DIXON MOTORS LIMITED

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

    Company NameDIXON MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02097071
    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 MOTORS LIMITED?

    • (7415) /

    Where is DIXON MOTORS LIMITED located?

    Registered Office Address
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIXON MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIXON MOTORS PLC.May 26, 1993May 26, 1993
    PLATEAU MINING PLCSep 21, 1989Sep 21, 1989
    PLATEAU MINING FINANCE LIMITEDJan 30, 1989Jan 30, 1989
    ROBERTSON MINING FINANCE LIMITEDFeb 26, 1987Feb 26, 1987
    TOMAGOLD LIMITEDFeb 05, 1987Feb 05, 1987

    What are the latest accounts for DIXON MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for DIXON MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 19, 2011

    8 pages2.24B

    Notice of move from Administration to Dissolution on Jan 19, 2011

    8 pages2.35B

    Administrator's progress report to Jul 25, 2010

    10 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Jan 25, 2010

    8 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Jul 25, 2009

    7 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 25, 2008

    7 pages2.24B

    Insolvency court order

    Court order insolvency:1. It is ordered the Administration be extended until midnight on 26 July 2009 pursuant to paragraph 76(2)(a) of Schedule B1 of the Insolvency Act 1986. 2. the costs of the Application be treated as an expense of the Administration.
    1 pagesLIQ MISC OC

    Administrator's progress report to Jan 26, 2009

    6 pages2.24B

    Notice of extension of period of Administration

    7 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    7 pages2.31B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Administrator's progress report to Jul 25, 2008

    5 pages2.24B

    legacy

    1 pages288b

    Statement of administrator's proposal

    24 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of DIXON MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Stephen Bernard
    14 Haweswater Drive
    Middleton
    M24 5GX Manchester
    Lancashire
    Director
    14 Haweswater Drive
    Middleton
    M24 5GX Manchester
    Lancashire
    EnglandBritishCompany Director112339610001
    HAINES, John Edward
    Green Hill
    Bagwell Lane
    RG29 1JG Odiham
    Hampshire
    Director
    Green Hill
    Bagwell Lane
    RG29 1JG Odiham
    Hampshire
    BritishCompany Director106170840001
    HOBSON, Garry
    Four Winds
    Sugar Lane
    HP1 2RT Hemel Hempstead
    Hertfordshire
    Director
    Four Winds
    Sugar Lane
    HP1 2RT Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector96262330001
    BIRD, Colin
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Secretary
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    British4358240001
    CARROLL, Richard John Trew
    5 The Court
    Loxwood
    RH14 0QP
    West Yorkshire
    Secretary
    5 The Court
    Loxwood
    RH14 0QP
    West Yorkshire
    British26648720001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Secretary
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    BritishCompany Director54577250002
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Secretary
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    BritishDirector153357310001
    FRANKS, Ian Charles
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    Secretary
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    British71584820001
    KENT, Christopher Kenneth
    Stable Cottage
    Upton Road Clevelode
    WR13 6PB Malvern
    Worcestershire
    Secretary
    Stable Cottage
    Upton Road Clevelode
    WR13 6PB Malvern
    Worcestershire
    BritishCompany Director109770840004
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    BAILEY, Robert Andrew
    103 Wootton Road
    Kempson
    MK43 9BJ Bedford
    Bedfordshire
    Director
    103 Wootton Road
    Kempson
    MK43 9BJ Bedford
    Bedfordshire
    BritishBanker104106520001
    BAKER, Richard
    1 Parish Ghyll Road
    LS29 9NG Ilkley
    West Yorkshire
    Director
    1 Parish Ghyll Road
    LS29 9NG Ilkley
    West Yorkshire
    BritishDirector79420360001
    BEDFORD, Paul
    9 Preston Lane
    Great Preston
    LS26 8AT Leeds
    West Yorkshire
    Director
    9 Preston Lane
    Great Preston
    LS26 8AT Leeds
    West Yorkshire
    BritishCompany Director110773690001
    BIRD, Colin
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Director
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    United KingdomBritishMining Engineer4358240001
    BOOTH, Thomas John
    Rose Farmhouse
    Seaton Ross
    YO42 4LZ York
    Director
    Rose Farmhouse
    Seaton Ross
    YO42 4LZ York
    BritishManaging Director104299390001
    CARNELL, Martyn Dennis
    The Old Vicarage Church Street
    Everton
    DN10 5BB Doncaster
    South Yorkshire
    Director
    The Old Vicarage Church Street
    Everton
    DN10 5BB Doncaster
    South Yorkshire
    BritishDirector11237330001
    CIULLO, Salvatore
    Oakwood
    Birhwood Dell
    BN4 6SY Doncaster
    South Yorkshire
    Director
    Oakwood
    Birhwood Dell
    BN4 6SY Doncaster
    South Yorkshire
    EnglandBritishManaging Director126363580001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant49141230004
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Director
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    EnglandBritishCompany Director54577250002
    DICKINSON, Alan Peter
    Brock's Ghyll Best Beech Hill
    TN5 6JR Wadhurst
    East Sussex
    Director
    Brock's Ghyll Best Beech Hill
    TN5 6JR Wadhurst
    East Sussex
    EnglandBritishBank Official190869750001
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Director
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    United KingdomBritishCompany Director153357310001
    DIXON, Simon Timothy
    Main Street
    Hotham
    YO43 4UF York
    St Oswaleds House
    North Yorkshire
    Director
    Main Street
    Hotham
    YO43 4UF York
    St Oswaleds House
    North Yorkshire
    United KingdomBritishOperations Director101291990002
    DRIVER, James Donald
    Littlefield Dedswell Drive
    West Clandon
    GU4 7TQ Guildford
    Surrey
    Director
    Littlefield Dedswell Drive
    West Clandon
    GU4 7TQ Guildford
    Surrey
    BritishManagement Consultant1896670001
    ELTON, Christopher Peter
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    Director
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    EnglandBritishAccounting47237180002
    FLINT, Eion Arthur Mcmorran
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    BritishCompany Director56760630003
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritishBank Official65377070001
    HICKEY, David Martin James
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    Director
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    EnglandBritishMerchant Banker70653790001
    KENT, Christopher Kenneth
    Stable Cottage
    Upton Road Clevelode
    WR13 6PB Malvern
    Worcestershire
    Director
    Stable Cottage
    Upton Road Clevelode
    WR13 6PB Malvern
    Worcestershire
    BritishCompany Director109770840004
    LONG, Martin Paul
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Kent
    Director
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Kent
    EnglandBritishInsurance Executive111427490001
    LYNDE, David
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    Director
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    GbrBritishCompany Director112339870001
    MARROW, Paul
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    Director
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    United KingdomBritishBanker85771600001
    PARKINSON, Alan Donald
    8 Pinchwell View
    Wickersley
    S66 1FP Rotherham
    South Yorkshire
    Director
    8 Pinchwell View
    Wickersley
    S66 1FP Rotherham
    South Yorkshire
    EnglandBritishBanker104435050001
    PEPPARD, Anthony Edward
    63 Green Lane
    Paddock Wood
    TN12 6BF Tonbridge
    Kent
    Director
    63 Green Lane
    Paddock Wood
    TN12 6BF Tonbridge
    Kent
    IrishManager76520410001
    RAMANATHAN, Shankar
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    Director
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    EnglandBritishBanker125663610001

