London
EC3V 9AH
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(10 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | William Edward Cherry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2005) |
Role | Professional Director |
Correspondence Address | 8 Gordon Place London W8 4JD |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 2004) |
Role | Trust Offical |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(2 months after company formation) |
Appointment Duration | 5 months (resigned 25 August 2004) |
Role | Trust Offical |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Southern Pacific 04-a Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No.1 Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £657,000 |
Gross Profit | -£75,000 |
Net Worth | £24,000 |
Cash | £27,746,000 |
Current Liabilities | £23,343,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 19 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2020 (overdue) |
20 May 2004 | Delivered on: 8 June 2004 Persons entitled: Capita Irg Trustees Limited (The Trustee for the Time Being for Itself and on Behalf of Theother Secured Creditors Classification: A supplemental deed of charge supplemental to a deed of charge dated 28 april 2004 Secured details: 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. Particulars: The company's whole right, title and interest, present and future, in and to the additional scottish trust property and in and to the supplemental declaration of trust. See the mortgage charge document for full details. Outstanding |
---|---|
28 April 2004 | Delivered on: 18 May 2004 Persons entitled: Capita Irg Trustees Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured creditors. Particulars: By way of first fixed charge all the companys right title interest and benefit in to and under the english loans and the english mortgages in the mortgage pool, the companys right title benefit and interest in to and under the life policies, the right title and interest and benefit present and future in to and under the insurance contracts and individual contracts. See the mortgage charge document for full details. Outstanding |
12 May 2020 | Liquidators' statement of receipts and payments to 4 March 2020 (11 pages) |
---|---|
28 March 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 28 March 2019 (2 pages) |
26 March 2019 | Appointment of a voluntary liquidator (3 pages) |
26 March 2019 | Declaration of solvency (5 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 January 2019 | Satisfaction of charge 2 in full (1 page) |
9 January 2019 | Satisfaction of charge 1 in full (2 pages) |
16 April 2018 | Current accounting period extended from 30 November 2017 to 30 May 2018 (1 page) |
1 March 2018 | Auditor's resignation (1 page) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
19 October 2017 | Change of details for Southern Pacific 04-a Parent Limited as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Change of details for Southern Pacific 04-a Parent Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
15 June 2017 | Full accounts made up to 30 November 2016 (40 pages) |
15 June 2017 | Full accounts made up to 30 November 2016 (40 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
2 February 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-02-02
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (23 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (23 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 April 2014 | Full accounts made up to 30 November 2013 (23 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (23 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 June 2013 | Full accounts made up to 30 November 2012 (24 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (24 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (23 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (23 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 13 September 2011 (1 page) |
1 June 2011 | Full accounts made up to 30 November 2010 (22 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (22 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (22 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (22 pages) |
25 January 2010 | Director's details changed for Capita Trust Corporate Limited on 19 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Capita Trust Corporate Limited on 19 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 19 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 19 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 19 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 19 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
1 July 2009 | Director appointed mrs susan elizabeth lawrence (2 pages) |
1 July 2009 | Director appointed mrs susan elizabeth lawrence (2 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 February 2009 | Location of register of members (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS (1 page) |
10 December 2008 | Director appointed capita trust corporate LIMITED (2 pages) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
10 December 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
10 December 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Director appointed capita trust corporate LIMITED (2 pages) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
2 October 2008 | Full accounts made up to 30 November 2007 (21 pages) |
2 October 2008 | Full accounts made up to 30 November 2007 (21 pages) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
12 February 2008 | Full accounts made up to 30 November 2006 (21 pages) |
12 February 2008 | Full accounts made up to 30 November 2006 (21 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
22 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
22 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Full accounts made up to 30 November 2004 (17 pages) |
30 June 2005 | Full accounts made up to 30 November 2004 (17 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA (1 page) |
18 February 2005 | New director appointed (8 pages) |
18 February 2005 | New director appointed (8 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
18 February 2005 | Director resigned (1 page) |
30 October 2004 | Location of register of members (1 page) |
30 October 2004 | Location of register of members (1 page) |
26 October 2004 | Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page) |
26 October 2004 | Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
8 June 2004 | Particulars of mortgage/charge (17 pages) |
8 June 2004 | Particulars of mortgage/charge (17 pages) |
18 May 2004 | Particulars of mortgage/charge (38 pages) |
18 May 2004 | Particulars of mortgage/charge (38 pages) |
6 May 2004 | Listing of particulars (131 pages) |
6 May 2004 | Listing of particulars (131 pages) |
29 March 2004 | Certificate of authorisation to commence business and borrow (1 page) |
29 March 2004 | New director appointed (9 pages) |
29 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (9 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
29 March 2004 | Application to commence business (2 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Application to commence business (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (14 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Certificate of authorisation to commence business and borrow (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (14 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 March 2004 | Ad 23/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 March 2004 | Ad 23/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 March 2004 | Company name changed tripdale PLC\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed tripdale PLC\certificate issued on 23/03/04 (2 pages) |
19 January 2004 | Incorporation (68 pages) |
19 January 2004 | Incorporation (68 pages) |