ORBITA FUNDING 2016-1 PLC

ORBITA FUNDING 2016-1 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameORBITA FUNDING 2016-1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08494691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ORBITA FUNDING 2016-1 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ORBITA FUNDING 2016-1 PLC located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ORBITA FUNDING 2016-1 PLC?

    Previous Company Names
    Company NameFromUntil
    ORBITA FUNDING 2015-1 PLCOct 09, 2015Oct 09, 2015
    ORBITA FUNDING 2013-1 PLCJul 25, 2013Jul 25, 2013
    TEARBROOK PLCApr 18, 2013Apr 18, 2013

    What are the latest accounts for ORBITA FUNDING 2016-1 PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for ORBITA FUNDING 2016-1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Appointment of a voluntary liquidator

    18 pages600

    Insolvency filing

    INSOLVENCY:sec of state release of liquidator
    1 pagesLIQ MISC

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2020

    LRESSP

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on Sep 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 084946910016 in full

    1 pagesMR04

    Satisfaction of charge 084946910017 in full

    1 pagesMR04

    Satisfaction of charge 084946910018 in full

    1 pagesMR04

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Change of details for Orbita Holdings Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020

    1 pagesCH02

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 30, 2020

    1 pagesAD01

    Satisfaction of charge 084946910001 in full

    1 pagesMR04

    Satisfaction of charge 084946910003 in full

    1 pagesMR04

    Satisfaction of charge 084946910005 in full

    1 pagesMR04

    Satisfaction of charge 084946910006 in full

    1 pagesMR04

    Satisfaction of charge 084946910004 in full

    1 pagesMR04

    Satisfaction of charge 084946910002 in full

    1 pagesMR04

    Satisfaction of charge 084946910008 in full

    1 pagesMR04

    Who are the officers of ORBITA FUNDING 2016-1 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03920255
    70578490003
    WHITAKER, Paivi Helena
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Director
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    United KingdomFinnish305048350001
    INTERTRUST DIRECTORS 1 LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number04017430
    71663610004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    NOWACKI, John Paul, Mr.
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish103195230005
    PARSALL, Debra Amy
    Great St. Helen's
    EC3A 6AP London
    35
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    EnglandBritish182212490001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001

    Who are the persons with significant control of ORBITA FUNDING 2016-1 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08489151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ORBITA FUNDING 2016-1 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2017
    Delivered On Oct 17, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Oct 17, 2017Registration of a charge (MR01)
    • Jul 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2017
    Delivered On Sep 15, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Sep 15, 2017Registration of a charge (MR01)
    • Jul 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2017
    Delivered On Aug 15, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Aug 15, 2017Registration of a charge (MR01)
    • Jul 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 14, 2017
    Delivered On Jul 14, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jul 14, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2017
    Delivered On Jun 15, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 15, 2017
    Delivered On May 16, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • May 16, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2017
    Delivered On Apr 19, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Apr 19, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 14, 2017
    Delivered On Mar 15, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Mar 15, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 16, 2017
    Delivered On Jan 17, 2017
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jan 17, 2017Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 14, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2016
    Delivered On Nov 17, 2016
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Nov 17, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 17, 2016
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Oct 17, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2016
    Delivered On Sep 15, 2016
    Satisfied
    Brief description
    Refer to the scottish supplemental charge documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Sep 15, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 17, 2016
    Satisfied
    Brief description
    Refer to scottish supplemental charge, assignation in security document.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Aug 17, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 14, 2016
    Delivered On Jul 19, 2016
    Satisfied
    Brief description
    Refer scottish supplemental charge, assignation in security document.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jul 19, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 09, 2016
    Delivered On Jun 21, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (The Trustee)
    Transactions
    • Jun 21, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 09, 2016
    Delivered On Jun 21, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited, Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB, (As Trustee for Itself and the Other Secured Creditors)
    Transactions
    • Jun 21, 2016Registration of a charge (MR01)
    • Jan 14, 2020Satisfaction of a charge (MR04)

    Does ORBITA FUNDING 2016-1 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2020Commencement of winding up
    Dec 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0