    Does DIXON MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Dec 20, 2005
    Delivered On Dec 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent (As Agent and Trustee for the Secured Parties)
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    Third party charge of securities(UK)
    Created On Jun 30, 2003
    Delivered On Jul 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from grimsby malting retails development company limited to the chargee on any account whatsoever
    Short particulars
    Any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 2003Registration of a charge (395)
    • Oct 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture between the company certain of the company's subsidiaries 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Nov 03, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever and under each designated finance document (as therein defined) except for any obligayion which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Agent and Trustee for the Lenders)
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture (as supplemented by a supplemental debenture dated 3RD november 1997)
    Created On Jul 30, 1997
    Acquired On Dec 31, 1997
    Delivered On Jan 14, 1998
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor (as defined) to the chargee and/or each lender (as defined) under each designated finance document (as defined in the debenture)
    Short particulars
    100 ordinary shares of £1 each in dixon vehicle management limited; 100 ordinary shares of £1 each in carnell motorcycles limited; 9,000 ordinary shares of 10P each in contract distribution services limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Trustee for the Lenders
    Transactions
    • Jan 14, 1998Registration of an acquisition (400)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1997
    Delivered On Aug 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee as security agent and trustee for the lenders (as therein defined) on any account whatsoever and under each designated finance document (as therein defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    By way of first legal mortgage: f/h land and buildings on the south west side of bradford road birstall t/n WYK421359; f/h land on the south west side of courtney street kingston upon hull t/n HS171081; f/h land k/a imperial garage clarence street kingston upon hull t/n HS230527, for details of further property charged please refer to form M395. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1997Registration of a charge (395)
    • Aug 21, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 19, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 23, 1996
    Delivered On Mar 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a premises at westgate lancashire t/n LA679164 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1996Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 26, 1995
    Delivered On Feb 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land at junction of market street and king edward street grimsby t/n HS28741,f/h land west of station road dewsbury t/n WYK442071,land south of rawcliffe road goole f/H. T/n HS169035 and/or the proceeds of sale thereof and various other properties as listed on schedule to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1995Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 03, 1993
    Delivered On Nov 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- land and buildings on the south west side of bradford road birstall batley west yorkshire t/n-WYK421359 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 1993Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 03, 1993
    Delivered On Nov 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 1993Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 17, 1991
    Acquired On Nov 23, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    £46,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the north and south sides of south street,retford.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Dec 13, 1995Registration of an acquisition (400)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 26, 1987
    Acquired On Nov 23, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    £68,772.18 and all other monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the north side and south side of south street,retford.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Dec 13, 1995Registration of an acquisition (400)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)

    Does DIXON MOTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2011Administration ended
    Jul 26, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    Bdo Stoy Hayward Llp
    1 City Square
    LS1 2DP Leeds
    practitioner
    Bdo Stoy Hayward Llp
    1 City Square
    LS1 2DP Leeds
    James Joseph Bannon
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Toby Scott Underwood
    Bdo Stoy Hayward Llp
    1 City Square
    LS1 2DP Leeds
    practitioner
    Bdo Stoy Hayward Llp
    1 City Square
    LS1 2DP Leeds

    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