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

PAGE GROUP LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03796957
Private Limited Company
Dissolved

Dissolved 2015-07-08

Company Overview

About Page Group Ltd
PAGE GROUP LIMITED was founded on 1999-06-28 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-07-08 and is no longer trading or active.

Key Data
Company Name
PAGE GROUP LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
DE FACTO 779 LIMITED20/06/2000
Filing Information
Company Number 03796957
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-07-08
Type of accounts FULL
Last Datalog update: 2015-09-23 00:54:07
Primary Source:Companies House
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 GROUP LIMITED
The following companies were found which have the same name as PAGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGE GROUP HOLDINGS LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1996-10-11
PAGE GROUP PROPERTIES LLC 3107 OMEGA DR. - COLUMBUS OH 43231 Active Company formed on the 2006-03-02
PAGE GROUP LLC 7828 GALLOPING HILLS STREET LAS VEGAS NV 89113 Active Company formed on the 2013-06-28
Page Group LLC 6945 W 61st Ave Arvada CO 80003 Delinquent Company formed on the 2016-07-07
PAGE GROUP PTY LTD VIC 3942 Active Company formed on the 2009-09-14
PAGE GROUP SERVICES PTY LTD QLD 4019 Active Company formed on the 2008-04-30
PAGE GROUP INC Delaware Unknown
PAGE GROUP MAGAZINES INC Delaware Unknown
PAGE GROUP LIMITED Dissolved Company formed on the 1993-01-26
PAGE GROUP COMMERCIAL REAL ESTATE, INC. 624 SHORE RD NORTH PALM BEACH FL 33408 Active Company formed on the 2000-06-23
PAGE GROUP SIX, INC. 3675 BROADWAY, APT. L-8 FT. MYERS FL 33901 Inactive Company formed on the 1983-03-22
PAGE GROUP, INC. 249 ROYAL PALM WAY, STE 501 PALM BEACH FL 33480 Inactive Company formed on the 2000-04-24
PAGE GROUP INC Georgia Unknown
PAGE GROUP MAGAZINES INC California Unknown
PAGE GROUP INCORPORATED Michigan UNKNOWN
PAGE GROUP LLC Michigan UNKNOWN
PAGE GROUP INCORPORATED New Jersey Unknown
PAGE GROUP LLC California Unknown
PAGE GROUP INCORPORATED California Unknown
PAGE GROUP INC THE District of Columbia Unknown

Company Officers of PAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2006-11-30
CHRISTIAN BRUNO JEAN IDCZAK
Director 2014-06-09
RAJINDER SINGH KULLAR
Director 2014-06-09
EVAN FRANCIS SMITH
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW FULTON
Director 2013-07-01 2014-06-16
SCOTT ROBERT ANDERSON
Director 2013-07-01 2014-06-10
JAMES SCOTT ERICKSON
Director 2014-02-28 2014-06-10
MARK ALEXANDER LIPYEAT
Director 2012-08-27 2014-06-10
JOHN EARL CLAY
Director 2013-07-01 2014-02-24
VINT WILLIAM BUCKWALTER
Director 2009-06-03 2013-07-02
STEVEN WILLIAM HILL
Director 2006-11-30 2013-07-02
ANDREAS SCHELL
Director 2010-11-09 2013-07-02
NIGEL WILLIAM MARKS
Director 2011-01-28 2012-08-27
PAUL RICHARD GIBBS
Director 1999-08-20 2011-01-28
JOSEPH TRIOMPO
Director 2009-06-03 2010-11-09
MARK DAVID SPANA
Director 2008-10-30 2009-06-03
EVE WICKS
Director 2008-10-30 2009-06-03
CLIFTON DALE JACOBS
Director 2006-11-30 2008-07-30
ALAN NEWTON HAYES
Company Secretary 1999-08-20 2006-11-30
PATRICK DAVID BULMER
Director 1999-08-20 2006-11-30
CLIVE IAN DOLAN
Director 2000-07-01 2006-11-30
ALAN NEWTON HAYES
Director 1999-08-20 2006-11-30
MICHAEL WILLIAM PATRICK KNIGHT
Director 1999-08-20 2000-06-30
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 1999-06-28 1999-08-20
TRAVERS SMITH LIMITED
Director 1999-06-28 1999-08-20
TRAVERS SMITH SECRETARIES LIMITED
Director 1999-06-28 1999-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
CHRISTIAN BRUNO JEAN IDCZAK DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK BECKER LIFTS LIMITED Director 2013-03-25 CURRENT 1942-03-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED Director 2013-03-25 CURRENT 1973-02-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK WADSWORTH LIFTS LIMITED Director 2013-03-25 CURRENT 1912-03-28 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CHILLER RENTAL SERVICES LIMITED Director 2013-02-22 CURRENT 1995-03-17 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SLD GENLITE LIMITED Director 2013-02-22 CURRENT 1968-04-30 Dissolved 2013-09-20
CHRISTIAN BRUNO JEAN IDCZAK CLAUDIUS LIMITED Director 2013-01-30 CURRENT 2003-09-18 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ASPIRATING PIPE SUPPLIES LIMITED Director 2013-01-28 CURRENT 1996-10-22 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK INTERNATIONAL FIBER SYSTEMS (EUROPE) LIMITED Director 2013-01-28 CURRENT 1999-01-06 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK APEX COMMERCIAL REFRIGERATION AND AIR CONDITIONING LTD Director 2013-01-25 CURRENT 1986-08-07 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK FH LIMITED Director 2013-01-24 CURRENT 1999-05-12 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SUPPORT CHAIN MANAGEMENT LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK IAD RAIL SYSTEMS LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK NORTHERN LIFTS SERVICES LIMITED Director 2013-01-18 CURRENT 1993-05-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK WAYGOOD LIFTS LIMITED Director 2013-01-18 CURRENT 1957-04-12 Dissolved 2013-09-10
CHRISTIAN BRUNO JEAN IDCZAK MANOR LIFTS LIMITED Director 2013-01-18 CURRENT 1982-12-30 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK KEY ELEVATORS LIMITED Director 2013-01-18 CURRENT 1981-10-21 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK ESTEC LIMITED Director 2013-01-18 CURRENT 1996-05-30 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ORION LIFTS LIMITED Director 2013-01-18 CURRENT 1986-07-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR PENSION TRUSTEE LIMITED Director 2013-01-18 CURRENT 1982-10-27 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK BUDGET LIFT SERVICE LIMITED Director 2013-01-18 CURRENT 1977-02-17 Dissolved 2013-09-17
RAJINDER SINGH KULLAR HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
RAJINDER SINGH KULLAR P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
RAJINDER SINGH KULLAR SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
RAJINDER SINGH KULLAR PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
RAJINDER SINGH KULLAR SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
RAJINDER SINGH KULLAR DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
RAJINDER SINGH KULLAR DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
RAJINDER SINGH KULLAR LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
RAJINDER SINGH KULLAR PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
RAJINDER SINGH KULLAR SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
RAJINDER SINGH KULLAR THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
RAJINDER SINGH KULLAR PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
RAJINDER SINGH KULLAR TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
RAJINDER SINGH KULLAR ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
RAJINDER SINGH KULLAR CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
RAJINDER SINGH KULLAR DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
RAJINDER SINGH KULLAR PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
EVAN FRANCIS SMITH CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20

