ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hops Hill No.1 Plc

Hops Hill No.1 Plc is a liquidation company incorporated on 24 September 2020 with the registered office located in Basildon, Essex. Hops Hill No.1 Plc was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Compulsory strike-off was discontinued 7 months ago
Company No
12901495
Public limited company
Age
5 years
Incorporated 24 September 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2024 (1 year 1 month ago)
Next confirmation dated 23 September 2025
Was due on 7 October 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Interim
Next accounts for period 30 June 2025
Due by 31 December 2025 (1 month remaining)
Address
18a Capricon Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 25 Jun 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Hops Hill No.1 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 Directors (No.3) Limited, CSC Directors (No. 4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No. 4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No. 4) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£3.2M
Decreased by £1.54M (-32%)
Turnover
£16.82M
Increased by £4.8M (+40%)
Employees
Unreported
Same as previous period
Total Assets
£317.02M
Decreased by £34.87M (-10%)
Total Liabilities
-£317M
Decreased by £34.87M (-10%)
Net Assets
£21K
Increased by £4K (+24%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 25 Jun 2025
Declaration of Solvency
4 Months Ago on 25 Jun 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 21 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Interim Accounts Submitted
10 Months Ago on 6 Jan 2025
Intertrust Directors 2 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Oct 2024
Get Credit Report
Discover Hops Hill No.1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 25 Jun 2025
Declaration of solvency
Submitted on 25 Jun 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricon Centre Cranes Farm Road Basildon Essex SS14 3JJ on 25 June 2025
Submitted on 25 Jun 2025
Appointment of a voluntary liquidator
Submitted on 25 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Interim accounts made up to 30 June 2024
Submitted on 6 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year