PAGE & MOY PROPERTIES LIMITED

PAGE & MOY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAGE & MOY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00742497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PAGE & MOY PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PAGE & MOY PROPERTIES LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PAGE & MOY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY (HOLDINGS) LIMITEDNov 29, 1962Nov 29, 1962

    What are the latest accounts for PAGE & MOY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for PAGE & MOY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 20, 2018

    39 pagesLIQ03

    Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on Apr 04, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 21, 2017

    LRESEX

    Appointment of Mr Peter Eric Buckley as a director on Sep 27, 2016

    2 pagesAP01

    Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016

    1 pagesTM02

    Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    9 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 483,500
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    9 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 483,500
    SH01

    Termination of appointment of Christopher James Gadsby as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Nigel John Arthur as a secretary on Dec 03, 2014

    2 pagesAP03

    Termination of appointment of Kevan Ronald Witts as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Kevan Witts as a secretary on Dec 03, 2014

    1 pagesTM02

    Appointment of Mr Nigel John Arthur as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Christopher Gadsby as a secretary on Sep 11, 2014

    1 pagesTM02

    Appointment of Mr Kevan Witts as a secretary on Sep 11, 2014

    2 pagesAP03

    Appointment of Mr Kevan Witts as a director on Sep 11, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2013

    10 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 483,500
    SH01

    Who are the officers of PAGE & MOY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    215236550001
    BUCKLEY, Peter Eric
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritishCompany Director14052080003
    SMITH, Ian
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritishDirector5734800003
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    193406560001
    GADSBY, Christopher
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    162104240001
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    BritishTax & Treasury Manager131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    BritishAccountant100921910001
    ROBERTS, Karen Dawn
    The Old Bakery
    High Street, Packington
    LE65 1WJ Ashby-De-La-Zouch
    Leicestershire
    Secretary
    The Old Bakery
    High Street, Packington
    LE65 1WJ Ashby-De-La-Zouch
    Leicestershire
    BritishAdministration Manager126457090001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    BritishFinance Director125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    BritishDirector59274640002
    WHITE, Geoffrey Ralph
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    Secretary
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    British7814230001
    WITTS, Kevan
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    190950580001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandEnglishFinance Director175689210001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    BritishDirector73653730001
    BURTON, William John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritishDirector64885440001
    CHEESE, John Graham
    The Old Oak House
    Flecknoe
    CV23 8AT Rugby
    Warwickshire
    Director
    The Old Oak House
    Flecknoe
    CV23 8AT Rugby
    Warwickshire
    BritishCompany Director10448630001
    CLEMSON, David
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    Director
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    BritishDirector68160250001
    COE, Albert Henry
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    United KingdomBritishDirector3977310002
    ELSOM, John
    2 South Cliff
    YO15 3LU Bridlington
    North Humberside
    Director
    2 South Cliff
    YO15 3LU Bridlington
    North Humberside
    BritishCompany Director86435540002
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritishDirector94033560001
    GADSBY, Christopher James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritishDirector118396090002
    GOODERHAM, Alan Robert
    15 Laurel Way
    Ickleford
    SG5 3UP Hitchin
    Herts
    Director
    15 Laurel Way
    Ickleford
    SG5 3UP Hitchin
    Herts
    BritishCompany Director10396270001
    HOLLEY, Michael John
    3 Oaktree Close
    Kibworth Beauchamp
    LE8 0RL Leicester
    Leicestershire
    Director
    3 Oaktree Close
    Kibworth Beauchamp
    LE8 0RL Leicester
    Leicestershire
    BritishFinance Director76907660001
    MOY, Anthony Gibson
    The Grange Dingley Road
    Great Bowden
    LE16 7ET Market Harborough
    Leicestershire
    Director
    The Grange Dingley Road
    Great Bowden
    LE16 7ET Market Harborough
    Leicestershire
    United KingdomBritishCompany Director62053990001
    PAGE, Leon
    Hillside Granville Road
    St Margarets Bay
    CT15 6DR Dover
    Kent
    Director
    Hillside Granville Road
    St Margarets Bay
    CT15 6DR Dover
    Kent
    BritishCompany Director10448640001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    BritishAccountant100921910001
    POTTS, James Robert
    Pond Cottage
    54 The Green, Little Gaddesden
    HP4 2QG Berkhamsted
    Herts
    Director
    Pond Cottage
    54 The Green, Little Gaddesden
    HP4 2QG Berkhamsted
    Herts
    BritishCompany Director73384100001
    SHORT, David Reginald
    7 Southernhay Road
    LE2 3TN Leicester
    Leicestershire
    Director
    7 Southernhay Road
    LE2 3TN Leicester
    Leicestershire
    EnglandBritishCompany Director112415430001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritishAccountant125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritishDirector59274640002
    WATTS, Mark Bingham Titus
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    Director
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    United KingdomBritishCompany Director43948350004
    WHITE, Geoffrey Ralph
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    Director
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    EnglandBritishCompany Director7814230001
    WITTS, Kevan Ronald
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritishFinance Director83156160001

    Does PAGE & MOY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 26, 1975
    Delivered On Dec 17, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    140 london road 46 mill hill lane leicester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 17, 1975Registration of a charge
    • Nov 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1972
    Delivered On Jan 11, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mandora house, 136/138 london road leicester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 11, 1973Registration of a charge
    • Nov 03, 1992Statement of satisfaction of a charge in full or part (403a)

    Does PAGE & MOY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2017Commencement of winding up
    Aug 01, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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