Company NamePreferred Mortgages Residuals 2 Limited
Company StatusDissolved
Company Number05077665
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date29 May 2016 (7 years, 10 months ago)
Previous NameFestivegrove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 29 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLehman Brothers Level 23 25 Canada Square
London
E14 5LQ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2005)
RoleExecutive Directive
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameRoger John Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2008)
RoleDirector Sales And Marketing
Correspondence AddressRare Oak
Highfield Gardens
Liss
Hampshire
GU33 7NQ
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr Nigel Jeffrey Martin Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowlands
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressRevelmead
Hillside Road
Sevenoaks
Kent
TN13 3XJ
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusResigned
Appointed17 March 2008(4 years after company formation)
Appointment Duration10 months (resigned 12 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 2010)
Correspondence Address6 Broad Street Place Fifth Floor
London
EC2M 7JH
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed26 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed25 February 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2011)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH

Location

Registered AddressLehman Brothers Level 23
25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£142,386
Cash£5,441
Current Liabilities£1,238,099

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
29 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 July 2015Declaration of solvency (3 pages)
30 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-17
(1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Declaration of solvency (3 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
4 September 2014Full accounts made up to 30 November 2013 (14 pages)
4 September 2014Full accounts made up to 30 November 2013 (14 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
28 August 2013Full accounts made up to 30 November 2012 (15 pages)
28 August 2013Full accounts made up to 30 November 2012 (15 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 30 November 2011 (14 pages)
3 September 2012Full accounts made up to 30 November 2011 (14 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 30 November 2010 (12 pages)
2 September 2011Full accounts made up to 30 November 2010 (12 pages)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Lee Christopher Brandon on 10 January 2011 (2 pages)
4 March 2011Director's details changed for Lee Christopher Brandon on 10 January 2011 (2 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 February 2011 (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 February 2011 (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
2 February 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 February 2011 (1 page)
20 September 2010Full accounts made up to 30 November 2009 (18 pages)
20 September 2010Full accounts made up to 30 November 2009 (18 pages)
5 August 2010Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (2 pages)
5 August 2010Appointment of Lee Christopher Brandon as a director (3 pages)
5 August 2010Appointment of Lee Christopher Brandon as a director (3 pages)
5 August 2010Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 February 2010Full accounts made up to 30 November 2008 (16 pages)
12 February 2010Full accounts made up to 30 November 2008 (16 pages)
22 October 2009Termination of appointment of Paul Chambers as a director (1 page)
22 October 2009Termination of appointment of Paul Chambers as a director (1 page)
15 October 2009Full accounts made up to 30 November 2007 (16 pages)
15 October 2009Full accounts made up to 30 November 2007 (16 pages)
30 July 2009Appointment terminated director stephen staid (1 page)
30 July 2009Appointment terminated director stephen staid (1 page)
31 March 2009Return made up to 18/03/09; full list of members (4 pages)
31 March 2009Return made up to 18/03/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
4 March 2009Secretary appointed wilmington trust sp services (london) LIMITED (2 pages)
4 March 2009Secretary appointed wilmington trust sp services (london) LIMITED (2 pages)
19 February 2009Registered office changed on 19/02/2009 from 6 broadgate london EC2M 2QS (1 page)
19 February 2009Registered office changed on 19/02/2009 from 6 broadgate london EC2M 2QS (1 page)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
27 January 2009Appointment terminated director amany attia (1 page)
27 January 2009Appointment terminated director amany attia (1 page)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
7 October 2008Appointment terminated director roger taylor (1 page)
7 October 2008Appointment terminated director roger taylor (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
28 April 2008Director appointed stephen anthony staid (3 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
21 April 2008Director appointed amany attia (4 pages)
21 April 2008Director appointed amany attia (4 pages)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
27 March 2008Return made up to 18/03/08; full list of members (5 pages)
27 March 2008Return made up to 18/03/08; full list of members (5 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Full accounts made up to 30 November 2006 (15 pages)
22 December 2007Full accounts made up to 30 November 2006 (15 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
20 March 2007Return made up to 18/03/07; full list of members (3 pages)
20 March 2007Return made up to 18/03/07; full list of members (3 pages)
15 January 2007Full accounts made up to 30 November 2005 (13 pages)
15 January 2007Full accounts made up to 30 November 2005 (13 pages)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
6 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
31 May 2006Full accounts made up to 30 November 2004 (13 pages)
31 May 2006Full accounts made up to 30 November 2004 (13 pages)
31 March 2006Return made up to 18/03/06; full list of members (3 pages)
31 March 2006Return made up to 18/03/06; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
6 April 2005Return made up to 18/03/05; full list of members (3 pages)
6 April 2005Return made up to 18/03/05; full list of members (3 pages)
6 April 2005Location of register of members (non legible) (1 page)
6 April 2005Location of register of members (non legible) (1 page)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
2 August 2004Memorandum and Articles of Association (19 pages)
2 August 2004Registered office changed on 02/08/04 from: 10 upper bank street london E14 5JJ (1 page)
2 August 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
2 August 2004New director appointed (9 pages)
2 August 2004Director resigned (1 page)
2 August 2004Memorandum and Articles of Association (19 pages)
2 August 2004New director appointed (9 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
2 August 2004Registered office changed on 02/08/04 from: 10 upper bank street london E14 5JJ (1 page)
29 July 2004Company name changed festivegrove LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed festivegrove LIMITED\certificate issued on 29/07/04 (2 pages)
18 March 2004Incorporation (25 pages)
18 March 2004Incorporation (25 pages)