SOUTHERN PACIFIC FUNDING 5

Register to unlock more data on OkredoRegister

SOUTHERN PACIFIC FUNDING 5

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03767412

Incorporation date

09/05/1999

Size

Full

Contacts

Registered address

Registered address

Baker Tilly Restructuring And Recovery Llp 6th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1999)
dot icon01/10/2021
Final Gazette dissolved following liquidation
dot icon01/07/2021
Return of final meeting in a members' voluntary winding up
dot icon08/10/2020
Liquidators' statement of receipts and payments to 2020-07-28
dot icon03/10/2019
Liquidators' statement of receipts and payments to 2019-07-28
dot icon04/10/2018
Liquidators' statement of receipts and payments to 2018-07-28
dot icon04/10/2017
Liquidators' statement of receipts and payments to 2017-07-28
dot icon03/10/2016
Liquidators' statement of receipts and payments to 2016-07-28
dot icon17/09/2015
Liquidators' statement of receipts and payments to 2015-07-28
dot icon05/10/2014
Liquidators' statement of receipts and payments to 2014-07-28
dot icon05/08/2013
Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU England on 2013-08-06
dot icon04/08/2013
Declaration of solvency
dot icon04/08/2013
Insolvency resolution
dot icon04/08/2013
Resolutions
dot icon04/08/2013
Appointment of a voluntary liquidator
dot icon27/06/2013
Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 2013-06-28
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon19/05/2013
Register(s) moved to registered office address
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon09/05/2011
Register(s) moved to registered office address
dot icon09/05/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon01/07/2010
Appointment of Puxon Murray Llp as a secretary
dot icon24/06/2010
Registered office address changed from 68C/O Paxton Murray Llp Lombard Street London EC3V 9LJ on 2010-06-25
dot icon08/06/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon18/05/2010
Appointment of Mr William Jay Fox as a director
dot icon18/05/2010
Appointment of Mr Daniel Jason Ehrmann as a director
dot icon09/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon09/05/2010
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon09/05/2010
Register(s) moved to registered inspection location
dot icon09/05/2010
Secretary's details changed for Clifford Chance Secretaries Limited on 2010-05-10
dot icon13/04/2010
Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on 2010-04-14
dot icon12/01/2010
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Paul Chambers as a director
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon14/04/2009
Appointment terminated director stephen staid
dot icon14/04/2009
Appointment terminated director amany attia
dot icon15/03/2009
Appointment terminated director amir mehr
dot icon22/12/2008
Director's change of particulars / paul chambers / 01/12/2008
dot icon04/11/2008
Appointment terminated director gerald mchugh
dot icon23/10/2008
Appointment terminated director louise weir
dot icon26/05/2008
Return made up to 10/05/08; full list of members
dot icon28/04/2008
Director appointed amir mehr
dot icon28/04/2008
Director appointed louise jane weir
dot icon27/04/2008
Director appointed stephen anthony staid
dot icon20/04/2008
Director appointed amany attia
dot icon04/04/2008
Appointment terminated director wallace hinshelwood
dot icon04/04/2008
Appointment terminated director christopher rupp
dot icon04/04/2008
Appointment terminated director william bilsborough
dot icon03/03/2008
Full accounts made up to 2006-05-31
dot icon03/03/2008
Full accounts made up to 2006-11-30
dot icon07/02/2008
Miscellaneous
dot icon07/02/2008
Miscellaneous
dot icon07/02/2008
Miscellaneous
dot icon07/02/2008
Miscellaneous
dot icon07/02/2008
Miscellaneous
dot icon07/02/2008
Resolutions
dot icon15/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon20/05/2007
Return made up to 10/05/07; full list of members
dot icon13/04/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon12/11/2006
Accounting reference date shortened from 31/05/07 to 30/11/06
