Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGE & MOY TRAVEL LIMITED
Company Information for

PAGE & MOY TRAVEL LIMITED

4 HARDMAN SQUARE, SPINNING FIELDS, MANCHESTER, M3 3EB,
Company Registration Number
02776775
Private Limited Company
Liquidation

Company Overview

About Page & Moy Travel Ltd
PAGE & MOY TRAVEL LIMITED was founded on 1993-01-04 and has its registered office in Spinning Fields. The organisation's status is listed as "Liquidation". Page & Moy Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAGE & MOY TRAVEL LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNING FIELDS
MANCHESTER
M3 3EB
Other companies in LE16
 
Previous Names
PAGE & MOY GROUP LIMITED10/05/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGE & MOY TRAVEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
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.
Companies with same name PAGE & MOY TRAVEL LIMITED
The following companies were found which have the same name as PAGE & MOY TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGE & MOY TRAVEL LIMITED Unknown

Company Officers of PAGE & MOY TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC BUCKLEY
Company Secretary 2016-09-27
PETER ERIC BUCKLEY
Director 2016-09-27
IAN SMITH
Director 2011-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Company Secretary 2014-12-03 2016-09-27
NIGEL JOHN ARTHUR
Director 2014-12-03 2016-09-27
CHRISTOPHER JAMES GADSBY
Director 2011-07-25 2014-12-19
KEVAN WITTS
Company Secretary 2014-09-11 2014-12-03
KEVAN RONALD WITTS
Director 2014-09-11 2014-12-03
CHRISTOPHER GADSBY
Company Secretary 2011-07-29 2014-09-11
HYWEL DAVID THOMAS
Company Secretary 2009-01-08 2011-07-29
HYWEL DAVID THOMAS
Director 2009-01-08 2011-07-29
WILLIAM JOHN BURTON
Director 2008-10-31 2011-06-22
MARK BINGHAM TITUS WATTS
Director 2004-11-30 2009-03-12
JOHN BENJAMIN HARDMAN
Company Secretary 2008-05-30 2009-01-08
STEPHEN ALBERT FOSTER
Director 2007-03-27 2008-10-31
IAN PARKINSON
Company Secretary 2007-10-02 2008-05-30
IAN PARKINSON
Director 2007-10-02 2008-05-30
SUSAN SIMMONS
Director 2004-11-30 2007-10-15
SUSAN SIMMONS
Company Secretary 2006-06-26 2007-10-02
KAREN DAWN ROBERTS
Company Secretary 2000-09-04 2006-06-26
DAVID CAMPBELL BURNS
Director 2004-11-30 2006-04-28
ALBERT HENRY COE
Director 2004-11-30 2006-04-28
PHILIP NEWCOMBE
Director 2005-03-01 2006-04-28
RICHARD JOHN WILLS
Director 2001-11-23 2006-04-28
MALCOLM JOHN DAVIES
Director 1993-08-01 2005-04-25
DAVID REGINALD SHORT
Director 1993-08-01 2005-04-22
GEOFFREY RALPH WHITE
Director 1993-08-01 2005-04-22
JEREMY WILLIAM SHARMAN
Director 2004-11-30 2005-04-20
JOHN ELSOM
Director 1993-08-01 2004-11-30
DAVID STEPHEN HAGGETT
Director 1993-12-23 2000-12-02
GEOFFREY RALPH WHITE
Company Secretary 1993-08-01 2000-09-04
DOUGLAS NIGEL MANDERS
Nominated Secretary 1993-01-04 1993-08-01
DOUGLAS NIGEL MANDERS
Nominated Director 1993-01-04 1993-08-01
GRAHAM MIDDLEMISS
Director 1993-01-04 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ERIC BUCKLEY DISCOVERY SHIPPING LIMITED Director 2016-09-27 CURRENT 2002-07-02 Dissolved 2017-08-08
PETER ERIC BUCKLEY CRUISE LINE DIRECT LTD Director 2016-09-27 CURRENT 2002-07-22 Dissolved 2017-08-08
PETER ERIC BUCKLEY VOYAGES OF DISCOVERY LIMITED Director 2016-09-27 CURRENT 2003-05-28 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISES LIMITED Director 2016-09-27 CURRENT 2003-06-01 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISING LIMITED Director 2016-09-27 CURRENT 2003-09-26 Dissolved 2017-08-08
PETER ERIC BUCKLEY BLUE CHIP TRAVEL COACHING LTD. Director 2016-09-27 CURRENT 1995-12-19 Dissolved 2017-08-15
PETER ERIC BUCKLEY BLUE CHIP TRAVEL LIMITED Director 2016-09-27 CURRENT 1982-01-05 Dissolved 2017-08-08
PETER ERIC BUCKLEY PAGE & MOY LIMITED Director 2016-09-27 CURRENT 2011-03-07 Dissolved 2017-08-15
PETER ERIC BUCKLEY TRAVELSPHERE LIMITED Director 2016-09-27 CURRENT 2011-03-07 Dissolved 2017-08-15
PETER ERIC BUCKLEY ALL DISCOVERY CRUISING LIMITED Director 2016-09-27 CURRENT 2010-02-03 Dissolved 2018-02-13
PETER ERIC BUCKLEY CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
PETER ERIC BUCKLEY JUST YOU HOLIDAYS LTD Director 2016-09-27 CURRENT 2000-04-06 Dissolved 2018-06-12
PETER ERIC BUCKLEY WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 2016-09-27 CURRENT 1996-01-15 Liquidation
PETER ERIC BUCKLEY ATHOLL SHIPPING CORPORATION Director 2016-09-27 CURRENT 2004-01-01 Active
PETER ERIC BUCKLEY ALL LEISURE GROUP PLC Director 2016-09-27 CURRENT 1982-01-26 Liquidation
PETER ERIC BUCKLEY PAGE & MOY PROPERTIES LIMITED Director 2016-09-27 CURRENT 1962-11-29 Liquidation
PETER ERIC BUCKLEY HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
PETER ERIC BUCKLEY PB CONSULTANCY SERVICES LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
IAN SMITH ALL LEISURE GROUP PLC Director 2012-08-28 CURRENT 1982-01-26 Liquidation
IAN SMITH ALL LEISURE HOLIDAYS LIMITED Director 2012-08-28 CURRENT 1994-01-18 Liquidation
IAN SMITH BLUE CHIP TRAVEL COACHING LTD. Director 2011-06-22 CURRENT 1995-12-19 Dissolved 2017-08-15
IAN SMITH BLUE CHIP TRAVEL LIMITED Director 2011-06-22 CURRENT 1982-01-05 Dissolved 2017-08-08
