PREFERRED GROUP LIMITED
Overview
| Company Name | PREFERRED GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04192432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PREFERRED GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PREFERRED GROUP LIMITED located?
| Registered Office Address | Hays Galleria 1 Hays Lane SE1 2RD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREFERRED GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1616 LIMITED | Apr 02, 2001 | Apr 02, 2001 |
What are the latest accounts for PREFERRED GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for PREFERRED GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Termination of appointment of Richard Harper as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||||||||||
Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Nov 30, 2016 | 19 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Statement of capital on Mar 17, 2017
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2017
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Nov 30, 2015 | 16 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Nov 30, 2014 | 16 pages | AA | ||||||||||||||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Nov 30, 2013 | 16 pages | AA | ||||||||||||||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Who are the officers of PREFERRED GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOPES, Philip Edward | Secretary | Ellensdaw Polecat Lane RH13 6QR Copsale West Sussex | British | 59370220003 | ||||||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 United Kingdom |
| 83911920002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ATTIA, Amany | Director | Girdlers Road W13 0PU London 8 | United Kingdom | French - American | 94699620002 | |||||||||
| ATTIA, Amany | Director | The Old House W6 7BD 101 Brook Green London | French American | 94699620001 | ||||||||||
| BILSBOROUGH, William C | Director | Tresanton Hancocks Mount SL5 9PQ Sunninghill Berkshire | Us Citizen | 107220450001 | ||||||||||
| BRERETON, Anthony John Patrick | Director | c/o Reed Smith The Broadgate Tower 20 Primrose Street EC2A 2RS London | England | British | 94217560001 | |||||||||
| CHAMBERS, Paul Stuart | Director | Burntwood Road TN13 1PT Sevenoaks 10 Kent | United Kingdom | British | 172496620001 | |||||||||
| FRASER, George Mclennan | Director | 57 Chipstead Street SW6 3SR London | Australian | 94699810001 | ||||||||||
| GIBB, Dominic Iain | Director | 2 Falkland Place NW5 2PN London | British | 62250460004 | ||||||||||
| HARPER, Richard | Director | c/o Reed Smith The Broadgate Tower 20 Primrose Street EC2A 2RS London | England | British | 52832430002 | |||||||||
| HINSHELWOOD, Wallace Simon Duthie | Director | 11 Wheelwrights Close CM23 4GH Bishops Stortford Hertfordshire | United Kingdom | British | 91642420002 | |||||||||
| HOPES, Philip Edward | Director | Ellensdaw Polecat Lane RH13 6QR Copsale West Sussex | British | 59370220003 | ||||||||||
| INGRAM, Nigel Jeffrey Martin | Director | Meadowlands Winterpit Lane RH13 6LZ Mannings Heath West Sussex | United Kingdom | British | 97379760001 | |||||||||
| MEHR, Amir | Director | Hartwell Drive HP9 1JA Beaconsfield 5 Buckinghamshire | United Kingdom | American | 130034860001 | |||||||||
| PATELLIS, George | Director | The Gatehouse 20 Kings Gate RH16 1DY Haywards Heath West Sussex | United Kingdom | American | 76275030002 | |||||||||
| PITOCCO, Dennis James | Director | The Annexe Cedar Lodge 6 Calbourne RH16 4AQ Haywards Heath West Sussex | American | 59515170003 | ||||||||||
| RUPP, Christopher Gordon | Director | Revelmead Hillside Road TN13 3XJ Sevenoaks Kent | England | British | 72545640001 | |||||||||
| STAID, Stephen | Director | 1 Ridgeway GU25 4TE Virginia Water Surrey | United Kingdom | American | 125380160001 | |||||||||
| TAYLOR, Roger John | Director | Rare Oak Highfield Gardens GU33 7NQ Liss Hampshire | British | 68131560002 | ||||||||||
| WEBSTER, John Alfred | Director | 2 Reigate Hill Close RH2 9PG Reigate Surrey | England | British | 76274960003 | |||||||||
| WEIR, Louise Jane | Director | Tunnel Lane North Warnborough RG29 1JT Hook Heron House Hants | England | British | 130033570001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PREFERRED GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Preferred Holdings Limited | Apr 06, 2016 | Union Street SE1 1SZ London 10-18 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PREFERRED GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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