Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREFERRED FUNDING FIVE LIMITED
Company Information for

PREFERRED FUNDING FIVE LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
04930708
Private Limited Company
Liquidation

Company Overview

About Preferred Funding Five Ltd
PREFERRED FUNDING FIVE LIMITED was founded on 2003-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Preferred Funding Five Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREFERRED FUNDING FIVE LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in E14
 
Previous Names
PINKCLOSE LIMITED24/10/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFERRED FUNDING FIVE LIMITED
Is this data useful to you?
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.
Companies with same name PREFERRED FUNDING FIVE LIMITED
The following companies were found which have the same name as PREFERRED FUNDING FIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREFERRED FUNDING FIVE LIMITED Unknown

Company Officers of PREFERRED FUNDING FIVE LIMITED

Current Directors
Officer Role Date Appointed
LEE CHRISTOPHER BRANDON
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-09-16 2011-02-24
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Company Secretary 2004-11-01 2010-09-16
AMANY ATTIA
Director 2008-03-17 2010-06-17
PAUL STUART CHAMBERS
Director 2007-07-25 2009-10-14
STEPHEN STAID
Director 2008-03-17 2009-01-05
AMIR MEHR
Director 2008-03-17 2008-11-04
LOUISE JANE WEIR
Director 2008-03-17 2008-10-23
ROGER JOHN TAYLOR
Director 2005-11-09 2008-06-09
WILLIAM C BILSBOROUGH
Director 2005-11-09 2008-03-27
WALLACE SIMON DUTHIE HINSHELWOOD
Director 2006-05-17 2008-03-17
CHRISTOPHER GORDON RUPP
Director 2006-05-17 2008-03-17
DOMINIC IAIN GIBB
Director 2006-05-17 2007-07-25
NIGEL JEFFREY MARTIN INGRAM
Director 2005-11-09 2007-04-27
AMANY ATTIA
Director 2003-12-12 2006-05-18
GEORGE MCLENNAN FRASER
Director 2003-12-12 2005-11-09
GEORGE PATELLIS
Director 2003-10-24 2005-11-09
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-12-12 2004-11-01
DENNIS JAMES PITOCCO
Director 2003-10-24 2004-05-31
PHILIP EDWARD HOPES
Company Secretary 2003-10-24 2003-12-12
PHILIP EDWARD HOPES
Director 2003-10-24 2003-12-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-10-14 2003-10-24
MATTHEW ROBERT LAYTON
Nominated Director 2003-10-14 2003-10-24
DAVID JOHN PUDGE
Director 2003-10-14 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CHRISTOPHER BRANDON SOUTHERN PACIFIC FUNDING 3 LIMITED Director 2010-06-17 CURRENT 1998-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0127/05/16 FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0127/05/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0127/05/14 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-12RES13OTHER COMPANY BUSINESS 08/03/2013
2013-07-12RES01ADOPT ARTICLES 08/03/2013
2013-06-10AR0127/05/13 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-28AR0127/05/12 FULL LIST
2011-09-21AR0117/09/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-30AD02SAIL ADDRESS CHANGED FROM: PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL
2011-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-05-13AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-10-21AR0117/09/10 FULL LIST
2010-10-21AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
2010-09-07AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-24AP01DIRECTOR APPOINTED MR LEE CHRISTOPHER BRANDON
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANY ATTIA
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 6 BROADGATE LONDON EC2M 2QS
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-12-14AD03REGISTER(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
2009-12-14AD02SAIL ADDRESS CREATED
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2009-09-18363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN STAID
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR AMIR MEHR
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAMBERS / 01/12/2008
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR LOUISE WEIR
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-05-07288aDIRECTOR APPOINTED LOUISE JANE WEIR
2008-04-29288aDIRECTOR APPOINTED AMIR MEHR
2008-04-28288aDIRECTOR APPOINTED STEPHEN ANTHONY STAID
2008-04-21288aDIRECTOR APPOINTED AMANY ATTIA
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR WALLACE HINSHELWOOD
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUPP
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BILSBOROUGH
2008-01-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-12363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-06-19288bDIRECTOR RESIGNED
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: OAKFIELD HOUSE, 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX RH16 3BX
2006-10-17363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREFERRED FUNDING FIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-08
Resolution2017-09-08
Notices to2017-09-08
Fines / Sanctions
No fines or sanctions have been issued against PREFERRED FUNDING FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A WAREHOUSE DEED OF CHARGE 2005-11-28 Satisfied STORM FUNDING LIMITED
AN AMENDED AND RESTATED DEED RELATING TO A WAREHOUSE DEED OF CHARGE DATED 27 JULY 2005 AND 2005-11-23 Satisfied STORM FUNDING LIMITED (HOLDING THE BENEFIT OF THE SECURITY ON TRUST FOR THE SECURED PARTIES,INCLUDING ITSELF)
ASSIGNATION IN SECURITY 2005-10-27 Satisfied STORM FUNDING LIMITED ACTING AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
A WAREHOUSE DEED OF CHARGE 2005-10-26 Satisfied STORM FUNDING LIMITED ACTING AS SECURITY TRUATEE FOR THE BENEFIT OF THE SECURED PARTIES
SUPPLEMENTAL ASSIGNATION IN SECURITY 2005-08-17 Satisfied STORM FUNDING LIMITED (THE SECUTRITY TRUSTEE)
A WAREHOUSE DEED OF CHARGE 2005-08-16 Satisfied STORM FUNDING LIMITED (HOLDING THE BENEFIT OF THE SECURITY ON TRUST FOR THE SECURED PARTIES)
ASSIGNATION IN SECURITY 2003-11-18 Satisfied MABLE COMMERCIAL FUNDING LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
WAREHOUSE DEED OF CHARGE 2003-11-05 Satisfied MABLE COMMERCIAL FUNDING LIMITED AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of PREFERRED FUNDING FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREFERRED FUNDING FIVE LIMITED
Trademarks
We have not found any records of PREFERRED FUNDING FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREFERRED FUNDING FIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PREFERRED FUNDING FIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPREFERRED FUNDING FIVE LIMITEDEvent Date2017-09-04
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 TypeResolutions for Winding-up
Defending partyPREFERRED FUNDING FIVE LIMITEDEvent Date2017-09-04
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 TypeNotices to Creditors
Defending partyPREFERRED FUNDING FIVE LIMITEDEvent Date2017-09-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREFERRED FUNDING FIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREFERRED FUNDING FIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.