Download leads from Nexok and grow your business. Find out more

Premier Hazard Limited

Documents

Total Documents369
Total Pages1,871

Filing History

11 April 2021Final Gazette dissolved following liquidation
11 January 2021Return of final meeting in a members' voluntary winding up
10 October 2020Satisfaction of charge 7 in full
10 September 2020Satisfaction of charge 017256430008 in full
25 August 2020Liquidators' statement of receipts and payments to 12 June 2020
22 November 2019Liquidators' statement of receipts and payments to 12 June 2019
13 September 2018Liquidators' statement of receipts and payments to 12 June 2018
12 July 2017Declaration of solvency
12 July 2017Declaration of solvency
30 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
30 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
30 June 2017Appointment of a voluntary liquidator
30 June 2017Appointment of a voluntary liquidator
4 April 2017Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 1 Green Park Coal Road Leeds LS14 1FB on 4 April 2017
4 April 2017Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 1 Green Park Coal Road Leeds LS14 1FB on 4 April 2017
4 April 2017Statement of company's objects
4 April 2017Statement of company's objects
31 March 2017Statement of capital on 31 March 2017
  • GBP 100
31 March 2017Statement of capital on 31 March 2017
  • GBP 100
30 March 2017Statement by Directors
30 March 2017Solvency Statement dated 27/03/17
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 March 2017Statement by Directors
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 March 2017Solvency Statement dated 27/03/17
9 August 2016Appointment of Miss Gayle Broadhurst as a secretary on 9 August 2016
9 August 2016Appointment of Miss Gayle Broadhurst as a secretary on 9 August 2016
9 August 2016Termination of appointment of Thomas Mazzei as a secretary on 9 August 2016
9 August 2016Termination of appointment of Thomas Mazzei as a secretary on 9 August 2016
2 August 2016Termination of appointment of Christopher Edward Marshall as a director on 1 July 2016
2 August 2016Termination of appointment of Christopher Edward Marshall as a director on 1 July 2016
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
26 April 2016Full accounts made up to 31 December 2015
26 April 2016Full accounts made up to 31 December 2015
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
13 May 2015Termination of appointment of David Keith Hoult as a director on 8 May 2015
13 May 2015Termination of appointment of David Keith Hoult as a director on 8 May 2015
13 May 2015Termination of appointment of David Keith Hoult as a director on 8 May 2015
3 March 2015Registration of charge 017256430008, created on 24 February 2015
3 March 2015Registration of charge 017256430008, created on 24 February 2015
19 February 2015Appointment of Mr Robert Campbell as a director on 19 February 2015
19 February 2015Appointment of Mr Robert Campbell as a director on 19 February 2015
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
8 July 2014Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England on 8 July 2014
8 July 2014Termination of appointment of Michael Rayner as a director
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
8 July 2014Termination of appointment of Michael Rayner as a director
8 July 2014Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England on 8 July 2014
8 July 2014Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England on 8 July 2014
8 July 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England on 8 July 2014
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
8 July 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England on 8 July 2014
8 July 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England on 8 July 2014
6 May 2014All of the property or undertaking has been released from charge 7
6 May 2014All of the property or undertaking has been released from charge 7
14 April 2014Full accounts made up to 31 December 2013
14 April 2014Full accounts made up to 31 December 2013
8 April 2014Satisfaction of charge 6 in full
8 April 2014Satisfaction of charge 5 in full
8 April 2014Satisfaction of charge 6 in full
8 April 2014Satisfaction of charge 5 in full
3 April 2014Appointment of Mr Christopher Marshall as a director
3 April 2014Termination of appointment of Anthony Millington as a director
3 April 2014Appointment of Mr Thomas Mazzei as a secretary
3 April 2014Termination of appointment of Annette Leavesley as a secretary
3 April 2014Termination of appointment of Andrew Milner as a director
3 April 2014Termination of appointment of Annette Leavesley as a secretary
3 April 2014Appointment of Mr Thomas Mazzei as a director
3 April 2014Termination of appointment of Andrew Milner as a director
3 April 2014Termination of appointment of Anthony Millington as a director
