Company NamePremi-Clean Ltd
Company StatusDissolved
Company Number05634573
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)
Previous NamesPlatignum Contract Cleaners Ltd and Premier Contract Cleaning Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Jack Samuel Atkinson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(9 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Row
Leeds
LS1 5JL
Director NameDeborah Jayne Turner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleManager
Correspondence Address3 Leebrook Place
Sheffield
South Yorkshire
S20 6QL
Secretary NamePatricia Ann Bramhall
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleAdministrator
Correspondence Address11 Derwent Drive
Sheffield
South Yorkshire
S35 2QJ
Director NameMrs Anne Elizabeth Slinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 20 November 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Rylstone Grove
Sheffield
S12 4NH
Secretary NameMrs Anne Elizabeth Slinn
NationalityBritish
StatusResigned
Appointed20 April 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 20 November 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Rylstone Grove
Sheffield
S12 4NH
Director NameMr Stephen Slinn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rylstone Grove
Sheffield
S12 4NH

Contact

Websitewww.premiercontractcleaning.co.uk/
Telephone0114 2449686
Telephone regionSheffield

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£38,163
Cash£3,033
Current Liabilities£272,933

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

21 December 2009Delivered on: 23 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2006Delivered on: 4 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2008Delivered on: 18 June 2008
Satisfied on: 9 January 2016
Persons entitled: Trustees of the Premier Contract Cleaning LTD Pension Scheme

Classification: Deed of charge for secured loan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Intellectual property of premier contract cleaning LTD (specifically the domain name www.premiercontractcleaning.co.UK).
Fully Satisfied
28 July 2006Delivered on: 4 August 2006
Satisfied on: 19 June 2008
Persons entitled:
Lloyds Tsb Commercial Finance Limited
Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Administrator's progress report (33 pages)
5 July 2018Notice of move from Administration to Dissolution (34 pages)
15 January 2018Administrator's progress report (26 pages)
29 December 2017Notice of extension of period of Administration (3 pages)
29 December 2017Notice of extension of period of Administration (3 pages)
2 August 2017Administrator's progress report (28 pages)
2 August 2017Administrator's progress report (28 pages)
14 February 2017Notice of deemed approval of proposals (1 page)
14 February 2017Notice of deemed approval of proposals (1 page)
26 January 2017Statement of administrator's proposal (55 pages)
26 January 2017Statement of administrator's proposal (55 pages)
16 January 2017Registered office address changed from The Station Southfield Hessle East Yorkshire HU13 0EX United Kingdom to 36 Park Row Leeds LS1 5JL on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from The Station Southfield Hessle East Yorkshire HU13 0EX United Kingdom to 36 Park Row Leeds LS1 5JL on 16 January 2017 (2 pages)
13 January 2017Appointment of an administrator (1 page)
13 January 2017Appointment of an administrator (1 page)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
15 April 2016Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE to The Station Southfield Hessle East Yorkshire HU13 0EX on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE to The Station Southfield Hessle East Yorkshire HU13 0EX on 15 April 2016 (1 page)
9 January 2016Satisfaction of charge 4 in full (4 pages)
9 January 2016Satisfaction of charge 4 in full (4 pages)
3 December 2015Registered office address changed from 97 Broad Oaks Attercliffe Sheffield South Yorkshire S9 3HH to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 97 Broad Oaks Attercliffe Sheffield South Yorkshire S9 3HH to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 97 Broad Oaks Attercliffe Sheffield South Yorkshire S9 3HH to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 3 December 2015 (1 page)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP .2
(3 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP .2
(3 pages)
25 November 2015Appointment of Mr Jack Samuel Atkinson as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr Jack Samuel Atkinson as a director on 20 November 2015 (2 pages)
24 November 2015Termination of appointment of Anne Elizabeth Slinn as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Anne Elizabeth Slinn as a secretary on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Stephen Slinn as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Anne Elizabeth Slinn as a secretary on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Anne Elizabeth Slinn as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Stephen Slinn as a director on 20 November 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Director's details changed for Mr Stephen Slinn on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Stephen Slinn on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (2 pages)
17 April 2015Secretary's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (1 page)
17 April 2015Secretary's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (1 page)
6 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(6 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
5 May 2011Resolutions
  • RES13 ‐ Share sub division 11/04/2011
(1 page)
5 May 2011Sub-division of shares on 11 April 2011 (5 pages)
5 May 2011Sub-division of shares on 11 April 2011 (5 pages)
5 May 2011Resolutions
  • RES13 ‐ Share sub division 11/04/2011
(1 page)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 December 2009Secretary's details changed for Anne Elizabeth Slinn on 24 November 2009 (1 page)
16 December 2009Director's details changed for Stephen Slinn on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Mrs Anne Elizabeth Slinn on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Stephen Slinn on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Mrs Anne Elizabeth Slinn on 24 November 2009 (2 pages)
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Anne Elizabeth Slinn on 24 November 2009 (1 page)
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 December 2008Return made up to 24/11/08; full list of members (5 pages)
5 December 2008Return made up to 24/11/08; full list of members (5 pages)
2 July 2008Partial exemption accounts made up to 31 December 2007 (11 pages)
2 July 2008Partial exemption accounts made up to 31 December 2007 (11 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
4 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2007Particulars of mortgage/charge (9 pages)
6 July 2007Particulars of mortgage/charge (9 pages)
16 April 2007Registered office changed on 16/04/07 from: unit 16 woodbourn business centre woodbourn road jessell street sheffield south yorkshire S9 3HY (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 16 woodbourn business centre woodbourn road jessell street sheffield south yorkshire S9 3HY (1 page)
18 December 2006Return made up to 24/11/06; full list of members (3 pages)
18 December 2006Return made up to 24/11/06; full list of members (3 pages)
4 August 2006Particulars of mortgage/charge (7 pages)
4 August 2006Particulars of mortgage/charge (7 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
28 April 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 3 leebrook place owlthorpe sheffield S20 6QL (1 page)
28 April 2006Registered office changed on 28/04/06 from: 3 leebrook place owlthorpe sheffield S20 6QL (1 page)
4 March 2006Particulars of mortgage/charge (9 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
10 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
5 December 2005Company name changed platignum contract cleaners LTD\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed platignum contract cleaners LTD\certificate issued on 05/12/05 (2 pages)
24 November 2005Incorporation (11 pages)
24 November 2005Incorporation (11 pages)