ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dowson 2021-2 Plc

Dowson 2021-2 Plc is a liquidation company incorporated on 13 September 2021 with the registered office located in Basildon, Essex. Dowson 2021-2 Plc was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
13616439
Public limited company
Age
4 years
Incorporated 13 September 2021
Size
Unreported
Confirmation
Submitted
Dated 12 September 2024 (1 year 2 months ago)
Next confirmation dated 12 September 2025
Was due on 26 September 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Interim
Next accounts for period 30 June 2025
Due by 31 December 2025 (1 month remaining)
Address
18 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1976
Dowson 2021-2 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanebrook Mortgage Transaction 2021-1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
CSC Corporate Services (London) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
CSC Corporate Services (London) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
CSC Corporate Services (London) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£10.82M
Decreased by £7.8M (-42%)
Turnover
£10.02M
Decreased by £394K (-4%)
Employees
Unreported
Same as previous period
Total Assets
£169.65M
Decreased by £145.28M (-46%)
Total Liabilities
-£156M
Decreased by £151.04M (-49%)
Net Assets
£13.65M
Increased by £5.76M (+73%)
Debt Ratio (%)
92%
Decreased by 5.54% (-6%)
Latest Activity
Registered Address Changed
7 Months Ago on 14 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 14 Apr 2025
Declaration of Solvency
7 Months Ago on 14 Apr 2025
Charge Satisfied
7 Months Ago on 4 Apr 2025
Charge Satisfied
7 Months Ago on 4 Apr 2025
Interim Accounts Submitted
10 Months Ago on 28 Dec 2024
Intertrust Directors 2 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Get Credit Report
Discover Dowson 2021-2 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 12 Aug 2025
Declaration of solvency
Submitted on 14 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 14 April 2025
Submitted on 14 Apr 2025
Appointment of a voluntary liquidator
Submitted on 14 Apr 2025
Satisfaction of charge 136164390001 in full
Submitted on 4 Apr 2025
Satisfaction of charge 136164390002 in full
Submitted on 4 Apr 2025
Interim accounts made up to 21 October 2024
Submitted on 28 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year