Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIXON MCINNES LIMITED
Company Information for

NIXON MCINNES LIMITED

SMITH AND WILLIMASON, 25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
04116747
Private Limited Company
Liquidation

Company Overview

About Nixon Mcinnes Ltd
NIXON MCINNES LIMITED was founded on 2000-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Nixon Mcinnes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIXON MCINNES LIMITED
 
Legal Registered Office
SMITH AND WILLIMASON
25 MOORGATE
LONDON
EC2R 6AY
Other companies in BN1
 
Previous Names
AIM23 LIMITED13/02/2003
Filing Information
Company Number 04116747
Company ID Number 04116747
Date formed 2000-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760563822  
Last Datalog update: 2018-09-05 03:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIXON MCINNES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIXON MCINNES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PARKINSON
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MURRAY NIXON
Company Secretary 2003-01-31 2016-05-06
THOMAS MURRAY NIXON
Director 2013-10-01 2016-05-06
JULIAN MILES KEYES NEWBY
Director 2011-04-01 2015-03-20
JENNIFER LOUISE LLOYD
Director 2011-05-01 2014-12-31
MAX JAMES ST JOHN
Director 2013-10-01 2014-11-28
WILLIAM JOHN MCINNES
Director 2003-01-31 2013-10-18
LASAIRFHIONA LAWLESS
Director 2011-04-01 2013-07-31
PETER WILLIAM BURDEN
Director 2011-04-01 2013-06-30
THOMAS MURRAY NIXON
Director 2000-11-29 2011-12-31
ROSIE JANE NIXON
Company Secretary 2000-11-29 2003-01-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-11-29 2000-11-29
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-11-29 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PARKINSON GENE INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MATTHEW PARKINSON SHOPTHRU LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MATTHEW PARKINSON UDDER DIGITAL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-03-27
MATTHEW PARKINSON 7 IRON LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2018-05-22
MATTHEW PARKINSON GENE COMMERCE LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM First Floor 39-42 East Street Brighton East Sussex BN1 1HL England
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM First Floor 39-42 East Street Brighton East Sussex BN1 1HL England
2018-08-23LIQ02Voluntary liquidation Statement of affairs
2018-08-23LIQ02Voluntary liquidation Statement of affairs
2018-08-23600Appointment of a voluntary liquidator
2018-08-23600Appointment of a voluntary liquidator
2018-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-02
2018-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-02
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 182.1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041167470002
2016-05-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY NIXON
2016-05-08TM02Termination of appointment of Thomas Murray Nixon on 2016-05-06
2016-05-08AP01DIRECTOR APPOINTED MR MATTHEW PARKINSON
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 182.1
2016-02-09AR0129/11/15 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mr Thomas Murray Nixon on 2015-07-01
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY NIXON
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 182.1
2015-06-10SH0123/03/15 STATEMENT OF CAPITAL GBP 182.10
2015-05-13RES01ADOPT ARTICLES 13/05/15
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM First Floor 39-42 East Street Brighton BN1 3FE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILES KEYES NEWBY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE LLOYD
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041167470002
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAX JAMES ST JOHN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 910
2014-12-09AR0129/11/14 FULL LIST
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 910
2014-09-30SH0631/07/14 STATEMENT OF CAPITAL GBP 910
2014-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-16AP01DIRECTOR APPOINTED MR MAX JAMES ST JOHN
2014-01-16AP01DIRECTOR APPOINTED THOMAS MURRAY NIXON
2013-12-16AR0129/11/13 FULL LIST
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINNES
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LASAIRFHIONA LAWLESS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURDEN
2013-02-11AR0129/11/12 FULL LIST
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM LEES HOUSE 21-23 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE
2012-02-29SH02SUB-DIVISION 01/02/12
2012-02-29SH02SUB-DIVISION 01/02/12
2012-02-29RES13SHARE CAPITAL SUBDIVISION 01/02/2012
2011-12-06AR0129/11/11 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AP01DIRECTOR APPOINTED JENNIFER LOUISE LLOYD
2011-06-14AP01DIRECTOR APPOINTED LASAIRFHIONA LAWLESS
2011-06-14AP01DIRECTOR APPOINTED PETER WILLIAM BURDEN
2011-06-14AP01DIRECTOR APPOINTED JULIAN MILES KEYES NEWBY
2011-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AR0129/11/10 FULL LIST
2009-12-15AR0129/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIXON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCINNES / 01/10/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM BRIGHTON MEDIA CENTRE 21-22 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-2688(2)AD 29/01/09 GBP SI 98@1=98 GBP IC 2/100
2009-03-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-14190LOCATION OF DEBENTURE REGISTER
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2008-01-14363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 14 THE DROVEWAY HAYWARDS HEATH WEST SUSSEX RH16 1LL
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2005-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-2088(2)RAD 31/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-13CERTNMCOMPANY NAME CHANGED AIM23 LIMITED CERTIFICATE ISSUED ON 13/02/03
2003-02-10288bSECRETARY RESIGNED
2003-02-10288aNEW SECRETARY APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2002-01-27288cDIRECTOR'S PARTICULARS CHANGED
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 39 RUSKIN ROAD HOVE EAST SUSSEX BN3 5HA
2001-04-26288aNEW SECRETARY APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 32 EATON PLACE KEMP TOWN BRIGHTON EAST SUSSEX BN2 1EG
2000-11-30288bSECRETARY RESIGNED
2000-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to NIXON MCINNES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-10
Resolution2018-08-10
Meetings o2018-07-25
Fines / Sanctions
No fines or sanctions have been issued against NIXON MCINNES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Satisfied LASAIRFHIONA LAWLESS
DEBENTURE 2008-09-13 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 136,471
Creditors Due Within One Year 2012-03-31 £ 240,123
Provisions For Liabilities Charges 2013-03-31 £ 2,376
Provisions For Liabilities Charges 2012-03-31 £ 3,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIXON MCINNES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 134,011
Cash Bank In Hand 2012-03-31 £ 321,745
Current Assets 2013-03-31 £ 327,854
Current Assets 2012-03-31 £ 505,934
Debtors 2013-03-31 £ 193,843
Debtors 2012-03-31 £ 184,189
Shareholder Funds 2013-03-31 £ 203,841
Shareholder Funds 2012-03-31 £ 283,478
Tangible Fixed Assets 2013-03-31 £ 14,834
Tangible Fixed Assets 2012-03-31 £ 21,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIXON MCINNES LIMITED registering or being granted any patents
Domain Names

NIXON MCINNES LIMITED owns 2 domain names.

bahba.co.uk   nixonmcinnes.co.uk  

Trademarks
We have not found any records of NIXON MCINNES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIXON MCINNES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as NIXON MCINNES LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where NIXON MCINNES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNIXON MCINNES LIMITEDEvent Date2018-08-10
Name of Company: NIXON MCINNES LIMITED Company Number: 04116747 Nature of Business: Specialised design activities Previous Name of Company: AIM23 Limited (29/11/00 - 13/02/03) Registered office: First…
 
Initiating party Event TypeResolution
Defending partyNIXON MCINNES LIMITEDEvent Date2018-08-10
 
Initiating party Event TypeMeetings o
Defending partyNIXON MCINNES LIMITEDEvent Date2018-07-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIXON MCINNES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIXON MCINNES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.