UKBizDB.co.uk

SOUTHERN PACIFIC FINANCING 04-A PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southern Pacific Financing 04-a Plc. The company was founded 20 years ago and was given the registration number 05018816. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOUTHERN PACIFIC FINANCING 04-A PLC
Company Number:05018816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 2004
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary17 January 2014Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director30 July 2015Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Director31 October 2006Active
The, Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Director27 November 2008Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary27 November 2008Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary23 March 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 January 2004Active
Tresanton, Hancocks Mount, Sunninghill, SL5 9PQ

Director23 September 2005Active
8 Gordon Place, London, W8 4JD

Director23 March 2004Active
3 Windmill Road, Brentford, TW8 0QD

Director11 February 2005Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director23 March 2004Active
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Director29 June 2009Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director19 January 2004Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director23 March 2004Active
10 Upper Bank Street, London, E14 5JJ

Director19 January 2004Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Director25 August 2004Active

People with Significant Control

Southern Pacific 04-A Parent Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Accounts

Change account reference date company current extended.

Download
2018-03-01Auditors

Auditors resignation company.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change corporate director company with change date.

Download
2017-11-16Officers

Change corporate director company with change date.

Download
2017-11-16Officers

Change corporate secretary company with change date.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-09Address

Change registered office address company with date old address new address.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return company with made up date.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.