PREMIAIR AIRCRAFT ENGINEERING LIMITED

PREMIAIR AIRCRAFT ENGINEERING LIMITED

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

    Company NamePREMIAIR AIRCRAFT ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01128286
    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 PREMIAIR AIRCRAFT ENGINEERING LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is PREMIAIR AIRCRAFT ENGINEERING LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS
    Level 14 The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIAIR AIRCRAFT ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR HANSON ENGINEERING LIMITEDDec 31, 1980Dec 31, 1980
    AIR HANSON (ENGINEERING) LIMITEDDec 31, 1977Dec 31, 1977
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITEDAug 10, 1973Aug 10, 1973

    What are the latest accounts for PREMIAIR AIRCRAFT ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for PREMIAIR AIRCRAFT ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PREMIAIR AIRCRAFT ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    INSOLVENCY:progress report
    14 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report -compulsory liquidation - b/d date - 15/07/2014
    13 pagesLIQ MISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Registered office address changed from * Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England* on Aug 01, 2013

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of Mr Graham Avery as a director

    4 pagesAP01

    legacy

    8 pagesMG01

    Registered office address changed from * Fifth Floor 10 St Bride Street London EC4A 4AD* on Nov 22, 2012

    1 pagesAD01

    Termination of appointment of Michael Harding as a director

    2 pagesTM01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Appointment of Alan Peter Howard as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    3 pagesAA01

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2012

    Statement of capital on Apr 26, 2012

    • Capital: GBP 2,000
    SH01

    Appointment of Michael Howard Harding as a director

    3 pagesAP01

    Secretary's details changed for Gd Secretarial Services Limited on Jan 16, 2012

    3 pagesCH04

    Registered office address changed from * Sixth Floor 90 Fetter Lane London EC4A 1PT* on Jan 23, 2012

    2 pagesAD01

    Termination of appointment of David Mcrobert as a director

    2 pagesTM01

    legacy

    MG01

    legacy

    7 pagesMG01

    Who are the officers of PREMIAIR AIRCRAFT ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GD SECRETARIAL SERVICES LIMITED
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Secretary
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    AVERY, Graham
    c/o Duff & Phelps
    32 London Bridge Street
    SE1 9SG London
    Level 14 The Shard
    Director
    c/o Duff & Phelps
    32 London Bridge Street
    SE1 9SG London
    Level 14 The Shard
    EnglandBritish71863630005
    HOWARD, Alan Peter
    c/o Duff & Phelps
    32 London Bridge Street
    SE1 9SG London
    Level 14 The Shard
    Director
    c/o Duff & Phelps
    32 London Bridge Street
    SE1 9SG London
    Level 14 The Shard
    EnglandBritish92755830001
    ATKINSON, Alan Keith
    6 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Secretary
    6 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    British13834020001
    BOYD, Paul Anthony
    13 Hill Rise
    HA4 7JN Ruislip
    Middlesex
    Secretary
    13 Hill Rise
    HA4 7JN Ruislip
    Middlesex
    British56568330001
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    HENDRY, Daniel
    32 Broom Acres
    GU47 8PW Sandhurst
    Berkshire
    Secretary
    32 Broom Acres
    GU47 8PW Sandhurst
    Berkshire
    British63288140001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritish33657500001
    BOLT, Andrew Reginald
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    Director
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    EnglandBritish63420900001
    BONHAM, Derek Charles
    180 Brompton Road
    SW3 1HF London
    Director
    180 Brompton Road
    SW3 1HF London
    British1532660005
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritish77124350001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    HAGDRUP, Alan
    The Mill House
    Dorking Road
    KT20 7TF Tadworth
    Surrey
    Director
    The Mill House
    Dorking Road
    KT20 7TF Tadworth
    Surrey
    EnglandBritish1532670001
    HARDING, Michael Howard
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Director
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    United KingdomBritish91348520001
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritish136594420001
    MAUDE, Eric
    27 Halstow Road
    SE10 0LD London
    Director
    27 Halstow Road
    SE10 0LD London
    British86047080001
    MCALPINE, James Thomas Hemery
    Hamilton House
    Charney Road,Longworth
    OX13 5HW Abingdon
    Oxfordshire
    Director
    Hamilton House
    Charney Road,Longworth
    OX13 5HW Abingdon
    Oxfordshire
    EnglandBritish10866490002
    MCHAFFEY, Patrick John Robin
    6 Exeter Gardens
    GU46 7RS Yateley
    Hampshire
    Director
    6 Exeter Gardens
    GU46 7RS Yateley
    Hampshire
    British60807500001
    MCROBERT, David Malcolm
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    Director
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    United KingdomBritish81722830001
    PEARSON, Keith Anthony
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    British4709820001
    STANTON, David Mark
    Uphill Grove
    NW7 4NJ London
    32
    Director
    Uphill Grove
    NW7 4NJ London
    32
    British140457850001
    TENNANT, Christopher John
    73 Elizabeth Street
    SW1W 9PJ London
    Director
    73 Elizabeth Street
    SW1W 9PJ London
    British30142970001
    WHITEHEAD, Thomas Peter, Mr.
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    Director
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    United KingdomBritish7656520002

    Does PREMIAIR AIRCRAFT ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2012
    Delivered On Dec 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Pcc Int'l LTD
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    Deed of admission
    Created On Oct 31, 2011
    Delivered On Nov 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the existing companies or the further company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On Sep 09, 2008
    Delivered On Sep 10, 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
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 09, 2008
    Delivered On Sep 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 14, 2007
    Delivered On Mar 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 28, 2007Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PREMIAIR AIRCRAFT ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Conclusion of winding up
    Feb 04, 2013Petition date
    Apr 11, 2013Commencement of winding up
    Jul 08, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    practitioner
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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