DIXON BATE LIMITED

Register to unlock more data on OkredoRegister

DIXON BATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00971984

Incorporation date

10/02/1970

Size

Dormant

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon04/12/2018
Final Gazette dissolved following liquidation
dot icon04/09/2018
Return of final meeting in a members' voluntary winding up
dot icon30/04/2018
Liquidators' statement of receipts and payments to 2018-02-15
dot icon08/09/2017
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 2017-09-08
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-02-15
dot icon01/09/2016
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 2016-09-01
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-02-15
dot icon02/11/2015
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 2015-11-02
dot icon04/03/2015
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 2015-03-04
dot icon03/03/2015
Appointment of a voluntary liquidator
dot icon03/03/2015
Resolutions
dot icon03/03/2015
Declaration of solvency
dot icon12/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon05/08/2014
Satisfaction of charge 4 in full
dot icon21/07/2014
Appointment of Herr Harald Kober as a director on 2014-07-07
dot icon21/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/07/2014
Appointment of Mr Alan Patrick Sparkes as a secretary on 2014-07-07
dot icon21/07/2014
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 2014-07-21
dot icon21/07/2014
Termination of appointment of Neil John Harris as a secretary on 2014-07-07
dot icon21/07/2014
Termination of appointment of Neil John Harris as a director on 2014-07-07
dot icon21/07/2014
Appointment of Herr Roland Kober as a director on 2014-07-07
dot icon21/07/2014
Termination of appointment of John David Smith Hartley as a director on 2014-07-07
dot icon21/07/2014
Termination of appointment of Peter Richard Van Smirren as a director on 2014-07-07
dot icon21/07/2014
Appointment of Mr Peter John Eustace as a director on 2014-07-07
dot icon12/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/01/2014
Resignation of an auditor
dot icon09/01/2014
Miscellaneous
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon30/04/2013
Auditor's resignation
dot icon21/03/2013
Termination of appointment of Steven Edwards as a director
dot icon28/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon07/07/2011
Accounts for a small company made up to 2011-03-31
dot icon14/04/2011
Termination of appointment of Robert O'hanrahan as a director
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2011
Appointment of Mr John David Smith Hartley as a director
dot icon29/03/2011
Appointment of Mr Peter Richard Van Smirren as a director
dot icon28/03/2011
Appointment of Mr Steven Edwards as a director
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon20/09/2009
Memorandum and Articles of Association
dot icon15/09/2009
Certificate of change of name
dot icon24/06/2009
Accounts for a small company made up to 2009-03-31
dot icon13/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/10/2008
Return made up to 18/09/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon24/10/2007
Return made up to 18/09/07; full list of members
dot icon27/09/2007
Secretary resigned;director resigned
dot icon27/09/2007
New secretary appointed;new director appointed
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon05/10/2006
Return made up to 18/09/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon27/10/2005
Return made up to 18/09/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/09/2004
Return made up to 18/09/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon21/10/2003
Return made up to 18/09/03; full list of members
dot icon09/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon07/10/2002
Return made up to 18/09/02; full list of members
dot icon10/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon17/10/2001
Return made up to 18/09/01; full list of members
dot icon15/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Auditor's resignation
dot icon10/05/2001
Declaration of assistance for shares acquisition
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon02/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Certificate of change of name
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Return made up to 18/09/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 18/09/98; full list of members
dot icon07/07/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon19/01/1998
Director resigned
dot icon16/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon02/11/1997
Return made up to 18/09/97; no change of members
dot icon19/09/1997
Director resigned
dot icon10/11/1996
Auditor's resignation
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon02/10/1996
Return made up to 18/09/96; full list of members
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 18/09/95; no change of members
dot icon04/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 18/09/94; no change of members
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon27/06/1994
New director appointed
dot icon04/10/1993
Return made up to 18/09/93; full list of members
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
New director appointed
dot icon04/08/1993
Director resigned
dot icon04/05/1993
Director's particulars changed
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 18/09/92; no change of members
dot icon14/08/1992
Director's particulars changed
dot icon02/06/1992
New director appointed
dot icon28/05/1992
Director resigned
dot icon15/10/1991
Return made up to 18/09/91; no change of members
dot icon15/10/1991
Registered office changed on 15/10/91
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Director's particulars changed
dot icon06/03/1991
Director's particulars changed
dot icon17/10/1990
Return made up to 18/09/90; full list of members
dot icon03/10/1990
Full accounts made up to 1990-03-31
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 18/09/89; full list of members
dot icon30/03/1989
New director appointed
dot icon25/03/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 16/09/88; full list of members
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon04/11/1987
Return made up to 26/08/87; full list of members
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Return made up to 15/09/86; full list of members
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon03/09/1986
Director resigned
dot icon18/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hanrahan, Robert Michael
Director
17/03/1998 - 10/04/2011
4
Hartley, John David Smith
Director
24/03/2011 - 07/07/2014
15
Harris, Neil John
Director
19/09/2007 - 07/07/2014
6
Lambert, Laurence Ivor John
Director
09/06/1994 - 26/04/2001
3
Dunn, John Alfred
Director
01/10/1997 - 26/04/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXON BATE LIMITED

DIXON BATE LIMITED is an(a) Dissolved company incorporated on 10/02/1970 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON BATE LIMITED?

toggle

DIXON BATE LIMITED is currently Dissolved. It was registered on 10/02/1970 and dissolved on 04/12/2018.

Where is DIXON BATE LIMITED located?

toggle

DIXON BATE LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does DIXON BATE LIMITED do?

toggle

DIXON BATE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DIXON BATE LIMITED?

toggle

The latest filing was on 04/12/2018: Final Gazette dissolved following liquidation.