PREMIUM AIRCRAFT SEATING LIMITED
Overview
Company Name | PREMIUM AIRCRAFT SEATING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01198015 |
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 PREMIUM AIRCRAFT SEATING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PREMIUM AIRCRAFT SEATING LIMITED located?
Registered Office Address | Kpmg Restucturing One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PREMIUM AIRCRAFT SEATING LIMITED?
Company Name | From | Until |
---|---|---|
CONTOUR PREMIUM AIRCRAFT SEATING LIMITED | Nov 17, 2005 | Nov 17, 2005 |
PAIG UK LIMITED | Nov 24, 2003 | Nov 24, 2003 |
ALPHA DUNSTABLE LIMITED | Apr 18, 1997 | Apr 18, 1997 |
BRISTOL STREET DUNSTABLE LIMITED | Jan 24, 1995 | Jan 24, 1995 |
JESSUPS (SOUTHEND) LIMITED | Jan 28, 1975 | Jan 28, 1975 |
What are the latest accounts for PREMIUM AIRCRAFT SEATING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for PREMIUM AIRCRAFT SEATING LIMITED?
Annual Return |
|
---|
What are the latest filings for PREMIUM AIRCRAFT SEATING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Feb 20, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom* on Jan 28, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Mcgillivray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Asquith as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michale James Peter England as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Stewart as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from * 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS* on Aug 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Maureen Hodgkinson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Appointment of Ian Mcgillivray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Devanney as a director | 1 pages | TM01 | ||||||||||
Appointment of Alistair Duncan Stewart as a director | 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 | ||||||||||
Certificate of change of name Company name changed contour premium aircraft seating LIMITED\certificate issued on 07/02/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of PREMIUM AIRCRAFT SEATING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASQUITH, Julian | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Restucturing West Midlands | England | British | Accountant | 148019420001 | ||||||||
ENGLAND, Michael James Peter | Director | Bishopsgate 12th Floor EC2M 3UR London 135 England | United Kingdom | British | Asset Manager | 180351910001 | ||||||||
GANNEY, John Roy | Secretary | Swan House 29 East Street Coggeshall CO6 1SH Colchester Essex | British | 3379850001 | ||||||||||
HODGKINSON, Maureen | Secretary | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | British | 161783170001 | ||||||||||
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey |
| 154771020001 | ||||||||||
SETON HOUSE INTERNATIONAL SERVICES LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey United Kingdom |
| 109290008 | ||||||||||
CARTER, Paul Dennis | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | 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 | United Kingdom | British,Irish | 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 | |||||||||
GANNEY, John Roy | Director | Swan House 29 East Street Coggeshall CO6 1SH Colchester Essex | British | Director And Secretary | 3379850001 | |||||||||
HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | Finance Dir | 116885790001 | ||||||||
JOSEPH, Ronald Lionel | Director | Greenlees Gardiners Lane North Grays Hill CM11 2XA Billericay Essex | British | Company Director | 3379870001 | |||||||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Company Director | 34653220001 | |||||||||
MCCASLIN, Stuart David, Mr | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | United Kingdom | British | Chartered Secretary | 1824650002 | ||||||||
MCCOMASKY, James Anthony | Director | 123 Old Bath Road GL53 7DH Cheltenham Gloucestershire | England | British | Chartered Accountant | 148271070001 | ||||||||
MCGILLIVRAY, Ian | Director | c/o Royal Bank Of Scotland Equity Finance 135 Bishopsgate EC2M 3UR London 12th Floor United Kingdom | United Kingdom | British | Bank Official | 170383130001 | ||||||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Chartered Accountant | 123487130001 | ||||||||
RODGERS, Neil Anthony | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | England | British | Group Finance Director | 136538310002 | ||||||||
STEWART, Alistair Duncan | Director | c/o Royal Bank Of Scotland Equity Finance 135 Bishopsgate EC2M 3UR London 12th Floor United Kingdom | Scotland | British | Bank Official | 128116940001 | ||||||||
THOMPSON, Stanley George | Director | 26 Manor Links CM23 5RA Bishops Stortford Hertfordshire | British | Company Director | 3653930001 | |||||||||
THOMSON, William Norman | Director | Hyde Cottage Great Saling CM7 5EW Braintree Essex | British | Company Director | 3611450001 | |||||||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 2756010001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||||||
TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | Company Director | 128982570002 | ||||||||
WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | Director | 15080230001 | |||||||||
YOXON, Christopher | Director | 12 Hyde Close SO23 7DT Winchester Hampshire | British | Managing Director | 69839870001 |
Does PREMIUM AIRCRAFT SEATING 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
| ||||
Charge | Created On Aug 26, 1992 Delivered On Aug 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over goodwill see relevant form 395 for full details. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 03, 1991 Delivered On Jun 04, 1991 | 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 undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
And guarantee 16 jan 78. further charge | Created On Jan 16, 1978 Delivered On Jan 18, 1978 | Satisfied | Amount secured Sterling pounds 1 and further advances not exceeding sterling pounds 99,999 due from the company to the chargee and all other monies due or to become due pursuant to a legal charge dated 28 feb 75 | |
Short particulars The property as comprised in a charge dated 28 feb 1975. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 18, 1975 Delivered On Apr 02, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the (see doc 8).. undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
& guarantee legal charge | Created On Feb 28, 1975 Delivered On Mar 03, 1975 | Satisfied | Amount secured Sterling pounds 175,000 | |
Short particulars 33-47 milton road (odd nos only) 119-123 st helens road and land adj. 1 st. Johns road westclif-on-sea, essex st helens hall, 131 st. Helens road, and 32/34 milton road westcliff-on-sea, essex. | ||||
Persons Entitled
| ||||
Transactions
|
Does PREMIUM AIRCRAFT SEATING 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