PAIG FUNDING LIMITED
Overview
| Company Name | PAIG FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04366523 |
| 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 FUNDING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PAIG FUNDING LIMITED located?
| Registered Office Address | Kpmg Restucturing One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAIG FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAIG FUNDING PLC | Oct 08, 2007 | Oct 08, 2007 |
| SETON HOUSE FUNDING PLC | Mar 15, 2006 | Mar 15, 2006 |
| BRITAX GROUP PLC | Mar 07, 2002 | Mar 07, 2002 |
| SETON HOUSE FUNDING PLC | Feb 04, 2002 | Feb 04, 2002 |
What are the latest accounts for PAIG FUNDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for PAIG FUNDING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PAIG FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ian Mcgillivray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Asquith as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Peter England as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Stewart as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from * 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS* on Aug 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Maureen Hodgkinson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Ian Mcgillivray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Devanney as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Dec 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 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 | ||||||||||
Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Feb 03, 2012 | 2 pages | AD01 | ||||||||||
Who are the officers of PAIG FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASQUITH, Julian | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Restucturing West Midlands | England | British | 148019420001 | |||||||||
| ENGLAND, Michael James Peter | Director | Bishopsgate 12th Floor EC2M 3UR London 135 England | United Kingdom | British | 180351910001 | |||||||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||||||
| HODGKINSON, Maureen | Secretary | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey | British | 161783430001 | ||||||||||
| MCCASLIN, Stuart David, Mr | Secretary | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | British | 1824650002 | ||||||||||
| PREMIUM AIRCRAFT INTERIORS GROUP LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey |
| 154770500001 | ||||||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||||||
| BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St Neots Cambridgeshire | England | British | 33301630002 | |||||||||
| BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | 70252730001 | |||||||||
| CARTER, Paul Dennis | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | England | British | 123148720001 | |||||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||||||
| 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 | |||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| 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 | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | United Kingdom | British | 1824650002 | |||||||||
| MCCOMASKY, James Anthony | Director | 123 Old Bath Road GL53 7DH Cheltenham Gloucestershire | England | British | 148271070001 | |||||||||
| MCGILLIVRAY, Ian | Director | c/o Royal Bank Of Scotland Equity Finance 135 Bishopsgate EC2M 3UR London 12th Floor United Kingdom | United Kingdom | British | 170383130001 | |||||||||
| ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | 123487130001 | |||||||||
| RODGERS, Neil Anthony | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | England | British | 136538310002 | |||||||||
| STEWART, Alistair Duncan | Director | c/o Royal Bank Of Scotland Equity Finance 135 Bishopsgate EC2M 3UR London 12th Floor United Kingdom | Scotland | British | 128116940001 |
Does PAIG FUNDING 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
| ||||
| 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
| ||||
Does PAIG FUNDING 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