Resorthoppa (Uk) Limited

DataGardener
resorthoppa (uk) limited
in administration
Small

Resorthoppa (uk) Limited

04933736Private Limited With Share Capital

C/O Kr8 Advisory Limited, The Le, 10-12 Mount Street, Manchester, M25NT
Incorporated

15/10/2003

Company Age

22 years

Directors

2

Employees

18

SIC Code

79909

Risk

not scored

Company Overview

Registration, classification & business activity

Resorthoppa (uk) Limited (04933736) is a private limited with share capital incorporated on 15/10/2003 (22 years old) and registered in manchester, M25NT. The company operates under SIC code 79909 - other reservation service activities n.e.c..

Resorthoppa (uk) limited is a leisure, travel & tourism company based out of first floor west lodge station approach, west byfleet, united kingdom.

Private Limited With Share Capital
SIC: 79909
Small
Incorporated 15/10/2003
M25NT
18 employees

Financial Overview

Total Assets

£3.91M

Liabilities

£9.27M

Net Assets

£-5.37M

Turnover

£4.85M

Cash

£146.2K

Key Metrics

18

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-04-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-09-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:21-03-2025
Resolution
Category:Resolution
Date:20-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Resolution
Category:Resolution
Date:14-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-10-2013
Termination Secretary Company With Name
Category:Officers
Date:10-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-06-2012
Termination Secretary Company With Name
Category:Officers
Date:14-06-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2010
Legacy
Category:Mortgage
Date:12-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2010
Termination Director Company With Name
Category:Officers
Date:03-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date28/09/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Kr8 Advisory Limited, The Le, 10-12 Mount Street, Manchester, M2 5Nt, M25NTRegistered

Related Companies

2

Contact

01483779254
admin@hoppa.comcode@hoppa.comheretohelp@hoppa.comquotes@hoppa.comsales@hoppa.com
hoppa.com
C/O Kr8 Advisory Limited, The Le, 10-12 Mount Street, Manchester, M25NT