DIXON BATE LIMITED
Overview
Company Name | DIXON BATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00971984 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DIXON BATE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is DIXON BATE LIMITED located?
Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIXON BATE LIMITED?
Company Name | From | Until |
---|---|---|
BRADLOCK LIMITED | Apr 30, 2001 | Apr 30, 2001 |
BRADLEY DOUBLELOCK LIMITED | Jun 03, 1985 | Jun 03, 1985 |
H. & K. BRADLEY (TRAILER EQUIPMENT) LIMITED | Feb 10, 1970 | Feb 10, 1970 |
What are the latest accounts for DIXON BATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for DIXON BATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2018 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 08, 2017 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2017 | 7 pages | 4.68 | ||||||||||
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on Sep 01, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on Mar 04, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Herr Harald Kober as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Alan Patrick Sparkes as a secretary on Jul 07, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from Victoria Works Victoria Street Bingley Yorks BD16 2NH to South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL on Jul 21, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil John Harris as a secretary on Jul 07, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil John Harris as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Herr Roland Kober as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John David Smith Hartley as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Richard Van Smirren as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Eustace as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of DIXON BATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPARKES, Alan Patrick | Secretary | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited England | 189524460001 | |||||||
EUSTACE, Peter John | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited England | United Kingdom | British | Engineer | 189489200001 | ||||
KOBER, Harald, Herr | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited England | Germany | German | Engineer | 189489890001 | ||||
KOBER, Roland, Herr | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited England | Germany | German | Accountant | 189490070001 | ||||
HARRIS, Neil John | Secretary | 18 High Wood LS29 8SB Ilkley West Yorkshire | British | Chartered Accountant | 218806190001 | |||||
MCCARTNEY, David | Secretary | Rockwood Baxter Wood Cross Hills BD20 8BB Keighley West Yorkshire | British | 30484660002 | ||||||
AUSTIN, William Peter | Director | Acre Cliffe Cottage Ellar Ghyll LS21 3DN Otley West Yorkshire | United Kingdom | British | Production Director | 35756800001 | ||||
BROOK, Martin | Director | 67 Landscove Avenue Holmewood BD4 0NQ Bradford West Yorkshire | British | Engineer | 66515300001 | |||||
COOPER, Stuart | Director | 19 High Wheatley Ben Rhydding LS29 8RX Ilkley West Yorkshire | British | Director | 27955230002 | |||||
DUNN, John Alfred | Director | The White House Pool Bank Pool In Wharfedale LS21 1EJ Otley W Yorks | England | British | Sales Director | 18299760001 | ||||
EDWARDS, Steven | Director | Victoria Works Victoria Street BD16 2NH Bingley Yorks | Uk | British | Director | 158888940001 | ||||
HANSON, Philip Andrew | Director | 5 Woodsley Road Idle BD10 8QL Bradford West Yorkshire | England | British | Managing Director | 104205970001 | ||||
HARRIS, Neil John | Director | 18 High Wood LS29 8SB Ilkley West Yorkshire | England | British | Chartered Accountant | 218806190001 | ||||
HARTLEY, John David Smith | Director | The Steadings Kildwick BD20 9AE Keighley The Steadings West Yorkshire United Kingdom | England | British | Director | 81028910001 | ||||
HOLMAN, Philip Martin | Director | 12 Victoria Street Wilsden BD15 0JL Bradford West Yorkshire | British | Director | 42912200001 | |||||
LAMBERT, Laurence Ivor John | Director | High Torr 71 Blyth Road S81 0JR Worksop Nottinghamshire | England | British | Sales And Marketing Director | 39430930001 | ||||
MARSH, John Stuart | Director | Rockholme Kettlesing HG3 5DP Harrogate North Yorkshire | British | Director | 16646880001 | |||||
MCCARTNEY, David | Director | Rockwood Baxter Wood Cross Hills BD20 8BB Keighley West Yorkshire | British | Financial Accountant | 30484660002 | |||||
O'HANRAHAN, Robert Michael | Director | 220 Wickersley Road The Stag S60 4JR Rotherham South Yorkshire | United Kingdom | British | Engineer | 59213360001 | ||||
TURNER, Brian | Director | 7 Oaklands Westwood Drive LS29 9RE Ilkley West Yorkshire | British | Chairman | 71660010001 | |||||
VAN SMIRREN, Peter Richard | Director | Victoria Works Victoria Street BD16 2NH Bingley Yorks | England | British | Director | 151320690001 |
Does DIXON BATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 04, 2011 Delivered On Apr 07, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Apr 27, 2001 Delivered On May 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north east side of healey lane bingley t/n wyk 64180. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 27, 2001 Delivered On May 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Dec 30, 1983 Delivered On Jan 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over: (see doc. M47). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does DIXON BATE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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