IAN SMITH PAGE & MOY LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH TRAVELSPHERE LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH JUST YOU HOLIDAYS LTD Director 2011-06-22 CURRENT 2000-04-06 Dissolved 2018-06-12
IAN SMITH TRAVEL GROUP REALISATIONS LIMITED Director 2011-06-22 CURRENT 2000-07-13 Liquidation
IAN SMITH PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1995-11-02 Liquidation
IAN SMITH PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1996-02-09 Liquidation
IAN SMITH PAGE & MOY PROPERTIES LIMITED Director 2011-06-22 CURRENT 1962-11-29 Liquidation
IAN SMITH GROUP SURFACE REALISATIONS LIMITED Director 2011-06-22 CURRENT 1973-12-13 Liquidation
IAN SMITH GROUP AIR REALISATIONS LIMITED Director 2011-06-22 CURRENT 1977-09-07 Liquidation
IAN SMITH BEVERLEY CONSULTANCY LTD Director 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM COMPASS HOUSE ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QD
2017-04-034.20STATEMENT OF AFFAIRS/4.19
2017-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-28GAZ1FIRST GAZETTE
2016-09-30AP01DIRECTOR APPOINTED MR PETER ERIC BUCKLEY
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARTHUR
2016-09-29AP03SECRETARY APPOINTED MR PETER ERIC BUCKLEY
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2016-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 55086.1
2016-01-05AR0104/01/16 FULL LIST
2015-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 55086.1
2015-01-08AR0104/01/15 FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS
2014-12-11AP03SECRETARY APPOINTED MR NIGEL JOHN ARTHUR
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY KEVAN WITTS
2014-12-05AP01DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GADSBY
2014-09-15AP03SECRETARY APPOINTED MR KEVAN WITTS
2014-09-15AP01DIRECTOR APPOINTED MR KEVAN WITTS
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 55086.1
2014-01-06AR0104/01/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-16AR0104/01/13 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-07-17AA01CURRSHO FROM 30/11/2012 TO 31/10/2012
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-18AR0104/01/12 FULL LIST
2011-08-04AP03SECRETARY APPOINTED MR CHRISTOPHER GADSBY
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY HYWEL THOMAS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS
2011-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY
2011-07-04RES01ADOPT ARTICLES 22/06/2011
2011-06-24AP01DIRECTOR APPOINTED MR IAN SMITH
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-21AR0104/01/11 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BURTON / 22/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-10RES15CHANGE OF NAME 21/04/2010
2010-05-10CERTNMCOMPANY NAME CHANGED PAGE & MOY GROUP LIMITED CERTIFICATE ISSUED ON 10/05/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25AR0104/01/10 FULL LIST
2009-04-22RES13RE SHR DIVIDEND £1500000 02/04/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2009-01-14288aDIRECTOR APPOINTED MR HYWEL THOMAS
2009-01-14288aSECRETARY APPOINTED MR HYWEL THOMAS
2009-01-13MEM/ARTSARTICLES OF ASSOCIATION
2009-01-13RES01ALTER ARTICLES 05/12/2008
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY JOHN HARDMAN
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR STEVE FOSTER
2008-10-31288aDIRECTOR APPOINTED MR WILLIAM JOHN BURTON
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-09288aSECRETARY APPOINTED MR JOHN BENJAMIN HARDMAN
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY IAN PARKINSON
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR IAN PARKINSON
2008-01-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288bSECRETARY RESIGNED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-29288aNEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 136-140 LONDON ROAD LEICESTER LE2 1EN
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PAGE & MOY TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-05-01
Appointmen2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against PAGE & MOY TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2006-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
DEBENTURE 2005-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY AGENT FOR THE FINANCE PARTIES
MORTGAGE DEBENTURE 1993-12-23 Satisfied N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of PAGE & MOY TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAGE & MOY TRAVEL LIMITED
Trademarks
We have not found any records of PAGE & MOY TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE & MOY TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PAGE & MOY TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAGE & MOY TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-03-23
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 TypeNotice of Intended Dividends
Defending partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-03-21
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 TypeMeetings of Creditors
Defending partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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 partyPAGE & MOY TRAVEL LIMITEDEvent Date2017-02-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGE & MOY TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGE & MOY TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.