SOUTHERN PACIFIC RESIDUALS 2 LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN PACIFIC RESIDUALS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04448321

Incorporation date

26/05/2002

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 26/05/2002)
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 15 in full
dot icon15/03/2015
Satisfaction of charge 11 in full
dot icon15/03/2015
Satisfaction of charge 12 in full
dot icon15/03/2015
Satisfaction of charge 13 in full
dot icon15/03/2015
Satisfaction of charge 10 in full
dot icon15/03/2015
Satisfaction of charge 9 in full
dot icon15/03/2015
Satisfaction of charge 8 in full
dot icon15/03/2015
Satisfaction of charge 3 in full
dot icon15/03/2015
Satisfaction of charge 6 in full
dot icon15/03/2015
Satisfaction of charge 7 in full
dot icon15/03/2015
Satisfaction of charge 1 in full
dot icon15/03/2015
Satisfaction of charge 5 in full
dot icon15/03/2015
Satisfaction of charge 2 in full
dot icon15/03/2015
Satisfaction of charge 16 in full
dot icon15/03/2015
Satisfaction of charge 14 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 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 icon09/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
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 icon11/11/2010
Full accounts made up to 2008-11-30
dot icon11/11/2010
Full accounts made up to 2007-11-30
dot icon23/06/2010
Appointment of Mr Lee Christopher Brandon as a director
dot icon21/06/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon20/06/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon01/06/2010
Compulsory strike-off action has been discontinued
dot icon31/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Clifford Chance Secretaries Limited on 2010-05-27
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 icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon14/04/2009
Appointment terminated director amany attia
dot icon14/04/2009
Appointment terminated director stephen staid
dot icon22/12/2008
Director's change of particulars / paul chambers / 01/12/2008
dot icon04/11/2008
Appointment terminated director gerald mchugh
dot icon01/06/2008
Return made up to 27/05/08; full list of members
dot icon30/04/2008
Full accounts made up to 2006-11-30
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 icon15/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon11/06/2007
Return made up to 27/05/07; full list of members
dot icon13/04/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-11-30
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 icon31/05/2006
Return made up to 27/05/06; full list of members
dot icon24/05/2006
New director appointed
dot icon23/05/2006
Registered office changed on 24/05/06 from: 1 broadgate london EC2M 2SP
dot icon15/05/2006
Director resigned
dot icon26/03/2006
Particulars of mortgage/charge
dot icon26/03/2006
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon22/09/2005
Full accounts made up to 2004-11-30
dot icon07/07/2005
Director resigned
dot icon19/06/2005
Return made up to 27/05/05; full list of members
dot icon30/03/2005
Registered office changed on 31/03/05 from: 125 kensington high street london W8 5PA
dot icon10/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon20/10/2004
Director resigned
dot icon22/08/2004
Particulars of mortgage/charge
dot icon22/08/2004
Particulars of mortgage/charge
dot icon18/07/2004
Director's particulars changed
dot icon14/07/2004
Return made up to 27/05/04; full list of members
dot icon13/06/2004
Full accounts made up to 2003-11-30
dot icon23/05/2004
Location of register of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon08/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon17/09/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2002-11-30
dot icon31/05/2003
Return made up to 27/05/03; full list of members
dot icon23/03/2003
Particulars of mortgage/charge
dot icon05/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon25/09/2002
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon12/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon26/05/2002
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Angela Sarah Mary
Director
26/05/2002 - 29/06/2005
13
Chambers, Paul Stuart
Director
24/07/2007 - 13/10/2009
81
Leask, Melanie Joan
Director
30/01/2005 - 01/06/2006
11
Mchugh, Gerald Martin
Director
26/04/2006 - 31/07/2008
12
Brandon, Lee Christopher
Director
16/06/2010 - Present
15

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 RESIDUALS 2 LIMITED

SOUTHERN PACIFIC RESIDUALS 2 LIMITED is an(a) Dissolved company incorporated on 26/05/2002 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 RESIDUALS 2 LIMITED?

toggle

SOUTHERN PACIFIC RESIDUALS 2 LIMITED is currently Dissolved. It was registered on 26/05/2002 and dissolved on 28/05/2016.

Where is SOUTHERN PACIFIC RESIDUALS 2 LIMITED located?

toggle

SOUTHERN PACIFIC RESIDUALS 2 LIMITED is registered at Level 23, 25 Canada Square, London E14 5LQ.

What does SOUTHERN PACIFIC RESIDUALS 2 LIMITED do?

toggle

SOUTHERN PACIFIC RESIDUALS 2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SOUTHERN PACIFIC RESIDUALS 2 LIMITED?

toggle

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