Key Data
Darrowby No. 2 Plc is a dissolved company incorporated on 24 June 2011 with the registered office located in Upminster, Greater London. Darrowby No. 2 Plc has been running for 12 years. There are currently 4 active directors and 1 active secretary according to the latest confirmation statement submitted on 24th June 2016.
Status
DISSOLVED
Dissolved on 12 March 2018 (6 years ago)
Was 6 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 24 June 2016 (7 years ago)
Next confirmation dated 24 June 2017
Was due on 8 July 2017 (6 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 May 2017 (6 years ago)
Accounts type was Interim
Next accounts dated 30 September 2016
Was due on 30 June 2017 (6 years ago)
Company No.
07682339
Public Limited Company with Share Capital
Incorporation
24 June 2011
Incorporated 12 years ago
Size
Medium
Between 50 to 250 employees or between £10 to £50 million turnover
Activity
A securitisation vehicle to issue mortgage backed floating rate notes and to use the proceeds of such issuance to acquire a portfolio of mortgage loans.
Contact
Registered Address40A Station Road Upminster Essex RM14 2TR Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People10
Intertrust Corporate Services Limited
DISSOLVED
Intertrust Directors 1 Limited
DISSOLVED
Intertrust Directors 2 Limited
DISSOLVED
British • Director • Group Treasurer • Born in Jun 1974
DISSOLVED
British • Director • Managing Director • Born in Feb 1974
DISSOLVED
Latest Activity
Change Of Registered Office Address 6 Years17 Jul 2017 Accounts Submitted 6 Years17 Jun 2017 Charge Satisfied 7 Years21 Feb 2017 Charge Satisfied 7 Years20 Feb 2017 Ms Claudia ANN Wallace Appointed 7 Years27 Jan 2017 Mr. John Paul Nowacki Resigned 7 Years27 Jan 2017 Annual Return Submitted 7 Years27 Jun 2016 Accounts Submitted 8 Years15 Mar 2016 Annual Return Submitted 8 Years10 Jul 2015 Accounts Submitted 9 Years26 Mar 2015 Annual Return Submitted 9 Years1 Jul 2014 Accounts Submitted 10 Years4 Apr 2014 Mr Richard John Twigg Resigned 10 Years31 Mar 2014 Mr Anthony Chapman Appointed 10 Years31 Mar 2014 Annual Return Submitted 10 Years23 Jul 2013 Accounts Submitted 11 Years13 Mar 2013 Annual Return Submitted 11 Years20 Jul 2012 Accounts Submitted 11 Years28 Jun 2012 New Charge Registered 11 Years10 May 2012 New Charge Registered 11 Years10 May 2012 Mr. John Paul Nowacki Appointed 12 Years25 Oct 2011 Change Of Accounting Reference Date 12 Years20 Oct 2011 Change Of Registered Office Address 12 Years20 Oct 2011 Mr Adrian Joseph Morris Levy Resigned 12 Years17 Oct 2011 Mr David John Pudge Resigned 12 Years17 Oct 2011 Intertrust Directors 2 Limited Appointed 12 Years17 Oct 2011 Intertrust Directors 1 Limited Appointed 12 Years17 Oct 2011 Mr Richard John Twigg Appointed 12 Years17 Oct 2011 Change Of Company Name 12 Years17 Oct 2011 Intertrust Corporate Services Limited Appointed 12 Years17 Oct 2011
Financials
Net Assets, Total Assets & Total Liabilities (2011 - 2015)
Year Ended Dec 2015
Total Assets£269.52m -£61.81m (-18.65%)
vs previous year Total Liabilities£-269.5m +£61.81m (+18.66%)
vs previous year Net Assets£20k +£1k (+5.26%)
vs previous year Cash in Bank £22.55m -£820k (-3.51%)
vs previous year Employees Unreported
Turnover £16.14m -£4.77m (-22.79%)
vs previous year
Watch List
Stay updated with Darrowby No. 2 Plc Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents109
12 Mar 2018 • 1 Page
VIEW PDF Return of final meeting 12 Dec 2017 • 10 Pages
VIEW PDF Registered office address changed 17 Jul 2017 • 2 Pages
VIEW PDF Resolutions 13 Jul 2017 • 1 Page
VIEW PDF Declaration of solvency 13 Jul 2017 • 5 Pages
VIEW PDF