DIXON BATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDIXON BATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00971984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIXON BATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADLOCK LIMITEDApr 30, 2001Apr 30, 2001
    BRADLEY DOUBLELOCK LIMITEDJun 03, 1985Jun 03, 1985
    H. & K. BRADLEY (TRAILER EQUIPMENT) LIMITEDFeb 10, 1970Feb 10, 1970

    What are the latest accounts for DIXON BATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for DIXON BATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 15, 2018

    9 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 15, 2017

    7 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 15, 2016

    7 pages4.68

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 16, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 101,000
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Herr Harald Kober as a director on Jul 07, 2014

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Appointment of Mr Alan Patrick Sparkes as a secretary on Jul 07, 2014

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Neil John Harris as a secretary on Jul 07, 2014

    1 pagesTM02

    Termination of appointment of Neil John Harris as a director on Jul 07, 2014

    1 pagesTM01

    Appointment of Herr Roland Kober as a director on Jul 07, 2014

    2 pagesAP01

    Termination of appointment of John David Smith Hartley as a director on Jul 07, 2014

    1 pagesTM01

    Termination of appointment of Peter Richard Van Smirren as a director on Jul 07, 2014

    1 pagesTM01

    Appointment of Mr Peter John Eustace as a director on Jul 07, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of DIXON BATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPARKES, Alan Patrick
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    Secretary
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    189524460001
    EUSTACE, Peter John
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    United KingdomBritishEngineer189489200001
    KOBER, Harald, Herr
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    GermanyGermanEngineer189489890001
    KOBER, Roland, Herr
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    England
    GermanyGermanAccountant189490070001
    HARRIS, Neil John
    18 High Wood
    LS29 8SB Ilkley
    West Yorkshire
    Secretary
    18 High Wood
    LS29 8SB Ilkley
    West Yorkshire
    BritishChartered Accountant218806190001
    MCCARTNEY, David
    Rockwood Baxter Wood
    Cross Hills
    BD20 8BB Keighley
    West Yorkshire
    Secretary
    Rockwood Baxter Wood
    Cross Hills
    BD20 8BB Keighley
    West Yorkshire
    British30484660002
    AUSTIN, William Peter
    Acre Cliffe Cottage
    Ellar Ghyll
    LS21 3DN Otley
    West Yorkshire
    Director
    Acre Cliffe Cottage
    Ellar Ghyll
    LS21 3DN Otley
    West Yorkshire
    United KingdomBritishProduction Director35756800001
    BROOK, Martin
    67 Landscove Avenue
    Holmewood
    BD4 0NQ Bradford
    West Yorkshire
    Director
    67 Landscove Avenue
    Holmewood
    BD4 0NQ Bradford
    West Yorkshire
    BritishEngineer66515300001
    COOPER, Stuart
    19 High Wheatley
    Ben Rhydding
    LS29 8RX Ilkley
    West Yorkshire
    Director
    19 High Wheatley
    Ben Rhydding
    LS29 8RX Ilkley
    West Yorkshire
    BritishDirector27955230002
    DUNN, John Alfred
    The White House Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    W Yorks
    Director
    The White House Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    W Yorks
    EnglandBritishSales Director18299760001
    EDWARDS, Steven
    Victoria Works
    Victoria Street
    BD16 2NH Bingley
    Yorks
    Director
    Victoria Works
    Victoria Street
    BD16 2NH Bingley
    Yorks
    UkBritishDirector158888940001
    HANSON, Philip Andrew
    5 Woodsley Road
    Idle
    BD10 8QL Bradford
    West Yorkshire
    Director
    5 Woodsley Road
    Idle
    BD10 8QL Bradford
    West Yorkshire
    EnglandBritishManaging Director104205970001
    HARRIS, Neil John
    18 High Wood
    LS29 8SB Ilkley
    West Yorkshire
    Director
    18 High Wood
    LS29 8SB Ilkley
    West Yorkshire
    EnglandBritishChartered Accountant218806190001
    HARTLEY, John David Smith
    The Steadings
    Kildwick
    BD20 9AE Keighley
    The Steadings
    West Yorkshire
    United Kingdom
    Director
    The Steadings
    Kildwick
    BD20 9AE Keighley
    The Steadings
    West Yorkshire
    United Kingdom
    EnglandBritishDirector81028910001
    HOLMAN, Philip Martin
    12 Victoria Street
    Wilsden
    BD15 0JL Bradford
    West Yorkshire
    Director
    12 Victoria Street
    Wilsden
    BD15 0JL Bradford
    West Yorkshire
    BritishDirector42912200001
    LAMBERT, Laurence Ivor John
    High Torr
    71 Blyth Road
    S81 0JR Worksop
    Nottinghamshire
    Director
    High Torr
    71 Blyth Road
    S81 0JR Worksop
    Nottinghamshire
    EnglandBritishSales And Marketing Director39430930001
    MARSH, John Stuart
    Rockholme
    Kettlesing
    HG3 5DP Harrogate
    North Yorkshire
    Director
    Rockholme
    Kettlesing
    HG3 5DP Harrogate
    North Yorkshire
    BritishDirector16646880001
    MCCARTNEY, David
    Rockwood Baxter Wood
    Cross Hills
    BD20 8BB Keighley
    West Yorkshire
    Director
    Rockwood Baxter Wood
    Cross Hills
    BD20 8BB Keighley
    West Yorkshire
    BritishFinancial Accountant30484660002
    O'HANRAHAN, Robert Michael
    220 Wickersley Road
    The Stag
    S60 4JR Rotherham
    South Yorkshire
    Director
    220 Wickersley Road
    The Stag
    S60 4JR Rotherham
    South Yorkshire
    United KingdomBritishEngineer59213360001
    TURNER, Brian
    7 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    Director
    7 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    BritishChairman71660010001
    VAN SMIRREN, Peter Richard
    Victoria Works
    Victoria Street
    BD16 2NH Bingley
    Yorks
    Director
    Victoria Works
    Victoria Street
    BD16 2NH Bingley
    Yorks
    EnglandBritishDirector151320690001

    Does DIXON BATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • John David Smith Hartley
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    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
    • Industrial Estates (Scotland) Limited
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Yorkshire Bank PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Jan 12, 1984Registration of a charge

    Does DIXON BATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2015Commencement of winding up
    Dec 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London

    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