About

Registered Number: 02516014
Date of Incorporation: 27/06/1990 (33 years and 10 months ago)
Company Status: Liquidation
Registered Address: PEM, Salisbury House Station Road, Cambridge, CB1 2LA

 

Founded in 1990, Hazard Chase Ltd are based in Cambridge, it's status in the Companies House registry is set to "Liquidation". There are 7 directors listed for this business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Susan Helen 31 July 2001 - 1
WELLS, Lucy 15 April 2008 - 1
JUNG, Ekkehard Paul Gerhard Hermann 23 April 2013 14 February 2018 1
POOLE, Helen 31 July 2001 22 August 2003 1
YORK SKINNER, Susie 15 April 2008 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Elizabeth Ann 01 September 2011 - 1
RAMBAUT, Louise Deenah N/A 23 August 1991 1

Filing History

Document Type Date
NDISC - N/A 30 April 2020
AD01 - Change of registered office address 29 April 2020
RESOLUTIONS - N/A 22 April 2020
LIQ02 - N/A 22 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 17 January 2019
CH01 - Change of particulars for director 30 October 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 11 April 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 03 July 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 May 2013
CH01 - Change of particulars for director 09 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
395 - Particulars of a mortgage or charge 27 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 01 October 2001
363a - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
225 - Change of Accounting Reference Date 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 14 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
395 - Particulars of a mortgage or charge 25 May 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
395 - Particulars of a mortgage or charge 12 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 25 November 1996
363s - Annual Return 01 August 1996
288 - N/A 01 May 1996
288 - N/A 08 March 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 10 November 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
363s - Annual Return 25 July 1994
287 - Change in situation or address of Registered Office 17 April 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 27 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 09 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1992
288 - N/A 05 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
363b - Annual Return 23 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1990
288 - N/A 10 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
CERTNM - Change of name certificate 06 July 1990
NEWINC - New incorporation documents 27 June 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 September 2008 Outstanding

N/A

Charge of deposit 30 March 2005 Outstanding

N/A

Rent deposit deed 22 May 2000 Outstanding

N/A

Mortgage debenture 26 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.