DIXON & COMPANY (COLERAINE) LIMITED

Register to unlock more data on OkredoRegister

DIXON & COMPANY (COLERAINE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI005462

Incorporation date

15/01/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1963)
dot icon12/01/2026
Statement of receipts and payments to 2025-12-01
dot icon17/02/2025
Statement of receipts and payments to 2024-12-01
dot icon14/02/2025
Statement of receipts and payments to 2023-12-01
dot icon11/01/2023
Declaration of solvency
dot icon19/12/2022
Registered office address changed from 25 Church Street Coleraine Co.Londonderry BT52 1AW to Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH on 2022-12-19
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Appointment of a liquidator
dot icon02/11/2022
Amended total exemption full accounts made up to 2021-01-31
dot icon24/06/2022
Micro company accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon23/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Termination of appointment of Barbara Hill as a director
dot icon08/05/2014
Termination of appointment of Joan Dixon as a director
dot icon08/05/2014
Termination of appointment of Harold Dixon as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon21/07/2010
Director's details changed for Michael Ian Dixon on 2010-05-07
dot icon21/07/2010
Director's details changed for Barbara Hill on 2010-05-07
dot icon21/07/2010
Director's details changed for Harold Dixon on 2010-05-07
dot icon21/07/2010
Director's details changed for Joan Dixon on 2010-05-07
dot icon21/07/2010
Director's details changed for Janet Lesley Barr on 2010-05-07
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/05/2009
07/05/09 annual return shuttle
dot icon29/04/2009
31/01/09 annual accts
dot icon21/08/2008
Particulars of a mortgage charge
dot icon20/05/2008
07/05/08 annual return shuttle
dot icon14/05/2008
31/01/08 annual accts
dot icon31/08/2007
Particulars of a mortgage charge
dot icon21/08/2007
Particulars of a mortgage charge
dot icon14/05/2007
07/05/07 annual return shuttle
dot icon10/05/2007
Particulars of a mortgage charge
dot icon08/05/2007
31/01/07 annual accts
dot icon14/12/2006
Particulars of a mortgage charge
dot icon15/06/2006
Particulars of a mortgage charge
dot icon15/06/2006
Particulars of a mortgage charge
dot icon05/06/2006
Particulars of a mortgage charge
dot icon05/06/2006
Particulars of a mortgage charge
dot icon23/05/2006
31/01/06 annual accts
dot icon06/05/2006
07/05/06 annual return shuttle
dot icon19/01/2006
Particulars of a mortgage charge
dot icon14/09/2005
Particulars of a mortgage charge
dot icon18/05/2005
07/05/05 annual return shuttle
dot icon16/05/2005
31/01/05 annual accts
dot icon09/06/2004
31/01/04 annual accts
dot icon04/06/2004
07/05/04 annual return shuttle
dot icon31/03/2004
Change of dirs/sec
dot icon01/05/2003
07/05/03 annual return shuttle
dot icon29/04/2003
31/01/03 annual accts
dot icon17/06/2002
31/01/02 annual accts
dot icon11/05/2002
07/05/02 annual return shuttle
dot icon04/01/2002
Particulars of a mortgage charge
dot icon03/09/2001
Particulars of a mortgage charge
dot icon03/09/2001
Particulars of a mortgage charge
dot icon10/05/2001
07/05/01 annual return shuttle
dot icon19/04/2001
31/01/01 annual accts
dot icon12/05/2000
07/05/00 annual return shuttle
dot icon09/04/2000
31/01/00 annual accts
dot icon13/05/1999
Change of dirs/sec
dot icon13/05/1999
31/01/99 annual accts
dot icon13/05/1999
07/05/99 annual return shuttle
dot icon12/05/1998
07/05/98 annual return shuttle
dot icon12/05/1998
31/01/98 annual accts
dot icon21/05/1997
07/05/97 annual return shuttle
dot icon09/04/1997
31/01/97 annual accts
dot icon24/05/1996
31/01/96 annual accts
dot icon21/05/1996
07/05/96 annual return shuttle
dot icon24/05/1995
31/01/95 annual accts
dot icon15/05/1995
07/05/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
31/01/94 annual accts
dot icon23/05/1994
07/05/94 annual return shuttle
dot icon12/05/1993
07/05/93 annual return shuttle
dot icon06/05/1993
