DIXON MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

DIXON MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01059382

Incorporation date

26/06/1972

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O BDO LLP, Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1972)
dot icon02/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon07/11/2018
Receiver's abstract of receipts and payments to 2018-10-22
dot icon07/11/2018
Notice of ceasing to act as receiver or manager
dot icon29/04/2018
Receiver's abstract of receipts and payments to 2018-02-15
dot icon06/12/2017
Notice of appointment of receiver or manager
dot icon06/12/2017
Appointment of receiver or manager
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon11/10/2017
Notice of ceasing to act as receiver or manager
dot icon02/06/2017
Administrative Receiver's report
dot icon15/03/2017
Appointment of receiver or manager
dot icon15/03/2017
Receiver's abstract of receipts and payments to 2017-02-24
dot icon15/03/2017
Notice of ceasing to act as receiver or manager
dot icon05/05/2016
Receiver's abstract of receipts and payments to 2016-03-30
dot icon03/01/2016
Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon19/05/2015
Receiver's abstract of receipts and payments to 2015-03-30
dot icon06/05/2014
Receiver's abstract of receipts and payments to 2014-03-30
dot icon18/02/2014
Notice of ceasing to act as receiver or manager
dot icon18/04/2013
Receiver's abstract of receipts and payments to 2013-03-30
dot icon24/04/2012
Receiver's abstract of receipts and payments to 2012-03-30
dot icon14/04/2011
Receiver's abstract of receipts and payments to 2011-03-30
dot icon16/04/2010
Receiver's abstract of receipts and payments to 2010-03-30
dot icon16/06/2009
Administrative Receiver's report
dot icon09/04/2009
Registered office changed on 09/04/2009 from price waterhouse 9 bond court leeds LS1 2SN
dot icon08/04/2009
Notice of appointment of receiver or manager
dot icon07/04/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2009
Restoration by order of the court
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon29/01/2002
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2001
First Gazette notice for compulsory strike-off
dot icon17/05/2001
Receiver ceasing to act
dot icon17/05/2001
Receiver ceasing to act
dot icon17/05/2001
Receiver ceasing to act
dot icon17/05/2001
Receiver ceasing to act
dot icon17/05/2001
Receiver ceasing to act
dot icon17/05/2001
Receiver's abstract of receipts and payments
dot icon02/05/2001
Receiver's abstract of receipts and payments
dot icon08/12/1999
Receiver's abstract of receipts and payments
dot icon10/12/1998
Receiver's abstract of receipts and payments
dot icon12/12/1997
Receiver's abstract of receipts and payments
dot icon12/12/1996
Receiver's abstract of receipts and payments
dot icon12/12/1995
Receiver's abstract of receipts and payments
dot icon13/12/1994
Receiver's abstract of receipts and payments
dot icon10/12/1993
Receiver's abstract of receipts and payments
dot icon10/12/1992
Receiver's abstract of receipts and payments
dot icon13/12/1991
Receiver's abstract of receipts and payments
dot icon07/03/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon05/02/1991
Administrative Receiver's report
dot icon17/12/1990
Registered office changed on 17/12/90 from: 37 shakespeare street southport PR8 5AB
dot icon17/12/1990
Certificate of specific penalty
dot icon17/12/1990
Certificate of specific penalty
dot icon22/10/1990
Appointment of receiver/manager
dot icon22/10/1990
Appointment of receiver/manager
dot icon22/10/1990
Appointment of receiver/manager
dot icon22/10/1990
Appointment of receiver/manager
dot icon19/10/1990
Appointment of receiver/manager
dot icon28/09/1990
Full accounts made up to 1990-01-31
dot icon20/08/1990
Particulars of mortgage/charge
dot icon18/07/1990
Director resigned
dot icon25/06/1990
Director resigned
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Full accounts made up to 1989-01-31
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Resolutions
dot icon01/12/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Return made up to 14/08/89; full list of members
dot icon24/05/1989
Director's particulars changed
dot icon04/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Certificate of change of name
dot icon06/04/1989
Certificate of change of name
dot icon28/03/1989
Director's particulars changed
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
New director appointed
dot icon25/01/1989
Return made up to 20/05/88; full list of members
dot icon30/12/1988
Full accounts made up to 1988-01-31
dot icon24/11/1988
Certificate of change of name
dot icon24/11/1988
Certificate of change of name
dot icon08/04/1988
Full accounts made up to 1987-01-31
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon28/02/1988
Return made up to 03/07/87; full list of members
dot icon31/12/1987
Particulars of mortgage/charge
dot icon13/06/1987
Particulars of mortgage/charge
dot icon03/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon30/01/1987
New secretary appointed;new director appointed
dot icon30/01/1987
Registered office changed on 30/01/87 from: sovereign garage clarence street hull HU9 1DR
dot icon30/01/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon30/01/1987
New director appointed
dot icon19/01/1987
Return made up to 30/11/86; full list of members
dot icon17/01/1987
Director resigned
dot icon12/12/1986
Declaration of satisfaction of mortgage/charge
dot icon12/12/1986
Declaration of satisfaction of mortgage/charge
dot icon03/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon03/12/1986
Registered office changed on 03/12/86 from: 740 spring bank west hull
dot icon17/11/1986
Secretary resigned;new secretary appointed
dot icon15/10/1986
Particulars of mortgage/charge
dot icon28/08/1986
Particulars of mortgage/charge
dot icon28/08/1986
Particulars of mortgage/charge
dot icon28/08/1986
Particulars of mortgage/charge
dot icon24/03/1986
Accounts made up to 1985-03-31
dot icon12/11/1984
Accounts made up to 1983-03-31
dot icon24/11/1983
Accounts made up to 1982-03-31
dot icon02/11/1981
Accounts made up to 1980-03-31
dot icon04/10/1980
Accounts made up to 1979-03-31
dot icon18/03/1980
Accounts made up to 1977-03-31
dot icon17/03/1980
Accounts made up to 1975-03-31
dot icon26/06/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 MOTOR GROUP LIMITED

DIXON MOTOR GROUP LIMITED is an(a) Dissolved company incorporated on 26/06/1972 with the registered office located at C/O BDO LLP, Two, Snowhill, Birmingham B4 6GA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DIXON MOTOR GROUP LIMITED?

toggle

DIXON MOTOR GROUP LIMITED is currently Dissolved. It was registered on 26/06/1972 and dissolved on 02/04/2019.

Where is DIXON MOTOR GROUP LIMITED located?

toggle

DIXON MOTOR GROUP LIMITED is registered at C/O BDO LLP, Two, Snowhill, Birmingham B4 6GA.

What is the latest filing for DIXON MOTOR GROUP LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via compulsory strike-off.