This company is commonly known as Southern Pacific Securities 04-1 Plc. The company was founded 20 years ago and was given the registration number 04930716. 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 82990 - Other business support service activities n.e.c..
Name | : | SOUTHERN PACIFIC SECURITIES 04-1 PLC |
---|---|---|
Company Number | : | 04930716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 2003 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU | Corporate Secretary | 17 January 2014 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 30 July 2015 | Active |
The Registry 34, Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 31 October 2006 | Active |
The Registry 34, Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 27 November 2008 | Active |
Phoenix House, 18 King William Street, London, EC4N 7HE | Corporate Secretary | 27 November 2008 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 27 November 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 17 December 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 14 October 2003 | Active |
Tresanton, Hancocks Mount, Sunninghill, SL5 9PQ | Director | 23 September 2005 | Active |
8 Gordon Place, London, W8 4JD | Director | 17 December 2003 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 11 February 2005 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 17 December 2003 | Active |
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH | Director | 29 June 2009 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 14 October 2003 | Active |
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX | Director | 17 December 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 14 October 2003 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 25 August 2004 | Active |
Southern Pacific 04-1 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Auditors | Auditors resignation company. | Download |
2017-11-17 | Officers | Change corporate director company with change date. | Download |
2017-11-16 | Officers | Change corporate secretary company with change date. | Download |
2017-11-16 | Officers | Change corporate director company with change date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.