This company is commonly known as Southern Pacific Securities 05-1 Plc. The company was founded 19 years ago and was given the registration number 05276563. 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.
Name | : | SOUTHERN PACIFIC SECURITIES 05-1 PLC |
---|---|---|
Company Number | : | 05276563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2004 |
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, United Kingdom, BR3 4TU | Corporate Director | 31 October 2006 | Active |
The, Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 27 November 2008 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 27 November 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 12 January 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 03 November 2004 | Active |
Tresanton, Hancocks Mount, Sunninghill, SL5 9PQ | Director | 23 September 2005 | Active |
8 Gordon Place, London, W8 4JD | Director | 12 January 2005 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 12 January 2005 | Active |
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH | Director | 29 June 2009 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 03 November 2004 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 03 November 2004 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 12 January 2005 | Active |
Southern Pacific 05-1 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 |
2018-11-19 | 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 |
2017-11-18 | 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 |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | 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 |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-24 | 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.