3 April 2014Appointment of Mr Christopher Marshall as a director
3 April 2014Appointment of Mr Thomas Mazzei as a secretary
3 April 2014Appointment of Mr Thomas Mazzei as a director
1 October 2013Full accounts made up to 31 December 2012
1 October 2013Full accounts made up to 31 December 2012
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
3 July 2012Appointment of Mr David Keith Hoult as a director
3 July 2012Appointment of Mr David Keith Hoult as a director
22 June 2012Termination of appointment of Richard Stabler as a director
22 June 2012Termination of appointment of Richard Stabler as a director
27 April 2012Full accounts made up to 31 December 2011
27 April 2012Full accounts made up to 31 December 2011
22 November 2011Termination of appointment of Robert Haggis as a secretary
22 November 2011Appointment of Mrs Annette Susan Leavesley as a secretary
22 November 2011Termination of appointment of Robert Haggis as a secretary
22 November 2011Appointment of Mrs Annette Susan Leavesley as a secretary
29 September 2011Termination of appointment of Public Safety Holdings Limited as a secretary
29 September 2011Termination of appointment of Public Safety Holdings Limited as a secretary
7 September 2011Appointment of Mr Anthony Geoffrey Millington as a director
7 September 2011Appointment of Mr Anthony Geoffrey Millington as a director
25 August 2011Appointment of Mr Robert Arthur Haggis as a secretary
25 August 2011Appointment of Mr Robert Arthur Haggis as a secretary
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
10 May 2011Full accounts made up to 31 December 2010
10 May 2011Full accounts made up to 31 December 2010
8 April 2011Termination of appointment of Roy Brown as a director
8 April 2011Termination of appointment of Roy Brown as a director
21 January 2011Appointment of Mr Andrew Rex Milner as a director
21 January 2011Appointment of Mr Andrew Rex Milner as a director
9 December 2010Auditor's resignation
9 December 2010Auditor's resignation
30 November 2010Full accounts made up to 30 June 2010
30 November 2010Full accounts made up to 30 June 2010
1 November 2010Termination of appointment of David Smith as a director
1 November 2010Termination of appointment of David Smith as a director
31 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010
31 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010
3 August 2010Secretary's details changed for Public Safety Holdings Limited on 30 June 2010
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
3 August 2010Secretary's details changed for Public Safety Holdings Limited on 30 June 2010
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
8 June 2010Full accounts made up to 30 June 2009
8 June 2010Full accounts made up to 30 June 2009
28 May 2010Particulars of a mortgage or charge / charge no: 7
28 May 2010Particulars of a mortgage or charge / charge no: 6
28 May 2010Particulars of a mortgage or charge / charge no: 7
28 May 2010Particulars of a mortgage or charge / charge no: 6
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009
3 August 2009Return made up to 07/07/09; full list of members
3 August 2009Return made up to 07/07/09; full list of members
7 April 2009Appointment terminated director malcolm rooney
7 April 2009Appointment terminated director leonard henshall
7 April 2009Appointment terminated director leonard henshall
7 April 2009Appointment terminated director malcolm rooney
21 March 2009Appointment terminated director glyn welsby
21 March 2009Appointment terminated director glyn welsby
28 December 2008Director appointed richard stabler
28 December 2008Director appointed richard stabler
4 November 2008Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN
4 November 2008Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN
9 July 2008Return made up to 07/07/08; full list of members
9 July 2008Return made up to 07/07/08; full list of members
13 June 2008Full accounts made up to 31 December 2007
13 June 2008Full accounts made up to 31 December 2007
15 January 2008Auditor's resignation
15 January 2008Auditor's resignation
11 September 2007Declaration of satisfaction of mortgage/charge
11 September 2007Declaration of satisfaction of mortgage/charge
18 July 2007Secretary's particulars changed
18 July 2007Return made up to 07/07/07; full list of members
18 July 2007Secretary's particulars changed
18 July 2007Return made up to 07/07/07; full list of members
18 July 2007Director's particulars changed
18 July 2007Director's particulars changed
25 May 2007Full accounts made up to 31 December 2006
25 May 2007Full accounts made up to 31 December 2006
15 May 2007Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
15 May 2007New secretary appointed
15 May 2007Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
15 May 2007New director appointed
15 May 2007New director appointed
15 May 2007New secretary appointed
24 April 2007Secretary resigned
24 April 2007Director resigned
24 April 2007Director resigned
24 April 2007Secretary resigned
24 April 2007Director resigned
24 April 2007Director resigned
17 April 2007Particulars of mortgage/charge
17 April 2007Particulars of mortgage/charge
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2006Memorandum and Articles of Association
15 November 2006Memorandum and Articles of Association
25 July 2006Return made up to 07/07/06; full list of members
25 July 2006Secretary's particulars changed
25 July 2006Secretary's particulars changed
25 July 2006Return made up to 07/07/06; full list of members
12 May 2006Full accounts made up to 31 December 2005
12 May 2006Full accounts made up to 31 December 2005
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 January 2006New director appointed
19 January 2006New director appointed
6 January 2006Particulars of mortgage/charge
6 January 2006Particulars of mortgage/charge
5 December 2005Director resigned
5 December 2005Director resigned
21 November 2005Declaration of satisfaction of mortgage/charge
21 November 2005Declaration of satisfaction of mortgage/charge
8 August 2005Return made up to 07/07/05; full list of members
8 August 2005Return made up to 07/07/05; full list of members
5 August 2005Full accounts made up to 31 December 2004
5 August 2005Full accounts made up to 31 December 2004
20 May 2005New director appointed
20 May 2005New director appointed
20 May 2005Director resigned
20 May 2005New director appointed
20 May 2005Director resigned
20 May 2005New director appointed
26 April 2005Director resigned
26 April 2005Director resigned
7 March 2005New director appointed
7 March 2005New director appointed
28 July 2004Return made up to 07/07/04; full list of members
28 July 2004Return made up to 07/07/04; full list of members
27 April 2004Full accounts made up to 31 December 2003
27 April 2004Full accounts made up to 31 December 2003
10 August 2003Return made up to 07/07/03; full list of members
10 August 2003Return made up to 07/07/03; full list of members
15 June 2003Full accounts made up to 31 December 2002
15 June 2003Full accounts made up to 31 December 2002
2 October 2002Auditor's resignation
2 October 2002Auditor's resignation
2 August 2002Return made up to 07/07/02; full list of members
2 August 2002Return made up to 07/07/02; full list of members
25 July 2002Full accounts made up to 31 December 2001
25 July 2002Full accounts made up to 31 December 2001
20 June 2002Director's particulars changed
20 June 2002Director's particulars changed
15 June 2002New director appointed
15 June 2002New director appointed
26 March 2002Resolutions
  • RES13 ‐ Tax losses 14/03/02
26 March 2002Resolutions
  • RES13 ‐ Tax losses 14/03/02
26 March 2002Declaration of assistance for shares acquisition
26 March 2002Declaration of assistance for shares acquisition
25 February 2002Auditor's resignation
25 February 2002Auditor's resignation
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 February 2002Declaration of assistance for shares acquisition
19 February 2002Declaration of assistance for shares acquisition
5 February 2002Director resigned
5 February 2002Director resigned
10 January 2002Director resigned
10 January 2002Director resigned
11 December 2001Auditor's resignation
11 December 2001Auditor's resignation
25 October 2001Full accounts made up to 31 December 2000
25 October 2001Full accounts made up to 31 December 2000
20 September 2001Director resigned
20 September 2001Return made up to 07/07/01; full list of members
20 September 2001Director resigned
20 September 2001Return made up to 07/07/01; full list of members
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2001Particulars of mortgage/charge
31 August 2001Particulars of mortgage/charge
1 August 2001Declaration of satisfaction of mortgage/charge
1 August 2001Declaration of satisfaction of mortgage/charge
17 January 2001New director appointed
17 January 2001New director appointed
15 December 2000Director resigned
15 December 2000Director resigned
27 November 2000New director appointed
27 November 2000New director appointed
23 November 2000Director resigned
23 November 2000Director resigned
22 November 2000Auditor's resignation
22 November 2000Auditor's resignation
16 October 2000Return made up to 07/07/00; full list of members
16 October 2000Return made up to 07/07/00; full list of members
4 October 2000Full accounts made up to 31 December 1999
4 October 2000Full accounts made up to 31 December 1999
17 December 1999New director appointed
17 December 1999New director appointed
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
4 August 1999Return made up to 07/07/99; full list of members
4 August 1999Return made up to 07/07/99; full list of members
21 July 1999Full accounts made up to 31 December 1998
