DIXON MOTOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIXON MOTOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02545627

Incorporation date

03/10/1990

Size

Full

Contacts

Registered address

Registered address

Bdo Stoy Hayward, 8 Baker Street, London W1U 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1990)
dot icon08/08/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon09/12/2013
Final Gazette dissolved following liquidation
dot icon09/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-07-29
dot icon22/02/2013
Liquidators' statement of receipts and payments to 2013-01-29
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-07-29
dot icon09/03/2012
Liquidators' statement of receipts and payments to 2012-01-29
dot icon09/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon25/02/2011
Liquidators' statement of receipts and payments to 2011-01-29
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-07-29
dot icon09/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon01/03/2010
Liquidators' statement of receipts and payments to 2010-01-29
dot icon25/08/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon09/03/2009
Liquidators' statement of receipts and payments to 2009-01-29
dot icon04/04/2008
Notice of Constitution of Liquidation Committee
dot icon21/03/2008
Statement of affairs with form 2.14B
dot icon30/01/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2007
Result of meeting of creditors
dot icon19/10/2007
Result of meeting of creditors
dot icon19/10/2007
Amended certificate of constitution of creditors' committee
dot icon16/10/2007
Secretary resigned;director resigned
dot icon23/09/2007
Statement of administrator's proposal
dot icon10/08/2007
Appointment of an administrator
dot icon08/08/2007
Registered office changed on 08/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ
dot icon29/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon30/10/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon03/08/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Director's particulars changed
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Miscellaneous
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon03/04/2006
Declaration of mortgage charge released/ceased
dot icon03/04/2006
Declaration of mortgage charge released/ceased
dot icon03/04/2006
Declaration of mortgage charge released/ceased
dot icon03/04/2006
Declaration of mortgage charge released/ceased
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
New director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New secretary appointed;new director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Auditor's resignation
dot icon25/10/2005
Memorandum and Articles of Association
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Return made up to 03/10/05; full list of members
dot icon07/10/2005
Director resigned
dot icon23/09/2005
New secretary appointed
dot icon14/09/2005
Director resigned
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 03/10/04; full list of members
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon11/08/2004
Director's particulars changed
dot icon25/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon15/10/2003
New director appointed
dot icon08/10/2003
Return made up to 03/10/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Ad 04/08/03--------- £ si 28888889@1=28888889 £ ic 1111111/30000000
dot icon22/08/2003
Nc inc already adjusted 04/08/03
dot icon22/08/2003
Memorandum and Articles of Association
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon08/02/2003
Director resigned
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Auditor's resignation
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 03/10/02; full list of members
dot icon17/10/2001
Return made up to 03/10/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Director resigned
dot icon31/10/2000
Return made up to 03/10/00; full list of members
dot icon21/08/2000
Secretary resigned;director resigned
dot icon21/08/2000
New secretary appointed
dot icon15/04/2000
New secretary appointed
dot icon12/04/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Secretary resigned
dot icon29/02/2000
Registered office changed on 29/02/00 from: imperial garage clarence street hull north humberside HU9 1DW
dot icon02/12/1999
Return made up to 03/10/99; full list of members
dot icon30/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Director resigned
dot icon03/02/1999
Particulars of mortgage/charge
dot icon07/10/1998
Return made up to 03/10/98; full list of members
dot icon21/08/1998
Declaration of mortgage charge released/ceased
dot icon21/08/1998
Declaration of mortgage charge released/ceased
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon04/04/1998
Particulars of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Particulars of property mortgage/charge
dot icon14/01/1998
Particulars of property mortgage/charge
dot icon21/11/1997
Particulars of mortgage/charge
