PAGE & MOY AIR TRANSPORT SERVICES LIMITED

PAGE & MOY AIR TRANSPORT SERVICES LIMITED

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

    Company NamePAGE & MOY AIR TRANSPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03157463
    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 AIR TRANSPORT SERVICES LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is PAGE & MOY AIR TRANSPORT SERVICES LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    TRAVELSPHERE TRANSPORT SERVICES LIMITEDFeb 09, 1996Feb 09, 1996

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

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for PAGE & MOY AIR 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

    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 Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Oct 31, 2014

    15 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2,000
    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 director on Sep 11, 2014

    2 pagesAP01

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

    2 pagesAP03

    Full accounts made up to Oct 31, 2013

    15 pagesAA

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 2,000
    SH01

    Who are the officers of PAGE & MOY AIR TRANSPORT SERVICES 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
    215231750001
    ALLARD, Roger Jeffrey
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomEnglish81122260002
    SMITH, Ian
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish5734800003
    ARTHUR, Nigel John
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Secretary
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    193406200001
    EDWARDS, Michael John
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    Secretary
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    British76861010002
    GADSBY, Christopher
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Secretary
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    162102790001
    HARDMAN, John Benjamin
    Sapcote Road
    Burbage
    LE10 2AU Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Sapcote Road
    Burbage
    LE10 2AU Hinckley
    42
    Leicestershire
    United Kingdom
    British131034420001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    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
    Market Harborough
    LE16 7QD Leicestershire
    Secretary
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    British59274640002
    WITTS, Kevan
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Secretary
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    190943540001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ARTHUR, Nigel John
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    EnglandEnglish175689210001
    BRYANT, Robert David
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    United KingdomBritish152320790001
    BURTON, William John
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    EnglandBritish64885440001
    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
    British68160250001
    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
    EDWARDS, Michael John
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    Director
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    British76861010002
    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
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    EnglandBritish118396090002
    MACKAY, Richard
    The Malt House 42 Newbold Road
    Desford
    LE9 9GS Leicester
    Leicestershire
    Director
    The Malt House 42 Newbold Road
    Desford
    LE9 9GS Leicester
    Leicestershire
    British26236830001
    MORRIS, Neil John
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    United KingdomBritish158818060001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritish125431690001
    SPRIGGS, Pauline Ann
    Poppinwell House
    The Limes
    LE16 7UN Thorpe Langton
    Leicestershire
    Director
    Poppinwell House
    The Limes
    LE16 7UN Thorpe Langton
    Leicestershire
    United KingdomBritish47259460001
    THOMAS, Hywel David
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD 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
    WITTS, Kevan Ronald
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    Director
    Compass House, Rockingham Road
    Market Harborough
    LE16 7QD Leicestershire
    EnglandBritish83156160001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does PAGE & MOY AIR 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 AIR 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
    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