About

Registered Number: 03599748
Date of Incorporation: 17/07/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (5 years and 8 months ago)
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Southern Pacific Funding 3 Ltd was registered on 17 July 1998 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Brandon, Lee Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Lee Christopher 17 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ13 - N/A 02 May 2019
RESOLUTIONS - N/A 14 September 2018
LIQ01 - N/A 14 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2018
MR04 - N/A 10 August 2018
MR04 - N/A 10 August 2018
MR04 - N/A 10 August 2018
MR04 - N/A 10 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 August 2013
RESOLUTIONS - N/A 12 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 02 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2011
TM02 - Termination of appointment of secretary 25 February 2011
AA - Annual Accounts 07 September 2010
AP04 - Appointment of corporate secretary 23 August 2010
AR01 - Annual Return 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AA - Annual Accounts 02 January 2010
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 23 July 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 June 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 January 2008
AA - Annual Accounts 22 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 November 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 August 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 December 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 August 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 June 2005
AA - Annual Accounts 19 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 August 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 August 2004
363a - Annual Return 13 August 2004
353 - Register of members 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 May 2004
AA - Annual Accounts 05 April 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 November 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 November 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 September 2003
363a - Annual Return 21 August 2003
AA - Annual Accounts 06 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 April 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 April 2003
AUD - Auditor's letter of resignation 22 November 2002
AA - Annual Accounts 02 November 2002
225 - Change of Accounting Reference Date 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363a - Annual Return 27 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
RESOLUTIONS - N/A 29 October 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 17 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
RESOLUTIONS - N/A 10 January 2000
363s - Annual Return 16 August 1999
225 - Change of Accounting Reference Date 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
CERTNM - Change of name certificate 08 April 1999
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge 08 February 2006 Fully Satisfied

N/A

An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000 25 June 2002 Fully Satisfied

N/A

An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000 11 April 2001 Fully Satisfied

N/A

Warehouse deed of charge 10 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.