DIXON VEHICLE SALES LIMITED
Overview
| Company Name | DIXON VEHICLE SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00882224 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIXON VEHICLE SALES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DIXON VEHICLE SALES LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIXON VEHICLE SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARNELL MOTOR GROUP LIMITED | Jun 27, 1966 | Jun 27, 1966 |
What are the latest accounts for DIXON VEHICLE SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DIXON VEHICLE SALES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Nov 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 13, 2021 with updates | 5 pages | CS01 | ||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||
Director's details changed for Mark Stevens on Aug 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Gary Moore on Aug 27, 2021 | 2 pages | CH01 | ||
Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Sep 14, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019 | 1 pages | AD01 | ||
Appointment of Mark Stevens as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sally Jane Sutherland as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 21, 2018 with updates | 5 pages | CS01 | ||
Appointment of Gary Moore as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Nicholson as a director on May 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Who are the officers of DIXON VEHICLE SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| MOORE, Gary | Director | Bishopsgate EC2M 4AA London 250 England | Scotland | British | 247794910001 | |||||||||
| STEVENS, Mark | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | 262912910001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| CUTHBERTSON, Garry | Secretary | 8 Croft Park HU14 3JX North Ferriby North Humberside | British | 54577250002 | ||||||||||
| FRANKS, Ian Charles | Secretary | 89 Swanland Road HU13 0NS Hessle North Humberside | British | 71584820001 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| POTTER, Stephen John | Secretary | 120 Bromham Road Biddenham MK40 4AH Bedford | British | 104934960001 | ||||||||||
| REAH, Raymond | Secretary | Gillrae 28 Willow Glen Branton DN3 3JD Doncaster South Yorkshire | British | 16687160001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164016450001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| BOWLER, Peter Martin | Director | 8 Blenheim Rise Bawtry DN10 6SF Doncaster South Yorkshire | British | 75280390002 | ||||||||||
| BRUSHFIELD, Jocelyn Nadauld | Director | Princes Street EC2R 8PB London 1 | England | British | 160922120001 | |||||||||
| CARNELL, Andrew Stephen | Director | 21 Queensgate HG1 5RQ Harrogate North Yorkshire | British | 81113960001 | ||||||||||
| CARNELL, Martyn Dennis | Director | The Old Vicarage Church Street Everton DN10 5BB Doncaster South Yorkshire | British | 11237330001 | ||||||||||
| CARNELL, Paul James | Director | 34 Warnington Drive Bessacarr DN4 6SU Doncaster South Yorkshire | British | 11237310001 | ||||||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||||||
| CUTHBERTSON, Garry | Director | 8 Croft Park HU14 3JX North Ferriby North Humberside | England | British | 54577250002 | |||||||||
| DIXON, Paul William Henry | Director | Mill Estate Hotham YO43 4UG Hotham Yorkshire | United Kingdom | British | 153357310001 | |||||||||
| DIXON, Simon Timothy | Director | Main Street Hotham YO43 4UF York St Oswaleds House North Yorkshire | United Kingdom | British | 101291990002 | |||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4AA London, 280 England | England | British | 154943750001 | |||||||||
| LAMBERT, Mark Andrew | Director | Owls Castle Cottage Hog Hole Lane, Lamberhurst TN3 8BN Tunbridge Wells | England | British | 150167790001 | |||||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| PEPPARD, Anthony Edward | Director | 63 Green Lane Paddock Wood TN12 6BF Tonbridge Kent | Irish | 76520410001 | ||||||||||
| POTTER, Stephen John | Director | 120 Bromham Road Biddenham MK40 4AH Bedford | England | British | 104934960001 | |||||||||
| RAMANATHAN, Shankar | Director | Mowson Hollow Worrall S35 0AD Sheffield 3 South Yorkshire | England | British | 125663610001 | |||||||||
| REAH, Raymond | Director | Gillrae 28 Willow Glen Branton DN3 3JD Doncaster South Yorkshire | British | 16687160001 | ||||||||||
| SHIRLEY, Victor Frederick | Director | 1 Norman Road Hatfield DN7 6AF Doncaster South Yorkshire | British | 43337920001 | ||||||||||
| STANWORTH, Mark | Director | 45 Park Avenue Shelley HD8 8JY Huddersfield | United Kingdom | British | 67885350001 | |||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| TEALE, Andrew Richard | Director | 98 The Stray Littlewold Lane HU15 2AL South Cave North Humberside | British | 75058100001 |
Who are the persons with significant control of DIXON VEHICLE SALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIXON VEHICLE SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture between dixon motors PLC certain of its subsidiaries (including the company) and the royal bank of scotland PLC as security agent and trustee for the lenders (as defined) | Created On Feb 01, 1999 Delivered On Feb 03, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each designated finance document (as defined) and on any account whatsoever | |
Short particulars F/H land and buildings on the south side of market street grimsby t/no: HS199863; f/h land k/a 271-291 bury new road and 8, 10 and 12 hilton street salford t/no: GM118716; f/h land k/a 206-206(a) great clowes street salford t/no: LA70372. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Aug 21, 1997 Delivered On Sep 09, 1997 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) due or to become due from the company to the chargee and to each lender (as defined) under each designated finance document (as defined) | |
