SOUTHERN PACIFIC FUNDING 2 LIMITED
Overview
| Company Name | SOUTHERN PACIFIC FUNDING 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03384219 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERN PACIFIC FUNDING 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SOUTHERN PACIFIC FUNDING 2 LIMITED located?
| Registered Office Address | Level 23 25 Canada Square E14 5LQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN PACIFIC FUNDING 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISOLUMP LIMITED | Jun 10, 1997 | Jun 10, 1997 |
What are the latest accounts for SOUTHERN PACIFIC FUNDING 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for SOUTHERN PACIFIC FUNDING 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOUTHERN PACIFIC FUNDING 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clifford Chance Secretaries Limited as a secretary on Jun 15, 2010 | 2 pages | TM02 | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2012 | 10 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2011 | 11 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2010 | 12 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2009 | 12 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2008 | 14 pages | AA | ||||||||||
Appointment of Lee Christopher Brandon as a director on Apr 29, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on May 20, 2014 | 2 pages | AD01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Chambers as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2007 | 17 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SOUTHERN PACIFIC FUNDING 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANDON, Lee Christopher | Director | Union Street SE1 1SZ London 10-18 | United Kingdon | British | 187902110001 | |||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
| GUY, Bernard A | Secretary | 19007 Sw Eastside Road Lake Oswego 97034 Oregon Usa | Us Citizen | 50788580001 | ||||||
| OLIVER, Wendy Beth | Secretary | 2035 Se 76th Avenue 97215 Portland Oregon | American | 59498560001 | ||||||
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| AITKEN, Stuart Gilbert | Director | 6 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 82148470001 | ||||||
| ATTIA, Amany | Director | Girdlers Road W13 0PU London 8 | United Kingdom | French - American | 94699620002 | |||||
| BILSBOROUGH, William C | Director | Tresanton Hancocks Mount SL5 9PQ Sunninghill Berkshire | Us Citizen | 107220450001 | ||||||
| CHAMBERS, Paul Stuart | Director | Burntwood Road TN13 1PT Sevenoaks 10 Kent | United Kingdom | British | 172496620001 | |||||
| CHAMBERS, Paul Stuart | Director | Burntwood Road TN13 1PT Sevenoaks 10 Kent | United Kingdom | British | 172496620001 | |||||
| CHERRY, William Edward | Director | 8 Gordon Place W8 4JD London | American | 49950020002 | ||||||
| DAVIES, Angela Sarah Mary | Director | 4 Parklands Grove TW7 5DD Isleworth Middlesex | British | 64198090002 | ||||||
| FRASER, George Mclennan | Director | 57 Chipstead Street SW6 3SR London | Australian | 94699810001 | ||||||
| GIBB, Dominic Iain | Director | 2 Falkland Place NW5 2PN London | British | 62250460004 | ||||||
| GUY, Bernard A | Director | 19007 Sw Eastside Road Lake Oswego 97034 Oregon Usa | Us Citizen | 50788580001 | ||||||
| HINSHELWOOD, Wallace Simon Duthie | Director | 11 Wheelwrights Close CM23 4GH Bishops Stortford Hertfordshire | United Kingdom | British | 91642420002 | |||||
| HOWARD, Robert | Director | 563 Ashdown Circle 97068 W Linn Oregon | American | 59498540001 | ||||||
| KEEBLE, Anthony John | Director | 29 Stocklands Way Prestwood HP16 0SJ Great Missenden Buckinghamshire | England | British | 103011320001 | |||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
| LEASK, Melanie Joan | Director | Oakdale 19 Crescent Road TW17 8BL Shepperton Middlesex | British | 103063210001 | ||||||
| MCHUGH, Gerald Martin | Director | Oakenhall Singleton Road, Great Chart TN23 3BA Ashford Kent | United Kingdom | British | 115957570001 | |||||
| MEHR, Amir | Director | Hartwell Drive HP9 1JA Beaconsfield 5 Buckinghamshire | United Kingdom | American | 130034860001 | |||||
| PRUST, John Matthew | Director | 63 High View HA5 3PE Pinner Middlesex | British | 64198070001 | ||||||
| RUPP, Christopher Gordon | Director | Revelmead Hillside Road TN13 3XJ Sevenoaks Kent | England | British | 72545640001 | |||||
| STAID, Stephen | Director | 1 Ridgeway GU25 4TE Virginia Water Surrey | United Kingdom | American | 125380160001 | |||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||
| WEIR, Louise Jane | Director | Tunnel Lane North Warnborough RG29 1JT Hook Heron House Hants | England | British | 130033570001 |
Does SOUTHERN PACIFIC FUNDING 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Feb 06, 2003 Delivered On Feb 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all the company's right title interest and benefit present and future in the security assets. By way of floating charge the undertaking and all the company's property and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Dec 04, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all the company's right title interest and benefit present and future in the security assets. By way of floating charge the undertaking and all the company's property and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Feb 29, 2000 Delivered On Mar 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to any or all other secured parties or to any receiver under the finance documents | |
Short particulars By way of first fixed charge all its right title interest and benefit present and future in the security assets including in relation to the english loans without limitation: (I) the right to demand sue for recover receive and give receipts for all principal moneys payable or to. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge | Created On Apr 15, 1999 Delivered On May 04, 1999 | Satisfied | Amount secured In favour of the chargee all monies and liabilities due or to become due from the company to any or all of the secured parties or to any receiver under the terms of the finance documents | |
Short particulars By way of first fixed charge all its right title interest and benefit present and future in the security assets including in relation to the english loans without limitation: (I) the right to demand sue for recover receive and give receipts for all principal moneys payable or to beocme payable under the english loans,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge | Created On Dec 15, 1997 Delivered On Dec 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents | |
Short particulars By way of first fixed charge all its right title interest and benefit present and future in the security assets including in relation to the english loans without limitation the right to demand sue for recover receive and give receipts for all principal moneys payable under the english loans and the benefit of the collateral security as defined by way of first floating charge the whole of its undertaking and asll its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0