ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Together Asset Backed Securitisation 2021-Cre1 Plc

Together Asset Backed Securitisation 2021-Cre1 Plc is a liquidation company incorporated on 27 October 2020 with the registered office located in Basildon, Essex. Together Asset Backed Securitisation 2021-Cre1 Plc was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
12977763
Public limited company
Age
4 years
Incorporated 27 October 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 October 2024 (12 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (17 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 December 2025 (2 months remaining)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 13 Jun 2025 (4 months ago)
Previous address was 10th Floor 5 Churchill Place London E14 5HU United Kingdom
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 2021-Cre1 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, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Chester A Plc
CSC Directors (No.2) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Chester B2 Ltd
CSC Directors (No.2) Limited, CSC Directors (No.1) Limited, 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 (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£6.28M
Increased by £223K (+4%)
Turnover
£9.02M
Increased by £289K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£114.88M
Decreased by £57.93M (-34%)
Total Liabilities
-£114.86M
Decreased by £57.93M (-34%)
Net Assets
£16K
Increased by £2K (+14%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Registered Address Changed
4 Months Ago on 13 Jun 2025
Declaration of Solvency
4 Months Ago on 12 Jun 2025
Catherine Mary Elizabeth Mcgrath Resigned
4 Months Ago on 12 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 10 Jun 2025
Charge Satisfied
8 Months Ago on 24 Feb 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 28 Oct 2024
Miss Catherine Mary Elizabeth Mcgrath Appointed
1 Year 7 Months Ago on 15 Mar 2024
Lara Nasato Resigned
1 Year 7 Months Ago on 15 Mar 2024
Get Credit Report
Discover Together Asset Backed Securitisation 2021-Cre1 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 10th Floor 5 Churchill Place London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 13 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 12 June 2025
Submitted on 12 Jun 2025
Declaration of solvency
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 10 Jun 2025
Resolutions
Submitted on 10 Jun 2025
Satisfaction of charge 129777630002 in full
Submitted on 24 Feb 2025
Satisfaction of charge 129777630001 in full
Submitted on 21 Feb 2025
Full accounts made up to 30 June 2024
Submitted on 16 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 28 Oct 2024
Termination of appointment of Lara Nasato as a director on 15 March 2024
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year