SOUTHERN PACIFIC PERSONAL LOANS LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN PACIFIC PERSONAL LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04096093

Incorporation date

24/10/2000

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon27/06/2018
Final Gazette dissolved following liquidation
dot icon27/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2017
Liquidators' statement of receipts and payments to 2017-09-03
dot icon13/11/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon03/11/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon05/11/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-09-03
dot icon28/07/2013
Registered office address changed from Pricewaterhousecopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-07-29
dot icon21/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/05/2013
Insolvency filing
dot icon21/05/2013
Appointment of a voluntary liquidator
dot icon21/02/2013
Statement of affairs
dot icon06/02/2013
Termination of appointment of Anthony Brereton as a director
dot icon06/02/2013
Termination of appointment of Richard Harper as a director
dot icon04/10/2012
Statement of affairs with form 4.19
dot icon04/10/2012
Resolutions
dot icon04/10/2012
Statement of affairs
dot icon18/09/2012
Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ on 2012-09-19
dot icon18/09/2012
Appointment of a voluntary liquidator
dot icon12/09/2012
Statement of affairs with form 4.19
dot icon15/02/2012
Accounts made up to 2010-11-30
dot icon24/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/07/2011
Director's details changed for Anthony John Brereton on 2011-05-10
dot icon20/07/2011
Director's details changed for Mr Richard Harper on 2011-05-10
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Registered office address changed from St. Johns Place Easton Street High Wycombe HP11 1NL on 2011-01-26
dot icon25/01/2011
Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon17/11/2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/10/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon02/09/2010
Accounts made up to 2009-11-30
dot icon06/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
Compulsory strike-off action has been discontinued
dot icon05/04/2010
Resolutions
dot icon05/04/2010
Appointment of Mr Richard Harper as a director
dot icon05/04/2010
Appointment of Anthony John Brereton as a director
dot icon05/04/2010
Accounts made up to 2008-11-30
dot icon05/04/2010
Accounts made up to 2007-11-30
dot icon15/03/2010
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 stephen staid
dot icon14/04/2009
Appointment terminated director amany attia
dot icon22/12/2008
Director's change of particulars / paul chambers / 01/12/2008
dot icon06/11/2008
Return made up to 25/10/08; full list of members
dot icon01/11/2008
Return made up to 25/10/07; full list of members; amend
dot icon28/10/2008
Appointment terminated director gerald mchugh
dot icon28/07/2008
Registered office changed on 29/07/2008 from first floor no 6 broadgate london EC2M 2QS
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 icon07/01/2008
Accounts made up to 2006-11-30
dot icon20/11/2007
Return made up to 25/10/07; full list of members
dot icon15/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon05/12/2006
Accounts made up to 2005-11-30
dot icon13/11/2006
Ad 30/10/06--------- £ si 55000000@1=55000000 £ ic 100/55000100
dot icon13/11/2006
Nc inc already adjusted 30/10/06
dot icon13/11/2006
Memorandum and Articles of Association
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon25/10/2006
Return made up to 25/10/06; full list of members
dot icon01/10/2006
Delivery ext'd 3 mth 30/11/05
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 icon25/04/2006
Registered office changed on 26/04/06 from: 1 broadgate london EC2M 2SP
dot icon07/12/2005
Director resigned
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon03/11/2005
Return made up to 25/10/05; full list of members
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon22/09/2005
Accounts made up to 2004-11-30
dot icon07/07/2005
Director resigned
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
Return made up to 25/10/04; full list of members
dot icon20/10/2004
Location of register of members
dot icon20/10/2004
Director resigned
dot icon18/07/2004
Director's particulars changed
dot icon13/06/2004
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 25/10/03; full list of members
dot icon28/08/2003
Accounts made up to 2002-11-30
dot icon21/11/2002
Auditor's resignation
dot icon05/11/2002
Return made up to 25/10/02; full list of members
dot icon01/11/2002
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 icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon01/11/2001
Return made up to 25/10/01; full list of members
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon14/10/2001
Director resigned
dot icon05/07/2001
Director's particulars changed
dot icon22/04/2001
Ad 25/10/00-25/10/00 £ si 99@1=99 £ ic 1/100
dot icon22/04/2001
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon07/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon05/11/2000
Registered office changed on 06/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New secretary appointed
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Secretary resigned
dot icon24/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
18/09/2010 - 10/11/2010
1142
Keeble, Anthony John
Director
30/01/2005 - 30/12/2006
28
Harper, Richard
Director
25/03/2010 - 28/01/2013
41
Sanghani, Kamlesh
Director
24/10/2000 - 03/10/2001
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/2000 - 24/10/2000
16011

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 PERSONAL LOANS LIMITED

SOUTHERN PACIFIC PERSONAL LOANS LIMITED is an(a) Dissolved company incorporated on 24/10/2000 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There is currently no 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 PERSONAL LOANS LIMITED?

toggle

SOUTHERN PACIFIC PERSONAL LOANS LIMITED is currently Dissolved. It was registered on 24/10/2000 and dissolved on 27/06/2018.

Where is SOUTHERN PACIFIC PERSONAL LOANS LIMITED located?

toggle

SOUTHERN PACIFIC PERSONAL LOANS LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does SOUTHERN PACIFIC PERSONAL LOANS LIMITED do?

toggle

SOUTHERN PACIFIC PERSONAL LOANS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SOUTHERN PACIFIC PERSONAL LOANS LIMITED?

toggle

The latest filing was on 27/06/2018: Final Gazette dissolved following liquidation.