SOUTHERN PACIFIC FUNDING 3 LIMITED

SOUTHERN PACIFIC FUNDING 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHERN PACIFIC FUNDING 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03599748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTHERN PACIFIC FUNDING 3 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOUTHERN PACIFIC FUNDING 3 LIMITED located?

    Registered Office Address
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN PACIFIC FUNDING 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORDLET LIMITEDJul 17, 1998Jul 17, 1998

    What are the latest accounts for SOUTHERN PACIFIC FUNDING 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for SOUTHERN PACIFIC FUNDING 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    29 pagesAA

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on Apr 13, 2017

    2 pagesAD01

    Full accounts made up to Nov 30, 2015

    18 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on Jan 22, 2016

    1 pagesAD01

    Full accounts made up to Nov 30, 2014

    18 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Nov 30, 2013

    18 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Nov 30, 2012

    18 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Other company business 08/03/2013
    RES13

    Annual return made up to May 27, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 30, 2011

    17 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of SOUTHERN PACIFIC FUNDING 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDON, Lee Christopher
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United KingdomBritish152212570001
    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
    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
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Secretary
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    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
    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
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    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

    Who are the persons with significant control of SOUTHERN PACIFIC FUNDING 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Apr 06, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03266119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOUTHERN PACIFIC FUNDING 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed of charge
    Created On Feb 08, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any member of the group to any or all of the secured parties or its affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right title and interest in the scottish trust property and the scottish declaration of trust,. See the mortgage charge document for full details.
    Persons Entitled
    • Marble Commercial Funding Limited (The Security Trustee)
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Aug 10, 2018Satisfaction of a charge (MR04)
    An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000
    Created On Jun 25, 2002
    Delivered On Jul 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or any member of the group to any or all of the secured parties or it's affiliates or to any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold heritable or leasehold residential property in england, wales, northern ireland or scotland charged or to be charged in favour of the originator by way of mortgage or standard security, together with the mortgage loans, the deeds, the life policies, book debts and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited (The Security Trustee)
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Aug 10, 2018Satisfaction of a charge (MR04)
    An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000
    Created On Apr 11, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All monies and liabilities which are now or shall at any time hereafter be due owing or incurred by the company or any member of the group under or pursuant to the finance documents the rffa and the deed of charge to any or all of the secured parties or its affiliates or to any receiver
    Short particulars
    By way of first fixed chart to the security trustee all its right title and interest and benefit present and future in the security assets including in relation to the english loans and northern irish loans. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limitedas the Security Trustee or Trustees Pursuant Tothe Warehouse Deed of Charge)
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Aug 10, 2018Satisfaction of a charge (MR04)
    Warehouse deed of charge
    Created On Jan 10, 2000
    Delivered On Jan 26, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company or any member of the group (as defined) to the chargee ("the security trustee") or any of the secured parties (as defined) or to any receiver (as defined) under or pursuant to the finance documents (as defined) the rffa (as defined) and the deed of charge
    Short particulars
    All its right title interest and benefit present and future in the security assets (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Apr 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 26, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 26, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 05, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • May 05, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 09, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 23, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 31, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 02, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 28, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 07, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 09, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 30, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 05, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 21, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 23, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 23, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 09, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 28, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 06, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 31, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 31, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 10, 2018Satisfaction of a charge (MR04)

    Does SOUTHERN PACIFIC FUNDING 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Commencement of winding up
    Aug 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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