PAGE & MOY TRAVEL LIMITED

PAGE & MOY TRAVEL LIMITED

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

    Company NamePAGE & MOY TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02776775
    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 TRAVEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PAGE & MOY TRAVEL LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY GROUP LIMITEDFeb 01, 1994Feb 01, 1994
    FORAY 515 LIMITEDJan 04, 1993Jan 04, 1993

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

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    33 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 Spinning Fields 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP03

    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

    10 pagesAA

    Annual return made up to Jan 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 55,086.1
    SH01

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

    10 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 55,086.1
    SH01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP03

    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

    8 pagesAA

    Who are the officers of PAGE & MOY TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    M3 3EB Spinning Fields
    4 Hardman Square
    Manchester
    Secretary
    M3 3EB Spinning Fields
    4 Hardman Square
    Manchester
    215235880001
    BUCKLEY, Peter Eric
    M3 3EB Spinning Fields
    4 Hardman Square
    Manchester
    Director
    M3 3EB Spinning Fields
    4 Hardman Square
    Manchester
    EnglandBritishCompany Director14052080003
    SMITH, Ian
    M3 3EB Spinning Fields
    4 Hardman Square
    Manchester
    Director
    M3 3EB Spinning Fields
    4 Hardman Square
    Manchester
    United KingdomBritishDirector5734800003
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    193406430001
    GADSBY, Christopher
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    162103750001
    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
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    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
    BritishCompany Secretary126457090001
    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
    BritishCompany Director7814230001
    WITTS, Kevan
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    190947990001
    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
    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
    DAVIES, Malcolm John
    Pinfold
    Church Lane
    LE7 9EX Goadby
    Leicester
    Director
    Pinfold
    Church Lane
    LE7 9EX Goadby
    Leicester
    BritishCompany Director36073720003
    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
    HAGGETT, David Stephen
    Burn Lane
    Ombersley
    WR9 0JU Droitwich
    Worcestershire
    Director
    Burn Lane
    Ombersley
    WR9 0JU Droitwich
    Worcestershire
    BritishSolicitor49435800004
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MIDDLEMISS, Graham
    46 Stanmore Road
    Edgbaston
    B16 9TA Birmingham
    Director
    46 Stanmore Road
    Edgbaston
    B16 9TA Birmingham
    BritishSolicitor65483160001
    NEWCOMBE, Philip
    Grange Barn
    Marston Lane
    LE16 9SL East Farndon
    Leics
    Director
    Grange Barn
    Marston Lane
    LE16 9SL East Farndon
    Leics
    BritishTour Operator122400270001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    BritishAccountant100921910001
    SHARMAN, Jeremy William
    33 King William Street
    EC4R 9AS London
    Director
    33 King William Street
    EC4R 9AS London
    BritishBanker57824380001
    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
    WILLS, Richard John
    14 Hare Hill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    Director
    14 Hare Hill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    EnglandBritishDirector11201940001
    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 TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture accession deed
    Created On May 02, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 27, 2005
    Delivered On May 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to each finance party (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Security Agent for the Finance Parties
    Transactions
    • May 14, 2005Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 23, 1993
    Delivered On Jan 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the agreements (as defined) and this debenture or 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. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 06, 1994Registration of a charge (395)
    • Nov 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PAGE & MOY TRAVEL 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
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    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

    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