PAGEDAY LIMITED

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

    Company NamePAGEDAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01793024
    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 PAGEDAY LIMITED?

    • (7415) /

    Where is PAGEDAY LIMITED located?

    Registered Office Address
    Beech Hill Plant
    Gidlow Lane
    WN6 8RN Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAGEDAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2009

    What are the latest filings for PAGEDAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Statement of capital following an allotment of shares on Mar 16, 2010

    • Capital: GBP 959,399
    4 pagesSH01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution "Books,Records.etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Nov 29, 2009

    8 pagesAA

    Director's details changed for Mr Martin John Haworth on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Robert Bennett on Oct 28, 2009

    2 pagesCH01

    Secretary's details changed for Mr Martin John Haworth on Oct 28, 2009

    1 pagesCH03

    Accounts made up to Nov 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 02, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 03, 2006

    8 pagesAA

    legacy

    1 pages403a

    legacy

    8 pages363s

    legacy

    2 pages288a

    Who are the officers of PAGEDAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Secretary
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    English103260330001
    BENNETT, Mark Robert
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritish117533520001
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandEnglish103260330001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Secretary
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    BATES, Ian, Chevalier
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    Secretary
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    British73711950001
    BRAZIER, Roy Charles Edward
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    Secretary
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    British56336180001
    HISKETT, Geoffrey Ian
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    Secretary
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    British48657600002
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Secretary
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    American91283790002
    ALLEN, G Ashley, Doctor
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    Director
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    American91285340001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Director
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    BIGGERSTAFF, Thomas Blair
    Dairy Farm Halliwells Brow
    High Legh
    WA16 0QS Knutsford
    Cheshire
    Director
    Dairy Farm Halliwells Brow
    High Legh
    WA16 0QS Knutsford
    Cheshire
    American100499310001
    BRAZIER, Penny Ann
    Shanklyn
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Shanklyn
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    British14010140002
    BRAZIER, Phylis May Ruth
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    Director
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    British14010150002
    BRAZIER, Roy Charles Edward
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    Director
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    British56336180001
    COMPTON, Kenneth Erwin
    225 Keswick Farm Road
    Spartanburg
    South Carolina Sc 29304
    Usa
    Director
    225 Keswick Farm Road
    Spartanburg
    South Carolina Sc 29304
    Usa
    British74922050001
    GRIZZLE, Russell Gary
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    Director
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    UsaAmerican100499750001
    LEWIS, John David
    2140 Rolston Drive
    Charlotte Nc28207
    North Carolina
    Usa
    Director
    2140 Rolston Drive
    Charlotte Nc28207
    North Carolina
    Usa
    American61672780001
    MALONE, Thomas J, Doctor
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    Director
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    American48112590001
    MILLIKEN, Roger
    627 Otis Boulevard
    Spartanburg
    South Carolina Sc 29302
    Usa
    Director
    627 Otis Boulevard
    Spartanburg
    South Carolina Sc 29302
    Usa
    UsaAmerican17498590001
    ROBERTS, Anthony Mark
    The Bolt East Common
    SL9 7BX Gerrards Cross
    Buckinghamshire
    Director
    The Bolt East Common
    SL9 7BX Gerrards Cross
    Buckinghamshire
    British3400060001
    WILFONG, David
    Bannister Hall Lodge Potter Lane
    Higher Walton
    PR5 4EN Preston
    Director
    Bannister Hall Lodge Potter Lane
    Higher Walton
    PR5 4EN Preston
    American61672920001
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Director
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    American91283790002

    Does PAGEDAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 30, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1995
    Delivered On Nov 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1995Registration of a charge (395)
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)

    Does PAGEDAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2010Dissolved on
    Mar 17, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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