Company NameNewstone Mortgage Securities No. 1 Limited
Company StatusDissolved
Company Number08864907
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameNewstone Mortgage Securities No. 1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 3 Limited (Corporation)
StatusClosed
Appointed28 January 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 4 Limited (Corporation)
StatusClosed
Appointed28 January 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed28 January 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Law Debenture Intermediary Corporation P L C
100.00%
Ordinary

Financials

Year2014
Turnover£6,053,000
Gross Profit£858,000
Net Worth£30,000
Cash£8,230,000
Current Liabilities£30,051,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 May 2014Delivered on: 20 May 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 14 May 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
10 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2018Statement of capital on 10 April 2018
  • GBP 1
(5 pages)
10 April 2018Solvency Statement dated 28/02/18 (1 page)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 January 2018Re-registration of Memorandum and Articles (62 pages)
24 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2018Re-registration from a public company to a private limited company (2 pages)
24 January 2018Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2017Full accounts made up to 31 December 2016 (29 pages)
4 April 2017Full accounts made up to 31 December 2016 (29 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 March 2016Full accounts made up to 31 December 2015 (28 pages)
29 March 2016Full accounts made up to 31 December 2015 (28 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (29 pages)
21 April 2015Full accounts made up to 31 December 2014 (29 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
20 May 2014Registration of charge 088649070002 (122 pages)
20 May 2014Registration of charge 088649070002 (122 pages)
14 May 2014Registration of charge 088649070001 (9 pages)
14 May 2014Registration of charge 088649070001 (9 pages)
17 April 2014Commence business and borrow (1 page)
17 April 2014Commence business and borrow (1 page)
17 April 2014Trading certificate for a public company (3 pages)
17 April 2014Trading certificate for a public company (3 pages)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 50,000
(80 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 50,000
(80 pages)