PREMIUM AIRCRAFT SEATING LIMITED

PREMIUM AIRCRAFT SEATING LIMITED

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

    Company NamePREMIUM AIRCRAFT SEATING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01198015
    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 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 AddressNo

    What were the previous names of PREMIUM AIRCRAFT SEATING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITEDNov 17, 2005Nov 17, 2005
    PAIG UK LIMITEDNov 24, 2003Nov 24, 2003
    ALPHA DUNSTABLE LIMITEDApr 18, 1997Apr 18, 1997
    BRISTOL STREET DUNSTABLE LIMITEDJan 24, 1995Jan 24, 1995
    JESSUPS (SOUTHEND) LIMITEDJan 28, 1975Jan 28, 1975

    What are the latest accounts for PREMIUM AIRCRAFT SEATING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PREMIUM AIRCRAFT SEATING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PREMIUM AIRCRAFT SEATING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2015

    LRESSP

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Mr Julian Asquith as a director

    2 pagesAP01

    Appointment of Mr Michale James Peter England as a director

    2 pagesAP01

    Termination of appointment of Alistair Stewart as a director

    1 pagesTM01

    Annual return made up to Jun 18, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Registered office address changed from * 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS* on Aug 01, 2012

    1 pagesAD01

    Termination of appointment of Maureen Hodgkinson as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Appointment of Ian Mcgillivray as a director

    2 pagesAP01

    Termination of appointment of William Devanney as a director

    1 pagesTM01

    Appointment of Alistair Duncan Stewart as a director

    2 pagesAP01

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

    1 pagesAA01

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

    3 pagesAR01

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed contour premium aircraft seating LIMITED\certificate issued on 07/02/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2012

    Change company name resolution on Jan 12, 2012

    RES15

    Who are the officers of PREMIUM AIRCRAFT SEATING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASQUITH, Julian
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    EnglandBritishAccountant148019420001
    ENGLAND, Michael James Peter
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    United KingdomBritishAsset Manager180351910001
    GANNEY, John Roy
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    Secretary
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    British3379850001
    HODGKINSON, Maureen
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Secretary
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    British161783170001
    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
    154771020001
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    United Kingdom
    Secretary
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number579928
    109290008
    CARTER, Paul Dennis
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    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
    United KingdomBritish,IrishFinance 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
    GANNEY, John Roy
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    Director
    Swan House 29 East Street
    Coggeshall
    CO6 1SH Colchester
    Essex
    BritishDirector And Secretary3379850001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritishFinance Dir116885790001
    JOSEPH, Ronald Lionel
    Greenlees
    Gardiners Lane North Grays Hill
    CM11 2XA Billericay
    Essex
    Director
    Greenlees
    Gardiners Lane North Grays Hill
    CM11 2XA Billericay
    Essex
    BritishCompany Director3379870001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishCompany Director34653220001
    MCCASLIN, Stuart David, Mr
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    United KingdomBritishChartered Secretary1824650002
    MCCOMASKY, James Anthony
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    Director
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant148271070001
    MCGILLIVRAY, Ian
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    United KingdomBritishBank Official170383130001
    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
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritishGroup Finance Director136538310002
    STEWART, Alistair Duncan
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    ScotlandBritishBank Official128116940001
    THOMPSON, Stanley George
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    Director
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    BritishCompany Director3653930001
    THOMSON, William Norman
    Hyde Cottage
    Great Saling
    CM7 5EW Braintree
    Essex
    Director
    Hyde Cottage
    Great Saling
    CM7 5EW Braintree
    Essex
    BritishCompany Director3611450001
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    BritishChartered Accountant2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritishCompany Director128982570002
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    BritishDirector15080230001
    YOXON, Christopher
    12 Hyde Close
    SO23 7DT Winchester
    Hampshire
    Director
    12 Hyde Close
    SO23 7DT Winchester
    Hampshire
    BritishManaging Director69839870001

    Does PREMIUM AIRCRAFT SEATING 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)
    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
    • Forward Trust Limited
    Transactions
    • Aug 28, 1992Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Sep 16, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank (National Association)
    Transactions
    • Jan 18, 1978Registration of a charge
    • Mar 26, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 02, 1975Registration of a charge
    • Sep 16, 1995Statement of satisfaction of a charge in full or part (403a)
    & 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
    • Chase Manhattan Bank (National Association)
    Transactions
    • Mar 03, 1975Registration of a charge
    • Mar 26, 1992Statement of satisfaction of a charge in full or part (403a)

    Does PREMIUM AIRCRAFT SEATING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2016Dissolved on
    Feb 04, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH 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