SOUTHERN PACIFIC FUNDING 2 LIMITED

SOUTHERN PACIFIC FUNDING 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHERN PACIFIC FUNDING 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03384219
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOUTHERN PACIFIC FUNDING 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISOLUMP LIMITEDJun 10, 1997Jun 10, 1997

    What are the latest accounts for SOUTHERN PACIFIC FUNDING 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for SOUTHERN PACIFIC FUNDING 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTHERN PACIFIC FUNDING 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Clifford Chance Secretaries Limited as a secretary on Jun 15, 2010

    2 pagesTM02

    Annual return made up to Jun 10, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 10, 2010 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 10, 2013 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 10, 2012 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Nov 30, 2012

    10 pagesAA

    Full accounts made up to Nov 30, 2011

    11 pagesAA

    Full accounts made up to Nov 30, 2010

    12 pagesAA

    Full accounts made up to Nov 30, 2009

    12 pagesAA

    Full accounts made up to Nov 30, 2008

    14 pagesAA

    Appointment of Lee Christopher Brandon as a director on Apr 29, 2014

    3 pagesAP01

    Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on May 20, 2014

    2 pagesAD01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Chambers as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of SOUTHERN PACIFIC FUNDING 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDON, Lee Christopher
    Union Street
    SE1 1SZ London
    10-18
    Director
    Union Street
    SE1 1SZ London
    10-18
    United KingdonBritish187902110001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    GUY, Bernard A
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Secretary
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Us Citizen50788580001
    OLIVER, Wendy Beth
    2035 Se
    76th Avenue
    97215 Portland
    Oregon
    Secretary
    2035 Se
    76th Avenue
    97215 Portland
    Oregon
    American59498560001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    AITKEN, Stuart Gilbert
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    Director
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    British82148470001
    ATTIA, Amany
    Girdlers Road
    W13 0PU London
    8
    Director
    Girdlers Road
    W13 0PU London
    8
    United KingdomFrench - American94699620002
    BILSBOROUGH, William C
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Director
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Us Citizen107220450001
    CHAMBERS, Paul Stuart
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    Director
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    United KingdomBritish172496620001
    CHAMBERS, Paul Stuart
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    Director
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    United KingdomBritish172496620001
    CHERRY, William Edward
    8 Gordon Place
    W8 4JD London
    Director
    8 Gordon Place
    W8 4JD London
    American49950020002
    DAVIES, Angela Sarah Mary
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    Director
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    British64198090002
    FRASER, George Mclennan
    57 Chipstead Street
    SW6 3SR London
    Director
    57 Chipstead Street
    SW6 3SR London
    Australian94699810001
    GIBB, Dominic Iain
    2 Falkland Place
    NW5 2PN London
    Director
    2 Falkland Place
    NW5 2PN London
    British62250460004
    GUY, Bernard A
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Director
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Us Citizen50788580001
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    HOWARD, Robert
    563 Ashdown Circle
    97068 W Linn
    Oregon
    Director
    563 Ashdown Circle
    97068 W Linn
    Oregon
    American59498540001
    KEEBLE, Anthony John
    29 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    Director
    29 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    EnglandBritish103011320001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    LEASK, Melanie Joan
    Oakdale
    19 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    Director
    Oakdale
    19 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    British103063210001
    MCHUGH, Gerald Martin
    Oakenhall
    Singleton Road, Great Chart
    TN23 3BA Ashford
    Kent
    Director
    Oakenhall
    Singleton Road, Great Chart
    TN23 3BA Ashford
    Kent
    United KingdomBritish115957570001
    MEHR, Amir
    Hartwell Drive
    HP9 1JA Beaconsfield
    5
    Buckinghamshire
    Director
    Hartwell Drive
    HP9 1JA Beaconsfield
    5
    Buckinghamshire
    United KingdomAmerican130034860001
    PRUST, John Matthew
    63 High View
    HA5 3PE Pinner
    Middlesex
    Director
    63 High View
    HA5 3PE Pinner
    Middlesex
    British64198070001
    RUPP, Christopher Gordon
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    Director
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    EnglandBritish72545640001
    STAID, Stephen
    1 Ridgeway
    GU25 4TE Virginia Water
    Surrey
    Director
    1 Ridgeway
    GU25 4TE Virginia Water
    Surrey
    United KingdomAmerican125380160001
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    WEIR, Louise Jane
    Tunnel Lane
    North Warnborough
    RG29 1JT Hook
    Heron House
    Hants
    Director
    Tunnel Lane
    North Warnborough
    RG29 1JT Hook
    Heron House
    Hants
    EnglandBritish130033570001

    Does SOUTHERN PACIFIC FUNDING 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2000Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 1999Registration of a charge (395)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Greenwich Capital Financial Products Inc as Security Trustee for the Secured Parties as Definedtherein
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Dec 11, 1998Statement of satisfaction of a charge in full or part (403a)

    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