dot icon13/10/1997
Return made up to 03/10/97; no change of members
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/08/1997
Declaration of satisfaction of mortgage/charge
dot icon30/08/1997
Declaration of satisfaction of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon16/10/1996
Return made up to 03/10/96; full list of members
dot icon30/09/1996
Ad 13/08/96--------- £ si [email protected]=289755 £ ic 1111111/1400866
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon02/12/1995
Particulars of mortgage/charge
dot icon11/10/1995
Return made up to 03/10/95; no change of members
dot icon11/10/1995
Director resigned
dot icon05/10/1995
Particulars of mortgage/charge
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 03/10/94; change of members
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
£ ic 1531111/1111111 28/06/94 £ sr 420000@1=420000
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon03/02/1994
£ ic 1591111/1531111 31/12/93 £ sr 60000@1=60000
dot icon12/10/1993
Return made up to 03/10/93; full list of members
dot icon16/08/1993
Director resigned
dot icon18/06/1993
Resolutions
dot icon02/06/1993
£ ic 1901111/1591111 25/05/93 £ sr 310000@1=310000
dot icon10/05/1993
Full group accounts made up to 1992-12-31
dot icon04/05/1993
Director resigned
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon25/01/1993
£ ic 1941111/1901111 18/01/93 £ sr 40000@1=40000
dot icon24/11/1992
£ sr 10000@1 18/09/92
dot icon24/11/1992
£ sr 10000@1 31/07/92
dot icon24/11/1992
£ sr 20000@1 20/03/92
dot icon24/11/1992
£ sr 20000@1 18/02/92
dot icon24/11/1992
£ sr 20000@1 14/01/92
dot icon23/11/1992
Director's particulars changed
dot icon23/11/1992
Director's particulars changed
dot icon23/11/1992
Return made up to 03/10/92; change of members
dot icon24/08/1992
New director appointed
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon28/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon22/04/1992
Particulars of mortgage/charge
dot icon22/04/1992
Particulars of mortgage/charge
dot icon13/03/1992
Full group accounts made up to 1991-12-31
dot icon26/02/1992
Director resigned
dot icon31/01/1992
Return made up to 03/10/91; full list of members
dot icon31/01/1992
Registered office changed on 31/01/92
dot icon23/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon31/10/1991
Statement of affairs
dot icon31/10/1991
Ad 05/11/90--------- £ si 142000@1
dot icon21/10/1991
Statement of affairs
dot icon21/10/1991
Ad 05/11/90--------- £ si 368000@1
dot icon27/09/1991
Ad 05/11/90--------- £ si 368000@1=368000 £ ic 1653111/2021111
dot icon27/09/1991
Ad 05/11/90--------- £ si 142000@1=142000 £ ic 1511113/1653113
dot icon03/09/1991
Accounting reference date extended from 30/09 to 31/12
dot icon06/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Particulars of mortgage/charge
dot icon26/04/1991
Particulars of mortgage/charge
dot icon15/04/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon11/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Director resigned;new director appointed
dot icon31/01/1991
New director appointed
dot icon31/01/1991
Ad 08/11/90--------- £ si 961111@1=961111 £ ic 550002/1511113
dot icon31/01/1991
Ad 08/11/90--------- £ si 550000@1=550000 £ ic 2/550002
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Registered office changed on 31/01/91 from: 32 princes avenue hull north humberside HU5 3QA
dot icon31/01/1991
Accounting reference date notified as 31/03
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon29/10/1990
Certificate of change of name
dot icon24/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1990
Registered office changed on 24/10/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
03/10/2016
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
dot iconNext due on
31/10/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanworth, Mark
Director
01/10/2003 - 31/03/2005
255
Ramanathan, Shankar
Director
26/05/2004 - 23/02/2005
59
Franks, Ian Charles
Secretary
07/08/2000 - 12/03/2004
59
Lewis, Derek John
Secretary
07/09/2005 - 20/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXON MOTOR HOLDINGS LIMITED

DIXON MOTOR HOLDINGS LIMITED is an(a) Liquidation company incorporated on 03/10/1990 with the registered office located at Bdo Stoy Hayward, 8 Baker Street, London W1U 3LL. There is currently no 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 MOTOR HOLDINGS LIMITED?

toggle

DIXON MOTOR HOLDINGS LIMITED is currently Liquidation. It was registered on 03/10/1990 and dissolved on 09/12/2013.

Where is DIXON MOTOR HOLDINGS LIMITED located?

toggle

DIXON MOTOR HOLDINGS LIMITED is registered at Bdo Stoy Hayward, 8 Baker Street, London W1U 3LL.

What does DIXON MOTOR HOLDINGS LIMITED do?

toggle

DIXON MOTOR HOLDINGS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for DIXON MOTOR HOLDINGS LIMITED?

toggle

The latest filing was on 08/08/2018: Restoration by order of court - previously in Creditors' Voluntary Liquidation.