PREFERRED HOLDINGS LIMITED

PREFERRED HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePREFERRED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PREFERRED HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PREFERRED HOLDINGS LIMITED located?

    Registered Office Address
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PREFERRED HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1604 LIMITEDMar 30, 2001Mar 30, 2001

    What are the latest accounts for PREFERRED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for PREFERRED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Richard Harper as a director on Feb 15, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2017

    LRESSP

    Full accounts made up to Nov 30, 2016

    18 pagesAA

    Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on May 11, 2017

    1 pagesAD01

    Confirmation statement made on Mar 30, 2017 with updates

    6 pagesCS01

    Statement of capital on Mar 17, 2017

    • Capital: GBP 0.12
    5 pagesSH19

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 27/02/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 27/02/2017
    RES13

    Full accounts made up to Nov 30, 2015

    16 pagesAA

    Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on Jun 23, 2016

    1 pagesAD01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 25,004,953.36
    SH01

    Full accounts made up to Nov 30, 2014

    16 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 25,004,953.36
    SH01

    Full accounts made up to Nov 30, 2013

    16 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 25,004,953.36
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of PREFERRED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPES, Philip Edward
    Ellensdaw
    Polecat Lane
    RH13 6QR Copsale
    West Sussex
    Secretary
    Ellensdaw
    Polecat Lane
    RH13 6QR Copsale
    West Sussex
    British59370220003
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ATTIA, Amany
    Girdlers Road
    W13 0PU London
    8
    Director
    Girdlers Road
    W13 0PU London
    8
    United KingdomFrench - American94699620002
    ATTIA, Amany
    The Old House
    W6 7BD 101 Brook Green
    London
    Director
    The Old House
    W6 7BD 101 Brook Green
    London
    French American94699620001
    BILSBOROUGH, William C
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Director
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Us Citizen107220450001
    BRERETON, Anthony John Patrick
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    Director
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    EnglandBritish94217560001
    CHAMBERS, Paul Stuart
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    Director
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    United KingdomBritish172496620001
    CLARKE, Owen John
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British44466190002
    ELSTUB, Nathan Mark
    36 First Avenue
    SW14 8SR London
    Director
    36 First Avenue
    SW14 8SR London
    British73642490001
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritish39112590004
    FRASER, George Mclennan
    57 Chipstead Street
    SW6 3SR London
    Director
    57 Chipstead Street
    SW6 3SR London
    Australian94699810001
    GIBB, Dominic Iain
    2 Falkland Place
    NW5 2PN London
    Director
    2 Falkland Place
    NW5 2PN London
    British62250460004
    HARPER, Richard
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    Director
    c/o Reed Smith
    The Broadgate Tower
    20 Primrose Street
    EC2A 2RS London
    EnglandBritish52832430002
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    HOPES, Philip Edward
    Ellensdaw
    Polecat Lane
    RH13 6QR Copsale
    West Sussex
    Director
    Ellensdaw
    Polecat Lane
    RH13 6QR Copsale
    West Sussex
    British59370220003
    INGRAM, Nigel Jeffrey Martin
    Meadowlands
    Winterpit Lane
    RH13 6LZ Mannings Heath
    West Sussex
    Director
    Meadowlands
    Winterpit Lane
    RH13 6LZ Mannings Heath
    West Sussex
    United KingdomBritish97379760001
    KHADHOURI, Sidney Ezra
    21 Campbell Croft
    HA8 8DS Edgware
    Middlesex
    Director
    21 Campbell Croft
    HA8 8DS Edgware
    Middlesex
    EnglandBritish22219210003
    MEHR, Amir
    Hartwell Drive
    HP9 1JA Beaconsfield
    5
    Buckinghamshire
    Director
    Hartwell Drive
    HP9 1JA Beaconsfield
    5
    Buckinghamshire
    United KingdomAmerican130034860001
    PATELLIS, George
    The Gatehouse
    20 Kings Gate
    RH16 1DY Haywards Heath
    West Sussex
    Director
    The Gatehouse
    20 Kings Gate
    RH16 1DY Haywards Heath
    West Sussex
    United KingdomAmerican76275030002
    PITOCCO, Dennis James
    The Annexe Cedar Lodge
    6 Calbourne
    RH16 4AQ Haywards Heath
    West Sussex
    Director
    The Annexe Cedar Lodge
    6 Calbourne
    RH16 4AQ Haywards Heath
    West Sussex
    American59515170003
    RUPP, Christopher Gordon
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    Director
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    EnglandBritish72545640001
    STAID, Stephen
    1 Ridgeway
    GU25 4TE Virginia Water
    Surrey
    Director
    1 Ridgeway
    GU25 4TE Virginia Water
    Surrey
    United KingdomAmerican125380160001
    TAYLOR, Roger John
    Rare Oak
    Highfield Gardens
    GU33 7NQ Liss
    Hampshire
    Director
    Rare Oak
    Highfield Gardens
    GU33 7NQ Liss
    Hampshire
    British68131560002
    WEBSTER, John Alfred
    2 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    Director
    2 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    EnglandBritish76274960003
    WEIR, Louise Jane
    Tunnel Lane
    North Warnborough
    RG29 1JT Hook
    Heron House
    Hants
    Director
    Tunnel Lane
    North Warnborough
    RG29 1JT Hook
    Heron House
    Hants
    EnglandBritish130033570001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of PREFERRED HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Apr 06, 2016
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03752197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PREFERRED HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2017Commencement of winding up
    Feb 28, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0