PRECISE MORTGAGE FUNDING 2014-2 PLC
Overview
| Company Name | PRECISE MORTGAGE FUNDING 2014-2 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 09216431 |
| 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 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 Address | No |
What are the latest accounts for PRECISE MORTGAGE FUNDING 2014-2 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PRECISE MORTGAGE FUNDING 2014-2 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 19 pages | 600 | ||||||||||
Insolvency filing INSOLVENCY:sec of state release of liquidator | 1 pages | LIQ 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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 092164310001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092164310003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092164310002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 35 pages | AA | ||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Who are the officers of PRECISE MORTGAGE FUNDING 2014-2 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 70578490003 | ||||||||||
| JAFFE, Daniel Marc Richard | Director | Station Road RM14 2TR Upminster 40a Essex | United Kingdom | British | 248923570001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 71663610004 | ||||||||||
| WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | 189633910001 |
Who are the persons with significant control of PRECISE MORTGAGE FUNDING 2014-2 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precise Mortgage Holdings 2014-2 Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 Great England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRECISE MORTGAGE FUNDING 2014-2 PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 11, 2014 Delivered On Dec 16, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 25, 2014 Delivered On Nov 27, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PRECISE MORTGAGE FUNDING 2014-2 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