SOUTHERN PACIFIC FUNDING I LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN PACIFIC FUNDING I LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03271135

Incorporation date

23/10/1996

Size

Full

Contacts

Registered address

Registered address

Level 23, 25 Canada Square, London E14 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon28/05/2016
Final Gazette dissolved following liquidation
dot icon28/02/2016
Return of final meeting in a members' voluntary winding up
dot icon29/07/2015
Appointment of a voluntary liquidator
dot icon29/07/2015
Resolutions
dot icon29/07/2015
Declaration of solvency
dot icon14/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon15/03/2015
Satisfaction of charge 5 in full
dot icon03/09/2014
Full accounts made up to 2013-11-30
dot icon02/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-11-30
dot icon09/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon02/09/2012
Full accounts made up to 2011-11-30
dot icon27/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon14/09/2011
Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL
dot icon01/09/2011
Full accounts made up to 2010-11-30
dot icon12/05/2011
Register(s) moved to registered inspection location
dot icon12/05/2011
Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon24/02/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon16/12/2010
Registered office address changed from First Floor 6 Broadgate London EC2M 2QS on 2010-12-17
dot icon11/11/2010
Full accounts made up to 2009-11-30
dot icon08/11/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon08/11/2010
Appointment of a secretary
dot icon25/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/10/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon24/10/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon05/09/2010
Full accounts made up to 2008-11-30
dot icon05/09/2010
Full accounts made up to 2007-11-30
dot icon23/06/2010
Appointment of Mr Lee Christopher Brandon as a director
dot icon29/03/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Paul Chambers as a director
dot icon20/09/2009
Return made up to 20/09/09; full list of members
dot icon14/04/2009
Appointment terminated director amany attia
dot icon14/04/2009
Appointment terminated director stephen staid
dot icon15/03/2009
Appointment terminated director amir mehr
dot icon22/12/2008
Director's change of particulars / paul chambers / 01/12/2008
dot icon06/11/2008
Return made up to 24/10/08; full list of members
dot icon06/11/2008
Registered office changed on 07/11/2008 from first floor no 6 broadgate london EC2M 2QS
dot icon04/11/2008
Appointment terminated director gerald mchugh
dot icon23/10/2008
Appointment terminated director louise weir
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 icon21/12/2007
Full accounts made up to 2006-11-30
dot icon20/11/2007
Return made up to 24/10/07; full list of members
dot icon15/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon05/08/2007
Declaration of mortgage charge released/ceased
dot icon13/04/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon25/10/2006
Return made up to 24/10/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon04/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Director resigned
dot icon19/06/2006
New director appointed
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 icon14/11/2005
Return made up to 24/10/05; full list of members
dot icon14/11/2005
Location of register of members
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon07/07/2005
Director resigned
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 icon14/11/2004
Return made up to 24/10/04; full list of members
dot icon20/10/2004
Director resigned
dot icon18/07/2004
Director's particulars changed
dot icon04/04/2004
Full accounts made up to 2003-11-30
dot icon01/02/2004
Secretary resigned
dot icon30/01/2004
New secretary appointed
dot icon27/10/2003
Return made up to 24/10/03; full list of members
dot icon05/07/2003
Full accounts made up to 2002-11-30
dot icon21/11/2002
Auditor's resignation
dot icon05/11/2002
Return made up to 24/10/02; full list of members
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 icon01/11/2001
Return made up to 24/10/01; full list of members
dot icon01/11/2001
Secretary's particulars changed
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Director's particulars changed
dot icon05/11/2000
Return made up to 24/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon10/09/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon29/03/2000
Full accounts made up to 1998-12-31
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/11/1999
Return made up to 24/10/99; full list of members
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/10/1999
Secretary resigned
dot icon15/08/1999
Director's particulars changed
dot icon07/07/1999
Particulars of mortgage/charge
dot icon23/05/1999
Declaration of satisfaction of mortgage/charge
dot icon25/04/1999
Particulars of mortgage/charge
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Return made up to 24/10/98; full list of members
dot icon10/12/1998
Declaration of mortgage charge released/ceased
dot icon29/10/1998
Registered office changed on 30/10/98 from: 92-94 king street hammersmith london W6 0QW
dot icon28/09/1998
Particulars of mortgage/charge
dot icon23/07/1998
Secretary resigned
dot icon23/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Return made up to 24/10/97; full list of members
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Secretary resigned;director resigned
dot icon17/07/1997
Particulars of mortgage/charge
dot icon30/06/1997
Registered office changed on 01/07/97 from: c/o sidley & austin royal exchange london EC3V 3LE
dot icon23/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed;new director appointed
dot icon23/12/1996
New director appointed
dot icon15/12/1996
Secretary resigned
dot icon07/11/1996
Memorandum and Articles of Association
dot icon23/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinshelwood, Wallace Simon Duthie
Director
17/05/2006 - 17/03/2008
23
Staid, Stephen
Director
17/03/2008 - 05/01/2009
16
Howard, Ronald W
Director
26/11/1996 - 24/11/1998
-
Leask, Melanie Joan
Director
31/01/2005 - 02/06/2006
11
Davies, Angela Sarah Mary
Director
16/03/2000 - 30/06/2005
13

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 I LIMITED

SOUTHERN PACIFIC FUNDING I LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at Level 23, 25 Canada Square, London E14 5LQ. There is currently 1 active director 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 I LIMITED?

toggle

SOUTHERN PACIFIC FUNDING I LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 28/05/2016.

Where is SOUTHERN PACIFIC FUNDING I LIMITED located?

toggle

SOUTHERN PACIFIC FUNDING I LIMITED is registered at Level 23, 25 Canada Square, London E14 5LQ.

What does SOUTHERN PACIFIC FUNDING I LIMITED do?

toggle

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

What is the latest filing for SOUTHERN PACIFIC FUNDING I LIMITED?

toggle

The latest filing was on 28/05/2016: Final Gazette dissolved following liquidation.