DIXON MOTORS LIMITED

Register to unlock more data on OkredoRegister

DIXON MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02097071

Incorporation date

04/02/1987

Size

Full

Contacts

Registered address

Registered address

Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon25/01/2011
Administrator's progress report to 2011-01-19
dot icon25/01/2011
Notice of move from Administration to Dissolution on 2011-01-19
dot icon04/08/2010
Administrator's progress report to 2010-07-25
dot icon21/07/2010
Notice of extension of period of Administration
dot icon01/02/2010
Administrator's progress report to 2010-01-25
dot icon28/01/2010
Notice of extension of period of Administration
dot icon19/08/2009
Administrator's progress report to 2009-07-25
dot icon30/07/2009
Notice of extension of period of Administration
dot icon22/06/2009
Administrator's progress report to 2008-07-25
dot icon22/02/2009
Insolvency court order
dot icon11/02/2009
Administrator's progress report to 2009-01-26
dot icon11/02/2009
Notice of extension of period of Administration
dot icon03/08/2008
Notice of extension of period of Administration
dot icon28/07/2008
Notice of extension of period of Administration
dot icon19/03/2008
Statement of affairs with form 2.14B
dot icon06/03/2008
Administrator's progress report to 2008-07-25
dot icon15/10/2007
Secretary resigned;director resigned
dot icon27/09/2007
Statement of administrator's proposal
dot icon08/08/2007
Registered office changed on 09/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ
dot icon06/08/2007
Appointment of an administrator
dot icon29/03/2007
New director appointed
dot icon26/03/2007
Return made up to 15/03/07; full list of members
dot icon28/02/2007
Director resigned
dot icon29/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Director resigned
dot icon19/07/2006
Director's particulars changed
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon23/04/2006
Resolutions
dot icon23/04/2006
Resolutions
dot icon23/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon12/04/2006
Return made up to 15/03/06; full list of members
dot icon28/03/2006
New director appointed
dot icon07/03/2006
Registered office changed on 08/03/06 from: capitol park thorne doncaster south yorkshire DN8 5TX
dot icon19/01/2006
Ad 20/12/05--------- £ si [email protected]=478963 £ ic 1867066/2346029
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New secretary appointed;new director appointed
dot icon03/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Declaration of assistance for shares acquisition
dot icon02/01/2006
Declaration of assistance for shares acquisition
dot icon02/01/2006
Declaration of assistance for shares acquisition
dot icon21/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Auditor's resignation
dot icon21/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Director resigned
dot icon22/09/2005
New secretary appointed
dot icon13/09/2005
Director resigned
dot icon05/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon05/09/2005
Re-registration of Memorandum and Articles
dot icon05/09/2005
Application for reregistration from PLC to private
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Director resigned
dot icon12/04/2005
Return made up to 15/03/05; full list of members
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon14/12/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon10/08/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned
dot icon17/03/2004
Return made up to 15/03/04; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon14/10/2003
New director appointed
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 15/03/03; full list of members
dot icon07/02/2003
Director resigned
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Auditor's resignation
dot icon12/11/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Director resigned
dot icon28/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon07/04/2002
Return made up to 15/03/02; bulk list available separately
dot icon13/05/2001
Full group accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 15/03/01; bulk list available separately
dot icon26/03/2001
Memorandum and Articles of Association
dot icon06/03/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Secretary resigned
dot icon12/11/2000
£ ic 1644528/1643278 03/10/00 £ sr [email protected]=1250
dot icon08/11/2000
£ ic 1645778/1644528 18/10/00 £ sr [email protected]=1250
dot icon04/10/2000
£ ic 1650778/1645778 20/04/00 £ sr [email protected]=5000
dot icon20/09/2000
£ ic 1659163/1650778 17/08/00 £ sr [email protected]=8385
