UKBizDB.co.uk

HIX TOWNHOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hix Townhouse Limited. The company was founded 11 years ago and was given the registration number 08470658. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four, Birmingham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HIX TOWNHOUSE LIMITED
Company Number:08470658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 April 2013
End of financial year:28 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary08 April 2016Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director08 April 2016Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director03 April 2013Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director08 April 2016Active
Old Barn House, 2 Wannions Close, Chesham, United Kingdom, HP5 1YA

Secretary03 April 2013Active
Old Barn House, 2 Wannions Close, Chesham, United Kingdom, HP5 1YA

Director03 April 2013Active

People with Significant Control

Wsh Restaurant Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Right to appoint and remove directors
Wsh & Mark Hix Restaurants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved liquidation.

Download
2022-06-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-07-01Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-04Insolvency

Liquidation in administration proposals.

Download
2020-06-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-24Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-08-16Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-09-08Address

Change sail address company with old address new address.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.