Liquidation
Company Information for PREFERRED FUNDING FIVE LIMITED
HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
|
Company Registration Number
04930708
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PREFERRED FUNDING FIVE LIMITED | ||
Legal Registered Office | ||
HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD Other companies in E14 | ||
Previous Names | ||
|
Company Number | 04930708 | |
---|---|---|
Company ID Number | 04930708 | |
Date formed | 2003-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 23:24:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREFERRED FUNDING FIVE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE CHRISTOPHER BRANDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED |
Company Secretary | ||
AMANY ATTIA |
Director | ||
PAUL STUART CHAMBERS |
Director | ||
STEPHEN STAID |
Director | ||
AMIR MEHR |
Director | ||
LOUISE JANE WEIR |
Director | ||
ROGER JOHN TAYLOR |
Director | ||
WILLIAM C BILSBOROUGH |
Director | ||
WALLACE SIMON DUTHIE HINSHELWOOD |
Director | ||
CHRISTOPHER GORDON RUPP |
Director | ||
DOMINIC IAIN GIBB |
Director | ||
NIGEL JEFFREY MARTIN INGRAM |
Director | ||
AMANY ATTIA |
Director | ||
GEORGE MCLENNAN FRASER |
Director | ||
GEORGE PATELLIS |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
DENNIS JAMES PITOCCO |
Director | ||
PHILIP EDWARD HOPES |
Company Secretary | ||
PHILIP EDWARD HOPES |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MATTHEW ROBERT LAYTON |
Nominated Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERN PACIFIC FUNDING 3 LIMITED | Director | 2010-06-17 | CURRENT | 1998-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
RES13 | OTHER COMPANY BUSINESS 08/03/2013 | |
RES01 | ADOPT ARTICLES 08/03/2013 | |
AR01 | 27/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 27/05/12 FULL LIST | |
AR01 | 17/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AD02 | SAIL ADDRESS CHANGED FROM: PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AR01 | 17/09/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED MR LEE CHRISTOPHER BRANDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANY ATTIA | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 6 BROADGATE LONDON EC2M 2QS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN STAID | |
288b | APPOINTMENT TERMINATED DIRECTOR AMIR MEHR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAMBERS / 01/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUISE WEIR | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
288a | DIRECTOR APPOINTED LOUISE JANE WEIR | |
288a | DIRECTOR APPOINTED AMIR MEHR | |
288a | DIRECTOR APPOINTED STEPHEN ANTHONY STAID | |
288a | DIRECTOR APPOINTED AMANY ATTIA | |
288b | APPOINTMENT TERMINATED DIRECTOR WALLACE HINSHELWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUPP | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM BILSBOROUGH | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: OAKFIELD HOUSE, 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX RH16 3BX | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2017-09-08 |
Resolution | 2017-09-08 |
Notices to | 2017-09-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A WAREHOUSE DEED OF CHARGE | Satisfied | STORM FUNDING LIMITED | |
AN AMENDED AND RESTATED DEED RELATING TO A WAREHOUSE DEED OF CHARGE DATED 27 JULY 2005 AND | Satisfied | STORM FUNDING LIMITED (HOLDING THE BENEFIT OF THE SECURITY ON TRUST FOR THE SECURED PARTIES,INCLUDING ITSELF) | |
ASSIGNATION IN SECURITY | Satisfied | STORM FUNDING LIMITED ACTING AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES | |
A WAREHOUSE DEED OF CHARGE | Satisfied | STORM FUNDING LIMITED ACTING AS SECURITY TRUATEE FOR THE BENEFIT OF THE SECURED PARTIES | |
SUPPLEMENTAL ASSIGNATION IN SECURITY | Satisfied | STORM FUNDING LIMITED (THE SECUTRITY TRUSTEE) | |
A WAREHOUSE DEED OF CHARGE | Satisfied | STORM FUNDING LIMITED (HOLDING THE BENEFIT OF THE SECURITY ON TRUST FOR THE SECURED PARTIES) | |
ASSIGNATION IN SECURITY | Satisfied | MABLE COMMERCIAL FUNDING LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE | |
WAREHOUSE DEED OF CHARGE | Satisfied | MABLE COMMERCIAL FUNDING LIMITED AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PREFERRED FUNDING FIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREFERRED FUNDING FIVE LIMITED | Event Date | 2017-09-04 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 07801 765387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREFERRED FUNDING FIVE LIMITED | Event Date | 2017-09-04 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 September 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 4 September 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 07801 765387. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PREFERRED FUNDING FIVE LIMITED | Event Date | 2017-09-04 |
On 4 September 2017 the above-named company, which traded as business support whose registered office is at Hays Galleria, 1 Hays Lane, London, SE1 2RD, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Robert Nicholas Lewis (office holder no:9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 4 September 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 07801 765387. Emma Cray and Robert Nicholas Lewis , Joint Liquidators 4 September 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |