Liquidation
Company Information for TRAVEL GROUP REALISATIONS LIMITED
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
04033456
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
TRAVEL GROUP REALISATIONS LIMITED | ||||||||
Legal Registered Office | ||||||||
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in LE16 | ||||||||
Previous Names | ||||||||
|
Company Number | 04033456 | |
---|---|---|
Company ID Number | 04033456 | |
Date formed | 2000-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 08:00:26 |
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 | ||
---|---|---|---|---|
TRAVEL GROUP REALISATIONS LIMITED FORMERLY PAGE & MOY TRAVEL GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER ERIC BUCKLEY |
||
ROGER JEFFREY ALLARD |
||
TRACEY ANNE MCKINNON |
||
IAN SMITH |
||
COLIN JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN ARTHUR |
Company Secretary | ||
NIGEL JOHN ARTHUR |
Director | ||
ANDREW DUFTY |
Director | ||
CHRISTOPHER JAMES GADSBY |
Director | ||
KEVAN WITTS |
Company Secretary | ||
CHRISTOPHER GADSBY |
Company Secretary | ||
NEIL JOHN MORRIS |
Director | ||
ROBERT DAVID BRYANT |
Director | ||
GILLIAN HARVEY |
Director | ||
PETER RAYMOND CHAPPELOW |
Director | ||
GRAHAM JAMES PARCELL |
Director | ||
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 | ||
DAVID CLEMSON |
Director | ||
DAVID CAMPBELL BURNS |
Director | ||
ALBERT HENRY COE |
Director | ||
MICHAEL JOHN EDWARDS |
Director | ||
BENJAMIN ANTHONY PATRICK HEWETSON |
Director | ||
RICHARD MACKAY |
Director | ||
JEREMY WILLIAM SHARMAN |
Director | ||
DAVID CLEMSON |
Company Secretary | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIC TRANSPORT LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
CHELSEA GREEN HOTELS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
HEBRIDEAN ISLAND CRUISES LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
CRUISEMINDED LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-23 | Dissolved 2017-08-29 | |
CRUISING EXCURSIONS LIMITED | Director | 2015-10-01 | CURRENT | 2011-03-16 | Active | |
HP SHIPPING LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
CHELSEA GREEN AVIATION LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
AQGSA LIMITED | Director | 2014-08-11 | CURRENT | 2013-08-20 | Active | |
PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED | Director | 2012-05-15 | CURRENT | 1995-11-02 | Liquidation | |
PAGE & MOY AIR TRANSPORT SERVICES LIMITED | Director | 2012-05-15 | CURRENT | 1996-02-09 | Liquidation | |
GROUP SURFACE REALISATIONS LIMITED | Director | 2012-05-15 | CURRENT | 1973-12-13 | Liquidation | |
GROUP AIR REALISATIONS LIMITED | Director | 2012-05-15 | CURRENT | 1977-09-07 | Liquidation | |
AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
INTERNATIONAL RESCUE (MANAGEMENT) LIMITED | Director | 2010-09-01 | CURRENT | 2009-09-01 | Active - Proposal to Strike off | |
ALL DISCOVERY CRUISING LIMITED | Director | 2010-02-03 | CURRENT | 2010-02-03 | Dissolved 2018-02-13 | |
PB LEASING AIRCRAFT NO. 9 LIMITED | Director | 2010-01-28 | CURRENT | 2009-11-16 | Active | |
KONAWOOD LIMITED | Director | 2008-05-27 | CURRENT | 2006-11-03 | Active | |
UK TRAVEL AWARDS LTD | Director | 2008-05-27 | CURRENT | 2002-03-27 | Active | |
ATHOLL SHIPPING CORPORATION | Director | 2007-11-07 | CURRENT | 2004-01-01 | Active | |
ROGER ALLARD (NO.2) LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
DISCOVERY MEWS MANAGEMENT LIMITED | Director | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
CRUISE LINE DIRECT LTD | Director | 2005-02-15 | CURRENT | 2002-07-22 | Dissolved 2017-08-08 | |
DISCOVERY CRUISING LIMITED | Director | 2003-10-24 | CURRENT | 2003-09-26 | Dissolved 2017-08-08 | |
DECKCHAIR.COM LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Active | |
DISCOVERY CRUISES LIMITED | Director | 2003-06-01 | CURRENT | 2003-06-01 | Dissolved 2017-08-08 | |
VOYAGES OF DISCOVERY LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2017-08-08 | |
DISCOVERY SHIPPING LIMITED | Director | 2003-04-16 | CURRENT | 2002-07-02 | Dissolved 2017-08-08 | |
LIGHT BLUE TRAVEL LIMITED | Director | 2001-02-12 | CURRENT | 1992-02-12 | Active | |
WORLDWIDE VOYAGES OF DISCOVERY LIMITED | Director | 1997-10-10 | CURRENT | 1996-01-15 | Liquidation | |
ALL LEISURE HOLIDAYS LIMITED | Director | 1997-10-10 | CURRENT | 1994-01-18 | Liquidation | |
ALL LEISURE GROUP PLC | Director | 1996-05-29 | CURRENT | 1982-01-26 | Liquidation | |
ROGER ALLARD LIMITED | Director | 1993-12-13 | CURRENT | 1993-11-15 | Active | |
ALL LEISURE HOLIDAYS LIMITED | Director | 2012-11-20 | CURRENT | 1994-01-18 | Liquidation | |
GROUP SURFACE REALISATIONS LIMITED | Director | 2011-08-26 | CURRENT | 1973-12-13 | Liquidation | |
GROUP AIR REALISATIONS LIMITED | Director | 2011-08-26 | CURRENT | 1977-09-07 | Liquidation | |
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 | |
PAGE & MOY TRAVEL LIMITED | Director | 2011-06-22 | CURRENT | 1993-01-04 | 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 | |
CJ WILSON TOURING LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
ALL LEISURE HOLIDAYS LIMITED | Director | 2012-11-20 | CURRENT | 1994-01-18 | Liquidation | |
GROUP SURFACE REALISATIONS LIMITED | Director | 2011-08-26 | CURRENT | 1973-12-13 | Liquidation | |
GROUP AIR REALISATIONS LIMITED | Director | 2011-08-26 | CURRENT | 1977-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009663,00019276 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM COMPASS HOUSE ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 30/12/2016 | |