dot icon22/08/2000
£ ic 1660413/1659163 17/05/00 £ sr [email protected]=1250
dot icon15/08/2000
New secretary appointed
dot icon15/08/2000
Secretary resigned;director resigned
dot icon04/07/2000
£ ic 1661913/1660413 29/06/00 £ sr [email protected]=1500
dot icon04/07/2000
£ ic 1676913/1661913 30/06/00 £ sr [email protected]=15000
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon27/03/2000
Return made up to 15/03/00; bulk list available separately
dot icon28/02/2000
Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW
dot icon25/07/1999
Director resigned
dot icon24/04/1999
Full group accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 15/03/99; bulk list available separately
dot icon18/03/1999
Declaration of mortgage charge released/ceased
dot icon10/02/1999
New director appointed
dot icon02/02/1999
Particulars of mortgage/charge
dot icon20/08/1998
Declaration of mortgage charge released/ceased
dot icon27/07/1998
Statement of affairs
dot icon27/07/1998
Ad 22/08/97--------- £ si [email protected]
dot icon09/06/1998
Full group accounts made up to 1997-12-31
dot icon05/05/1998
Memorandum and Articles of Association
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
£ nc 4217176/4327500 14/04/98
dot icon05/05/1998
S-div 14/04/98
dot icon23/03/1998
Return made up to 15/03/98; bulk list available separately
dot icon13/01/1998
Particulars of property mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon09/09/1997
New director appointed
dot icon08/09/1997
Ad 22/08/97--------- £ si [email protected]=10872 £ ic 1178405/1189277
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon11/08/1997
Listing of particulars
dot icon09/07/1997
£ sr [email protected] 16/05/94
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
£ nc 3747653/4217176 16/04/97
dot icon18/06/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 15/03/97; bulk list available separately
dot icon26/03/1997
Secretary's particulars changed;director's particulars changed
dot icon17/08/1996
Resolutions
dot icon17/08/1996
Resolutions
dot icon07/07/1996
Listing of particulars
dot icon19/05/1996
Full group accounts made up to 1995-12-31
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon09/04/1996
Return made up to 15/03/96; bulk list available separately
dot icon03/03/1996
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of property mortgage/charge
dot icon12/12/1995
Particulars of property mortgage/charge
dot icon15/08/1995
Statement of affairs
dot icon15/08/1995
Ad 04/07/95--------- £ si [email protected]
dot icon23/07/1995
Ad 04/07/95--------- £ si [email protected]=44235 £ ic 2657416/2701651
dot icon23/07/1995
Ad 04/07/95--------- £ si [email protected]=17573 £ ic 2639843/2657416
dot icon25/06/1995
Resolutions
dot icon25/06/1995
Resolutions
dot icon14/06/1995
Full group accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 15/03/95; bulk list available separately
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Ad 20/07/94--------- £ si [email protected]=197244 £ ic 2442599/2639843
dot icon21/06/1994
Prospectus
dot icon09/06/1994
Listing of particulars
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon02/05/1994
Return made up to 15/03/94; full list of members
dot icon02/05/1994
Secretary resigned
dot icon14/11/1993
Accounts made up to 1993-10-26
dot icon08/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon18/10/1993
Certificate of reduction of issued capital and share premium
dot icon18/10/1993
Resolutions
dot icon13/10/1993
Court order
dot icon18/07/1993
Accounting reference date extended from 30/09 to 31/12
dot icon15/07/1993
Ad 25/05/93--------- £ si [email protected]=506412 £ ic 4493841/5000253
dot icon14/07/1993
Ad 25/05/93--------- £ si [email protected]=2217175 £ ic 2276666/4493841
dot icon30/06/1993
Secretary resigned;director resigned
dot icon17/06/1993
New director appointed
dot icon15/06/1993
Memorandum and Articles of Association
dot icon15/06/1993
Registered office changed on 16/06/93 from: no.1 Castlefield court church street reigate surrey,RH2 0AH
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New secretary appointed;new director appointed
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
£ nc 5805000/8722176 24/05/93
dot icon25/05/1993
Certificate of change of name
dot icon20/04/1993
Full group accounts made up to 1992-09-30
dot icon19/04/1993
Return made up to 15/03/93; full list of members
dot icon28/02/1993
Director's particulars changed
dot icon07/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/10/1992
Director resigned
dot icon15/04/1992
Full group accounts made up to 1991-09-30
dot icon15/04/1992
