PAIG ACQUISITION LIMITED

PAIG ACQUISITION LIMITED

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

    Company NamePAIG ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04228155
    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 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 AddressNo

    What were the previous names of PAIG ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SETON HOUSE ACQUISITION LIMITED Jun 04, 2001Jun 04, 2001

    What are the latest accounts for PAIG ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PAIG ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Oct 09, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2012

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Maureen Hodgkinson as a secretary on Jul 31, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Ian Mcgillivray as a director on Jun 30, 2012

    2 pagesAP01

    Termination of appointment of William Gerard Devanney as a director on Jun 30, 2012

    1 pagesTM01

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

    1 pagesAA01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2012

    Statement of capital on Jun 26, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Alistair Duncan Stewart on Jan 27, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim net cash dividend 03/05/2012
    RES13

    legacy

    3 pagesMG02

    Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on Feb 03, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Dividend paig finance LTD 18/01/2012
    RES13

    legacy

    2 pagesSH20

    Statement of capital on Jan 20, 2012

    • Capital: GBP 1
    4 pagesSH19

    Consolidation of shares on Jan 18, 2012

    5 pagesSH02

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 18/01/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary

    2 pagesTM02

    Who are the officers of PAIG ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILLIVRAY, Ian
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    United KingdomBritish170383130001
    STEWART, Alistair Duncan
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    ScotlandBritish128116940001
    HODGKINSON, Maureen
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Secretary
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    British161783330001
    MCCASLIN, Stuart David, Mr
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Secretary
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    British1824650002
    ROBINSON, Ronald Anthony
    18 Salmen Road
    E13 0DT London
    England
    Secretary
    18 Salmen Road
    E13 0DT London
    England
    British38680820003
    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
    154770690001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritish70252730001
    CARTER, Paul Dennis
    24 Allington Avenue
    WS13 6PF Lichfield
    Staffordshire
    Director
    24 Allington Avenue
    WS13 6PF Lichfield
    Staffordshire
    EnglandBritish123148720001
    CASTON, Richard Charles Austin
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritish62682380001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    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,Irish87628900001
    DILLON, John Eamon
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British54871970004
    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
    EnglandBritish24487000002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    FREER, Robert Ian
    67 Fox Hollies Road
    B76 2RN Sutton Coldfield
    West Midlands
    Director
    67 Fox Hollies Road
    B76 2RN Sutton Coldfield
    West Midlands
    British65280490001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    EnglandBritish141581500001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    British4561920002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEWIS, Eric James
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish75455450001
    MCCASLIN, Stuart David, Mr
    27 Victoria Road
    B50 4AS Bidford On Avon
    Victoria House
    Warwickshire
    Director
    27 Victoria Road
    B50 4AS Bidford On Avon
    Victoria House
    Warwickshire
    United KingdomBritish1824650002
    MCCOMASKY, James Anthony
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    Director
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    EnglandBritish148271070001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    RODGERS, Neil Anthony
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    Director
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    EnglandBritish136538310002

    Does PAIG ACQUISITION 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)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    • Jun 21, 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)
    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
    • Lehman Commercial Paper Inc.
    Transactions
    • Jul 23, 2001Registration of a charge (395)
    • Nov 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PAIG ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2013Dissolved on
    Sep 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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