About

Registered Number: 02068930
Date of Incorporation: 30/10/1986 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (6 years and 1 month ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Established in 1986, P & H Direct Ltd are based in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Scudder, David, Reed, Anthony William are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Anthony William 07 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SCUDDER, David 08 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
AM23 - N/A 12 December 2018
AM10 - N/A 04 July 2018
AM06 - N/A 22 February 2018
AM02 - N/A 14 February 2018
AM03 - N/A 26 January 2018
AD01 - Change of registered office address 22 December 2017
AM01 - N/A 08 December 2017
CS01 - N/A 09 November 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
MR01 - N/A 03 May 2017
TM01 - Termination of appointment of director 19 April 2017
MR01 - N/A 11 April 2017
AP01 - Appointment of director 07 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 15 April 2016
MR01 - N/A 12 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 11 October 2013
MR04 - N/A 23 April 2013
MR04 - N/A 23 April 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 15 October 2012
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 13 September 2009
395 - Particulars of a mortgage or charge 24 June 2009
RESOLUTIONS - N/A 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 19 December 2006
RESOLUTIONS - N/A 24 November 2006
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363a - Annual Return 18 November 2004
AA - Annual Accounts 22 October 2004
RESOLUTIONS - N/A 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 15 December 2003
363a - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 15 November 2002
MISC - Miscellaneous document 26 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 21 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 07 February 2002
RESOLUTIONS - N/A 21 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2002
363a - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
395 - Particulars of a mortgage or charge 05 May 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
RESOLUTIONS - N/A 14 February 2000
CERTNM - Change of name certificate 10 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 17 December 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 11 January 1999
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 15 January 1997
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 21 December 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 07 January 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 22 December 1992
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
288 - N/A 03 July 1991
288 - N/A 19 February 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 04 January 1991
288 - N/A 03 August 1990
288 - N/A 10 July 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
287 - Change in situation or address of Registered Office 18 January 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
MEM/ARTS - N/A 14 June 1988
MEM/ARTS - N/A 20 April 1988
RESOLUTIONS - N/A 09 March 1988
363 - Annual Return 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1987
288 - N/A 11 August 1987
287 - Change in situation or address of Registered Office 17 June 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
287 - Change in situation or address of Registered Office 05 May 1987
288 - N/A 05 May 1987
CERTINC - N/A 30 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 06 April 2016 Outstanding

N/A

Group debenture 27 March 2013 Fully Satisfied

N/A

Supplemental charge 12 June 2009 Fully Satisfied

N/A

Non-receivables accession deed 04 April 2008 Fully Satisfied

N/A

Floating charge 07 February 2002 Fully Satisfied

N/A

Debenture 07 February 2002 Fully Satisfied

N/A

Guarantee & debenture 19 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.