PREFERRED RESIDENTIAL SECURITIES 05-1 PLC
Overview
| Company Name | PREFERRED RESIDENTIAL SECURITIES 05-1 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05328262 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PREFERRED RESIDENTIAL SECURITIES 05-1 PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PREFERRED RESIDENTIAL SECURITIES 05-1 PLC located?
| Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREFERRED RESIDENTIAL SECURITIES 05-1 PLC?
| Company Name | From | Until |
|---|---|---|
| STOPVIEW PLC | Jan 10, 2005 | Jan 10, 2005 |
What are the latest accounts for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on Apr 29, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ioannis Kyriakopoulos as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Sutton as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 16, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Robert Sutton as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mignon Clarke-Whelan as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Nov 30, 2017 to May 30, 2018 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Feb 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Jonathan Wynne on Dec 05, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 43 pages | AA | ||||||||||
Termination of appointment of Mark Howard Filer as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Daniel Jonathan Wynne as a director on Mar 28, 2017 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Mignon Clarke on Oct 06, 2016 | 3 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 30 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PREFERRED RESIDENTIAL SECURITIES 05-1 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Secretary | 1 Kings Arms Yard EC2R 7AF London Third Floor | 24311810024 | |||||||
| KYRIAKOPOULOS, Ioannis | Director | 21 Lombard Street EC3V 9AH London 7th Floor | United Kingdom | British | 256819810001 | |||||
| WYNNE, Daniel Jonathan | Director | 3rd Floor 1 Kings Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) United Kingdom | England | British | 101879110005 | |||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 Kings Arms Yard EC2R 7AF London Third Floor | 24311810024 | |||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | 35557610004 | |||||
| CLARKE-WHELAN, Mignon | Director | c/o Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | British | 174967360002 | |||||
| FILER, Mark Howard | Director | c/o Wilmington Trust Sp Services London Limited Kings Arms Yard EC2R 7AF London Third Floor 1 United Kingdom | United Kingdom | British | 108927600003 | |||||
| FISHER, Daniel Russell | Director | c/o Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | American | 169554840001 | |||||
| FRASER, George Mclennan | Director | 57 Chipstead Street SW6 3SR London | Australian | 94699810001 | ||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| SCHROEDER, Jean-Christophe | Director | c/o C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | French | 114426450002 | |||||
| SUTTON, Robert | Director | Third Floor 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | United Kingdom | American | 250333430001 |
Who are the persons with significant control of PREFERRED RESIDENTIAL SECURITIES 05-1 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Preferred Residential Securities 05-1 Parent Limited | Apr 06, 2016 | Third Floor 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PREFERRED RESIDENTIAL SECURITIES 05-1 PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of charge and assignment | Created On Apr 27, 2005 Delivered On May 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever and all monies due or to become due from the company to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title interest and benefit in to and under the english loans and northern irish loans and the english mortgages and the northern irish mortgages in the mortgaged pool and all monies assured by or to become payable under the same and the benefit of all covenants relating thereto. Assigned all right title benefit and interest in to and under the english charges and northern irish charges. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PREFERRED RESIDENTIAL SECURITIES 05-1 PLC 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