ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Friary No.6 Plc

Friary No.6 Plc is a liquidation company incorporated on 9 October 2019 with the registered office located in Basildon, Essex. Friary No.6 Plc was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
12252646
Public limited company
Age
6 years
Incorporated 9 October 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (1 year 1 month ago)
Next confirmation dated 5 October 2025
Was due on 19 October 2025 (23 days ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Interim
Next accounts for period 31 December 2025
Due by 30 June 2026 (7 months remaining)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 19 Aug 2025 (2 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Friary No.6 Mortgages Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £13.24M (-100%)
Turnover
£4.17M
Increased by £260K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£34K
Decreased by £173.61M (-100%)
Total Liabilities
-£1K
Decreased by £170.39M (-100%)
Net Assets
£33K
Decreased by £3.22M (-99%)
Debt Ratio (%)
3%
Decreased by 95.18% (-97%)
Latest Activity
Registered Address Changed
2 Months Ago on 19 Aug 2025
Declaration of Solvency
3 Months Ago on 13 Aug 2025
Voluntary Liquidator Appointed
3 Months Ago on 13 Aug 2025
Interim Accounts Submitted
4 Months Ago on 1 Jul 2025
Ms Paivi Helena Whitaker Details Changed
7 Months Ago on 14 Apr 2025
Friary No.6 Mortgages Holdings Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Get Credit Report
Discover Friary No.6 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 19 August 2025
Submitted on 19 Aug 2025
Appointment of a voluntary liquidator
Submitted on 13 Aug 2025
Declaration of solvency
Submitted on 13 Aug 2025
Resolutions
Submitted on 13 Aug 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Interim accounts made up to 31 December 2024
Submitted on 1 Jul 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Friary No.6 Mortgages Holdings Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year