ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Molineux RMBS 2016-1 Plc

Molineux RMBS 2016-1 Plc is a liquidation company incorporated on 17 February 2016 with the registered office located in Basildon, Essex. Molineux RMBS 2016-1 Plc was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 16 days ago
Company No
10011093
Public limited company
Age
9 years
Incorporated 17 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan30 Jun 2025 (1 year 6 months)
Accounts type is Interim
Next accounts for period 30 June 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 21 Aug 2025 (16 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Molineux RMBS Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Independent Share Trustees Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Dec30 Jun 2025
Traded for 18 months
Cash in Bank
Unreported
Decreased by £1.48B (-100%)
Turnover
Unreported
Decreased by £45.03B (-100%)
Employees
Unreported
Same as previous period
Total Assets
£21.55M
Decreased by £1.46B (-99%)
Total Liabilities
-£225K
Decreased by £1.46B (-100%)
Net Assets
£21.33M
Increased by £327K (+2%)
Debt Ratio (%)
1%
Decreased by 97.54% (-99%)
Latest Activity
Registered Address Changed
16 Days Ago on 21 Aug 2025
Voluntary Liquidator Appointed
16 Days Ago on 21 Aug 2025
Declaration of Solvency
16 Days Ago on 21 Aug 2025
Interim Accounts Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
1 Month Ago on 11 Jul 2025
Registered Address Changed
1 Month Ago on 11 Jul 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Molineux RMBS 2016-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 21 August 2025
Submitted on 21 Aug 2025
Appointment of a voluntary liquidator
Submitted on 21 Aug 2025
Declaration of solvency
Submitted on 21 Aug 2025
Resolutions
Submitted on 21 Aug 2025
Interim accounts made up to 30 June 2025
Submitted on 23 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 11 Jul 2025
Registered office address changed from 5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 11 Jul 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 11 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year