Company NamePreferred Residential Securities 05-1 Plc
Company StatusDissolved
Company Number05328262
CategoryPublic Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)
Previous NameStopview Plc

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) 3rd Floo
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 01 August 2020)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed27 January 2009(4 years after company formation)
Appointment Duration11 years, 6 months (closed 01 August 2020)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 2005)
RoleBanker
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(10 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Preferred Residential Securities 05-1 Parent LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,181,000
Gross Profit£1,579,000
Net Worth£121,000
Cash£3,587,000
Current Liabilities£4,093,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 May

Charges

27 April 2005Delivered on: 12 May 2005
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever and all monies due or to become due from the company to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the english loans and northern irish loans and the english mortgages and the northern irish mortgages in the mortgaged pool and all monies assured by or to become payable under the same and the benefit of all covenants relating thereto. Assigned all right title benefit and interest in to and under the english charges and northern irish charges. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
29 April 2019Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 April 2019 (2 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
(1 page)
27 April 2019Declaration of solvency (5 pages)
27 April 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
1 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Satisfaction of charge 1 in full (4 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
18 May 2018Current accounting period extended from 30 November 2017 to 30 May 2018 (1 page)
1 March 2018Auditor's resignation (1 page)
27 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
16 June 2017Full accounts made up to 30 November 2016 (43 pages)
16 June 2017Full accounts made up to 30 November 2016 (43 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(7 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(7 pages)
8 June 2015Full accounts made up to 30 November 2014 (26 pages)
8 June 2015Full accounts made up to 30 November 2014 (26 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(7 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(7 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
25 April 2014Full accounts made up to 30 November 2013 (27 pages)
25 April 2014Full accounts made up to 30 November 2013 (27 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Full accounts made up to 30 November 2011 (26 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Full accounts made up to 30 November 2011 (26 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
1 June 2011Full accounts made up to 30 November 2010 (23 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages)
1 June 2011Full accounts made up to 30 November 2010 (23 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 30 November 2009 (22 pages)
2 June 2010Full accounts made up to 30 November 2009 (22 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 30 November 2008 (22 pages)
17 August 2009Full accounts made up to 30 November 2008 (22 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS (1 page)
20 February 2009Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS (1 page)
11 February 2009Secretary appointed wilmington trust sp services london LIMITED (2 pages)
11 February 2009Secretary appointed wilmington trust sp services london LIMITED (2 pages)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
29 July 2008Full accounts made up to 30 November 2007 (22 pages)
29 July 2008Full accounts made up to 30 November 2007 (22 pages)
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)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
10 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director robin baker (1 page)
23 January 2008Return made up to 10/01/08; full list of members (3 pages)
23 January 2008Return made up to 10/01/08; full list of members (3 pages)
31 December 2007Full accounts made up to 30 November 2006 (20 pages)
31 December 2007Full accounts made up to 30 November 2006 (20 pages)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road hayward's heath west sussex RH16 3BX (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road hayward's heath west sussex RH16 3BX (1 page)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Location of register of members (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
5 July 2006Full accounts made up to 30 November 2005 (17 pages)
5 July 2006Full accounts made up to 30 November 2005 (17 pages)
15 February 2006Return made up to 10/01/06; full list of members (3 pages)
15 February 2006Return made up to 10/01/06; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
6 December 2005New director appointed (5 pages)
6 December 2005New director appointed (5 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
22 June 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
22 June 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
12 May 2005Particulars of mortgage/charge (31 pages)
12 May 2005Particulars of mortgage/charge (31 pages)
27 April 2005Prospectus (180 pages)
27 April 2005Prospectus (180 pages)
19 April 2005Ad 02/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 2005Ad 02/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 April 2005Certificate of authorisation to commence business and borrow (1 page)
15 April 2005Application to commence business (2 pages)
15 April 2005Certificate of authorisation to commence business and borrow (1 page)
15 April 2005Application to commence business (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (9 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (4 pages)
14 April 2005New director appointed (4 pages)
14 April 2005New director appointed (9 pages)
14 April 2005New secretary appointed (2 pages)
11 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 March 2005Memorandum and Articles of Association (65 pages)
11 March 2005New director appointed (7 pages)
11 March 2005Memorandum and Articles of Association (65 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 10 upper bank street london E14 5JJ (1 page)
11 March 2005New director appointed (7 pages)
11 March 2005Registered office changed on 11/03/05 from: 10 upper bank street london E14 5JJ (1 page)
11 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 March 2005Secretary resigned (1 page)
4 March 2005Company name changed stopview PLC\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed stopview PLC\certificate issued on 04/03/05 (2 pages)
10 January 2005Incorporation (67 pages)
10 January 2005Incorporation (67 pages)