UKBizDB.co.uk

SOUTHERN PACIFIC SECURITIES 05-2 PLC

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

This company is commonly known as Southern Pacific Securities 05-2 Plc. The company was founded 18 years ago and was given the registration number 05456430. 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 SECURITIES 05-2 PLC
Company Number:05456430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2005
End of financial year:30 November 2017
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

Director11 July 2014Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

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

Corporate Director26 May 2005Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

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

Corporate Secretary26 May 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 May 2005Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Director22 December 2008Active
4th Floor, 40 Dukes Place, London, EC3A 7NH

Director13 July 2011Active
4th Floor, 40 Dukes Place, London, EC3A 7NH

Director12 June 2014Active
3 Windmill Road, Brentford, TW8 0QD

Director26 May 2005Active
7 Woodcote Close, Epsom, KT18 7QJ

Director26 May 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director19 May 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director19 May 2005Active
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD

Director30 May 2006Active

People with Significant Control

Southern Pacific Securities 05-2 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
Link Trust Nominees No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU
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
2024-03-22Insolvency

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
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Auditors

Auditors resignation company.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

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
2017-06-17Accounts

Accounts with accounts type full.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.