ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Motor Finance DD 2 Limited

Blue Motor Finance DD 2 Limited is a liquidation company incorporated on 9 October 2019 with the registered office located in Basildon, Essex. Blue Motor Finance DD 2 Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 7 days ago
Company No
12251783
Private limited company
Age
6 years
Incorporated 9 October 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (3 months ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 9 Jan 2026 (12 days ago)
Previous address was 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pana UK Holdings Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Pana Finance UK Plc
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Simply Funding Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Elc Purchase Vehicle 1 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Regent's Finance Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
CH (South And Central) Financing Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
CH (North) Financing Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Lanebrook Mortgage Transaction Holdings Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.88M
Decreased by £5.9M (-50%)
Turnover
£8.84M
Decreased by £812K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£76.35M
Decreased by £42.19M (-36%)
Total Liabilities
-£76.39M
Decreased by £42.43M (-36%)
Net Assets
-£38K
Increased by £240K (-86%)
Debt Ratio (%)
100%
Decreased by 0.18% (-0%)
Latest Activity
Voluntary Liquidator Appointed
7 Days Ago on 14 Jan 2026
Declaration of Solvency
7 Days Ago on 14 Jan 2026
Declaration of Solvency
7 Days Ago on 14 Jan 2026
Registered Address Changed
12 Days Ago on 9 Jan 2026
Registered Address Changed
13 Days Ago on 8 Jan 2026
Confirmation Submitted
3 Months Ago on 17 Oct 2025
Full Accounts Submitted
6 Months Ago on 4 Jul 2025
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Get Credit Report
Discover Blue Motor Finance DD 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 14 Jan 2026
Declaration of solvency
Submitted on 14 Jan 2026
Resolutions
Submitted on 14 Jan 2026
Appointment of a voluntary liquidator
Submitted on 14 Jan 2026
Registered office address changed from 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 8 January 2026
Submitted on 8 Jan 2026
Confirmation statement made on 5 October 2025 with updates
Submitted on 17 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 4 Jul 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 27 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 27 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year