Company NameHixia Limited
Company StatusDissolved
Company Number03783204
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)
Previous NameIntermediates (UK) Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NamePeter Clement Muskett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2005(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 06 September 2022)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressWoodlands Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TB
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameSally Anne Boyle
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address21 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameSean Boyle
NationalityBritish
StatusResigned
Appointed08 January 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleSales Manager
Correspondence Address1 Oak Road
Lymm
Cheshire
WA13 0EZ
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed31 December 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitehixia.com
Email address[email protected]
Telephone01925 607231
Telephone regionWarrington

Location

Registered AddressUnit 1a Osnath Works
Lythgoes Lane
Warrington
WA2 7XE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

2 at £1Peter Clement Muskett
100.00%
Ordinary

Financials

Year2014
Net Worth£26,575
Cash£28,870
Current Liabilities£8,360

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 April 2003Delivered on: 16 April 2003
Satisfied on: 25 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of foundry lane widnes halton t/no: CH497840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 2003Delivered on: 2 April 2003
Satisfied on: 25 May 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 April 2021Registered office address changed from Daresbury Innovation Centre International Science & Technical Park Daresbury Cheshire WA4 4FS to Unit 1a Osnath Works Lythgoes Lane Warrington WA2 7XE on 3 April 2021 (1 page)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
5 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Michael Boyle as a secretary (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Michael Boyle as a secretary (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Peter Clement Muskett on 31 March 2010 (2 pages)
3 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Peter Clement Muskett on 31 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 31/03/09; full list of members (3 pages)
11 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 31/03/08; full list of members (3 pages)
5 November 2008Return made up to 31/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 31/03/06; full list of members (6 pages)
9 June 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2006New secretary appointed (3 pages)
7 April 2006Registered office changed on 07/04/06 from: the heath business and technical park runcorn cheshire WA7 4QF (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (3 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: the heath business and technical park runcorn cheshire WA7 4QF (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 31/03/04; full list of members (6 pages)
12 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 August 2003Registered office changed on 05/08/03 from: 17 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page)
5 August 2003Registered office changed on 05/08/03 from: 17 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page)
4 June 2003Company name changed intermediates (uk) LIMITED\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed intermediates (uk) LIMITED\certificate issued on 04/06/03 (2 pages)
30 May 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 May 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 07/06/02; full list of members (6 pages)
29 June 2002Return made up to 07/06/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
6 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Registered office changed on 16/01/01 from: 21 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page)
16 January 2001Registered office changed on 16/01/01 from: 21 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page)
2 August 2000Return made up to 07/06/00; full list of members (6 pages)
2 August 2000Return made up to 07/06/00; full list of members (6 pages)
30 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (3 pages)
7 June 1999Incorporation (15 pages)
7 June 1999Incorporation (15 pages)