NEWDAY FUNDING 2015-1 PLC
Overview
| Company Name | NEWDAY FUNDING 2015-1 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 09385611 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWDAY FUNDING 2015-1 PLC?
| Company Name | From | Until |
|---|---|---|
| ENGBRIGHT PLC | Jan 13, 2015 | Jan 13, 2015 |
What are the latest accounts for NEWDAY FUNDING 2015-1 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NEWDAY FUNDING 2015-1 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 18 pages | 600 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of state's release of liquidator. | 1 pages | LIQ 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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Interim accounts made up to May 31, 2020 | 5 pages | AA | ||||||||||
Satisfaction of charge 093856110001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Newday Funding Securitisation Holdings Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil David Townson as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Paivi Helena Whitaker as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Appointment of Mr Neil David Townson as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Debra Amy Parsall as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NEWDAY FUNDING 2015-1 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 70578490003 | ||||||||||
| WHITAKER, Paivi Helena | Director | Station Road RM14 2TR Upminster 40a Essex | United Kingdom | Finnish | 305048350001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610004 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 103195230005 | |||||||||
| PARSALL, Debra Amy | Director | Great St. Helen's EC3A 6AP London 35 | England | British | 182212490001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| TOWNSON, Neil David | Director | Great St. Helen's EC3A 6AP London 35 | England | British | 46320530001 |
Who are the persons with significant control of NEWDAY FUNDING 2015-1 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newday Funding Securitisation Holdings Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWDAY FUNDING 2015-1 PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does NEWDAY FUNDING 2015-1 PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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