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

PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03121435
Private Limited Company
Liquidation

Company Overview

About Page & Moy Surface Transport Services Ltd
PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED was founded on 1995-11-02 and has its registered office in Spinningfields. The organisation's status is listed as "Liquidation". Page & Moy Surface Transport Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in LE16
 
Previous Names
PAGE & MOY TRANSPORTATION LIMITED04/03/2011
Filing Information
Company Number 03121435
Company ID Number 03121435
Date formed 1995-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 07:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGE & MOY SURFACE TRANSPORT SERVICES 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 SURFACE TRANSPORT SERVICES LIMITED
The following companies were found which have the same name as PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Unknown

Company Officers of PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC BUCKLEY
Company Secretary 2016-09-27
ROGER JEFFREY ALLARD
Director 2012-05-15
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
NEIL JOHN MORRIS
Director 2012-05-15 2013-05-31
ROBERT DAVID BRYANT
Director 2012-05-15 2013-04-06
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
PHILIP NEWCOMBE
Director 2005-03-01 2006-11-14
DAVID CAMPBELL BURNS
Director 2004-11-30 2006-09-30
KAREN DAWN ROBERTS
Company Secretary 1996-01-01 2006-06-26
ALBERT HENRY COE
Director 2004-11-30 2006-04-28
GEOFFREY RALPH WHITE
Director 1995-12-20 2005-11-22
DAVID REGINALD SHORT
Director 1995-12-20 2005-10-21
MALCOLM JOHN DAVIES
Director 1995-12-20 2005-09-27
MICHAEL JOHN HOLLEY
Director 2000-12-11 2005-09-02
JOHN ELSOM
Director 1995-12-20 2004-11-30
GEOFFREY RALPH WHITE
Company Secretary 1995-12-20 1996-01-01
ELAINE HACKETT
Company Secretary 1995-11-02 1995-12-20
JACQUELINE FISHER
Director 1995-11-02 1995-12-20
ELAINE HACKETT
Director 1995-11-02 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JEFFREY ALLARD HIC TRANSPORT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ROGER JEFFREY ALLARD CHELSEA GREEN HOTELS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ROGER JEFFREY ALLARD HEBRIDEAN ISLAND CRUISES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROGER JEFFREY ALLARD CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
ROGER JEFFREY ALLARD CRUISING EXCURSIONS LIMITED Director 2015-10-01 CURRENT 2011-03-16 Active
ROGER JEFFREY ALLARD HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER JEFFREY ALLARD CHELSEA GREEN AVIATION LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ROGER JEFFREY ALLARD AQGSA LIMITED Director 2014-08-11 CURRENT 2013-08-20 Active
ROGER JEFFREY ALLARD TRAVEL GROUP REALISATIONS LIMITED Director 2012-05-15 CURRENT 2000-07-13 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1996-02-09 Liquidation
ROGER JEFFREY ALLARD GROUP SURFACE REALISATIONS LIMITED Director 2012-05-15 CURRENT 1973-12-13 Liquidation
ROGER JEFFREY ALLARD GROUP AIR REALISATIONS LIMITED Director 2012-05-15 CURRENT 1977-09-07 Liquidation
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
ROGER JEFFREY ALLARD INTERNATIONAL RESCUE (MANAGEMENT) LIMITED Director 2010-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
ROGER JEFFREY ALLARD ALL DISCOVERY CRUISING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2018-02-13
ROGER JEFFREY ALLARD PB LEASING AIRCRAFT NO. 9 LIMITED Director 2010-01-28 CURRENT 2009-11-16 Active
ROGER JEFFREY ALLARD KONAWOOD LIMITED Director 2008-05-27 CURRENT 2006-11-03 Active
ROGER JEFFREY ALLARD UK TRAVEL AWARDS LTD Director 2008-05-27 CURRENT 2002-03-27 Active
ROGER JEFFREY ALLARD ATHOLL SHIPPING CORPORATION Director 2007-11-07 CURRENT 2004-01-01 Active
ROGER JEFFREY ALLARD ROGER ALLARD (NO.2) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
ROGER JEFFREY ALLARD DISCOVERY MEWS MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROGER JEFFREY ALLARD CRUISE LINE DIRECT LTD Director 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY CRUISING LIMITED Director 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DECKCHAIR.COM LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
ROGER JEFFREY ALLARD DISCOVERY CRUISES LIMITED Director 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
ROGER JEFFREY ALLARD VOYAGES OF DISCOVERY LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY SHIPPING LIMITED Director 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