31/01/93 annual accts
dot icon29/05/1992
19/05/92 annual return form
dot icon29/05/1992
31/01/92 annual accts
dot icon08/07/1991
Change of dirs/sec
dot icon21/06/1991
05/06/91 annual return
dot icon13/06/1991
31/01/91 annual accts
dot icon17/05/1990
23/05/90 annual return
dot icon17/05/1990
31/01/90 annual accts
dot icon30/05/1989
Change of dirs/sec
dot icon30/05/1989
Change of dirs/sec
dot icon30/05/1989
19/05/89 annual return
dot icon24/05/1989
31/01/89 annual accts
dot icon14/07/1988
03/05/88 annual return
dot icon24/05/1988
31/01/88 annual accts
dot icon12/06/1987
03/06/87 annual return
dot icon11/06/1987
31/01/87 annual accts
dot icon01/07/1986
17/06/86 annual return
dot icon25/06/1986
31/01/86 annual accts
dot icon19/07/1985
12/07/85 annual return
dot icon19/07/1985
31/01/85 annual accts
dot icon19/07/1984
13/07/84 annual return
dot icon19/07/1984
31/01/84 annual accts
dot icon12/05/1983
31/12/83 annual return
dot icon17/06/1982
Notice of ARD
dot icon05/05/1982
31/12/82 annual return
dot icon22/10/1981
Particulars of a mortgage or charge / charge no: 15
dot icon04/08/1981
Particulars re directors
dot icon15/07/1981
31/12/81 annual return
dot icon23/04/1981
Particulars re directors
dot icon29/07/1980
31/12/80 annual return
dot icon04/01/1980
31/12/79 annual return
dot icon04/07/1978
31/12/78 annual return
dot icon06/02/1978
Particulars re directors
dot icon31/01/1978
Resolutions
dot icon31/01/1978
Memorandum and articles
dot icon06/01/1978
31/12/77 annual return
dot icon01/09/1976
31/12/76 annual return
dot icon02/06/1975
31/12/75 annual return
dot icon06/02/1975
Particulars re directors
dot icon24/10/1974
31/12/74 annual return
dot icon04/06/1973
31/12/73 annual return
dot icon15/05/1972
31/12/72 annual return
dot icon07/07/1971
31/12/71 annual return
dot icon24/07/1970
31/12/70 annual return
dot icon16/07/1970
Particulars re directors
dot icon10/07/1969
31/12/69 annual return
dot icon16/05/1969
Sit of register of mems
dot icon09/07/1968
31/12/68 annual return
dot icon22/06/1967
31/12/67 annual return
dot icon08/06/1967
Particulars re directors
dot icon26/04/1966
31/12/66 annual return
dot icon03/03/1965
31/12/65 annual return
dot icon13/05/1964
31/12/64 annual return
dot icon22/04/1963
Return of allots (cash)
dot icon21/02/1963
Return of allots (cash)
dot icon21/02/1963
Particulars re directors
dot icon21/02/1963
Sit of register of mems
dot icon16/01/1963
Memorandum
dot icon16/01/1963
Articles
dot icon16/01/1963
Decl on compl on incorp
dot icon16/01/1963
Statement of nominal cap
dot icon16/01/1963
Situation of reg office
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconNext confirmation date
06/05/2023
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
dot iconNext due on
30/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.22K
-
0.00
63.92K
-
2022
2
50.75K
-
0.00
-
-
2022
2
50.75K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

50.75K £Descended-39.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DIXON & COMPANY (COLERAINE) LIMITED

DIXON & COMPANY (COLERAINE) LIMITED is an(a) Liquidation company incorporated on 15/01/1963 with the registered office located at Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim BT1 6JH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON & COMPANY (COLERAINE) LIMITED?

toggle

DIXON & COMPANY (COLERAINE) LIMITED is currently Liquidation. It was registered on 15/01/1963 .

Where is DIXON & COMPANY (COLERAINE) LIMITED located?

toggle

DIXON & COMPANY (COLERAINE) LIMITED is registered at Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim BT1 6JH.

What does DIXON & COMPANY (COLERAINE) LIMITED do?

toggle

DIXON & COMPANY (COLERAINE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DIXON & COMPANY (COLERAINE) LIMITED have?

toggle

DIXON & COMPANY (COLERAINE) LIMITED had 2 employees in 2022.

What is the latest filing for DIXON & COMPANY (COLERAINE) LIMITED?

toggle

The latest filing was on 12/01/2026: Statement of receipts and payments to 2025-12-01.