Liquidation
Company Information for PAGE & MOY TRAVEL LIMITED
4 HARDMAN SQUARE, SPINNING FIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
02776775
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PAGE & MOY TRAVEL LIMITED | ||
Legal Registered Office | ||
4 HARDMAN SQUARE SPINNING FIELDS MANCHESTER M3 3EB Other companies in LE16 | ||
Previous Names | ||
|
Company Number | 02776775 | |
---|---|---|
Company ID Number | 02776775 | |
Date formed | 1993-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-07 01:09:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAGE & MOY TRAVEL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER ERIC BUCKLEY |
||
PETER ERIC BUCKLEY |
||
IAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN ARTHUR |
Company Secretary | ||
NIGEL JOHN ARTHUR |
Director | ||
CHRISTOPHER JAMES GADSBY |
Director | ||
KEVAN WITTS |
Company Secretary | ||
KEVAN RONALD WITTS |
Director | ||
CHRISTOPHER GADSBY |
Company Secretary | ||
HYWEL DAVID THOMAS |
Company Secretary | ||
HYWEL DAVID THOMAS |
Director | ||
WILLIAM JOHN BURTON |
Director | ||
MARK BINGHAM TITUS WATTS |
Director | ||
JOHN BENJAMIN HARDMAN |
Company Secretary | ||
STEPHEN ALBERT FOSTER |
Director | ||
IAN PARKINSON |
Company Secretary | ||
IAN PARKINSON |
Director | ||
SUSAN SIMMONS |
Director | ||
SUSAN SIMMONS |
Company Secretary | ||
KAREN DAWN ROBERTS |
Company Secretary | ||
DAVID CAMPBELL BURNS |
Director | ||
ALBERT HENRY COE |
Director | ||
PHILIP NEWCOMBE |
Director | ||
RICHARD JOHN WILLS |
Director | ||
MALCOLM JOHN DAVIES |
Director | ||
DAVID REGINALD SHORT |
Director | ||
GEOFFREY RALPH WHITE |
Director | ||
JEREMY WILLIAM SHARMAN |
Director | ||
JOHN ELSOM |
Director | ||
DAVID STEPHEN HAGGETT |
Director | ||
GEOFFREY RALPH WHITE |
Company Secretary | ||
DOUGLAS NIGEL MANDERS |
Nominated Secretary | ||
DOUGLAS NIGEL MANDERS |
Nominated Director | ||
GRAHAM MIDDLEMISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERY SHIPPING LIMITED | Director | 2016-09-27 | CURRENT | 2002-07-02 | Dissolved 2017-08-08 | |
CRUISE LINE DIRECT LTD | Director | 2016-09-27 | CURRENT | 2002-07-22 | Dissolved 2017-08-08 | |
VOYAGES OF DISCOVERY LIMITED | Director | 2016-09-27 | CURRENT | 2003-05-28 | Dissolved 2017-08-08 | |
DISCOVERY CRUISES LIMITED | Director | 2016-09-27 | CURRENT | 2003-06-01 | Dissolved 2017-08-08 | |
DISCOVERY CRUISING LIMITED | Director | 2016-09-27 | CURRENT | 2003-09-26 | Dissolved 2017-08-08 | |
BLUE CHIP TRAVEL COACHING LTD. | Director | 2016-09-27 | CURRENT | 1995-12-19 | Dissolved 2017-08-15 | |
BLUE CHIP TRAVEL LIMITED | Director | 2016-09-27 | CURRENT | 1982-01-05 | Dissolved 2017-08-08 | |
PAGE & MOY LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
TRAVELSPHERE LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
ALL DISCOVERY CRUISING LIMITED | Director | 2016-09-27 | CURRENT | 2010-02-03 | Dissolved 2018-02-13 | |
CRUISEMINDED LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-23 | Dissolved 2017-08-29 | |
JUST YOU HOLIDAYS LTD | Director | 2016-09-27 | CURRENT | 2000-04-06 | Dissolved 2018-06-12 | |
WORLDWIDE VOYAGES OF DISCOVERY LIMITED | Director | 2016-09-27 | CURRENT | 1996-01-15 | Liquidation | |
ATHOLL SHIPPING CORPORATION | Director | 2016-09-27 | CURRENT | 2004-01-01 | Active | |
ALL LEISURE GROUP PLC | Director | 2016-09-27 | CURRENT | 1982-01-26 | Liquidation | |
PAGE & MOY PROPERTIES LIMITED | Director | 2016-09-27 | CURRENT | 1962-11-29 | Liquidation | |
HP SHIPPING LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
PB CONSULTANCY SERVICES LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
ALL LEISURE GROUP PLC | Director | 2012-08-28 | CURRENT | 1982-01-26 | Liquidation | |
ALL LEISURE HOLIDAYS LIMITED | Director | 2012-08-28 | CURRENT | 1994-01-18 | Liquidation | |
BLUE CHIP TRAVEL COACHING LTD. | Director | 2011-06-22 | CURRENT | 1995-12-19 | Dissolved 2017-08-15 | |
