SOUTHERN PACIFIC SECURITIES 04-1 PLC

7th Floor 21 Lombard Street, London, EC3V 9AH
StatusLIQUIDATION
Company No.04930716
CategoryPrivate Limited Company
Incorporated14 Oct 2003
Age20 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary resignation liquidator

Date: 20 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 01 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed susan elizabeth lawrence

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed capita trust corporate LIMITED

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary clifford chance secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed capita trust secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director capita trust company LIMITED

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries (cca) LIMITED

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william bilsborough

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

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

View document PDF

Certificate authorisation to commence business borrow

Date: 23 Dec 2003

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 23 Dec 2003

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/12/03--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADRA LODGE CYF

GALLT Y GLYN,CAERNARFON,LL55 4EL

Number:10462536
Status:ACTIVE
Category:Private Limited Company
Number:09774083
Status:ACTIVE
Category:Private Limited Company

HILLIARD CONSTRUCTION LIMITED

6 CONYBURY CLOSE,WALTHAM ABBEY,EN9 3PN

Number:09568231
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANCHIP WORKWEAR & TOOLS LTD

56 STOBO,GLASGOW,G74 3HL

Number:SC547464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOPERULE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:02854441
Status:ACTIVE
Category:Private Limited Company

SPORTS PARKS (EUROPE) LIMITED

SPALDING HOUSE 90-92 QUEEN STREET,DUNDEE,DD5 1AJ

Number:SC386622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source