PAIG OVERSEAS LIMITED
Overview
Company Name | PAIG OVERSEAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00549628 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PAIG OVERSEAS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PAIG OVERSEAS LIMITED located?
Registered Office Address | Kpmg One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAIG OVERSEAS LIMITED?
Company Name | From | Until |
---|---|---|
SETON HOUSE OVERSEAS LIMITED | Nov 17, 2005 | Nov 17, 2005 |
BRITAX OVERSEAS LIMITED | Jun 01, 1997 | Jun 01, 1997 |
B.S.G. OVERSEAS LIMITED | Jul 11, 1994 | Jul 11, 1994 |
BRISTOL STREET GROUP LIMITED | May 21, 1955 | May 21, 1955 |
What are the latest accounts for PAIG OVERSEAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PAIG OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Oct 08, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Maureen Hodgkinson as a secretary on Jul 31, 2012 | 1 pages | TM02 | ||||||||||||||
Appointment of Ian Mcgillivray as a director on Jun 30, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Gerard Devanney as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Alistair Duncan Stewart as a director on Jun 30, 2012 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on Feb 03, 2012 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 20, 2012
| 4 pages | SH19 | ||||||||||||||
Consolidation of shares on Jan 18, 2012 | 5 pages | SH02 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stuart David Mccaslin as a director on Aug 31, 2011 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Who are the officers of PAIG OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCGILLIVRAY, Ian | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg West Midlands | United Kingdom | British | Bank Official | 170383130001 | ||||||||
STEWART, Alistair Duncan | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg West Midlands | Scotland | British | Bank Official | 128116940001 | ||||||||
HODGKINSON, Maureen | Secretary | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | British | 161783480001 | ||||||||||
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey |
| 154770020001 | ||||||||||
SETON HOUSE INTERNATIONAL SERVICES LIMITED | Secretary | Watchmoor Point Watchmor Road GU15 3EX Camberley Surrey | 109290008 | |||||||||||
BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | Chartered Engineer | 70252730001 | ||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
CARTER, Paul Dennis | Director | 24 Allington Avenue WS13 6PF Lichfield Staffordshire | England | British | Company Director | 123148720001 | ||||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||||||
DEVANNEY, William Gerard | Director | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | England | British | Finance Director | 87628900001 | ||||||||
DUFFIELD, Stephen Leslie | Director | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | England | British | Company Director | 24487000002 | ||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | Company Director | 45532880003 | |||||||||
JONES, Evan Taylor | Director | Ash Lea Barbon LA6 2LW Kirby Lonsdale Cumbria | British | Director | 40267750001 | |||||||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||||||
MADELEY, Sydney John, Dr | Director | 46b Hampton Lane B91 2PZ Solihull West Midlands | Uk | British | Chartered Engineer | 51063290002 | ||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||||||
MCCASLIN, Stuart David | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | England | British | Chartered Secretary | 1824650002 | ||||||||
MCCOMASKY, James Anthony | Director | 123 Old Bath Road GL53 7DH Cheltenham Gloucestershire | England | British | Chartered Accountant | 148271070001 | ||||||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Chartered Accountant | 123487130001 | ||||||||
RODGERS, Neil Anthony | Director | Latchmere Green Little London RG26 5EJ Tadley Abbots Dwell Hampshire Uk | England | British | Group Finance Director | 136538310002 | ||||||||
SELWAY, Mark Wayne | Director | Flat 5-4 5 South Frederick Street G1 1JG Glasgow Lanarkshire | United Kingdom | Australian | Director | 105098120001 | ||||||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountants | 2756010001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 |
Does PAIG OVERSEAS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 31, 2008 Delivered On Nov 07, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 22, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Legal mortgage all f/h and l/h property,first fixed charge all the subsidiary shares and investments,all other interests in any f/h or l/h property,the buildings and fixtures (including trade fixtures) on that property,all proceeds of sale derived therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001 | Created On Aug 23, 2001 Delivered On Aug 31, 2001 | Satisfied | Amount secured All money or liabilities due or to become due from any charging company (as defined) or any other obligor (as defined) to any secured party (as defined) under any finance document (as defined) on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Aug 21, 2001 Delivered On Sep 10, 2001 | Satisfied | Amount secured All obligations and liabilities of the chargor and/or any obligor owing to the chargee (the security agent) incurred under or pursuant to the finance documents, in particular incurred under or pursuant to the provisions of clause 17.11 of the senior credit agreement and clause 15.11 of the mezzanine loan agreement | |
Short particulars A first priority pledge over the pledged assets (as defined) for the payment and discharge of the secured obligations (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PAIG OVERSEAS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0