CERTNM | COMPANY NAME CHANGED PAGE & MOY TRAVEL GROUP LIMITED CERTIFICATE ISSUED ON 11/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AP03 | SECRETARY APPOINTED MR PETER ERIC BUCKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 330160.1 | |
AR01 | 28/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 330160.1 | |
AR01 | 28/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFTY | |
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 | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 330160.1 | |
AR01 | 28/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARVEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUFTY / 09/08/2012 | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/10/2012 | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID BRYANT | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN MORRIS | |
AP01 | DIRECTOR APPOINTED MR ROGER JEFFREY ALLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHAPPELOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARCELL | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS TRACEY MCKINNON | |
AP01 | DIRECTOR APPOINTED MR COLIN WILSON | |
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 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DUFTY | |
AP01 | DIRECTOR APPOINTED MS GILLIAN HARVEY | |
AP01 | DIRECTOR APPOINTED MR IAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON | |
RES13 | COMPANY BUSINESS 18/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES PARCELL / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND CHAPPELOW / 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 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 21/04/2010 | |
CERTNM | COMPANY NAME CHANGED KALEIDOSCOPE TRAVEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 01/04/2010 | |
RES13 | 01/04/2010 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 330160.10 | |
AR01 | 28/02/10 FULL LIST | |
AR01 | 28/02/09 FULL LIST AMEND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
RES13 | RE AMENDMENT LETTER TO BONDING FACILITY AGREEMENT 02/04/2009 | |
RES13 | RE ASSIGNMENT OF DEBT / LETTER OF SET-OFF/DEED OF RELEASE/ 02/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WATTS | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR HYWEL THOMAS |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-01-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-01-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-01-25 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
KEY-MAN POLICY ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
DEBENTURE ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) | |
INSURANCE ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES) | |
INSURANCE ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT) | |
CHARGE OVER SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY AGENT") | |
CHARGE OVER RETAIL DIVISION BANK ACCOUNT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND THE SECURITY AGENT | |
INSURANCE ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND THE SECURITY AGENT | |
CHARGE ON CASH COLLATERAL DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE BETWEEN THE COMPANY AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (THE "SECURITY AGENT") | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRAVEL GROUP REALISATIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TRAVEL GROUP REALISATIONS LIMITED | Event Date | 2017-02-17 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8451 The business of an initial creditors meeting is to be conducted by correspondence, for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the Administrators remuneration. A creditor is entitled to vote only if he has lodged with the Administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 3 March 2017 and the claim is duly admitted under rule 2.38 or 2.39 of the Insolvency Rules 1986. A copy of form 2.25B is available on request. Date of Appointment: 30 December 2016. Office Holder details: Eddie Williams, Matthew Richards and David Dunckley (IP Nos. 9663, 19276 and 9467) all of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham B4 6AT. Further details contact: Zoe Culbert, Email: Zoe.Culbert@uk.gt.com | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2017-01-25 |
On 30 December 2016 the above-named Company entered administration. I, Tracey Anne McKinnon of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2017-01-25 |
On 30 December 2016 the above-named Company entered administration. I, Ian Smith of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2017-01-25 |
On 30 December 2016 the above-named Company entered administration. I, Colin James Wilson of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2016-12-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2016-12-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2016-12-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227 | |||
Initiating party | Event Type | ||
Defending party | PAGE & MOY TRAVEL GROUP LIMITED | Event Date | 2016-12-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227 | |||
Initiating party | Event Type | ||
Defending party | TRAVEL GROUP REALISATIONS LTD | Event Date | 2016-12-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 Eddie Williams , David Dunckley and Matthew E Richards (IP Nos 9663 and 9467 and 19276 ), of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag FF110072 | |||
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. |