (2 pages)
28 June 2013Termination of appointment of Stephen Richards as a director (1 page)
28 June 2013Termination of appointment of Stephen Richards as a director (1 page)
18 April 2013Termination of appointment of Andrew Campbell as a director (1 page)
18 April 2013Appointment of Mr Gregor Grant as a director (2 pages)
18 April 2013Appointment of Mr Gregor Grant as a director (2 pages)
18 April 2013Termination of appointment of Andrew Campbell as a director (1 page)
30 October 2012Appointment of Ms Linda Bulloch as a secretary (1 page)
30 October 2012Appointment of Ms Linda Bulloch as a secretary (1 page)
11 October 2012Termination of appointment of Graham Hutton as a director (2 pages)
11 October 2012Termination of appointment of William Priestley as a director (2 pages)
11 October 2012Termination of appointment of Eric Bellquist as a director (2 pages)
11 October 2012Termination of appointment of William Priestley as a director (2 pages)
11 October 2012Termination of appointment of Graham Hutton as a director (2 pages)
11 October 2012Termination of appointment of Eric Bellquist as a director (2 pages)
11 October 2012Termination of appointment of Stephen Phillips as a director (2 pages)
11 October 2012Termination of appointment of Stephen Phillips as a director (2 pages)
24 August 2012Current accounting period shortened from 31 July 2013 to 26 June 2013 (3 pages)
24 August 2012Current accounting period shortened from 31 July 2013 to 26 June 2013 (3 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 August 2012Appointment of Mr Andrew Maxwell Campbell as a director (3 pages)
7 August 2012Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of Eric Ralphs Bellquist as a director (3 pages)
7 August 2012Appointment of Mr Stephen Richards as a director (3 pages)
7 August 2012Appointment of Mr Stephen Richards as a director (3 pages)
7 August 2012Appointment of Mr Andrew Maxwell Campbell as a director (3 pages)
7 August 2012Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of Eric Ralphs Bellquist as a director (3 pages)
7 August 2012Appointment of Mr Graham Stuart Hutton as a director (3 pages)
7 August 2012Appointment of Mr Graham Stuart Hutton as a director (3 pages)
7 August 2012Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 7 August 2012 (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 July 2012Termination of appointment of Mitre Secretaries Limited as a director (1 page)
11 July 2012Termination of appointment of Mitre Directors Limited as a director (1 page)
11 July 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
11 July 2012Company name changed intercede 2446 LIMITED\certificate issued on 11/07/12
  • CONNOT ‐
(3 pages)
11 July 2012Appointment of Steven John Phillips as a director (2 pages)
11 July 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Mitre Secretaries Limited as a director (1 page)
11 July 2012Appointment of Steven John Phillips as a director (2 pages)
11 July 2012Termination of appointment of William Yuill as a director (1 page)
11 July 2012Company name changed intercede 2446 LIMITED\certificate issued on 11/07/12
  • CONNOT ‐
(3 pages)
11 July 2012Appointment of William De Bretton Priestley as a director (2 pages)
11 July 2012Termination of appointment of William Yuill as a director (1 page)
11 July 2012Appointment of William De Bretton Priestley as a director (2 pages)
11 July 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
11 July 2012Termination of appointment of Mitre Directors Limited as a director (1 page)
5 July 2012Incorporation (44 pages)
5 July 2012Incorporation (44 pages)