PAIG ACQUISITION LIMITED
Overview
| Company Name | PAIG ACQUISITION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04228155 |
| 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 PAIG ACQUISITION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PAIG ACQUISITION LIMITED located?
| Registered Office Address | Kpmg One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAIG ACQUISITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SETON HOUSE ACQUISITION LIMITED | Jun 04, 2001 | Jun 04, 2001 |
What are the latest accounts for PAIG ACQUISITION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PAIG ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Oct 09, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Termination of appointment of Maureen Hodgkinson as a secretary on Jul 31, 2012 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Appointment of Ian Mcgillivray as a director on Jun 30, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Gerard Devanney as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Alistair Duncan Stewart on Jan 27, 2012 | 2 pages | CH01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on Feb 03, 2012 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 20, 2012
| 4 pages | SH19 | ||||||||||||||
Consolidation of shares on Jan 18, 2012 | 5 pages | SH02 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Who are the officers of PAIG ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCGILLIVRAY, Ian | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg West Midlands | United Kingdom | British | 170383130001 | |||||||||
| STEWART, Alistair Duncan | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg West Midlands | Scotland | British | 128116940001 | |||||||||
| HODGKINSON, Maureen | Secretary | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | British | 161783330001 | ||||||||||
| MCCASLIN, Stuart David, Mr | Secretary | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | British | 1824650002 | ||||||||||
| ROBINSON, Ronald Anthony | Secretary | 18 Salmen Road E13 0DT London England | British | 38680820003 | ||||||||||
| PREMIUM AIRCRAFT INTERIORS GROUP LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey |
| 154770690001 | ||||||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||||||
| BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | 70252730001 | |||||||||
| CARTER, Paul Dennis | Director | 24 Allington Avenue WS13 6PF Lichfield Staffordshire | England | British | 123148720001 | |||||||||
| CASTON, Richard Charles Austin | Director | 11 Halland Way HA6 2AG Northwood Middlesex | United Kingdom | British | 62682380001 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| DEVANNEY, William Gerard | Director | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | United Kingdom | British,Irish | 87628900001 | |||||||||
| DILLON, John Eamon | Director | 25 Park Avenue B91 3EJ Solihull West Midlands | British | 54871970004 | ||||||||||
| DUFFIELD, Stephen Leslie | Director | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | England | British | 24487000002 | |||||||||
| ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | 58979090001 | ||||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| FREER, Robert Ian | Director | 67 Fox Hollies Road B76 2RN Sutton Coldfield West Midlands | British | 65280490001 | ||||||||||
| GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | England | British | 141581500001 | |||||||||
| JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | 4561920002 | ||||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LEWIS, Eric James | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | England | British | 75455450001 | |||||||||
| MCCASLIN, Stuart David, Mr | Director | 27 Victoria Road B50 4AS Bidford On Avon Victoria House Warwickshire | United Kingdom | British | 1824650002 | |||||||||
| MCCOMASKY, James Anthony | Director | 123 Old Bath Road GL53 7DH Cheltenham Gloucestershire | England | British | 148271070001 | |||||||||
| ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | 123487130001 | |||||||||
| RODGERS, Neil Anthony | Director | Latchmere Green Little London RG26 5EJ Tadley Abbots Dwell Hampshire Uk | England | British | 136538310002 |
Does PAIG ACQUISITION 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
| ||||
| Deed of charge over credit balances | Created On Oct 21, 2008 Delivered On Nov 07, 2008 | Satisfied | Amount secured All monies due or to become due from the company,premium aircraft interiors group limited,premium aircraft interiors UK limited and paig international limited to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re paig acquisition limited account number 43349276 sort code 20-17-71. | ||||
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
| ||||
| Debenture between seton house group limited,seton house holdings limited,seton house acquisition limited and lehman commercial paper inc. | Created On Jul 04, 2001 Delivered On Jul 23, 2001 | Satisfied | Amount secured All money or liabilities due or to become due from any charging company or any obligor (both terms as defined) to the chargee under any finance document (as defined) | |
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
| ||||
Transactions
| ||||
Does PAIG ACQUISITION 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