PAIG HOLDINGS LIMITED

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

    Company NamePAIG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04230431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAIG HOLDINGS LIMITED?

    • (7415) /

    Where is PAIG HOLDINGS LIMITED located?

    Registered Office Address
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PAIG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SETON HOUSE HOLDINGS LIMITEDJun 07, 2001Jun 07, 2001

    What are the latest accounts for PAIG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PAIG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Termination of appointment of Neil Rodgers as a director

    2 pagesTM01

    Termination of appointment of Paul Carter as a director

    2 pagesTM01

    Consolidation of shares on Sep 15, 2010

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 13/09/2010
    RES13

    Statement of capital on Oct 14, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Consolidation 13/09/2010
    RES13

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 13/09/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Premium Aircraft Interiors Group Limited as a secretary

    3 pagesAP04

    Termination of appointment of Stuart Mccaslin as a secretary

    2 pagesTM02

    Termination of appointment of Staurt Mccaslin as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Stuart David Mccaslin on Jun 07, 2010

    1 pagesCH03

    Director's details changed for Mr Neil Anthony Rodgers on Jun 07, 2010

    2 pagesCH01

    Director's details changed for Paul Dennis Carter on Jun 07, 2010

    2 pagesCH01

    Director's details changed for Staurt David Mccaslin on Jun 07, 2010

    2 pagesCH01

    Appointment of Eric James Lewis as a director

    3 pagesAP01

    Appointment of Mr William Gerard Devanney as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 22/12/2009
    RES13

    Who are the officers of PAIG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    154770250001
    DEVANNEY, William Gerard
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    United KingdomBritish,Irish87628900001
    LEWIS, Eric James
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish75455450001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British68049770001
    MCCASLIN, Stuart David, Mr
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    British1824650002
    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
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    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
    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
    MCCASLIN, Staurt David
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    United KingdomBritish146050930001
    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
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish136538310002

    Does PAIG HOLDINGS 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)
    • Jan 19, 2011Statement 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)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (403a)

    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