ROGER JEFFREY ALLARD LIGHT BLUE TRAVEL LIMITED Director 2001-02-12 CURRENT 1992-02-12 Active
ROGER JEFFREY ALLARD WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 1997-10-10 CURRENT 1996-01-15 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE HOLIDAYS LIMITED Director 1997-10-10 CURRENT 1994-01-18 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE GROUP PLC Director 1996-05-29 CURRENT 1982-01-26 Liquidation
ROGER JEFFREY ALLARD ROGER ALLARD LIMITED Director 1993-12-13 CURRENT 1993-11-15 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 TRAVEL LIMITED Director 2011-06-22 CURRENT 1993-01-04 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
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-29AP03SECRETARY APPOINTED MR PETER ERIC BUCKLEY
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARTHUR
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-03AR0102/11/15 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/10/14
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
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-03AR0102/11/14 FULL LIST
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GADSBY
2014-09-15AP03SECRETARY APPOINTED MR KEVAN WITTS
2014-09-15AP01DIRECTOR APPOINTED MR KEVAN WITTS
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-04AR0102/11/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2012-11-15AR0102/11/12 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-20AA01CURRSHO FROM 30/11/2012 TO 31/10/2012
2012-07-17MISCSECTION 519
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-23AP01DIRECTOR APPOINTED MR ROBERT DAVID BRYANT
2012-05-23AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2012-05-23AP01DIRECTOR APPOINTED MR ROGER JEFFREY ALLARD
2011-11-21AR0102/11/11 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
2011-06-24AP01DIRECTOR APPOINTED MR IAN SMITH
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-04RES15CHANGE OF NAME 25/02/2011
2011-03-04CERTNMCOMPANY NAME CHANGED PAGE & MOY TRANSPORTATION LIMITED CERTIFICATE ISSUED ON 04/03/11
2011-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-09AR0102/11/10 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
2009-11-10AR0102/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BURTON / 10/11/2009
2009-04-24RES13RE AMENDMENT LETTER TO A BONDING FACILTY AGREEMENT 02/04/2009
2009-04-22RES13RE SHARE DIVIDEND £2305488 02/04/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2009-01-14288aSECRETARY APPOINTED MR HYWEL THOMAS
2009-01-14288aDIRECTOR APPOINTED MR HYWEL THOMAS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY JOHN HARDMAN
2008-11-07363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR STEVE FOSTER
2008-10-31288aDIRECTOR APPOINTED MR WILLIAM JOHN BURTON
2008-09-26AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-09288aSECRETARY APPOINTED MR JOHN BENJAMIN HARDMAN
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR IAN PARKINSON
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY IAN PARKINSON
2007-11-22363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-10-09288bSECRETARY RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-29288aNEW DIRECTOR APPOINTED
2006-11-15363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 136-140 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1EN
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities


Licences & Regulatory approval
We could not find any licences issued to PAGE & MOY SURFACE TRANSPORT SERVICES 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 SURFACE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-01 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE & MOY SURFACE TRANSPORT SERVICES 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 (49100 - Passenger rail transport, interurban) as PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAGE & MOY SURFACE TRANSPORT SERVICES 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 SURFACE TRANSPORT SERVICES 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 SURFACE TRANSPORT SERVICES 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 Type
Defending partyPAGE & MOY SURFACE TRANSPORT SERVICES 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 SURFACE TRANSPORT SERVICES 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 SURFACE TRANSPORT SERVICES 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.