21 July 1999Full accounts made up to 31 December 1998
3 June 1999Director's particulars changed
3 June 1999Application for reregistration from PLC to private
3 June 1999Application for reregistration from PLC to private
3 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
3 June 1999Certificate of re-registration from Public Limited Company to Private
3 June 1999Re-registration of Memorandum and Articles
3 June 1999Director's particulars changed
3 June 1999Certificate of re-registration from Public Limited Company to Private
3 June 1999Re-registration of Memorandum and Articles
3 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 February 1999Director's particulars changed
17 February 1999Director's particulars changed
17 February 1999Director's particulars changed
17 February 1999Director's particulars changed
19 January 1999New director appointed
19 January 1999New director appointed
26 November 1998Director resigned
26 November 1998Director resigned
10 September 1998Auditor's resignation
10 September 1998Auditor's resignation
30 July 1998Return made up to 07/07/98; full list of members
30 July 1998Full accounts made up to 31 December 1997
30 July 1998Return made up to 07/07/98; full list of members
30 July 1998Full accounts made up to 31 December 1997
5 May 1998New director appointed
5 May 1998New director appointed
5 May 1998New director appointed
5 May 1998New director appointed
12 March 1998Director resigned
12 March 1998Director resigned
13 February 1998Secretary's particulars changed
13 February 1998Secretary's particulars changed
9 February 1998Registered office changed on 09/02/98 from: sagar croudson elizabeth house queen street leeds LS1 2TW
9 February 1998Registered office changed on 09/02/98 from: sagar croudson elizabeth house queen street leeds LS1 2TW
12 January 1998Location of register of members (non legible)
12 January 1998Location of register of members (non legible)
11 January 1998New secretary appointed
11 January 1998New secretary appointed
11 January 1998Secretary resigned
11 January 1998Secretary resigned
22 December 1997Auditor's resignation
22 December 1997Auditor's resignation
3 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97
3 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97
29 October 1997Full accounts made up to 31 March 1997
29 October 1997Full accounts made up to 31 March 1997
24 September 1997New director appointed
24 September 1997New director appointed
13 August 1997Return made up to 07/07/97; full list of members
13 August 1997Return made up to 07/07/97; full list of members
6 January 1997Director resigned
6 January 1997Director resigned
23 December 1996New director appointed
23 December 1996New director appointed
23 December 1996New director appointed
23 December 1996New director appointed
23 December 1996New director appointed
23 December 1996New director appointed
24 October 1996Full accounts made up to 31 March 1996
24 October 1996Full accounts made up to 31 March 1996
12 July 1996Return made up to 07/07/96; no change of members
12 July 1996Return made up to 07/07/96; no change of members
22 September 1995Full accounts made up to 31 March 1995
22 September 1995Full accounts made up to 31 March 1995
8 August 1995Return made up to 07/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
8 August 1995Return made up to 07/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 1995Certificate of re-registration from Private to Public Limited Company
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 April 1995Certificate of re-registration from Private to Public Limited Company
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 April 1995Re-registration of Memorandum and Articles
1 April 1995Re-registration of Memorandum and Articles
1 April 1995Auditor's report
1 April 1995Auditor's statement
1 April 1995Auditor's statement
1 April 1995Balance Sheet
1 April 1995Balance Sheet
1 April 1995Declaration on reregistration from private to PLC
1 April 1995Auditor's report
1 April 1995Declaration on reregistration from private to PLC
1 April 1995Application for reregistration from private to PLC
1 April 1995Application for reregistration from private to PLC
29 January 1995Memorandum and Articles of Association
29 January 1995Memorandum and Articles of Association
1 January 1995A selection of documents registered before 1 January 1995
16 December 1994Declaration of satisfaction of mortgage/charge
16 December 1994Declaration of satisfaction of mortgage/charge
2 December 1992Particulars of mortgage/charge
2 December 1992Particulars of mortgage/charge
10 August 1987Registered office changed on 10/08/87 from: 26 park row leeds LS1 5QB
10 August 1987Registered office changed on 10/08/87 from: 26 park row leeds LS1 5QB
23 May 1983Incorporation
23 May 1983Incorporation
Sign up now to grow your client base. Plans & Pricing