DIXON BROTHERS (2009) LIMITED

DIXON BROTHERS (2009) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDIXON BROTHERS (2009) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01536485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIXON BROTHERS (2009) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIXON BROTHERS (2009) LIMITED located?

    Registered Office Address
    Hideaway House 1 Old Hall Drive
    Church Lane
    Kirk Ella
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIXON BROTHERS (2009) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIXON BROTHERS LIMITEDFeb 22, 1988Feb 22, 1988
    METRO TYRES LIMITEDDec 31, 1981Dec 31, 1981
    PARKHAVEN LIMITEDDec 29, 1980Dec 29, 1980

    What are the latest accounts for DIXON BROTHERS (2009) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DIXON BROTHERS (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 02, 2017 with updates

    7 pagesCS01

    Termination of appointment of Paul William Henry Dixon as a director on Aug 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 38,100
    SH01

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

    2 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 38,100
    SH01

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 38,100
    SH01

    Registered office address changed from * 6 the Square Anlaby House Estate Beverley Road Anlaby East Yorkshire HU10 7AY* on May 09, 2014

    1 pagesAD01

    Director's details changed for Mr. Paul William Henry Dixon on Feb 10, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Timothy Dixon on Apr 03, 2012

    2 pagesCH01

    Director's details changed for Mr Paul William Henry Dixon on Oct 18, 2011

    2 pagesCH01

    Annual return made up to Apr 02, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Brian Dimaline as a director

    1 pagesTM01

    Termination of appointment of Brian Dimaline as a secretary

    1 pagesTM02

    Termination of appointment of Jamie Dixon as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Imperial Garage Clarence St Hull North Humberside HU9 1DW* on Nov 21, 2011

    2 pagesAD01

    Who are the officers of DIXON BROTHERS (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Simon Timothy
    Main Street
    Hotham
    YO43 4UF York
    St Oswalds House
    England
    Director
    Main Street
    Hotham
    YO43 4UF York
    St Oswalds House
    England
    United KingdomBritishCompany Director101291990002
    DIMALINE, Brian Thomas
    73 Weardale
    HU7 6DJ Hull
    North Humberside
    Secretary
    73 Weardale
    HU7 6DJ Hull
    North Humberside
    British15271870001
    DIMALINE, Brian Thomas
    73 Weardale
    HU7 6DJ Hull
    North Humberside
    Director
    73 Weardale
    HU7 6DJ Hull
    North Humberside
    BritishCompany Director15271870001
    DIXON, Jamie Michael
    Silverdale 3 Hull Road
    HU16 4PA Cottingham
    North Humberside
    Director
    Silverdale 3 Hull Road
    HU16 4PA Cottingham
    North Humberside
    BritishCompany Director31568980001
    DIXON, Paul William Henry
    1 Old Hall Drive
    Chruch Lane
    HU10 7TY Kirk Ella
    Hideaway House
    East Yorkshire
    United Kingdom
    Director
    1 Old Hall Drive
    Chruch Lane
    HU10 7TY Kirk Ella
    Hideaway House
    East Yorkshire
    United Kingdom
    EnglandBritishCompany Director78153430008

    Who are the persons with significant control of DIXON BROTHERS (2009) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Jayne Dixon
    Anlaby House Estate
    Anlaby
    HU10 7AY Hull
    6 The Square
    East Yorkshire
    United Kingdom
    Aug 08, 2016
    Anlaby House Estate
    Anlaby
    HU10 7AY Hull
    6 The Square
    East Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Timothy Dixon
    2a Main Street
    Hotham
    YO43 3UF York
    St Oswald's House
    United Kingdom
    Apr 06, 2016
    2a Main Street
    Hotham
    YO43 3UF York
    St Oswald's House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DIXON BROTHERS (2009) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On Apr 13, 1992
    Delivered On Apr 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from dixon motor holdings limited 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
    • 3I Group PLC
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Sep 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1990
    Delivered On Sep 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 and 32 princes avenue hull humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1990Registration of a charge
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1990
    Delivered On Aug 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at corner of foster street and stoneferry road, hull, humberside t/n hs 190247.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1990Registration of a charge
    • Jun 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1990
    Delivered On Aug 02, 1990
    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
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1990Registration of a charge
    • Jun 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 21, 1990
    Delivered On May 25, 1990
    Satisfied
    Amount secured
    £120,000 and all other monies due or to become due from the company and simon paul dixon and jamie michael dixon to the chargee.
    Short particulars
    L/H property situate at the north side of the beverley road walkington humberside together with the filling station k/a db 700 the garage, beverley road aforesaid.
    Persons Entitled
    • Major and Company Limited
    Transactions
    • May 25, 1990Registration of a charge
    • Jun 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 10, 1989
    Delivered On May 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    East side of princes avenue kingston upon hull known as 30/32 princes avenue.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1989Registration of a charge
    Single debenture
    Created On Oct 11, 1988
    Delivered On Oct 13, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 13, 1988Registration of a charge
    Deed
    Created On Dec 03, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All new and unused cars, car-derived vans, light commercial vehicles for full details see form 395.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Dec 04, 1987Registration of a charge
    • Jun 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 19, 1987
    Delivered On Nov 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All existing or future stock of used vehicles now owned or to be owned by the dealer. (Please see form 395 for full details).
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Nov 24, 1987Registration of a charge
    • Jun 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1987
    Acquired On May 21, 1990
    Delivered On May 25, 1990
    Satisfied
    Amount secured
    £45,000 and all other moneys due or to become due
    Short particulars
    All that plot of land situate on the north side of beverley road walkington humberside and all buildings erected thereon comprising a petrol filling station workshop and outbuildings.
    Persons Entitled
    • Major and Company Limited
    Transactions
    • May 25, 1990Registration of a charge
    • Jun 17, 1992Statement of satisfaction of a charge in full or part (403a)

    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