dot icon09/11/2006
£ ic 1021382937/1019895078 14/09/06 £ sr [email protected]= 1487858
dot icon09/11/2006
£ ic 1022393647/1021382937 11/07/06 £ sr [email protected]= 1010709
dot icon24/10/2006
Certificate of re-registration from Limited to Unlimited
dot icon24/10/2006
Re-registration of Memorandum and Articles
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Declaration of assent for reregistration to UNLTD
dot icon24/10/2006
Members' assent for rereg from LTD to UNLTD
dot icon24/10/2006
Application for reregistration from LTD to UNLTD
dot icon26/07/2006
£ ic 1023000002/1022393647 20/07/06 £ sr [email protected]=606354
dot icon26/07/2006
Resolutions
dot icon17/07/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon28/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon18/06/2006
Ad 31/05/06--------- £ si [email protected]= 199882669 £ si 823117331@1=823117331 £ ic 2/1023000002
dot icon18/06/2006
Nc inc already adjusted 31/05/06
dot icon18/06/2006
Resolutions
dot icon18/06/2006
Resolutions
dot icon18/06/2006
Resolutions
dot icon12/06/2006
Return made up to 10/05/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon01/05/2006
Registered office changed on 02/05/06 from: 1 broadgate, london, EC2M 2SP
dot icon07/12/2005
Director resigned
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon15/06/2005
Return made up to 10/05/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-11-30
dot icon17/02/2005
Registered office changed on 18/02/05 from: 125 kensington high street, london, W8 5PA
dot icon09/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon20/10/2004
Director resigned
dot icon18/07/2004
Director's particulars changed
dot icon30/06/2004
Return made up to 10/05/04; full list of members
dot icon30/06/2004
Location of register of members
dot icon14/04/2004
Full accounts made up to 2003-11-30
dot icon01/02/2004
Secretary resigned
dot icon30/01/2004
New secretary appointed
dot icon05/07/2003
Full accounts made up to 2002-11-30
dot icon11/06/2003
Return made up to 10/05/03; full list of members
dot icon21/11/2002
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon01/10/2002
New director appointed
dot icon03/07/2002
Director's particulars changed
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 10/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon10/09/2000
New director appointed
dot icon02/07/2000
Return made up to 10/05/00; full list of members
dot icon02/05/2000
New director appointed
dot icon16/09/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon16/09/1999
Registered office changed on 17/09/99 from: aquis court, 31 fishpool street, st. Albans, hertfordshire AL3 4RF
dot icon22/08/1999
Director resigned
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon08/07/1999
Certificate of change of name
dot icon09/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Andrew Christopher
Director
06/08/2000 - 11/10/2004
49
Rupp, Christopher Gordon
Director
16/05/2006 - 16/03/2008
20
Davies, Angela Sarah Mary
Director
15/03/2000 - 29/06/2005
13
Chambers, Paul Stuart
Director
24/07/2007 - 13/10/2009
81
Hinshelwood, Wallace Simon Duthie
Director
16/05/2006 - 16/03/2008
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTHERN PACIFIC FUNDING 5

SOUTHERN PACIFIC FUNDING 5 is an(a) Dissolved company incorporated on 09/05/1999 with the registered office located at Baker Tilly Restructuring And Recovery Llp 6th Floor, 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHERN PACIFIC FUNDING 5?

toggle

SOUTHERN PACIFIC FUNDING 5 is currently Dissolved. It was registered on 09/05/1999 and dissolved on 01/10/2021.

Where is SOUTHERN PACIFIC FUNDING 5 located?

toggle

SOUTHERN PACIFIC FUNDING 5 is registered at Baker Tilly Restructuring And Recovery Llp 6th Floor, 25 Farringdon Street, London EC4A 4AB.

What does SOUTHERN PACIFIC FUNDING 5 do?

toggle

SOUTHERN PACIFIC FUNDING 5 operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SOUTHERN PACIFIC FUNDING 5?

toggle

The latest filing was on 01/10/2021: Final Gazette dissolved following liquidation.