PAIG OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAIG OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00549628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAIG OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SETON HOUSE OVERSEAS LIMITEDNov 17, 2005Nov 17, 2005
    BRITAX OVERSEAS LIMITEDJun 01, 1997Jun 01, 1997
    B.S.G. OVERSEAS LIMITEDJul 11, 1994Jul 11, 1994
    BRISTOL STREET GROUP LIMITEDMay 21, 1955May 21, 1955

    What are the latest accounts for PAIG OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PAIG OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71
    Q21GQHRS

    Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Oct 08, 2012

    2 pagesAD01
    A1IS5D7N

    Declaration of solvency

    3 pages4.70
    A1IS5D77

    Appointment of a voluntary liquidator

    3 pages600
    A1IS5D7F

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2012

    LRESSP

    Termination of appointment of Maureen Hodgkinson as a secretary on Jul 31, 2012

    1 pagesTM02
    X1EBJF1N

    Appointment of Ian Mcgillivray as a director on Jun 30, 2012

    2 pagesAP01
    X1CGIKKG

    Termination of appointment of William Gerard Devanney as a director on Jun 30, 2012

    1 pagesTM01
    X1CGI620

    Appointment of Alistair Duncan Stewart as a director on Jun 30, 2012

    2 pagesAP01
    X1CGI60H

    Current accounting period shortened from Dec 31, 2012 to Jun 30, 2012

    1 pagesAA01
    X1C3NGZL

    Annual return made up to Jun 18, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2012

    Statement of capital on Jun 26, 2012

    • Capital: GBP 1
    SH01
    X1BVRTWP

    legacy

    3 pagesMG02
    A13QHCSA

    Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on Feb 03, 2012

    2 pagesAD01
    A11Q8C57

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Dividends paig acquisition LTD 18/01/2012
    RES13

    legacy

    1 pagesSH20
    A10W7QZ4

    Statement of capital on Jan 20, 2012

    • Capital: GBP 1
    4 pagesSH19
    A10W7QZC

    Consolidation of shares on Jan 18, 2012

    5 pagesSH02
    A10V5RXM

    legacy

    1 pagesCAP-SS
    A10W7QZK

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 18/01/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stuart David Mccaslin as a director on Aug 31, 2011

    2 pagesTM01
    A4R99XZJ

    Full accounts made up to Dec 31, 2010

    12 pagesAA
    AWYOFXZ3

    Statement of company's objects

    2 pagesCC04
    AHSE8WUV

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    14 pagesAR01
    APYM4W6P

    Who are the officers of PAIG OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILLIVRAY, Ian
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    United KingdomBritishBank Official170383130001
    STEWART, Alistair Duncan
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    ScotlandBritishBank Official128116940001
    HODGKINSON, Maureen
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Secretary
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    British161783480001
    PREMIUM AIRCRAFT INTERIORS GROUP LIMITED
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    Secretary
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number3929802
    154770020001
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    Watchmoor Point
    Watchmor Road
    GU15 3EX Camberley
    Surrey
    Secretary
    Watchmoor Point
    Watchmor Road
    GU15 3EX Camberley
    Surrey
    109290008
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritishChartered Engineer70252730001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    BritishChartered Secretary2756000001
    CARTER, Paul Dennis
    24 Allington Avenue
    WS13 6PF Lichfield
    Staffordshire
    Director
    24 Allington Avenue
    WS13 6PF Lichfield
    Staffordshire
    EnglandBritishCompany Director123148720001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritishChartered Accountant89317200001
    DEVANNEY, William Gerard
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    EnglandBritishFinance Director87628900001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritishCompany Director24487000002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    BritishFinance Director58979090001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    BritishCompany Director45532880003
    JONES, Evan Taylor
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    Director
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    BritishDirector40267750001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001
    MADELEY, Sydney John, Dr
    46b Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    46b Hampton Lane
    B91 2PZ Solihull
    West Midlands
    UkBritishChartered Engineer51063290002
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishDirector34653220001
    MCCASLIN, Stuart David
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Director
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    EnglandBritishChartered Secretary1824650002
    MCCOMASKY, James Anthony
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    Director
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant148271070001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishChartered Accountant123487130001
    RODGERS, Neil Anthony
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    Director
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    EnglandBritishGroup Finance Director136538310002
    SELWAY, Mark Wayne
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    Director
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    United KingdomAustralianDirector105098120001
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    BritishChartered Accountants2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001

    Does PAIG OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Burdale Financial Limited as Security Trustee for the Finance Parties
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    • Feb 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lehman Commercial Paper Inc.
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Nov 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lehman Commercial Peper Inc.
    Transactions
    • Sep 10, 2001Registration of a charge (395)
    • Dec 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PAIG OVERSEAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2013Dissolved on
    Sep 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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