PREMIAIR AVIATION GROUP LIMITED

PREMIAIR AVIATION GROUP LIMITED

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

    Company NamePREMIAIR AVIATION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04592860
    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 PREMIAIR AVIATION GROUP LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is PREMIAIR AVIATION GROUP LIMITED located?

    Registered Office Address
    Recovery House
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIAIR AVIATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTCREST LIMITEDNov 18, 2002Nov 18, 2002

    What are the latest accounts for PREMIAIR AVIATION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for PREMIAIR AVIATION GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PREMIAIR AVIATION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 11, 2014

    8 pages2.35B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 13, 2013

    10 pages2.24B

    Statement of administrator's proposal

    39 pages2.17B

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    41 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Graham Avery as a director

    3 pagesAP01

    legacy

    8 pagesMG01

    Registered office address changed from * Fifth Floor 10 St Bride Street London EC4A 4AD* on Nov 22, 2012

    1 pagesAD01

    Termination of appointment of Michael Harding as a director

    2 pagesTM01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Appointment of Alan Peter Howard as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    3 pagesAA01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Michael Howard Harding as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Secretary's details changed for Gd Secretarial Services Limited on Jan 16, 2012

    3 pagesCH04

    Registered office address changed from * Sixth Floor 90 Fetter Lane London EC4A 1PT* on Jan 23, 2012

    2 pagesAD01

    Termination of appointment of David Mcrobert as a director

    1 pagesTM01

    Who are the officers of PREMIAIR AVIATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GD SECRETARIAL SERVICES LIMITED
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Secretary
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    AVERY, Graham
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    Director
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    EnglandBritishNone71863630005
    HOWARD, Alan Peter
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    Director
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    England
    EnglandBritishNone92755830001
    BARBER, John Damian
    Park Street
    W1K 7DY London
    115
    Secretary
    Park Street
    W1K 7DY London
    115
    British80928060001
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BOLT, Andrew Reginald
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    Director
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    EnglandBritishConstruction Property63420900001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritishDirector77124350001
    HARDING, Michael Howard
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    Director
    10 St Bride Street
    EC4A 4AD London
    Fifth Floor
    EnglandBritishFinancial Director167217200001
    MCALPINE, James Thomas Hemery
    Hamilton House
    Charney Road,Longworth
    OX13 5HW Abingdon
    Oxfordshire
    Director
    Hamilton House
    Charney Road,Longworth
    OX13 5HW Abingdon
    Oxfordshire
    EnglandBritishHelicopter Pilot10866490002
    MCROBERT, David Malcolm
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    Director
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    United KingdomBritishManaging Director81722830001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Does PREMIAIR AVIATION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2012
    Delivered On Dec 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Pcc Int'l LTD
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    Deed of admission
    Created On Oct 31, 2011
    Delivered On Nov 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the existing companies or the further company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 09, 2008
    Delivered On Sep 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On Sep 09, 2008
    Delivered On Sep 10, 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
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 14, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 22, 2007Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Aug 14, 2003
    Delivered On Aug 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Enstrom 480B : registration mark g-ribz : serial number 5055.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 29, 2003Registration of a charge (395)
    • Mar 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PREMIAIR AVIATION GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2013Administration started
    Jul 11, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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