AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC
Overview
Company Name | AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 09455280 |
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 AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC located?
Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AGGREGATOR OF LOANS BACKED BY ASSETS 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 | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on Jul 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 094552800001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094552800002 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Director's details changed for Intertrust Directors 2 Limited on Mar 15, 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 Aggregator of Loans Backed by Assets 2015-1 Mortgage 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 23, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Iris Abrahams as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Who are the officers of AGGREGATOR OF LOANS BACKED BY ASSETS 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 | ||||||||||
ABRAHAMS, Susan Iris | Director | Station Road RM14 2TR Upminster 40a Essex | England | British | Director | 183084350001 | ||||||||
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 | ||||||||||
NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Director | 103195230005 | ||||||||
NURSIAH, Vinoy Rajanah | Director | Great St. Helen's EC3A 6AP London 35 | United Kingdom | British | Director | 165402030001 |
Who are the persons with significant control of AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aggregator Of Loans Backed By Assets 2015-1 Mortgage Holdings Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 23, 2015 Delivered On Apr 30, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 23, 2015 Delivered On Apr 24, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does AGGREGATOR OF LOANS BACKED BY ASSETS 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