PREMIAIR AVIATION SERVICES LIMITED

PREMIAIR AVIATION SERVICES LIMITED

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

    Company NamePREMIAIR AVIATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02263711
    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 AVIATION SERVICES LIMITED?

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

    Where is PREMIAIR AVIATION SERVICES LIMITED located?

    Registered Office Address
    Recovery House Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIAIR AVIATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCALPINE AVIATION SERVICES LIMITEDJan 29, 1999Jan 29, 1999
    OPERATIONAL SUPPORT SERVICES LIMITEDOct 19, 1989Oct 19, 1989
    RAPID 6177 LIMITEDJun 01, 1988Jun 01, 1988

    What are the latest accounts for PREMIAIR AVIATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for PREMIAIR AVIATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 10, 2016

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 10, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 10, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 10, 2017

    11 pagesLIQ03

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 11, 2015

    LRESEX

    Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on Jul 30, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2013

    20 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Alan Peter Howard as a secretary

    2 pagesAP03

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Satisfaction of charge 022637110011 in full

    1 pagesMR04

    Previous accounting period extended from Jan 31, 2013 to Jun 30, 2013

    1 pagesAA01

    Registration of charge 022637110011

    26 pagesMR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England* on Feb 14, 2013

    1 pagesAD01

    Registered office address changed from * Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England* on Feb 14, 2013

    1 pagesAD01

    Current accounting period extended from Jun 30, 2012 to Jan 31, 2013

    1 pagesAA01

    Appointment of Mr Graham Avery as a director

    3 pagesAP01

    Who are the officers of PREMIAIR AVIATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Alan Peter
    Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    Secretary
    Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    184458810001
    AVERY, Graham
    Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    Director
    Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    EnglandBritishNone71863630005
    HOWARD, Alan Peter
    Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    Director
    Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    EnglandBritishNone92755830001
    AMOS, Eric William
    72 The Avenue
    HA5 5BJ Pinner
    Middlesex
    Secretary
    72 The Avenue
    HA5 5BJ Pinner
    Middlesex
    British6171490001
    BLAKELEY, Andrew Marcus
    10 Salford Road
    Marston
    OX3 0RX Oxford
    Secretary
    10 Salford Road
    Marston
    OX3 0RX Oxford
    BritishCompany Secretary42194160001
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    BritishCompany Secretary1234020001
    HILL, Robert Colin
    18 Hanstone Close
    Cranham Park
    GL7 1WX Cirencester
    Gloucestershire
    Secretary
    18 Hanstone Close
    Cranham Park
    GL7 1WX Cirencester
    Gloucestershire
    British48146530001
    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
    GD SECRETARIAL SERVICES LIMITED
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    United Kingdom
    Secretary
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    BOLT, Andrew Reginald
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    Director
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    EnglandBritishConstruction & Property63420900001
    BUDDEN, Derek Ernest Arthur
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    Director
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    BritishChartered Accountant605520001
    BUDDEN, Derek Ernest Arthur
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    Director
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    BritishChartered Accountant605520001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritishDirector77124350001
    FORREST, Christopher Anthony Alexander
    The Malt Shovel Lavender Square
    OX18 2LR Bampton
    Oxfordshire
    Director
    The Malt Shovel Lavender Square
    OX18 2LR Bampton
    Oxfordshire
    EnglandBritishOperations Director50405970001
    HARDING, Michael Howard
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Director
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    United KingdomBritishFinancial Director91348520001
    MCALPINE, James Thomas Hemery
    Hamilton House
    Charney Road,Longworth
    OX13 5HW Abingdon
    Oxfordshire
    Director
    Hamilton House
    Charney Road,Longworth
    OX13 5HW Abingdon
    Oxfordshire
    EnglandBritishHelicopter Pilot10866490002
    MCALPINE, Kenneth
    The Priory
    TN3 8ER Lamberhurst
    Kent
    Director
    The Priory
    TN3 8ER Lamberhurst
    Kent
    United KingdomBritishCivil Engineering And Building153526290002
    MCROBERT, David Malcolm
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    Director
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    United KingdomBritishManaging Director81722830001
    REVEILLON, Gilbert
    62 Gresham Road
    TW3 4BU Hounslow
    Middlesex
    Director
    62 Gresham Road
    TW3 4BU Hounslow
    Middlesex
    BritishManaging Director45761140001
    SOMERVILLE, Robert Merrett
    29 Cassel Avenue
    BH13 6JD Poole
    Dorset
    Director
    29 Cassel Avenue
    BH13 6JD Poole
    Dorset
    EnglandBritishCommercial Director67753560001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant1604580001
    WOOLF, Robert Anthony
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    Director
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    EnglandBritishChartered Accountant5215540002

    Does PREMIAIR AVIATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    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 23, 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 23, 2007Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 01, 2004
    Delivered On Mar 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    AS355F1 ifr, registration mark: g-bxbt, serial number:5262 as more particulary described in the mortgage as the aircraft including the engines and all equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 06, 2004Registration of a charge (395)
    • Mar 14, 2007Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 01, 2004
    Delivered On Mar 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    AS355F1 ifr, registration mark: zh 141, serial number: 5327 more particulary described in the mortgage as the aircraft including the engines as described in the mortgage and all equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 06, 2004Registration of a charge (395)
    • Mar 14, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
    Created On Aug 22, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of the account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Apr 29, 1994
    Delivered On May 17, 1994
    Satisfied
    Amount secured
    And amending a composite guarantee and debenture dated 30TH april 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 30, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)

    Does PREMIAIR AVIATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2020Dissolved on
    Mar 11, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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

    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