UKBizDB.co.uk

SOUTHERN PACIFIC FUNDING 5

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

This company is commonly known as Southern Pacific Funding 5. The company was founded 25 years ago and was given the registration number 03767412. The firm's registered office is in LONDON. You can find them at Baker Tilly Restructuring And Recovery Llp 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOUTHERN PACIFIC FUNDING 5
Company Number:03767412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 1999
End of financial year:30 November 2006
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Baker Tilly Restructuring And Recovery Llp 6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Exchange Avenue, London, United Kingdom, EC3V 3LT

Corporate Secretary02 July 2010Active
Baker Tilly Restructuring And Recovery Llp, 6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director12 May 2010Active
Baker Tilly Restructuring And Recovery Llp, 6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director12 May 2010Active
High Trees Kirby Road, Great Holland, Frinton On Sea, CO13 0HZ

Secretary10 May 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary30 July 1999Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Secretary31 October 2003Active
6 Haven Court, Berrylands, Surbiton, KT5 8JF

Director30 July 1999Active
8, Girdlers Road, London, W13 0PU

Director17 March 2008Active
Tresanton, Hancocks Mount, Sunninghill, SL5 9PQ

Director23 September 2005Active
10, Burntwood Road, Sevenoaks, TN13 1PT

Director25 July 2007Active
8 Gordon Place, London, W8 4JD

Director30 July 1999Active
4 Parklands Grove, Isleworth, TW7 5DD

Director16 March 2000Active
57 Chipstead Street, London, SW6 3SR

Director25 September 2002Active
2 Falkland Place, London, NW5 2PN

Director17 May 2006Active
11 Wheelwrights Close, Bishops Stortford, CM23 4GH

Director17 May 2006Active
29 Stocklands Way, Prestwood, Great Missenden, HP16 0SJ

Director31 January 2005Active
24 Redwood Drive, Wing, Leighton Buzzard, LU7 0TA

Director10 May 1999Active
Oakdale, 19 Crescent Road, Shepperton, TW17 8BL

Director31 January 2005Active
Oakenhall, Singleton Road, Great Chart, Ashford, TN23 3BA

Director26 April 2006Active
5, Hartwell Drive, Beaconsfield, HP9 1JA

Director17 March 2008Active
63 High View, Pinner, HA5 3PE

Director30 July 1999Active
Revelmead, Hillside Road, Sevenoaks, TN13 3XJ

Director17 May 2006Active
1 Ridgeway, Virginia Water, GU25 4TE

Director17 March 2008Active
2 Stopps Orchard, Monks Risborough, Princes Risborough, HP27 2JB

Director07 August 2000Active
Heron House, Tunnel Lane, North Warnborough, Hook, RG29 1JT

Director17 March 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-02Gazette

Gazette dissolved liquidation.

Download
2021-07-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-09Insolvency

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

Download
2019-10-04Insolvency

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

Download
2018-10-05Insolvency

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

Download
2017-10-05Insolvency

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

Download
2016-10-04Insolvency

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

Download
2015-09-18Insolvency

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

Download
2014-10-06Insolvency

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

Download
2013-08-06Address

Change registered office address company with date old address.

Download
2013-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-08-05Insolvency

Liquidation resolution miscellaneous.

Download
2013-08-05Resolution

Resolution.

Download
2013-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-06-28Address

Change registered office address company with date old address.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-20Address

Move registers to registered office company.

Download
2012-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-10Address

Move registers to registered office company.

Download
2011-05-10Address

Change sail address company with old address.

Download
2010-07-02Officers

Appoint corporate secretary company with name.

Download
2010-06-25Address

Change registered office address company with date old address.

Download
2010-06-09Officers

Termination secretary company with name.

Download
2010-05-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.