PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED

PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAGE & MOY SURFACE TRANSPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121435
    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 SURFACE TRANSPORT SERVICES LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage
    • Other passenger land transport (49390) / Transportation and storage
    • Tour operator activities (79120) / Administrative and support service activities

    Where is PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED located?

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

    What were the previous names of PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY TRANSPORTATION LIMITEDJan 02, 1996Jan 02, 1996
    FORAY 858 LIMITEDNov 02, 1995Nov 02, 1995

    What are the latest accounts for PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for PAGE & MOY SURFACE TRANSPORT SERVICES 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 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

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    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

    Full accounts made up to Oct 31, 2015

    15 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Oct 31, 2014

    15 pagesAA

    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

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

    1 pagesTM02

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

    2 pagesAP03

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

    2 pagesAP01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 2,000
    SH01

    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

    Full accounts made up to Oct 31, 2013

    15 pagesAA

    Who are the officers of PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Hardman Square
    M3 3EB Spinningfields
    4
    Manchester
    Secretary
    Hardman Square
    M3 3EB Spinningfields
    4
    Manchester
    215237000001
    ALLARD, Roger Jeffrey
    Hardman Square
    M3 3EB Spinningfields
    4
    Manchester
    Director
    Hardman Square
    M3 3EB Spinningfields
    4
    Manchester
    United KingdomEnglish81122260002
    SMITH, Ian
    Hardman Square
    M3 3EB Spinningfields
    4
    Manchester
    Director
    Hardman Square
    M3 3EB Spinningfields
    4
    Manchester
    United KingdomBritish5734800003
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    193406240001
    GADSBY, Christopher
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    162105550001
    HACKETT, Elaine
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    Secretary
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    British40685580002
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    British131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    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
    British126457090001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    British125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    British59274640002
    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
    190944300001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandEnglish175689210001
    BRYANT, Robert David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish152320790001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BURTON, William John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish64885440001
    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 KingdomBritish3977310002
    DAVIES, Malcolm John
    Pinfold
    Church Lane
    LE7 9EX Goadby
    Leicester
    Director
    Pinfold
    Church Lane
    LE7 9EX Goadby
    Leicester
    British36073720003
    ELSOM, John
    2 South Cliff
    YO15 3LU Bridlington
    North Humberside
    Director
    2 South Cliff
    YO15 3LU Bridlington
    North Humberside
    British86435540002
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British44103090001
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritish94033560001
    GADSBY, Christopher James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish118396090002
    HACKETT, Elaine
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    Director
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    British40685580002
    HOLLEY, Michael John
    5 Oaktree Close
    Kibworth Beauchamp
    LE8 0RL Leicester
    Leicestershire
    Director
    5 Oaktree Close
    Kibworth Beauchamp
    LE8 0RL Leicester
    Leicestershire
    United KingdomBritish72208680001
    MORRIS, Neil John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish158818060001
    NEWCOMBE, Philip
    Grange Barn
    Marston Lane
    LE16 9SL East Farndon
    Leics
    Director
    Grange Barn
    Marston Lane
    LE16 9SL East Farndon
    Leics
    British122400270001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SHORT, David Reginald
    7 Southernhay Road
    LE2 3TN Leicester
    Leicestershire
    Director
    7 Southernhay Road
    LE2 3TN Leicester
    Leicestershire
    EnglandBritish112415430001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritish125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish59274640002
    WATTS, Mark Bingham Titus
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    Director
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    United KingdomBritish43948350004
    WHITE, Geoffrey Ralph
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    Director
    113 Main Street
    Swithland
    LE12 8TQ Loughborough
    Leicestershire
    EnglandBritish7814230001
    WITTS, Kevan Ronald
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish83156160001

    Who are the persons with significant control of PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Page & Moy Travel Group Surface Holidays Ltd
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    England
    Apr 06, 2016
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number01151142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Dec 16, 2016Satisfaction of a charge (MR04)

    Does PAGE & MOY SURFACE TRANSPORT SERVICES 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