Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hothouse Inspired Products Ltd
Hothouse Inspired Products Ltd is a dissolved company incorporated on 30 September 2011 with the registered office located in Manchester, Greater Manchester. Hothouse Inspired Products Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07793491
Private limited company
Age
13 years
Incorporated
30 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hothouse Inspired Products Ltd
Contact
Address
St George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
Same address since
incorporation
Companies in M15 4JE
Telephone
01204862286
Email
Available in Endole App
Website
Hothouseproducts.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Mr Eoin O'Connor
Director • Secretary • Irish • Lives in Ireland • Born in Jan 1967
Michael Homan
Director • None • Irish • Lives in Ireland • Born in Nov 1950
Mr Brian Smith
Director • Irish • Lives in Ireland • Born in Sep 1957
Om Transaction Services Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£1.59K
Decreased by £20.23K (-93%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.59K
Decreased by £58.55K (-97%)
Total Liabilities
-£104.99K
Decreased by £40.94K (-28%)
Net Assets
-£103.4K
Decreased by £17.62K (+21%)
Debt Ratio (%)
6587%
Increased by 6343.96% (+2615%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 1 Dec 2020
Application To Strike Off
4 Years Ago on 19 Nov 2020
Abridged Accounts Submitted
4 Years Ago on 15 Sep 2020
Abridged Accounts Submitted
5 Years Ago on 17 Mar 2020
Confirmation Submitted
5 Years Ago on 14 Oct 2019
Abridged Accounts Submitted
6 Years Ago on 28 Mar 2019
Confirmation Submitted
6 Years Ago on 7 Jan 2019
Mr Eoin O'connor Appointed
6 Years Ago on 7 Dec 2018
Ronald John Gambles Resigned
6 Years Ago on 7 Dec 2018
Get Alerts
Get Credit Report
Discover Hothouse Inspired Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 1 Dec 2020
Application to strike the company off the register
Submitted on 19 Nov 2020
Unaudited abridged accounts made up to 30 June 2020
Submitted on 15 Sep 2020
Unaudited abridged accounts made up to 30 June 2019
Submitted on 17 Mar 2020
Confirmation statement made on 30 September 2019 with updates
Submitted on 14 Oct 2019
Unaudited abridged accounts made up to 30 June 2018
Submitted on 28 Mar 2019
Confirmation statement made on 30 September 2018 with updates
Submitted on 7 Jan 2019
Termination of appointment of Ronald John Gambles as a secretary on 7 December 2018
Submitted on 7 Dec 2018
Appointment of Mr Eoin O'connor as a secretary on 7 December 2018
Submitted on 7 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs