About

Registered Number: 01725643
Date of Incorporation: 23/05/1983 (40 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 1 Green Park, Coal Road, Leeds, LS14 1FB,

 

Founded in 1983, Premier Hazard Ltd are based in Leeds, it's status is listed as "Liquidation". The companies directors are listed as Broadhurst, Gayle, Haggis, Robert Arthur, Leavesley, Annette Susan, Mazzei, Thomas, Rooney, Malcolm, Tennant, Edith. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Malcolm 09 March 1998 03 April 2009 1
TENNANT, Edith N/A 08 February 1993 1
Secretary Name Appointed Resigned Total Appointments
BROADHURST, Gayle 09 August 2016 - 1
HAGGIS, Robert Arthur 23 August 2011 22 November 2011 1
LEAVESLEY, Annette Susan 22 November 2011 27 March 2014 1
MAZZEI, Thomas 27 March 2014 09 August 2016 1

Filing History

Document Type Date
LIQ01 - N/A 12 July 2017
RESOLUTIONS - N/A 30 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2017
AD01 - Change of registered office address 04 April 2017
CC04 - Statement of companies objects 04 April 2017
SH19 - Statement of capital 31 March 2017
RESOLUTIONS - N/A 30 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2017
CAP-SS - N/A 30 March 2017
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 13 May 2015
MR01 - N/A 03 March 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
MR05 - N/A 06 May 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 27 April 2012
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 29 September 2011
AP01 - Appointment of director 07 September 2011
AP03 - Appointment of secretary 25 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 21 January 2011
AUD - Auditor's letter of resignation 09 December 2010
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
AA - Annual Accounts 08 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 13 June 2008
AUD - Auditor's letter of resignation 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
RESOLUTIONS - N/A 15 November 2006
MEM/ARTS - N/A 15 November 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 12 May 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363a - Annual Return 28 July 2004
AA - Annual Accounts 27 April 2004
363a - Annual Return 10 August 2003
AA - Annual Accounts 15 June 2003
AUD - Auditor's letter of resignation 02 October 2002
363a - Annual Return 02 August 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
RESOLUTIONS - N/A 26 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2002
AUD - Auditor's letter of resignation 25 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AUD - Auditor's letter of resignation 11 December 2001
AA - Annual Accounts 25 October 2001
363a - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
AUD - Auditor's letter of resignation 22 November 2000
363a - Annual Return 16 October 2000
AA - Annual Accounts 04 October 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
363a - Annual Return 04 August 1999
AA - Annual Accounts 21 July 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
CERT10 - Re-registration of a company from public to private 03 June 1999
MAR - Memorandum and Articles - used in re-registration 03 June 1999
53 - Application by a public company for re-registration as a private company 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
AUD - Auditor's letter of resignation 10 September 1998
363a - Annual Return 30 July 1998
AA - Annual Accounts 30 July 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
353a - Register of members in non-legible form 12 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
AUD - Auditor's letter of resignation 22 December 1997
225 - Change of Accounting Reference Date 03 December 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
363a - Annual Return 13 August 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 08 August 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
CERT5 - Re-registration of a company from private to public 04 April 1995
AUDR - Auditor's report 01 April 1995
AUDS - Auditor's statement 01 April 1995
BS - Balance sheet 01 April 1995
MAR - Memorandum and Articles - used in re-registration 01 April 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 01 April 1995
43(3) - Application by a private company for re-registration as a public company 01 April 1995
288 - N/A 03 March 1995
RESOLUTIONS - N/A 29 January 1995
MEM/ARTS - N/A 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
123 - Notice of increase in nominal capital 29 January 1995
AA - Annual Accounts 21 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 15 July 1993
288 - N/A 17 February 1993
395 - Particulars of a mortgage or charge 02 December 1992
AA - Annual Accounts 21 October 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 28 July 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 August 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
287 - Change in situation or address of Registered Office 10 August 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
NEWINC - New incorporation documents 23 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Outstanding

N/A

Deed of charge over credit balances by a chargor for third party liabilities 21 May 2010 Outstanding

N/A

Debenture 21 May 2010 Fully Satisfied

N/A

Accession deed to a debenture 03 April 2007 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001 23 August 2001 Fully Satisfied

N/A

Single debenture 26 November 1992 Fully Satisfied

N/A

Fixed and floating charge 18 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.