SOUTHERN PACIFIC SECURITIES 04-1 PLC
Status | LIQUIDATION |
Company No. | 04930716 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN PACIFIC SECURITIES 04-1 PLC is an liquidation private limited company with number 04930716. It was incorporated 20 years, 7 months, 21 days ago, on 14 October 2003. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2024
Action Date: 04 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-04
Documents
Liquidation voluntary resignation liquidator
Date: 20 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2023
Action Date: 04 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2022
Action Date: 04 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2020
Action Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
New address: 7th Floor 21 Lombard Street London EC3V 9AH
Change date: 2019-03-28
Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type full
Date: 31 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change corporate director company with change date
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-11-06
Officer name: Capita Trust Corporate Services Limited
Documents
Change corporate secretary company with change date
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-11-06
Officer name: Capita Trust Corporate Limited
Documents
Change corporate director company with change date
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-11-06
Officer name: Capita Trust Corporate Limited
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-09
Psc name: Southern Pacific Securities 04-1 Parent Limited
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: 4th Floor 40 Dukes Place London EC3A 7NH
Change date: 2017-10-09
New address: 6th Floor 65 Gresham Street London EC2V 7NQ
Documents
Accounts with accounts type full
Date: 16 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type full
Date: 14 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Lawrence
Termination date: 2015-07-31
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Arthur Benford
Appointment date: 2015-07-30
Documents
Accounts with accounts type full
Date: 08 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type full
Date: 25 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint corporate secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Capita Trust Corporate Limited
Documents
Termination secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capita Trust Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type full
Date: 30 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Lawrence
Change date: 2011-09-05
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Old address: 7Th Floor Phoenix House 18 King William Street London EC4N 7HE
Change date: 2011-09-13
Documents
Accounts with accounts type full
Date: 01 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change corporate director company with change date
Date: 11 May 2010
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-14
Officer name: Capita Trust Corporate Limited
Documents
Change corporate secretary company with change date
Date: 11 May 2010
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Trust Secretaries Limited
Change date: 2009-10-14
Documents
Change corporate director company with change date
Date: 11 May 2010
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-14
Officer name: Capita Trust Corporate Services Limited
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capita Trust Corporate Limited
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Accounts with accounts type full
Date: 17 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed susan elizabeth lawrence
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed capita trust corporate LIMITED
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary clifford chance secretaries LIMITED logged form
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed capita trust secretaries LIMITED
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director capita trust company LIMITED
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary clifford chance secretaries (cca) LIMITED
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william bilsborough
Documents
Accounts with accounts type full
Date: 11 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 30 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2004
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Certificate change of name company
Date: 08 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed southern pacific securities I pl c\certificate issued on 08/01/04
Documents
Certificate authorisation to commence business borrow
Date: 23 Dec 2003
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 23 Dec 2003
Category: Incorporation
Type: 117
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 30/11/04
Documents
Legacy
Date: 23 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/12/03--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Resolution
Date: 23 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GALLT Y GLYN,CAERNARFON,LL55 4EL
Number: | 10462536 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLIANCE AND RISK CONSULTANCY (CRC)- THE COMPLIANCE EXPERTS LIMITED
SUITE 1918 PORTLAND HOUSE,LONDON,SW1E 5RS
Number: | 09774083 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CONYBURY CLOSE,WALTHAM ABBEY,EN9 3PN
Number: | 09568231 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 STOBO,GLASGOW,G74 3HL
Number: | SC547464 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 02854441 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPALDING HOUSE 90-92 QUEEN STREET,DUNDEE,DD5 1AJ
Number: | SC386622 |
Status: | ACTIVE |
Category: | Private Limited Company |