Company NamePreferred Computers And Networks Ltd.
DirectorsDavid Bernard Raymonde and Simon Anthony Lord
Company StatusActive - Proposal to Strike off
Company Number02977382
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David Bernard Raymonde
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameSimon Anthony Lord
NationalityBritish
StatusCurrent
Appointed01 October 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address314 Upton Lane
Widnes
Cheshire
WA8 9AG
Director NameSimon Anthony Lord
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(4 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address314 Upton Lane
Widnes
Cheshire
WA8 9AG
Director NameDenise Elizabeth Doyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crescent Road
Hale
Cheshire
WA15 9NA
Director NameMr Roger Plastow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Severn Close
Altrincham
Cheshire
WA14 4UF
Secretary NameMr David Bernard Raymonde
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepreferred.co.uk

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

499 at £1David Bernard Raymonde
49.90%
Ordinary
299 at £1Denise Elizabeth Doyle
29.90%
Ordinary
199 at £1Simon Anthony Lord
19.90%
Ordinary
3 at £1Roger Plastow
0.30%
Ordinary

Financials

Year2014
Net Worth£126,200
Cash£249,494
Current Liabilities£166,900

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 May 2021 (2 years, 10 months ago)
Next Return Due26 May 2022 (overdue)

Charges

13 March 1998Delivered on: 24 March 1998
Satisfied on: 8 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1996Delivered on: 13 November 1996
Satisfied on: 8 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and preferred computers and networks (north) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1996Delivered on: 13 November 1996
Satisfied on: 8 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and preferred office enviornments LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1996Delivered on: 13 November 1996
Satisfied on: 8 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and preferred computers and networks (south) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1995Delivered on: 16 January 1995
Satisfied on: 8 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(7 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(7 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 18 November 2014 (2 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 October 2013Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA England (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
14 October 2013Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA England (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 July 2013Satisfaction of charge 1 in full (1 page)
8 July 2013Satisfaction of charge 1 in full (1 page)
8 July 2013Satisfaction of charge 4 in full (1 page)
8 July 2013Satisfaction of charge 4 in full (1 page)
8 July 2013Satisfaction of charge 3 in full (1 page)
8 July 2013Satisfaction of charge 5 in full (1 page)
8 July 2013Satisfaction of charge 2 in full (1 page)
8 July 2013Satisfaction of charge 5 in full (1 page)
8 July 2013Satisfaction of charge 2 in full (1 page)
8 July 2013Satisfaction of charge 3 in full (1 page)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 June 2012Termination of appointment of Denise Doyle as a director (2 pages)
12 June 2012Termination of appointment of Denise Doyle as a director (2 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
18 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2010Statement by directors (1 page)
18 August 2010Statement of capital on 18 August 2010
  • GBP 1,000
(4 pages)
18 August 2010Statement by directors (1 page)
18 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2010Solvency statement dated 05/08/10 (1 page)
18 August 2010Solvency statement dated 05/08/10 (1 page)
18 August 2010Statement of capital on 18 August 2010
  • GBP 1,000
(4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 November 2009Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page)
11 November 2009Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
11 November 2009Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Simon Anthony Lord on 8 October 2009 (2 pages)
10 November 2009Director's details changed for David Bernard Raymonde on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Simon Anthony Lord on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Denise Elizabeth Doyle on 8 October 2009 (2 pages)
10 November 2009Director's details changed for David Bernard Raymonde on 8 October 2009 (2 pages)
10 November 2009Director's details changed for David Bernard Raymonde on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Denise Elizabeth Doyle on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Denise Elizabeth Doyle on 8 October 2009 (2 pages)
10 November 2009Director's details changed for Simon Anthony Lord on 8 October 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
3 December 2008Return made up to 11/10/08; full list of members (5 pages)
3 December 2008Return made up to 11/10/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 October 2007Return made up to 11/10/07; full list of members (4 pages)
23 October 2007Return made up to 11/10/07; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 October 2006Return made up to 11/10/06; full list of members (4 pages)
20 October 2006Return made up to 11/10/06; full list of members (4 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 November 2005Return made up to 11/10/05; full list of members (3 pages)
15 November 2005Return made up to 11/10/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 October 2004Return made up to 11/10/04; full list of members (9 pages)
28 October 2004Return made up to 11/10/04; full list of members (9 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
4 February 2004Ad 28/01/04--------- £ si 29700@1=29700 £ ic 70300/100000 (2 pages)
4 February 2004Ad 28/01/04--------- £ si 29700@1=29700 £ ic 70300/100000 (2 pages)
23 January 2004Ad 12/01/04--------- £ si 69300@1=69300 £ ic 1000/70300 (2 pages)
23 January 2004Ad 12/01/04--------- £ si 69300@1=69300 £ ic 1000/70300 (2 pages)
11 November 2003Return made up to 11/10/03; full list of members (8 pages)
11 November 2003Return made up to 11/10/03; full list of members (8 pages)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 October 2002Return made up to 11/10/02; full list of members (8 pages)
28 October 2002Return made up to 11/10/02; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
12 November 2001Return made up to 11/10/01; full list of members (7 pages)
12 November 2001Return made up to 11/10/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
12 October 2000Return made up to 11/10/00; full list of members (7 pages)
12 October 2000Return made up to 11/10/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 April 2000Registered office changed on 11/04/00 from: 15 empress business centre chester road manchester M16 9EB (1 page)
11 April 2000Registered office changed on 11/04/00 from: 15 empress business centre chester road manchester M16 9EB (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
29 November 1999Return made up to 11/10/99; full list of members (7 pages)
29 November 1999Return made up to 11/10/99; full list of members (7 pages)
10 August 1999New director appointed (4 pages)
10 August 1999New director appointed (4 pages)
6 October 1998Return made up to 11/10/98; full list of members (6 pages)
6 October 1998Return made up to 11/10/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 January 1997Registered office changed on 15/01/97 from: 215-219 chester road manchester M15 4JE (1 page)
15 January 1997Registered office changed on 15/01/97 from: 215-219 chester road manchester M15 4JE (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 27/10/95
(6 pages)
27 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 27/10/95
(6 pages)
11 October 1994Incorporation (14 pages)
11 October 1994Incorporation (14 pages)