Company NameSouthern Pacific Funding 4 Limited
Company StatusDissolved
Company Number03766754
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameFillgap Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2003(4 years, 5 months after company formation)
Appointment Duration7 years (closed 16 November 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameStuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address6 Haven Court
Berrylands
Surbiton
Surrey
KT5 8JF
Director NameJohn Matthew Prust
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address63 High View
Pinner
Middlesex
HA5 3PE
Director NameWilliam Edward Cherry
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 23 September 2005)
RoleAnalytical Lender Banker Direc
Correspondence Address8 Gordon Place
London
W8 4JD
Director NameAngela Sarah Mary Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Parklands Grove
Isleworth
Middlesex
TW7 5DD
Director NameMr Andrew Christopher Townsend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address2 Stopps Orchard
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 2JB
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameMr Anthony John Keeble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Stocklands Way
Prestwood
Great Missenden
Buckinghamshire
HP16 0SJ
Director NameMelanie Joan Leask
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2006)
RoleMortgage Servicing Director
Correspondence AddressOakdale
19 Crescent Road
Shepperton
Middlesex
TW17 8BL
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr Gerald Martin McHugh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressOakenhall
Singleton Road, Great Chart
Ashford
Kent
TN23 3BA
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressRevelmead
Hillside Road
Sevenoaks
Kent
TN13 3XJ
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMrs Louise Jane Weir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeron House Tunnel Lane
North Warnborough
Hook
Hants
RG29 1JT
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameAmir Mehr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusResigned
Appointed17 March 2008(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 12 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2003)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFirst Floor
No 6 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page)
7 May 2010Secretary's details changed for Clifford Chance Secretaries Limited on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
7 May 2010Secretary's details changed for Clifford Chance Secretaries Limited on 7 May 2010 (2 pages)
7 May 2010Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Secretary's details changed for Clifford Chance Secretaries Limited on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 April 2009Appointment Terminated Director stephen staid (1 page)
15 April 2009Appointment terminated director stephen staid (1 page)
15 April 2009Appointment terminated director amany attia (1 page)
15 April 2009Appointment Terminated Director amany attia (1 page)
2 April 2009Accounts for a dormant company made up to 30 November 2007 (6 pages)
2 April 2009Accounts made up to 30 November 2007 (6 pages)
16 March 2009Appointment terminated director amir mehr (1 page)
16 March 2009Appointment Terminated Director amir mehr (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
23 December 2008Director's Change of Particulars / paul chambers / 01/12/2008 / Middle Name/s was: , now: stuart; HouseName/Number was: , now: 10; Street was: 22 hitchen hatch lane, now: burntwood road; Post Code was: TN13 3AU, now: TN13 1PT (1 page)
5 November 2008Appointment terminated director gerald mchugh (1 page)
5 November 2008Appointment Terminated Director gerald mchugh (1 page)
24 October 2008Appointment terminated director louise weir (1 page)
24 October 2008Appointment Terminated Director louise weir (1 page)
22 May 2008Return made up to 07/05/08; full list of members (5 pages)
22 May 2008Appointment Terminated Director dominic gibb (1 page)
22 May 2008Appointment terminated director dominic gibb (1 page)
22 May 2008Return made up to 07/05/08; full list of members (5 pages)
29 April 2008Director appointed louise jane weir (3 pages)
29 April 2008Director appointed amir mehr (2 pages)
29 April 2008Director appointed amir mehr (2 pages)
29 April 2008Director appointed louise jane weir (3 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
21 April 2008Director appointed amany attia (3 pages)
21 April 2008Director appointed amany attia (3 pages)
5 April 2008Appointment Terminated Director christopher rupp (1 page)
5 April 2008Appointment Terminated Director william bilsborough (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment Terminated Director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
22 December 2007Full accounts made up to 30 November 2006 (10 pages)
22 December 2007Full accounts made up to 30 November 2006 (10 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
5 October 2006Full accounts made up to 30 November 2005 (9 pages)
5 October 2006Full accounts made up to 30 November 2005 (9 pages)
10 August 2006Return made up to 07/05/06; full list of members (3 pages)
10 August 2006Return made up to 07/05/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page)
2 May 2006Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
16 June 2005Return made up to 07/05/05; full list of members (8 pages)
16 June 2005Return made up to 07/05/05; full list of members (8 pages)
19 April 2005Full accounts made up to 30 November 2004 (10 pages)
19 April 2005Full accounts made up to 30 November 2004 (10 pages)
18 February 2005Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
28 July 2004Return made up to 07/05/04; full list of members (7 pages)
28 July 2004Return made up to 07/05/04; full list of members (7 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
24 May 2004Location of register of members (1 page)
24 May 2004Location of register of members (1 page)
5 April 2004Full accounts made up to 30 November 2003 (15 pages)
5 April 2004Full accounts made up to 30 November 2003 (15 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
6 July 2003Full accounts made up to 30 November 2002 (16 pages)
6 July 2003Full accounts made up to 30 November 2002 (16 pages)
12 June 2003Return made up to 07/05/03; full list of members (7 pages)
12 June 2003Return made up to 07/05/03; full list of members (7 pages)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
21 May 2002Return made up to 07/05/02; full list of members (7 pages)
21 May 2002Return made up to 07/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 07/05/01; full list of members (7 pages)
7 February 2001Particulars of mortgage/charge (16 pages)
7 February 2001Particulars of mortgage/charge (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
3 July 2000Return made up to 07/05/00; full list of members (7 pages)
3 July 2000Return made up to 07/05/00; full list of members (7 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
17 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
17 September 1999Registered office changed on 17/09/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
17 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
9 July 1999Company name changed fillgap LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed fillgap LIMITED\certificate issued on 12/07/99 (2 pages)
7 May 1999Incorporation (25 pages)