PRECISE MORTGAGE FUNDING 2014-2 PLC

PRECISE MORTGAGE FUNDING 2014-2 PLC

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

    Company NamePRECISE MORTGAGE FUNDING 2014-2 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09216431
    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 PRECISE MORTGAGE FUNDING 2014-2 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PRECISE MORTGAGE FUNDING 2014-2 PLC located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRECISE MORTGAGE FUNDING 2014-2 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PRECISE MORTGAGE FUNDING 2014-2 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Removal of liquidator by court order

    17 pagesLIQ10

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Appointment of a voluntary liquidator

    19 pages600

    Insolvency filing

    INSOLVENCY:sec of state release of liquidator
    1 pagesLIQ MISC

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on Feb 25, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2021

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 092164310001 in full

    1 pagesMR04

    Satisfaction of charge 092164310003 in full

    1 pagesMR04

    Satisfaction of charge 092164310002 in full

    1 pagesMR04

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Jun 15, 2020

    1 pagesAD01

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    40 pagesAA

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    39 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    35 pagesAA

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02

    Who are the officers of PRECISE MORTGAGE FUNDING 2014-2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3920255
    70578490003
    JAFFE, Daniel Marc Richard
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Director
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    United KingdomBritish248923570001
    INTERTRUST DIRECTORS 1 LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4017430
    71663610004
    WALLACE, Claudia Ann
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish189633910001

    Who are the persons with significant control of PRECISE MORTGAGE FUNDING 2014-2 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great St. Helen's
    EC3A 6AP London
    35 Great
    England
    United Kingdom
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35 Great
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9216421
    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.

    Does PRECISE MORTGAGE FUNDING 2014-2 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 11, 2014
    Delivered On Dec 16, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Dec 16, 2014Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2014
    Delivered On Nov 27, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S Bank Trustees Limited
    Transactions
    • Nov 27, 2014Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2014
    Delivered On Nov 26, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (Acting as Security Trustee for the Secured Creditors
    Transactions
    • Nov 26, 2014Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)

    Does PRECISE MORTGAGE FUNDING 2014-2 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2021Commencement of winding up
    Mar 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL 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