PRECISE MORTGAGE FUNDING 2017-1B PLC
Overview
Company Name | PRECISE MORTGAGE FUNDING 2017-1B PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 10667429 |
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 2017-1B PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PRECISE MORTGAGE FUNDING 2017-1B PLC located?
Registered Office Address | 40a Station Road Station Road RM14 2TR Upminster Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRECISE MORTGAGE FUNDING 2017-1B PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for PRECISE MORTGAGE FUNDING 2017-1B PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Station Road Upminster Essex RM14 2TR on Nov 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Interim accounts made up to Sep 26, 2022 | 3 pages | AA | ||||||||||
Satisfaction of charge 106674290001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Director's details changed for Intertrust Directors 1 Limited on Mar 18, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Intertrust Directors 2 Limited on Mar 18, 2020 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 18, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Precise Mortgage Holdings 2017-1B Limited as a person with significant control on Mar 18, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 19, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of PRECISE MORTGAGE FUNDING 2017-1B PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 70578490003 | ||||||||||
JAFFE, Daniel Marc Richard | Director | Station Road RM14 2TR Upminster 40a Station Road Essex | United Kingdom | British | Director | 248923570001 | ||||||||
INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 69353890003 | ||||||||||
INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 71663610004 | ||||||||||
WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | Director | 189633910001 |
Who are the persons with significant control of PRECISE MORTGAGE FUNDING 2017-1B PLC?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Precise Mortgage Holdings 2017-1b Limited | Mar 13, 2017 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does PRECISE MORTGAGE FUNDING 2017-1B PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 28, 2017 Delivered On May 03, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does PRECISE MORTGAGE FUNDING 2017-1B 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