About

Registered Number: 04958133
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2016 (7 years and 10 months ago)
Registered Address: Lehman Brothers Level 23, 25 Canada Square, London, E14 5LQ

 

Preferred Mortgages Residuals One Ltd was registered on 10 November 2003. There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 February 2016
RESOLUTIONS - N/A 30 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2015
4.70 - N/A 30 July 2015
AR01 - Annual Return 15 June 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 02 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
CH01 - Change of particulars for director 04 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2011
AD01 - Change of registered office address 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 02 December 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
353 - Register of members 10 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 15 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
363a - Annual Return 10 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 31 May 2006
395 - Particulars of a mortgage or charge 27 March 2006
395 - Particulars of a mortgage or charge 27 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
395 - Particulars of a mortgage or charge 21 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2005
395 - Particulars of a mortgage or charge 11 May 2005
225 - Change of Accounting Reference Date 26 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
287 - Change in situation or address of Registered Office 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
363a - Annual Return 22 November 2004
353 - Register of members 24 August 2004
287 - Change in situation or address of Registered Office 18 January 2004
225 - Change of Accounting Reference Date 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
CERTNM - Change of name certificate 06 January 2004
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 March 2006 Fully Satisfied

N/A

Supplemental deed 14 March 2006 Fully Satisfied

N/A

Charge 23 February 2006 Fully Satisfied

N/A

Supplemental deed of charge 09 November 2005 Fully Satisfied

N/A

Supplemental deed of charge 27 April 2005 Fully Satisfied

N/A

A supplemental deed of charge 07 April 2005 Fully Satisfied

N/A

A deed of charge 08 January 2004 Fully Satisfied

N/A

A pledge agreement 08 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.