Return made up to 15/03/92; bulk list available separately
dot icon15/04/1992
Secretary's particulars changed;director's particulars changed
dot icon16/03/1992
Statement of affairs
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon09/02/1992
Memorandum and Articles of Association
dot icon09/02/1992
Resolutions
dot icon09/02/1992
S-div conve 16/01/92
dot icon09/02/1992
Ad 16/01/92--------- £ si [email protected]=1341666 £ ic 3839999/5181665
dot icon09/02/1992
£ nc 5000000/5805000 16/01/92
dot icon05/01/1992
Listing of particulars
dot icon05/01/1992
Full group accounts made up to 1990-09-30
dot icon07/08/1991
Director resigned;new director appointed
dot icon14/04/1991
Return made up to 15/03/91; bulk list available separately
dot icon11/03/1991
Resolutions
dot icon21/10/1990
Return made up to 17/01/90; full list of members
dot icon11/10/1990
Director resigned
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Statement of affairs
dot icon01/03/1990
Ad 25/01/90--------- £ si [email protected]
dot icon01/03/1990
Listing of particulars
dot icon26/02/1990
Ad 25/01/90--------- premium £ si [email protected]=474504 £ ic 3365495/3839999
dot icon19/02/1990
Ad 19/01/90--------- premium £ si [email protected]=1702732 £ ic 1662763/3365495
dot icon19/02/1990
Ad 19/01/90--------- premium £ si [email protected]=1562763 £ ic 100000/1662763
dot icon12/02/1990
New director appointed
dot icon12/02/1990
Memorandum and Articles of Association
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
£ nc 100000/5000000 17/01/90
dot icon12/02/1990
S-div 17/01/90
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon19/01/1990
Full accounts made up to 1989-09-30
dot icon17/01/1990
Miscellaneous
dot icon17/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon13/12/1989
Certificate of re-registration from Private to Public Limited Company
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Declaration on reregistration from private to PLC
dot icon13/12/1989
Balance Sheet
dot icon13/12/1989
Auditor's statement
dot icon13/12/1989
Auditor's report
dot icon13/12/1989
Re-registration of Memorandum and Articles
dot icon13/12/1989
Application for reregistration from private to PLC
dot icon05/12/1989
New director appointed
dot icon16/11/1989
Full accounts made up to 1989-03-31
dot icon07/11/1989
Director resigned
dot icon23/10/1989
Return made up to 06/10/89; full list of members
dot icon01/10/1989
Registered office changed on 02/10/89 from: sonat house 11/12 buckingham gate london SW1
dot icon19/09/1989
Certificate of change of name
dot icon09/08/1989
New director appointed
dot icon24/07/1989
New director appointed
dot icon02/04/1989
Full accounts made up to 1988-03-31
dot icon26/01/1989
Certificate of change of name
dot icon18/01/1989
Director resigned;new director appointed
dot icon06/10/1988
Director resigned;new director appointed
dot icon15/08/1988
Return made up to 13/07/88; full list of members
dot icon06/07/1988
Accounting reference date notified as 31/03
dot icon28/04/1988
New director appointed
dot icon21/04/1988
Wd 24/03/88 pd 29/02/88--------- £ si 2@1
dot icon20/04/1988
Wd 23/03/88 ad 01/03/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/04/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Memorandum and Articles of Association
dot icon29/03/1988
Resolutions
dot icon19/03/1987
Registered office changed on 20/03/87 from: 124-128 city road london EC1V 2NJ
dot icon19/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1987
Certificate of change of name
dot icon04/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teale, Andrew Richard
Director
25/05/1993 - 28/02/2001
7
Stanworth, Mark
Director
16/06/2004 - 31/03/2005
255
Cuthbertson, Garry
Director
25/05/1993 - 09/08/2000
24
Hobson, Garry
Director
01/03/2007 - Present
24
Ciullo, Salvatore
Director
01/02/2001 - 27/05/2004
11

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 MOTORS LIMITED

DIXON MOTORS LIMITED is an(a) Dissolved company incorporated on 04/02/1987 with the registered office located at Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LL. There are currently 3 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 MOTORS LIMITED?

toggle

DIXON MOTORS LIMITED is currently Dissolved. It was registered on 04/02/1987 and dissolved on 25/04/2011.

Where is DIXON MOTORS LIMITED located?

toggle

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

What does DIXON MOTORS LIMITED do?

toggle

DIXON MOTORS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DIXON MOTORS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved following liquidation.