Hothouse Inspired Products Ltd MANCHESTER


Hothouse Inspired Products Ltd was officially closed on 2021-03-16. Hothouse Inspired Products was a private limited company that was located at St George's House, 215-219 Chester Road, Manchester, M15 4JE, Lancashire. Its full net worth was valued to be around -42286 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2011-09-30) was run by 3 directors and 1 secretary.
Director Michael H. who was appointed on 09 December 2013.
Director Eoin O. who was appointed on 30 September 2011.
Director Brian S. who was appointed on 30 September 2011.
Among the secretaries, we can name: Eoin O. appointed on 07 December 2018.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2019-09-30 and last time the accounts were filed was on 30 June 2020. 2015-09-30 is the date of the most recent annual return.

Hothouse Inspired Products Ltd Address / Contact

Office Address St George's House
Office Address2 215-219 Chester Road
Town Manchester
Post code M15 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07793491
Date of Incorporation Fri, 30th Sep 2011
Date of Dissolution Tue, 16th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 11th Nov 2020
Last confirmation statement dated Mon, 30th Sep 2019

Company staff

Eoin O.

Position: Secretary

Appointed: 07 December 2018

Michael H.

Position: Director

Appointed: 09 December 2013

Eoin O.

Position: Director

Appointed: 30 September 2011

Brian S.

Position: Director

Appointed: 30 September 2011

John H.

Position: Director

Appointed: 05 September 2013

Resigned: 01 July 2017

Ronald G.

Position: Secretary

Appointed: 14 October 2011

Resigned: 07 December 2018

Andrew M.

Position: Director

Appointed: 30 September 2011

Resigned: 01 July 2017

Ronald R.

Position: Director

Appointed: 30 September 2011

Resigned: 01 July 2017

People with significant control

Om Transaction Services Ltd

30/60 Hawthorn Road Western Industrial Estate, Naas Road, Dublin, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Ireland (Republic Of)
Place registered Ireland
Registration number Ie465709
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Penman Estates Limited

Imperial Point Express Trading Estate, Stone Hill Road, Farnworth, Bolton, Lancashire, BL4 9TN, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 03287651
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth-42 286-82 712    
Balance Sheet
Cash Bank On Hand 56 37826 18111 84221 8221 594
Current Assets154 74388 66772 58271 70460 147220
Debtors32 28932 28946 40159 86238 325-1 374
Net Assets Liabilities -82 712-80 264-54 002-85 779-103 396
Property Plant Equipment 5 836    
Cash Bank In Hand122 45456 378    
Net Assets Liabilities Including Pension Asset Liability-42 286-82 712    
Tangible Fixed Assets05 836    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-42 288-82 714    
Shareholder Funds-42 286-82 712    
Other
Total Fixed Assets Additions 7 500    
Total Fixed Assets Cost Or Valuation07 500    
Total Fixed Assets Depreciation01 664    
Total Fixed Assets Depreciation Charge In Period 1 664    
Accumulated Depreciation Impairment Property Plant Equipment 1 6647 500   
Average Number Employees During Period 42111
Creditors 177 215152 846125 706145 926103 616
Depreciation Rate Used For Property Plant Equipment  3333  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 500  
Disposals Property Plant Equipment   7 500  
Increase From Depreciation Charge For Year Property Plant Equipment  5 836   
Net Current Assets Liabilities-42 286-88 548-80 264-54 002-85 779-103 396
Number Shares Issued Fully Paid 22   
Par Value Share  1   
Property Plant Equipment Gross Cost  7 500   
Total Assets Less Current Liabilities-42 286-82 712-80 264-54 002-85 779-103 396
Creditors Due Within One Year Total Current Liabilities197 029177 215    
Fixed Assets05 836    
Tangible Fixed Assets Additions 7 500    
Tangible Fixed Assets Cost Or Valuation07 500    
Tangible Fixed Assets Depreciation01 664    
Tangible Fixed Assets Depreciation Charge For Period 1 664    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements