Hix Townhouse Limited

DataGardener
dissolved
Unknown

Hix Townhouse Limited

08470658Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, 156 Great Charles Street, Birmingham, B33HN
Incorporated

03/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Hix Townhouse Limited (08470658) is a private limited with share capital incorporated on 03/04/2013 (13 years old) and registered in birmingham, B33HN. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 03/04/2013
B33HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:06-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-12-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:01-07-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:04-06-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-06-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2017
Resolution
Category:Resolution
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:13-10-2016
Change Sail Address Company With New Address
Category:Address
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Incorporation Company
Category:Incorporation
Date:03-04-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date16/09/2019
Latest Accounts28/12/2018

Trading Addresses

C/O Teneo Financial Advisory Lim, 156 Great Charles Street, Birmingham, West Midlands B3 3Hn, B33HNRegistered

Contact

C/O Teneo Financial Advisory Lim, 156 Great Charles Street, Birmingham, B33HN