Company NameNixon McInnes Limited
Company StatusDissolved
Company Number04116747
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)
Dissolution Date9 December 2019 (4 years, 3 months ago)
Previous NameAim23 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Parkinson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmith And Willimason 25 Moorgate
London
EC2R 6AY
Director NameMr Thomas Murray Nixon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
59a St Jamess Street
Brighton
BN2 1QG
Secretary NameRosie Jane Nixon
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleFeatures Editor
Correspondence Address84b Hereford Road
London
W2 5AL
Director NameMr William John McInnes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Margery Road
Hove
BN3 7GQ
Secretary NameMr Thomas Murray Nixon
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
59a St Jamess Street
Brighton
BN2 1QG
Director NameMr Peter William Burden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLees House 21-33 Dyke Road
Brighton
East Sussex
BN1 3FE
Director NameLasairfhiona Lawless
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees House 21-33 Dyke Road
Brighton
East Sussex
BN1 3FE
Director NameJulian Miles Keyes Newby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLees House 21-33 Dyke Road
Brighton
East Sussex
BN1 3FE
Director NameMs Jennifer Louise Lloyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence AddressLees House 21-23 Dyke Rd
Brighton
East Sussex
BN1 3FE
Director NameMr Max James St John
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-42 East Street
Brighton
East Sussex
BN2 3RH
Director NameMr Thomas Murray Nixon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 39-42 East Street
Brighton
East Sussex
BN1 1HL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.nixonmcinnes.co.uk
Email address[email protected]

Location

Registered AddressSmith And Willimason
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£203,841
Cash£134,011
Current Liabilities£136,471

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 December 2014Delivered on: 20 December 2014
Persons entitled:
Lasairfhiona Lawless
Peter Burden