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
2015-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-08LIQ MISC RESRESOLUTION INSOLVENCY:RES RE STATEMENT OF ACCOUNT
2015-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-01AD02SAIL ADDRESS CHANGED FROM: CLAVERHAM LIMITED BISHOPS ROAD CLAVERHAM BS49 4NF
2014-09-29AD02SAIL ADDRESS CREATED
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM PAGE AEROSPACE LTD PAGE WORKS, FORGE LANE SUNBURY ON THAMES MIDDLESEX TW16 6EQ
2014-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-034.70DECLARATION OF SOLVENCY
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0128/06/14 FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERICKSON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIPYEAT
2014-06-26AP01DIRECTOR APPOINTED MR EVAN FRANCIS SMITH
2014-06-26AP01DIRECTOR APPOINTED RAJINDER SINGH KULLAR
2014-06-26AP01DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2014-05-28SH20STATEMENT BY DIRECTORS
2014-05-28SH1928/05/14 STATEMENT OF CAPITAL GBP 1
2014-05-28CAP-SSSOLVENCY STATEMENT DATED 23/05/14
2014-05-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 23/05/2014
2014-05-28RES06REDUCE ISSUED CAPITAL 23/05/2014
2014-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-20RES01ALTER ARTICLES 12/05/2014
2014-05-20SH0112/05/14 STATEMENT OF CAPITAL GBP 555556
2014-03-20AP01DIRECTOR APPOINTED JAMES SCOTT ERICKSON
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAY
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VINT BUCKWALTER
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2013-07-30AP01DIRECTOR APPOINTED JOHN EARL CLAY
2013-07-30AP01DIRECTOR APPOINTED SCOTT ROBERT ANDERSON
2013-07-30AP01DIRECTOR APPOINTED MR ROBERT ANDREW FULTON
2013-07-24AR0128/06/13 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MARK ALEXANDER LIPYEAT
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARKS
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-25AR0128/06/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-19AR0128/06/11 FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS
2011-02-03AP01DIRECTOR APPOINTED NIGEL WILLIAM MARKS
2010-11-12AP01DIRECTOR APPOINTED ANDREAS SCHELL
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TRIOMPO
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-05AR0128/06/10 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-02363aRETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS; AMEND
2009-09-02288aDIRECTOR APPOINTED VINT WILLIAM BUCKWALTER
2009-08-25288aDIRECTOR APPOINTED JOSEPH TRIOMPO
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR EVE WICKS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR MARK SPANA
2009-08-01363aRETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS
2009-03-21RES01ADOPT ARTICLES 27/10/2008
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS EDWIN COE SECRETARIES LIMITED LOGGED FORM
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETAREIS LIMITED / 09/02/2009
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-11-11288aDIRECTOR APPOINTED MARK DAVID SPANA
2008-11-11288aDIRECTOR APPOINTED EVE WICKS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR CLIFTON JACOBS
2008-07-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-16225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-11-13363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-23
Fines / Sanctions
No fines or sanctions have been issued against PAGE GROUP 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
DEBENTURE 1999-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PAGE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE GROUP 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 (70100 - Activities of head offices) as PAGE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAGE GROUP 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 TypeFinal Meetings
Defending partyPAGE GROUP LIMITEDEvent Date2015-02-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, 66 Shoe Lane, London EC4A 3BQ on 25 March 2015 at 10:00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 27 August 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Paige Law, E-mail: plaw@deloitte.co.uk, Tel: +44 (0) 20 7007 8907.
 
Initiating party Event Type
Defending partyPAGE GROUP LIMITEDEvent Date2014-08-28
The Companies were placed into Members Voluntary Liquidation on 27 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 1 October 2014 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 1 October 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGE GROUP 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 GROUP 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.