About

Registered Number: 03599748
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 8 months ago)
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Southern Pacific Funding 3 Ltd was founded on 17 July 1998 with its registered office in London, it's status is listed as "Dissolved". This business has one director listed. We don't currently know the number of employees at this company.

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.