DIXON BROTHERS (2009) LIMITED
Overview
Company Name | DIXON BROTHERS (2009) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01536485 |
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 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 Address | No |
What were the previous names of DIXON BROTHERS (2009) LIMITED?
Company Name | From | Until |
---|---|---|
DIXON BROTHERS LIMITED | Feb 22, 1988 | Feb 22, 1988 |
METRO TYRES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
PARKHAVEN LIMITED | Dec 29, 1980 | Dec 29, 1980 |
What are the latest accounts for DIXON BROTHERS (2009) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DIXON BROTHERS (2009) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Paul William Henry Dixon as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6 the Square Anlaby House Estate Beverley Road Anlaby East Yorkshire HU10 7AY* on May 09, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr. Paul William Henry Dixon on Feb 10, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Timothy Dixon on Apr 03, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul William Henry Dixon on Oct 18, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Brian Dimaline as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Dimaline as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jamie Dixon as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Imperial Garage Clarence St Hull North Humberside HU9 1DW* on Nov 21, 2011 | 2 pages | AD01 | ||||||||||
Who are the officers of DIXON BROTHERS (2009) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Simon Timothy | Director | Main Street Hotham YO43 4UF York St Oswalds House England | United Kingdom | British | Company Director | 101291990002 | ||||
DIMALINE, Brian Thomas | Secretary | 73 Weardale HU7 6DJ Hull North Humberside | British | 15271870001 | ||||||
DIMALINE, Brian Thomas | Director | 73 Weardale HU7 6DJ Hull North Humberside | British | Company Director | 15271870001 | |||||
DIXON, Jamie Michael | Director | Silverdale 3 Hull Road HU16 4PA Cottingham North Humberside | British | Company Director | 31568980001 | |||||
DIXON, Paul William Henry | Director | 1 Old Hall Drive Chruch Lane HU10 7TY Kirk Ella Hideaway House East Yorkshire United Kingdom | England | British | Company Director | 78153430008 |
Who are the persons with significant control of DIXON BROTHERS (2009) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Linda Jayne Dixon | 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
| |||
Mr Simon Timothy Dixon | 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
|
Does DIXON BROTHERS (2009) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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