PREMIAIR AVIATION SERVICES LIMITED
ILFORD PREMIAIR AVIATION LIMITED MCALPINE AVIATION SERVICES LIMITED OPERATIONAL SUPPORT SERVICES LIMITED

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 02263711
Status Liquidation
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address RECOVERY HOUSE ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, ENGLAND, IG6 3TU
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11 . The most likely internet sites of PREMIAIR AVIATION SERVICES LIMITED are www.premiairaviationservices.co.uk, and www.premiair-aviation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Premiair Aviation Services Limited is a Private Limited Company. The company registration number is 02263711. Premiair Aviation Services Limited has been working since 01 June 1988. The present status of the company is Liquidation. The registered address of Premiair Aviation Services Limited is Recovery House Roebuck Road Hainault Business Park Ilford Essex England Ig6 3tu. . HOWARD, Alan Peter is a Secretary of the company. AVERY, Graham is a Director of the company. HOWARD, Alan Peter is a Director of the company. Secretary AMOS, Eric William has been resigned. Secretary BLAKELEY, Andrew Marcus has been resigned. Secretary COWEN, Brendon Raymond has been resigned. Secretary HILL, Robert Colin has been resigned. Secretary WALKER, Robert Peter has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director BOLT, Andrew Reginald has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director DAVIS, Andrew has been resigned. Director FORREST, Christopher Anthony Alexander has been resigned. Director HARDING, Michael Howard has been resigned. Director MCALPINE, James Thomas Hemery has been resigned. Director MCALPINE, Kenneth has been resigned. Director MCROBERT, David Malcolm has been resigned. Director REVEILLON, Gilbert has been resigned. Director SOMERVILLE, Robert Merrett has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WOOLF, Robert Anthony has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
HOWARD, Alan Peter
Appointed Date: 31 December 2013

Director
AVERY, Graham
Appointed Date: 15 November 2012
80 years old

Director
HOWARD, Alan Peter
Appointed Date: 14 November 2012
76 years old

Resigned Directors

Secretary
AMOS, Eric William
Resigned: 31 December 1994

Secretary
BLAKELEY, Andrew Marcus
Resigned: 19 June 1996
Appointed Date: 31 December 1994

Secretary
COWEN, Brendon Raymond
Resigned: 30 November 2005
Appointed Date: 19 June 1996

Secretary
HILL, Robert Colin
Resigned: 29 November 1996
Appointed Date: 01 May 1996

Secretary
WALKER, Robert Peter
Resigned: 14 March 2007
Appointed Date: 30 November 2005

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2013
Appointed Date: 14 March 2007

Director
BOLT, Andrew Reginald
Resigned: 27 November 2002
Appointed Date: 30 April 1999
68 years old

Director
BUDDEN, Derek Ernest Arthur
Resigned: 30 April 1999
Appointed Date: 04 September 1998
93 years old

Director
BUDDEN, Derek Ernest Arthur
Resigned: 25 November 1993
93 years old

Director
DAVIS, Andrew
Resigned: 14 November 2012
Appointed Date: 14 March 2007
61 years old

Director
FORREST, Christopher Anthony Alexander
Resigned: 14 November 2012
Appointed Date: 28 August 1997
78 years old

Director
HARDING, Michael Howard
Resigned: 25 September 2012
Appointed Date: 22 February 2012
60 years old

Director
MCALPINE, James Thomas Hemery
Resigned: 14 March 2007
65 years old

Director
MCALPINE, Kenneth
Resigned: 27 November 2002
105 years old

Director
MCROBERT, David Malcolm
Resigned: 22 December 2011
Appointed Date: 11 March 2002
66 years old

Director
REVEILLON, Gilbert
Resigned: 19 September 1996
Appointed Date: 05 June 1995
62 years old

Director
SOMERVILLE, Robert Merrett
Resigned: 21 August 1992
81 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 31 December 1994
Appointed Date: 03 September 1993
82 years old

Director
WOOLF, Robert Anthony
Resigned: 04 September 1998
Appointed Date: 31 December 1994
74 years old

PREMIAIR AVIATION SERVICES LIMITED Events

07 Apr 2015
Statement of affairs with form 4.19
07 Apr 2015
Appointment of a voluntary liquidator
07 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11

30 Jul 2014
Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014
02 Jul 2014
Compulsory strike-off action has been discontinued
...
... and 140 more events
18 Jan 1990
Registered office changed on 18/01/90 from: 124-128 city road london EC1V 2NJ

18 Jan 1990
Secretary resigned;director resigned

11 Jan 1990
New secretary appointed
18 Oct 1989
Company name changed rapid 6177 LIMITED\certificate issued on 19/10/89
01 Jun 1988
Incorporation

PREMIAIR AVIATION SERVICES LIMITED Charges

12 June 2013
Charge code 0226 3711 0011
Delivered: 18 June 2013
Status: Satisfied on 22 January 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
21 November 2012
Debenture
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Pcc Int'l LTD
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
Deed of admission
Delivered: 8 November 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances see image for full details.
9 September 2008
Omnibus guarantee and set-off agreement
Delivered: 10 September 2008
Status: Satisfied on 27 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 September 2008
Debenture
Delivered: 10 September 2008
Status: Satisfied on 16 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 5 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
The aircraft mortgage
Delivered: 6 March 2004
Status: Satisfied on 14 March 2007
Persons entitled: Close Brothers Limited as Agent and Security Trustee
Description: AS355F1 ifr, registration mark: g-bxbt, serial number:5262…
1 March 2004
The aircraft mortgage
Delivered: 6 March 2004
Status: Satisfied on 14 March 2007
Persons entitled: Close Brothers Limited as Agent and Security Trustee
Description: AS355F1 ifr, registration mark: zh 141, serial number: 5327…
22 August 2002
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
Delivered: 4 September 2002
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.
29 April 1994
Supplemental deed
Delivered: 17 May 1994
Status: Satisfied on 25 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Composite guarantee and debenture
Delivered: 6 May 1993
Status: Satisfied on 25 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…