ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Together Asset Backed Securitisation 2020 - 1 Plc

Together Asset Backed Securitisation 2020 - 1 Plc is a liquidation company incorporated on 4 February 2020 with the registered office located in Basildon, Essex. Together Asset Backed Securitisation 2020 - 1 Plc was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
12442697
Public limited company
Age
5 years
Incorporated 4 February 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
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 4 years ago
Accounts
Overdue
Accounts overdue by 159 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 27 Feb 2025 (6 months ago)
Previous address was 10th Floor 5 Churchill Place London E14 5HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1989
Together Asset Backed Securitisation 2020 - 1 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chester A Holding Ltd
CSC Directors (No.2) Limited, Catherine Mary Elizabeth McGrath, and 2 more are mutual people.
Active
Chester A Plc
CSC Directors (No.2) Limited, Catherine Mary Elizabeth McGrath, and 2 more are mutual people.
Active
Chester B2 Ltd
CSC Directors (No.2) Limited, Catherine Mary Elizabeth McGrath, and 2 more are mutual people.
Active
Habito Mortgage Funding No.1 Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Gracechurch Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Gracechurch Mortgages Plc
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Logicor 2019-1 UK Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Logicor 2019-1 UK Plc
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£17.05M
Decreased by £3.83M (-18%)
Turnover
£6.36M
Decreased by £13.43M (-68%)
Employees
Unreported
Same as previous period
Total Assets
£256.61M
Decreased by £77.44M (-23%)
Total Liabilities
-£253.25M
Decreased by £80.19M (-24%)
Net Assets
£3.36M
Increased by £2.75M (+448%)
Debt Ratio (%)
99%
Decreased by 1.13% (-1%)
Latest Activity
Declaration of Solvency
6 Months Ago on 27 Feb 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Voluntary Liquidator Appointed
6 Months Ago on 27 Feb 2025
Charge Satisfied
6 Months Ago on 17 Feb 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Charge Satisfied
1 Year 2 Months Ago on 18 Jun 2024
Lara Nasato Resigned
1 Year 5 Months Ago on 11 Mar 2024
Miss Catherine Mary Elizabeth Mcgrath Appointed
1 Year 5 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Get Credit Report
Discover Together Asset Backed Securitisation 2020 - 1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 30 Jul 2025
Declaration of solvency
Submitted on 27 Feb 2025
Appointment of a voluntary liquidator
Submitted on 27 Feb 2025
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 27 February 2025
Submitted on 27 Feb 2025
Resolutions
Submitted on 27 Feb 2025
Satisfaction of charge 124426970002 in full
Submitted on 17 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 13 Feb 2025
Satisfaction of charge 124426970001 in full
Submitted on 18 Jun 2024
Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 11 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Lara Nasato as a director on 11 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year