Liquidation
Company Information for G.J.PAGE LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
00654973
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.J.PAGE LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in LE1 | |
Company Number | 00654973 | |
---|---|---|
Company ID Number | 00654973 | |
Date formed | 1960-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 15/04/2015 | |
Account next due | 15/01/2017 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 13:41:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MILLSTONE SECRETARIES LIMITED |
||
MARGARET SHAW COWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON JAMES PAGE |
Director | ||
JONATHON JAMES PAGE |
Company Secretary | ||
GEOFFREY JOHNSON PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A BETTER LABEL LTD | Company Secretary | 2001-10-01 | CURRENT | 1999-04-20 | Dissolved 2016-05-24 | |
BROADBENTS ROOFING LIMITED | Company Secretary | 2001-01-18 | CURRENT | 1981-05-19 | Dissolved 2016-06-07 | |
BROADBENTS CONSERVATION AND ROOFING LIMITED | Company Secretary | 2000-03-15 | CURRENT | 2000-03-15 | Dissolved 2016-11-17 | |
BROADBENTS (UK) LIMITED | Company Secretary | 1997-01-03 | CURRENT | 1996-12-20 | Dissolved 2014-11-04 | |
G.J. PAGE ESTATES LIMITED | Director | 2007-11-10 | CURRENT | 1965-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 15/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM THE OVAL 14 WEST WALK LEICESTER LE1 7NA | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 53 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHAW COWLEY / 15/12/2014 | |
AA | 15/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 53 | |
AR01 | 31/12/13 FULL LIST | |
AA | 15/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 15/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 15/04/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 31/12/10 FULL LIST | |
AA | 15/04/10 TOTAL EXEMPTION SMALL | |
AA | 15/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHAW COWLEY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLSTONE SECRETARIES LIMITED / 01/10/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 15/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: LIONEL HOUSE 35,MILLSTONE LANE LEICESTER LE1 5JN | |
AA | FULL ACCOUNTS MADE UP TO 15/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 15/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/04/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 15/04/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/04/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/04/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 15/04/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/94 | |
AA | FULL ACCOUNTS MADE UP TO 15/04/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/04/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 15/04/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 15/04/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/04/90 |
Notices to Creditors | 2015-09-03 |
Resolutions for Winding-up | 2015-09-03 |
Appointment of Liquidators | 2015-09-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | GEOFFREY JOHNSON PAGE | |
MORTGAGE | Satisfied | NAT. PROVINCIAL BANK LTD. | |
MORTGAGE | Satisfied | NAT. PROVINCIAL BANK LTD. |
Creditors Due Within One Year | 2013-04-15 | £ 102,737 |
---|---|---|
Creditors Due Within One Year | 2012-04-15 | £ 95,578 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.J.PAGE LIMITED
Cash Bank In Hand | 2013-04-15 | £ 2,018 |
---|---|---|
Cash Bank In Hand | 2012-04-15 | £ 5,597 |
Current Assets | 2013-04-15 | £ 427,251 |
Current Assets | 2012-04-15 | £ 431,443 |
Debtors | 2013-04-15 | £ 425,233 |
Debtors | 2012-04-15 | £ 425,846 |
Shareholder Funds | 2013-04-15 | £ 699,696 |
Shareholder Funds | 2012-04-15 | £ 711,112 |
Tangible Fixed Assets | 2013-04-15 | £ 375,182 |
Tangible Fixed Assets | 2012-04-15 | £ 375,247 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as G.J.PAGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | G.J. PAGE LIMITED | Event Date | 2015-08-27 |
Nature of Business: Development of Building Projects Type of Liquidation: Members Voluntary Liquidation We, Carolynn Jean Best (IP No. 9683 ) and Richard Frank Simms (IP No. 9252 ) both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 27 August 2015 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 9 October 2015 to prove their debts by sending to the undersigned Carolynn Jean Best of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Viera Navratilova , telephone: 01455 555 444 , e-mail: vnavratilova@fasimms.com . This notice is purely formal and all known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G.J.PAGE LIMITED | Event Date | 2015-08-27 |
At a General Meeting of the members of the above named company, duly convened and held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 27 August 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed joint liquidators of the company for the purposes of the winding up. Mrs Margaret Shaw Cowley , Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G.J.PAGE LIMITED | Event Date | 2015-08-27 |
Carolynn Jean Best and Richard Frank Simms both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : | |||
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. |