BLUE CHIP TRAVEL LIMITED | Director | 2011-06-22 | CURRENT | 1982-01-05 | Dissolved 2017-08-08 | |
PAGE & MOY LIMITED | Director | 2011-06-22 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
TRAVELSPHERE LIMITED | Director | 2011-06-22 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
JUST YOU HOLIDAYS LTD | Director | 2011-06-22 | CURRENT | 2000-04-06 | Dissolved 2018-06-12 | |
TRAVEL GROUP REALISATIONS LIMITED | Director | 2011-06-22 | CURRENT | 2000-07-13 | Liquidation | |
PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED | Director | 2011-06-22 | CURRENT | 1995-11-02 | Liquidation | |
PAGE & MOY AIR TRANSPORT SERVICES LIMITED | Director | 2011-06-22 | CURRENT | 1996-02-09 | Liquidation | |
PAGE & MOY PROPERTIES LIMITED | Director | 2011-06-22 | CURRENT | 1962-11-29 | Liquidation | |
GROUP SURFACE REALISATIONS LIMITED | Director | 2011-06-22 | CURRENT | 1973-12-13 | Liquidation | |
GROUP AIR REALISATIONS LIMITED | Director | 2011-06-22 | CURRENT | 1977-09-07 | Liquidation | |
BEVERLEY CONSULTANCY LTD | Director | 2006-08-08 | CURRENT | 2006-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM COMPASS HOUSE ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PETER ERIC BUCKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL ARTHUR | |
AP03 | SECRETARY APPOINTED MR PETER ERIC BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 55086.1 | |
AR01 | 04/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 55086.1 | |
AR01 | 04/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS | |
AP03 | SECRETARY APPOINTED MR NIGEL JOHN ARTHUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVAN WITTS | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GADSBY | |
AP03 | SECRETARY APPOINTED MR KEVAN WITTS | |
AP01 | DIRECTOR APPOINTED MR KEVAN WITTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 55086.1 | |
AR01 | 04/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 04/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/10/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 04/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER GADSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HYWEL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY | |
RES01 | ADOPT ARTICLES 22/06/2011 | |
AP01 | DIRECTOR APPOINTED MR IAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 04/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BURTON / 22/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
RES15 | CHANGE OF NAME 21/04/2010 | |
CERTNM | COMPANY NAME CHANGED PAGE & MOY GROUP LIMITED CERTIFICATE ISSUED ON 10/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/01/10 FULL LIST | |
RES13 | RE SHR DIVIDEND £1500000 02/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WATTS | |
288a | DIRECTOR APPOINTED MR HYWEL THOMAS | |
288a | SECRETARY APPOINTED MR HYWEL THOMAS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HARDMAN | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVE FOSTER | |
288a | DIRECTOR APPOINTED MR WILLIAM JOHN BURTON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288a | SECRETARY APPOINTED MR JOHN BENJAMIN HARDMAN | |
288b | APPOINTMENT TERMINATED SECRETARY IAN PARKINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PARKINSON | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 136-140 LONDON ROAD LEICESTER LE2 1EN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2018-05-01 |
Appointmen | 2017-03-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY AGENT FOR THE FINANCE PARTIES | |
MORTGAGE DEBENTURE | Satisfied | N M ROTHSCHILD & SONS LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PAGE & MOY TRAVEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-03-23 |
Date of Appointment: 21 March 2017 Joint Liquidator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. Joint Liquidator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-03-21 |
Final Date for Proving: 18 May 2018. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |