PAIG FUNDING LIMITED

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

    Company NamePAIG FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04366523
    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 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 AddressNo

    What were the previous names of PAIG FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAIG FUNDING PLCOct 08, 2007Oct 08, 2007
    SETON HOUSE FUNDING PLCMar 15, 2006Mar 15, 2006
    BRITAX GROUP PLCMar 07, 2002Mar 07, 2002
    SETON HOUSE FUNDING PLCFeb 04, 2002Feb 04, 2002

    What are the latest accounts for PAIG FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PAIG FUNDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAIG FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2015

    LRESSP

    Annual return made up to Feb 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Mr Julian Asquith as a director

    2 pagesAP01

    Appointment of Mr Michael James Peter England as a director

    2 pagesAP01

    Termination of appointment of Alistair Stewart as a director

    1 pagesTM01

    Annual return made up to Feb 04, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Registered office address changed from * 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS* on Aug 01, 2012

    1 pagesAD01

    Termination of appointment of Maureen Hodgkinson as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Ian Mcgillivray as a director

    2 pagesAP01

    Termination of appointment of William Devanney as a director

    1 pagesTM01

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

    1 pagesAA01

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

    3 pagesAR01

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

    2 pagesCH01

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

    2 pagesAD01

    Who are the officers of PAIG FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASQUITH, Julian
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    EnglandBritish148019420001
    ENGLAND, Michael James Peter
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    United KingdomBritish180351910001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    HODGKINSON, Maureen
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Secretary
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    British161783430001
    MCCASLIN, Stuart David, Mr
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    British1824650002
    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
    154770500001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritish33301630002
    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
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    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
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    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
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    United KingdomBritish1824650002
    MCCOMASKY, James Anthony
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    Director
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    EnglandBritish148271070001
    MCGILLIVRAY, Ian
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    United KingdomBritish170383130001
    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
    STEWART, Alistair Duncan
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    135 Bishopsgate
    EC2M 3UR London
    12th Floor
    United Kingdom
    ScotlandBritish128116940001

    Does PAIG FUNDING 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)

    Does PAIG FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2016Dissolved on
    Feb 04, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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