CompanyTrack
E

ELSTREE FUNDING NO.2 PLC

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
E

ELSTREE FUNDING NO.2 PLC

Financial intermediation not elsewhere classified

Founded 25 Oct 2021 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 8 Jul 2024
Confirmation Statement Submitted 25 Oct 2024
Net assets £12.32M £8.32M 2023 year on year
Total assets £232.78M £53.45M 2023 year on year
Total Liabilities £220.46M £45.13M 2023 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

18a Capriocorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover ELSTREE FUNDING NO.2 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£6.12M

Decreased by £1.28M (-17%)

Net Assets

£12.32M

Decreased by £8.32M (-40%)

Total Liabilities

£220.46M

Decreased by £45.13M (-17%)

Turnover

£12.85M

Increased by £6.27M (+95%)

Employees

N/A

Debt Ratio

95%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 Dec 202149,999£12k£0.25

Officers

Officers

4 active 1 resigned
Status
Catherine Mary Elizabeth McgrathDirectorBritishEngland3614 Sept 2023Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown25 Oct 2021Active
Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown25 Oct 2021Active
Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown25 Oct 2021Active

Shareholders

Shareholders (1)

Elstree Funding No.2 Holdings Limited
100.0%
50,00021 Oct 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Elstree Funding No.2 Holdings Limited

United Kingdom

Active
Notified 25 Oct 2021
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

ELSTREE FUNDING 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
ELSTREE FUNDING NO.2 PLC Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
4 Jun 2025ResolutionResolutionsView(1 page)
4 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Jun 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
28 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

4 Jun 2025 Resolution

Resolutions

4 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Jun 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

28 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 4 Jun 2025

Resolutions

8 months ago on 4 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 4 Jun 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 4 Jun 2025

Mortgage Satisfy Charge Full

10 months ago on 28 Mar 2025