Classification: A registered charge
Outstanding
9 September 2008Delivered on: 13 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 December 2019Final Gazette dissolved following liquidation (1 page)
9 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 August 2018Registered office address changed from First Floor 39-42 East Street Brighton East Sussex BN1 1HL England to Smith and Willimason 25 Moorgate London EC2R 6AY on 30 August 2018 (2 pages)
23 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
23 August 2018Appointment of a voluntary liquidator (4 pages)
23 August 2018Statement of affairs (15 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 041167470002 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 041167470002 in full (1 page)
8 May 2016Appointment of Mr Matthew Parkinson as a director on 6 May 2016 (2 pages)
8 May 2016Termination of appointment of Thomas Murray Nixon as a secretary on 6 May 2016 (1 page)
8 May 2016Termination of appointment of Thomas Murray Nixon as a secretary on 6 May 2016 (1 page)
8 May 2016Termination of appointment of Thomas Murray Nixon as a director on 6 May 2016 (1 page)
8 May 2016Appointment of Mr Matthew Parkinson as a director on 6 May 2016 (2 pages)
8 May 2016Termination of appointment of Thomas Murray Nixon as a director on 6 May 2016 (1 page)
9 February 2016Director's details changed for Mr Thomas Murray Nixon on 1 July 2015 (2 pages)
9 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 182.1
(5 pages)
9 February 2016Termination of appointment of Thomas Murray Nixon as a director on 31 December 2011 (1 page)
9 February 2016Termination of appointment of Thomas Murray Nixon as a director on 31 December 2011 (1 page)
9 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 182.1
(5 pages)
9 February 2016Director's details changed for Mr Thomas Murray Nixon on 1 July 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 182.10
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 182.10
(4 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 April 2015Registered office address changed from First Floor 39-42 East Street Brighton BN1 3FE to First Floor 39-42 East Street Brighton East Sussex BN1 1HL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from First Floor 39-42 East Street Brighton BN1 3FE to First Floor 39-42 East Street Brighton East Sussex BN1 1HL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from First Floor 39-42 East Street Brighton BN1 3FE to First Floor 39-42 East Street Brighton East Sussex BN1 1HL on 9 April 2015 (1 page)
8 April 2015Termination of appointment of Julian Miles Keyes Newby as a director on 20 March 2015 (2 pages)
8 April 2015Termination of appointment of Julian Miles Keyes Newby as a director on 20 March 2015 (2 pages)
21 January 2015Termination of appointment of Jennifer Louise Lloyd as a director on 31 December 2014 (2 pages)
21 January 2015Termination of appointment of Jennifer Louise Lloyd as a director on 31 December 2014 (2 pages)
20 December 2014Registration of charge 041167470002, created on 15 December 2014 (18 pages)
20 December 2014Registration of charge 041167470002, created on 15 December 2014 (18 pages)
12 December 2014Termination of appointment of Max James St John as a director on 28 November 2014 (2 pages)
12 December 2014Termination of appointment of Max James St John as a director on 28 November 2014 (2 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 910
(9 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 910
(9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Purchase of own shares. (3 pages)
30 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 910
(4 pages)
30 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 910
(4 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Change of share class name or designation (2 pages)
16 January 2014Appointment of Thomas Murray Nixon as a director (2 pages)
16 January 2014Appointment of Thomas Murray Nixon as a director (2 pages)
16 January 2014Appointment of Mr Max James St John as a director (2 pages)
16 January 2014Appointment of Mr Max James St John as a director (2 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Termination of appointment of William Mcinnes as a director (2 pages)
25 October 2013Termination of appointment of William Mcinnes as a director (2 pages)
17 September 2013Termination of appointment of Lasairfhiona Lawless as a director (2 pages)
17 September 2013Termination of appointment of Lasairfhiona Lawless as a director (2 pages)
25 July 2013Termination of appointment of Peter Burden as a director (2 pages)
25 July 2013Termination of appointment of Peter Burden as a director (2 pages)
11 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Registered office address changed from Lees House 21-23 Dyke Road Brighton East Sussex BN1 3FE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Lees House 21-23 Dyke Road Brighton East Sussex BN1 3FE on 19 November 2012 (1 page)
29 February 2012Resolutions
  • RES13 ‐ Share capital subdivision 01/02/2012
(1 page)
29 February 2012Sub-division of shares on 1 February 2012 (5 pages)
29 February 2012Sub-division of shares on 1 February 2012 (5 pages)
29 February 2012Resolutions
  • RES13 ‐ Share capital subdivision 01/02/2012
(1 page)
29 February 2012Sub-division of shares on 1 February 2012 (5 pages)
29 February 2012Sub-division of shares on 1 February 2012 (5 pages)
29 February 2012Sub-division of shares on 1 February 2012 (5 pages)
29 February 2012Sub-division of shares on 1 February 2012 (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (10 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Appointment of Jennifer Louise Lloyd as a director (3 pages)
24 June 2011Appointment of Jennifer Louise Lloyd as a director (3 pages)
14 June 2011Appointment of Peter William Burden as a director (3 pages)
14 June 2011Appointment of Julian Miles Keyes Newby as a director (2 pages)
14 June 2011Appointment of Julian Miles Keyes Newby as a director (2 pages)
14 June 2011Appointment of Peter William Burden as a director (3 pages)
14 June 2011Appointment of Lasairfhiona Lawless as a director (3 pages)
14 June 2011Appointment of Lasairfhiona Lawless as a director (3 pages)
9 June 2011Change of share class name or designation (2 pages)
9 June 2011Change of share class name or designation (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for William John Mcinnes on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Thomas Nixon on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Thomas Nixon on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Thomas Nixon on 1 October 2009 (2 pages)
15 December 2009Director's details changed for William John Mcinnes on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for William John Mcinnes on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from Brighton Media Centre 21-22 Old Steine Brighton East Sussex BN1 1EL on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Brighton Media Centre 21-22 Old Steine Brighton East Sussex BN1 1EL on 19 November 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Ad 29/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 March 2009Ad 29/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 March 2009Return made up to 29/11/08; full list of members (4 pages)
16 March 2009Return made up to 29/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Return made up to 29/11/07; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 29/11/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Registered office changed on 11/07/07 from: 14 the droveway haywards heath west sussex RH16 1LL (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 14 the droveway haywards heath west sussex RH16 1LL (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 December 2006Return made up to 29/11/06; full list of members (8 pages)
15 December 2006Return made up to 29/11/06; full list of members (8 pages)
13 June 2006Registered office changed on 13/06/06 from: 30 new road brighton east sussex BN1 1BN (1 page)
13 June 2006Registered office changed on 13/06/06 from: 30 new road brighton east sussex BN1 1BN (1 page)
28 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 February 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2003Company name changed AIM23 LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed AIM23 LIMITED\certificate issued on 13/02/03 (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2002Return made up to 29/11/01; full list of members (6 pages)
6 March 2002Return made up to 29/11/01; full list of members (6 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
1 May 2001Registered office changed on 01/05/01 from: 39 ruskin road hove east sussex BN3 5HA (1 page)
1 May 2001Registered office changed on 01/05/01 from: 39 ruskin road hove east sussex BN3 5HA (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
19 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 32 eaton place kemp town brighton east sussex BN2 1EG (1 page)
19 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 December 2000Registered office changed on 19/12/00 from: 32 eaton place kemp town brighton east sussex BN2 1EG (1 page)
19 December 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
29 November 2000Incorporation (10 pages)
29 November 2000Incorporation (10 pages)