PREFERENTIAL HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BU

Company number 03389067
Status Liquidation
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-31 . The most likely internet sites of PREFERENTIAL HOLDINGS LIMITED are www.preferentialholdings.co.uk, and www.preferential-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preferential Holdings Limited is a Private Limited Company. The company registration number is 03389067. Preferential Holdings Limited has been working since 19 June 1997. The present status of the company is Liquidation. The registered address of Preferential Holdings Limited is Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . HAMPTON, Mark Richard is a Secretary of the company. EVANS, David is a Director of the company. HAMPTON, Mark Richard is a Director of the company. Secretary GOODERSON, David Robert has been resigned. Secretary NICKERSON, Steven William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKINGHAM, John Reginald has been resigned. Director CUTLER, Michael William has been resigned. Director EVANS, Colin Robert has been resigned. Director GOODERSON, David Robert has been resigned. Director HEBDEN, Terence George has been resigned. Director MARSHALL, David Nicholas has been resigned. Director METCALF, Simon Railton has been resigned. Director NICKERSON, Steven William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPTON, Mark Richard
Appointed Date: 01 May 2014

Director
EVANS, David
Appointed Date: 07 November 2011
49 years old

Director
HAMPTON, Mark Richard
Appointed Date: 01 May 2014
61 years old

Resigned Directors

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 22 June 2009

Secretary
NICKERSON, Steven William
Resigned: 22 June 2009
Appointed Date: 19 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Director
BUCKINGHAM, John Reginald
Resigned: 20 March 2007
Appointed Date: 08 May 1998
69 years old

Director
CUTLER, Michael William
Resigned: 30 June 2005
Appointed Date: 08 May 1998
84 years old

Director
EVANS, Colin Robert
Resigned: 29 April 2015
Appointed Date: 22 June 2009
78 years old

Director
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 22 June 2009
75 years old

Director
HEBDEN, Terence George
Resigned: 30 June 2005
Appointed Date: 22 December 2000
81 years old

Director
MARSHALL, David Nicholas
Resigned: 30 April 2011
Appointed Date: 19 June 1997
67 years old

Director
METCALF, Simon Railton
Resigned: 22 January 2011
Appointed Date: 22 June 2009
82 years old

Director
NICKERSON, Steven William
Resigned: 30 April 2011
Appointed Date: 19 June 1997
69 years old

PREFERENTIAL HOLDINGS LIMITED Events

20 Feb 2017
Declaration of solvency
20 Feb 2017
Appointment of a voluntary liquidator
20 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31

25 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 110,000

05 Feb 2016
Full accounts made up to 30 April 2015
...
... and 101 more events
17 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution

17 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 1997
Secretary resigned
19 Jun 1997
Incorporation

PREFERENTIAL HOLDINGS LIMITED Charges

3 May 2013
Charge code 0338 9067 0001
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…