Short particulars All of the property listed in schedule 2 to the debenture and/or in the schedule to the deed of accession .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment and charge of sub-leasing agreements | Created On May 21, 1997 Delivered On May 22, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between the chargee and the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 05, 1995 Delivered On May 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Showroom and garage premises at park road glasshoughton castleford west yorkshire with all fixtures and fittings plant and machinery and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 03, 1994 Delivered On Jun 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein) | |
Short particulars Land east of low lane leeds west yoks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 11, 1994 Delivered On May 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms off the deed (as defined therein) | |
Short particulars All monies owing to the company in respect of refunds paid by way of deposit on the acquistion of motor vehicles on a consignment basis. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 27, 1994 Delivered On Mar 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture (as defined therein) | |
Short particulars All monies from time to time owing to the company by V.A.G. (united kingdom) in respect of refunds and monies paid by way of deposit on acquisition of motor vehicles. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 01, 1994 Delivered On Jan 12, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Land to south west of marshgate doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 26, 1993 Delivered On Nov 11, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage over land and buildings lying to the south west of marshgate doncaster south yorkshire and with all fixtures and fittings other than trade fixtures and fittings together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On May 17, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All new and usedr cars car-derived vans and light commercial vehicles and all the dealers right title and interest under the dealer agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 14, 1992 Delivered On Dec 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Car park area marshgate doncaster southgate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 14, 1992 Delivered On Dec 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Warehouse and front area marshgate motors showroom. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 14, 1992 Delivered On Dec 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Main showroom and adjacent display area marshgate motors showroom doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 05, 1992 Delivered On May 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars F/H 5,7,9,11,13,15,17,19,21,bethel road rotherham S. yorks.with f/h land at fitzwilliam road rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 12, 1990 Delivered On Sep 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of charge | |
Short particulars All monies from time to time owing to the company in respect of refunds of monies paid by way of deposit acquisition of motor vehicles on a consignment basis (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Sep 07, 1989 Delivered On Sep 11, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under trustees of the charge | |
Short particulars All new and unused cars, car-derived vans and light commercial vehicles manufactured by S.A. automobiles citroen (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 08, 1989 Delivered On Aug 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars L/H plot of land to the south east side of thorne road doncaster south yorkshire of approx 1.3 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 30, 1986 Delivered On Jul 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the charger's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Nov 09, 1984 Delivered On Nov 22, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or carnell motor group (alwoodley) limited and/or carnell motor group (horsforth) limited and/or humberside motor cycle centres limited to the chargee supplemental to a debenture dated 3RD january 1972 | |
Short particulars All the property comprised in the debenture dated 3RD january 1972 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade fixtures) (see form doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 12, 1983 Delivered On Dec 29, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H plot of land containing approximately 2.1 acres situate at 125 low road horsforth near leeds in the conty of west yorkshire title no: wyk 174486.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 09, 1983 Delivered On Dec 29, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H plot of land containing approximately 1.4 acres situate at harrogate road, alwoodley leeds in the county of south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 23, 1981 Delivered On Oct 27, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H 34, warnington drive bessacarr, doncaster, S. yorks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture mortgage debenture | Created On Mar 11, 1981 Delivered On Mar 14, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a letter dated 3.2.81 | |
Short particulars All these monies which may from time to time be owing to barnell motor group limited by datsun (UK) limited in respect of monies paid by or by direction of the company by way of deposit on the qcquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 19, 1981 Delivered On Feb 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property being land & buildings situate on the south side of george street wakefield west yorkshire title no wyk 70253. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 16, 1981 Delivered On Feb 17, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land (approx 1.27 acres) situate on the marshgate industrial estate, doncaster, south yorkshire, together with all buildings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0