Leeds
LS1 5JL
Director Name | Deborah Jayne Turner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Leebrook Place Sheffield South Yorkshire S20 6QL |
Secretary Name | Patricia Ann Bramhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 Derwent Drive Sheffield South Yorkshire S35 2QJ |
Director Name | Mrs Anne Elizabeth Slinn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Rylstone Grove Sheffield S12 4NH |
Secretary Name | Mrs Anne Elizabeth Slinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Rylstone Grove Sheffield S12 4NH |
Director Name | Mr Stephen Slinn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rylstone Grove Sheffield S12 4NH |
Website | www.premiercontractcleaning.co.uk/ |
---|---|
Telephone | 0114 2449686 |
Telephone region | Sheffield |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,163 |
Cash | £3,033 |
Current Liabilities | £272,933 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
21 December 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Administrator's progress report (33 pages) |
5 July 2018 | Notice of move from Administration to Dissolution (34 pages) |
15 January 2018 | Administrator's progress report (26 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
2 August 2017 | Administrator's progress report (28 pages) |
2 August 2017 | Administrator's progress report (28 pages) |
14 February 2017 | Notice of deemed approval of proposals (1 page) |
14 February 2017 | Notice of deemed approval of proposals (1 page) |
26 January 2017 | Statement of administrator's proposal (55 pages) |
26 January 2017 | Statement of administrator's proposal (55 pages) |
16 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
13 January 2017 | Appointment of an administrator (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
15 April 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 4 in full (4 pages) |
9 January 2016 | Satisfaction of charge 4 in full (4 pages) |
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 November 2015 | Appointment of Mr Jack Samuel Atkinson as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Jack Samuel Atkinson as a director on 20 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Anne Elizabeth Slinn as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Anne Elizabeth Slinn as a secretary on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stephen Slinn as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Anne Elizabeth Slinn as a secretary on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Anne Elizabeth Slinn as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stephen Slinn as a director on 20 November 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Director's details changed for Mr Stephen Slinn on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Stephen Slinn on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015 (1 page) |
6 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Sub-division of shares on 11 April 2011 (5 pages) |
5 May 2011 | Sub-division of shares on 11 April 2011 (5 pages) |
5 May 2011 | Resolutions
|
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 December 2009 | Secretary's details changed for Anne Elizabeth Slinn on 24 November 2009 (1 page) |
16 December 2009 | Director's details changed for Stephen Slinn on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Anne Elizabeth Slinn on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Stephen Slinn on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Anne Elizabeth Slinn on 24 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Anne Elizabeth Slinn on 24 November 2009 (1 page) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
2 July 2008 | Partial exemption accounts made up to 31 December 2007 (11 pages) |
2 July 2008 | Partial exemption accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
4 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
5 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2007 | Particulars of mortgage/charge (9 pages) |
6 July 2007 | Particulars of mortgage/charge (9 pages) |
16 April 2007 | Registered 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 2007 | Registered 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 2006 | Return made up to 24/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
4 August 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | Particulars of mortgage/charge (7 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
28 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 3 leebrook place owlthorpe sheffield S20 6QL (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 3 leebrook place owlthorpe sheffield S20 6QL (1 page) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
10 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
5 December 2005 | Company name changed platignum contract cleaners LTD\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed platignum contract cleaners LTD\certificate issued on 05/12/05 (2 pages) |
24 November 2005 | Incorporation (11 pages) |
24 November 2005 | Incorporation (11 pages) |