PREFERRED FUNDING FIVE LIMITED

PREFERRED FUNDING FIVE LIMITED

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

    Company NamePREFERRED FUNDING FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04930708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PREFERRED FUNDING FIVE LIMITED?

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

    Where is PREFERRED FUNDING FIVE LIMITED located?

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

    What were the previous names of PREFERRED FUNDING FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINKCLOSE LIMITEDOct 14, 2003Oct 14, 2003

    What are the latest accounts for PREFERRED FUNDING FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for PREFERRED FUNDING FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 03, 2018

    7 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2017

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on Apr 13, 2017

    2 pagesAD01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    6 pagesMR04

    Satisfaction of charge 8 in full

    6 pagesMR04

    Full accounts made up to Nov 30, 2015

    18 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on Jan 22, 2016

    1 pagesAD01

    Full accounts made up to Nov 30, 2014

    17 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Nov 30, 2013

    17 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Nov 30, 2012

    16 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Other company business 08/03/2013
    RES13

    Annual return made up to May 27, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 30, 2011

    16 pagesAA

    Who are the officers of PREFERRED FUNDING FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDON, Lee Christopher
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United KingdomBritish152212570001
    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
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    83911920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Secretary
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    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
    CHAMBERS, Paul Stuart
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    Director
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    United KingdomBritish172496620001
    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
    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
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    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
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    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
    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

    Who are the persons with significant control of PREFERRED FUNDING FIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Apr 06, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUnited Kingdom (Uk)
    Place RegisteredCompanies House
    Registration Number03137809
    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 FUNDING FIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A warehouse deed of charge
    Created On Nov 09, 2005
    Delivered On Nov 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or the guarantor to any or all of the secured parties or their respective affilliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title interest and benefit present and future in the secur ity assets the benefit of the collateral security. See the mortgage charge document for full details.
    Persons Entitled
    • Storm Funding Limited
    Transactions
    • Nov 28, 2005Registration of a charge (395)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    An amended and restated deed relating to a warehouse deed of charge dated 27 july 2005 and
    Created On Nov 09, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title interest and benefit, present and future, in the security assets, the benefit of the collateral security. See the mortgage charge document for full details.
    Persons Entitled
    • Storm Funding Limited (Holding the Benefit of the Security on Trust for the Secured Parties,Including Itself)
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Assignation in security
    Created On Oct 25, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right title and interest in and to the scottish mortgage trust property and in and to the scottish declaration of trust.
    Persons Entitled
    • Storm Funding Limited Acting as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    A warehouse deed of charge
    Created On Oct 25, 2005
    Delivered On Oct 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title, interest and benefit, present and future in the security assets the benefit of the collateral security. See the mortgage charge document for full details.
    Persons Entitled
    • Storm Funding Limited Acting as Security Truatee for the Benefit of the Secured Parties
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Jan 16, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 06, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 31, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 31, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Supplemental assignation in security
    Created On Jul 28, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to any of all of the secured parties or to any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All principal sums and further advances all of scotish mortgage loans. See the mortgage charge document for full details.
    Persons Entitled
    • Storm Funding Limited (The Secutrity Trustee)
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    A warehouse deed of charge
    Created On Jul 27, 2005
    Delivered On Aug 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its right title interest and benefit in the security assets including the english mortgage loans and northern irish mortgage loans, the right to demand sue for recover receive and give receipts for all principal moneys payable or to become payable under the english mortgage loans or the northern irish mortgage loans. See the mortgage charge document for full details.
    Persons Entitled
    • Storm Funding Limited (Holding the Benefit of the Security on Trust for the Secured Parties)
    Transactions
    • Aug 16, 2005Registration of a charge (395)
    • Jan 11, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 16, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Assignation in security
    Created On Nov 18, 2003
    Delivered On Dec 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or preferred mortgages limited to any or all of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right, title and interest, present and future, in and to the scottish mortgage trust property and in and to the scottish declaration of trust.
    Persons Entitled
    • Mable Commercial Funding Limited in Its Capacity as Security Trustee
    Transactions
    • Dec 03, 2003Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Warehouse deed of charge
    Created On Nov 05, 2003
    Delivered On Nov 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its right title interest and benefit in the security assets including the english mortgage loans and northern irish mortgage loans, the right to demand sue for recover receive and give receipts for all principal moneys payable or to become payable under the english mortgage loans or the northern irish mortgage loans. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PREFERRED FUNDING FIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2017Commencement of winding up
    Feb 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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