PAIG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PAIG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04230431

Incorporation date

07/06/2001

Size

Full

Contacts

Registered address

Registered address

Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon02/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2011
First Gazette notice for voluntary strike-off
dot icon05/04/2011
Application to strike the company off the register
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon25/10/2010
Termination of appointment of Paul Carter as a director
dot icon14/10/2010
Consolidation of shares on 2010-09-15
dot icon14/10/2010
Resolutions
dot icon14/10/2010
Statement of capital on 2010-10-14
dot icon14/10/2010
Solvency Statement dated 13/09/10
dot icon14/10/2010
Resolutions
dot icon12/10/2010
Solvency Statement dated 13/09/10
dot icon12/10/2010
Resolutions
dot icon11/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon11/10/2010
Termination of appointment of Stuart Mccaslin as a secretary
dot icon11/10/2010
Termination of appointment of Staurt Mccaslin as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Stuart David Mccaslin on 2010-06-07
dot icon01/07/2010
Director's details changed for Mr Neil Anthony Rodgers on 2010-06-07
dot icon01/07/2010
Director's details changed for Paul Dennis Carter on 2010-06-07
dot icon01/07/2010
Director's details changed for Staurt David Mccaslin on 2010-06-07
dot icon28/06/2010
Appointment of Eric James Lewis as a director
dot icon28/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon08/01/2010
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Appointment of Staurt David Mccaslin as a director
dot icon01/07/2009
Return made up to 07/06/09; full list of members
dot icon01/07/2009
Director's Change of Particulars / paul carter / 07/06/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
dot icon06/06/2009
Director appointed neil anthony rodgers
dot icon06/06/2009
Appointment Terminated Director michael kayser
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Resolutions
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon09/05/2008
Appointment Terminated Director jamie mccomasky
dot icon30/04/2008
Director appointed michael arthur kayser
dot icon29/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon08/10/2007
Certificate of change of name
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick warwickshire CV34 6DE
dot icon20/06/2007
Return made up to 07/06/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Particulars of mortgage/charge
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 07/06/05; full list of members
dot icon26/04/2005
Director resigned
dot icon22/11/2004
Director resigned
dot icon02/07/2004
Return made up to 07/06/04; full list of members
dot icon28/04/2004
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Director resigned
dot icon07/02/2004
Director's particulars changed
dot icon08/07/2003
Return made up to 07/06/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
New director appointed
dot icon10/07/2002
Return made up to 07/06/02; full list of members
dot icon02/07/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon30/04/2002
Resolutions
dot icon18/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon26/02/2002
S-div 07/02/02
dot icon26/02/2002
Ad 07/02/02--------- £ si [email protected]=1049 £ si 2@1000=2000 £ ic 1/3050
dot icon26/02/2002
Nc inc already adjusted 07/02/02
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon12/12/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon14/09/2001
New secretary appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Registered office changed on 30/08/01 from: 10 norwich street london EC4A 1BD
dot icon23/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon19/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Memorandum and Articles of Association
dot icon07/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ally, Bibi Rahima
Director
07/06/2001 - 03/07/2001
698
Kayser, Michael Arthur
Director
10/04/2008 - 07/05/2009
134
Devanney, William Gerard
Director
14/06/2010 - Present
47
Jones, Alan Wingate
Director
04/09/2001 - 15/11/2004
12
Mccaslin, Staurt David
Director
22/09/2009 - 31/08/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAIG HOLDINGS LIMITED

PAIG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/06/2001 with the registered office located at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAIG HOLDINGS LIMITED?

toggle

PAIG HOLDINGS LIMITED is currently Dissolved. It was registered on 07/06/2001 and dissolved on 02/08/2011.

Where is PAIG HOLDINGS LIMITED located?

toggle

PAIG HOLDINGS LIMITED is registered at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX.

What does PAIG HOLDINGS LIMITED do?

toggle

PAIG HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PAIG HOLDINGS LIMITED?

toggle

The latest filing was on 02/08/2011: Final Gazette dissolved via voluntary strike-off.