NEWDAY FUNDING 2015-1 PLC

NEWDAY FUNDING 2015-1 PLC

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

    Company NameNEWDAY FUNDING 2015-1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09385611
    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 NEWDAY FUNDING 2015-1 PLC?

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

    Where is NEWDAY FUNDING 2015-1 PLC located?

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

    What were the previous names of NEWDAY FUNDING 2015-1 PLC?

    Previous Company Names
    Company NameFromUntil
    ENGBRIGHT PLCJan 13, 2015Jan 13, 2015

    What are the latest accounts for NEWDAY FUNDING 2015-1 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NEWDAY FUNDING 2015-1 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:Secretary of state's release of liquidator.
    1 pagesLIQ MISC

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on Oct 02, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Interim accounts made up to May 31, 2020

    5 pagesAA

    Satisfaction of charge 093856110001 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    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

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

    1 pagesCH04

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

    2 pagesPSC05

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 25, 2020

    1 pagesAD01

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Neil David Townson as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Ms Paivi Helena Whitaker as a director on Aug 31, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Appointment of Mr Neil David Townson as a director on Jan 08, 2018

    2 pagesAP01

    Termination of appointment of Debra Amy Parsall as a director on Jan 08, 2018

    1 pagesTM01

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Who are the officers of NEWDAY FUNDING 2015-1 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
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    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
    TOWNSON, Neil David
    Great St. Helen's
    EC3A 6AP London
    35
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    EnglandBritish46320530001

    Who are the persons with significant control of NEWDAY FUNDING 2015-1 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 Number09387831
    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 NEWDAY FUNDING 2015-1 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 24, 2015
    Delivered On Jun 30, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)

    Does NEWDAY FUNDING 2015-1 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2020Commencement of winding up
    Nov 21, 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
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    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