CompanyTrack
A

AVON FINANCE NO.2 PLC

Dissolved Upminster

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
A

AVON FINANCE NO.2 PLC

Activities of mortgage finance companies

Founded 26 Aug 2020 Dissolved Upminster, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 6 Oct 2023
Confirmation Statement Submitted
Net assets £-1.70M £10.16M 2022 year on year
Total assets £604.18M £115.55M 2022 year on year
Total Liabilities £605.88M £105.39M 2022 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

40a Station Road Upminster Essex RM14 2TR

Credit Report

Discover AVON FINANCE NO.2 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£15.41M

Decreased by £5.33M (-26%)

Net Assets

-£1.70M

Decreased by £10.16M (-120%)

Total Liabilities

£605.88M

Decreased by £105.39M (-15%)

Turnover

£27.37M

Increased by £6.25M (+30%)

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Sept 202049,999£12k£0.25

Officers

Officers

4 active 1 resigned
Status
Aline SternbergDirectorBelgianUnited Kingdom3726 Aug 2020Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown26 Aug 2020Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown26 Aug 2020Active
Debra Amy ParsallDirectorBritishUnited Kingdom4413 Jan 2023Active

Shareholders

Shareholders (1)

Avon Finance No.2 Holdings Limited
100.0%
50,00026 Aug 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Avon Finance No.2 Holdings Limited

United Kingdom

Active
Notified 26 Aug 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AVON FINANCE NO.2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVON FINANCE NO.2 PLC Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2024GazetteGazette Dissolved LiquidationView(1 page)
18 May 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
24 Feb 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
22 Dec 2023InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
22 Dec 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
18 Aug 2024 Gazette

Gazette Dissolved Liquidation

18 May 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

24 Feb 2024 Address

Change Registered Office Address Company With Date Old Address New Address

22 Dec 2023 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Dec 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 18 Aug 2024

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 18 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 24 Feb 2024

Liquidation Voluntary Declaration Of Solvency

2 years ago on 22 Dec 2023

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 22 Dec 2023