Company NameTom Hixson Hrs Llp
Company StatusDissolved
Company NumberOC368620
CategoryLimited Liability Partnership
Incorporation Date5 October 2011(12 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Directors

LLP Designated Member NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wickham Way
Beckenham
Kent
BR3 3AA
LLP Designated Member NameMr Gary Anthony Andrew McGuire
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dryhill Road
Upper Belvedere
Kent
DA17 5PA
LLP Designated Member NameMr Thomas Hixson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 London Central Markets
Smithfield
London
EC1A 9LH
LLP Designated Member NameTom Hixson Holdings Limited (Corporation)
StatusClosed
Appointed05 October 2011(same day as company formation)
Correspondence Address221 London Central Markets
Smithfield
London
EC1A 9LH
LLP Designated Member NameMr Nigel Cullingford Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPomegranate Cottage 4 School Hill
Swindon
Worthing
West Sussex
BN14 0TR
LLP Designated Member NameMr Paul Vincent Hixson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Village Way
Beckenham
Kent
BR3 3NL

Contact

Websitewww.tomhixson.co.uk/
Email address[email protected]
Telephone020 72483569
Telephone regionLondon

Location

Registered Address221 London Central Markets
Smithfield
London
EC1A 9LH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,993
Cash£40
Current Liabilities£6,033

Accounts

Latest Accounts5 April 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End03 April

Charges

13 December 2019Delivered on: 17 December 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the limited liability partnership off the register (3 pages)
25 September 2020Termination of appointment of Paul Vincent Hixson as a member on 28 August 2020 (1 page)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Accounts for a small company made up to 5 April 2019 (7 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2019Registration of charge OC3686200001, created on 13 December 2019 (12 pages)
7 January 2019Accounts for a small company made up to 5 April 2018 (8 pages)
1 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 November 2018Notification of Thomas Hixson as a person with significant control on 1 August 2017 (2 pages)
19 December 2017Full accounts made up to 5 April 2017 (15 pages)
19 December 2017Full accounts made up to 5 April 2017 (15 pages)
17 October 2017Member's details changed for Mr Thomas Hixson on 4 October 2017 (2 pages)
17 October 2017Member's details changed for Mr Thomas Hixson on 4 October 2017 (2 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Nigel Cullingford Green as a member on 1 August 2017 (1 page)
22 August 2017Termination of appointment of Nigel Cullingford Green as a member on 1 August 2017 (1 page)
22 August 2017Cessation of Nigel Cullingford Green as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Nigel Cullingford Green as a person with significant control on 1 August 2017 (1 page)
22 August 2017Cessation of Nigel Cullingford Green as a person with significant control on 1 August 2017 (1 page)
27 April 2017Accounts for a small company made up to 5 April 2016 (5 pages)
27 April 2017Accounts for a small company made up to 5 April 2016 (5 pages)
20 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
20 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
26 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 April 2016Appointment of Mr Thomas Hixson as a member on 6 April 2016 (2 pages)
27 April 2016Appointment of Mr Thomas Hixson as a member on 6 April 2016 (2 pages)
7 January 2016Accounts for a small company made up to 5 April 2015 (5 pages)
7 January 2016Accounts for a small company made up to 5 April 2015 (5 pages)
16 October 2015Annual return made up to 5 October 2015 (6 pages)
16 October 2015Annual return made up to 5 October 2015 (6 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Annual return made up to 5 October 2014 (6 pages)
31 October 2014Annual return made up to 5 October 2014 (6 pages)
31 October 2014Annual return made up to 5 October 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 October 2013Annual return made up to 5 October 2013 (6 pages)
10 October 2013Annual return made up to 5 October 2013 (6 pages)
10 October 2013Member's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
10 October 2013Annual return made up to 5 October 2013 (6 pages)
10 October 2013Member's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
30 September 2013Accounts made up to 5 April 2012 (3 pages)
30 September 2013Accounts made up to 5 April 2012 (3 pages)
30 September 2013Accounts made up to 5 April 2012 (3 pages)
3 July 2013Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page)
3 July 2013Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page)
3 July 2013Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page)
23 October 2012Annual return made up to 5 October 2012 (6 pages)
23 October 2012Annual return made up to 5 October 2012 (6 pages)
23 October 2012Annual return made up to 5 October 2012 (6 pages)
5 October 2011Incorporation of a limited liability partnership (11 pages)
5 October 2011Incorporation of a limited liability partnership (11 pages)