Company NameSouthern Pacific Financing 04-A Plc
Company StatusLiquidation
Company Number05018816
CategoryPublic Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameLink Corporate Services Limited (Corporation)
StatusCurrent
Appointed31 October 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Trust Corporate Limited (Corporation)
StatusCurrent
Appointed27 November 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(10 years after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWilliam Edward Cherry
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2004(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2005)
RoleProfessional Director
Correspondence Address8 Gordon Place
London
W8 4JD
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2004)
RoleTrust Offical
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(2 months after company formation)
Appointment Duration5 months (resigned 25 August 2004)
RoleTrust Offical
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed23 March 2004(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed25 August 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2008(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Southern Pacific 04-a Parent LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No.1 Limited
0.00%
Ordinary

Financials

Year2014
Turnover£657,000
Gross Profit-£75,000
Net Worth£24,000
Cash£27,746,000
Current Liabilities£23,343,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return19 January 2019 (5 years, 3 months ago)
Next Return Due2 February 2020 (overdue)

Charges

20 May 2004Delivered 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 2004Delivered 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

Filing History

12 May 2020Liquidators' statement of receipts and payments to 4 March 2020 (11 pages)
28 March 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
26 March 2019Declaration of solvency (5 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 January 2019Satisfaction of charge 2 in full (1 page)
9 January 2019Satisfaction of charge 1 in full (2 pages)
16 April 2018Current accounting period extended from 30 November 2017 to 30 May 2018 (1 page)
1 March 2018Auditor's resignation (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
19 October 2017Change of details for Southern Pacific 04-a Parent Limited as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Change of details for Southern Pacific 04-a Parent Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 November 2016 (40 pages)
15 June 2017Full accounts made up to 30 November 2016 (40 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
2 February 2016Annual return made up to 19 January 2016
Statement of capital on 2016-02-02
  • GBP 50,000
(15 pages)
2 February 2016Annual return made up to 19 January 2016
Statement of capital on 2016-02-02
  • GBP 50,000
(15 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages)
8 June 2015Full accounts made up to 30 November 2014 (23 pages)
8 June 2015Full accounts made up to 30 November 2014 (23 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
(5 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
(5 pages)
25 April 2014Full accounts made up to 30 November 2013 (23 pages)
25 April 2014Full accounts made up to 30 November 2013 (23 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
(5 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
(5 pages)
6 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
6 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
6 June 2013Full accounts made up to 30 November 2012 (24 pages)
6 June 2013Full accounts made up to 30 November 2012 (24 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 30 November 2011 (23 pages)
30 May 2012Full accounts made up to 30 November 2011 (23 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
8 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
8 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
8 February 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
8 February 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
13 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 13 September 2011 (1 page)
1 June 2011Full accounts made up to 30 November 2010 (22 pages)
1 June 2011Full accounts made up to 30 November 2010 (22 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 30 November 2009 (22 pages)
2 June 2010Full accounts made up to 30 November 2009 (22 pages)
25 January 2010Director's details changed for Capita Trust Corporate Limited on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Capita Trust Corporate Limited on 19 January 2010 (2 pages)
25 January 2010Secretary's details changed for Capita Trust Secretaries Limited on 19 January 2010 (2 pages)
25 January 2010Secretary's details changed for Capita Trust Secretaries Limited on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Capita Trust Corporate Services Limited on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Capita Trust Corporate Services Limited on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 30 November 2008 (22 pages)
17 August 2009Full accounts made up to 30 November 2008 (22 pages)
1 July 2009Director appointed mrs susan elizabeth lawrence (2 pages)
1 July 2009Director appointed mrs susan elizabeth lawrence (2 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS (1 page)
11 December 2008Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS (1 page)
10 December 2008Director appointed capita trust corporate LIMITED (2 pages)
10 December 2008Secretary appointed capita trust secretaries LIMITED (2 pages)
10 December 2008Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page)
10 December 2008Appointment terminated director capita trust company LIMITED (1 page)
10 December 2008Appointment terminated director capita trust company LIMITED (1 page)
10 December 2008Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page)
10 December 2008Secretary appointed capita trust secretaries LIMITED (2 pages)
10 December 2008Director appointed capita trust corporate LIMITED (2 pages)
27 November 2008Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
27 November 2008Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
2 October 2008Full accounts made up to 30 November 2007 (21 pages)
2 October 2008Full accounts made up to 30 November 2007 (21 pages)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
12 February 2008Full accounts made up to 30 November 2006 (21 pages)
12 February 2008Full accounts made up to 30 November 2006 (21 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 19/01/08; full list of members (3 pages)
23 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
22 June 2006Full accounts made up to 30 November 2005 (18 pages)
22 June 2006Full accounts made up to 30 November 2005 (18 pages)
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)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
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)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
30 June 2005Full accounts made up to 30 November 2004 (17 pages)
30 June 2005Full accounts made up to 30 November 2004 (17 pages)
21 February 2005Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA (1 page)
21 February 2005Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA (1 page)
18 February 2005New director appointed (8 pages)
18 February 2005New director appointed (8 pages)
18 February 2005Director resigned (1 page)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
18 February 2005Director resigned (1 page)
30 October 2004Location of register of members (1 page)
30 October 2004Location of register of members (1 page)
26 October 2004Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page)
26 October 2004Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page)
2 September 2004New director appointed (5 pages)
2 September 2004New director appointed (5 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 June 2004Particulars of mortgage/charge (17 pages)
8 June 2004Particulars of mortgage/charge (17 pages)
18 May 2004Particulars of mortgage/charge (38 pages)
18 May 2004Particulars of mortgage/charge (38 pages)
6 May 2004Listing of particulars (131 pages)
6 May 2004Listing of particulars (131 pages)
29 March 2004Certificate of authorisation to commence business and borrow (1 page)
29 March 2004New director appointed (9 pages)
29 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 10 upper bank street london E14 5JJ (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (9 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
29 March 2004Application to commence business (2 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Application to commence business (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (14 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Certificate of authorisation to commence business and borrow (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (14 pages)
29 March 2004Registered office changed on 29/03/04 from: 10 upper bank street london E14 5JJ (1 page)
29 March 2004Ad 23/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 March 2004Ad 23/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 March 2004Company name changed tripdale PLC\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed tripdale PLC\certificate issued on 23/03/04 (2 pages)
19 January 2004Incorporation (68 pages)
19 January 2004Incorporation (68 pages)