DIXON MOTORS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DIXON MOTORS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02306295

Incorporation date

17/10/1988

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 17/10/1988)
dot icon07/08/2014
Termination of appointment of Stephen Bernard Cullen as a director on 2011-11-10
dot icon10/11/2011
Order of court to wind up
dot icon10/11/2011
Insolvency court order
dot icon02/07/2008
Order of court to wind up
dot icon21/03/2008
Statement of affairs with form 2.14B
dot icon05/03/2008
Appointment of a liquidator
dot icon28/02/2008
Order of court to wind up
dot icon11/02/2008
Notice of end of Administration
dot icon16/10/2007
Secretary resigned;director resigned
dot icon16/10/2007
Statement of administrator's proposal
dot icon08/08/2007
Registered office changed on 08/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ
dot icon07/08/2007
Appointment of an administrator
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 icon03/08/2006
Director resigned
dot icon02/08/2006
Return made up to 24/07/06; full list of members
dot icon20/07/2006
Director's particulars changed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Resolutions
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: dixon motors PLC capitol park, thorne doncaster south yorkshire DN8 5TX
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
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
Auditor's resignation
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon07/09/2005
New secretary appointed
dot icon01/09/2005
New director appointed
dot icon17/08/2005
Return made up to 31/07/05; full list of members
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 icon18/01/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon28/06/2004
New director appointed
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 icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 31/07/03; full list of members
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 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 icon04/08/2002
Return made up to 31/07/02; full list of members
dot icon02/06/2002
Director resigned
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon21/08/2000
Secretary resigned;director resigned
dot icon21/08/2000
New secretary appointed
dot icon13/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, HU9 1DW.
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Particulars of property mortgage/charge
dot icon28/10/1999
Particulars of property mortgage/charge
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon03/09/1998
Particulars of property mortgage/charge
dot icon03/09/1998
Particulars of property mortgage/charge
dot icon25/08/1998
Particulars of property mortgage/charge
dot icon21/08/1998
Declaration of mortgage charge released/ceased
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Particulars of property mortgage/charge
dot icon23/02/1998
Return made up to 29/01/98; change of members
dot icon21/11/1997
Particulars of mortgage/charge
dot icon01/10/1997
Certificate of change of name
dot icon30/08/1997
Declaration of satisfaction of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon18/07/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 29/01/97; full list of members
dot icon10/12/1996
Particulars of mortgage/charge
dot icon14/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon21/03/1996
Particulars of mortgage/charge
dot icon21/03/1996
Particulars of mortgage/charge
dot icon28/02/1996
Return made up to 29/01/96; no change of members
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Particulars of mortgage/charge
dot icon29/03/1995
Return made up to 01/03/95; no change of members
dot icon06/02/1995
Resolutions
dot icon01/02/1995
Particulars of mortgage/charge
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 icon18/08/1994
Full accounts made up to 1993-12-31
dot icon31/03/1994
Return made up to 01/03/94; full list of members
dot icon31/03/1994
Return made up to 01/03/93; no change of members
dot icon16/08/1993
New director appointed
dot icon16/08/1993
New secretary appointed
dot icon02/08/1993
Secretary resigned
dot icon02/08/1993
Director resigned
dot icon19/07/1993
Registered office changed on 19/07/93 from: no 1, castlefield court, church street, reigate, surrey, rhz 0AH.
dot icon19/07/1993
Accounting reference date extended from 30/09 to 31/12
dot icon11/05/1993
Full accounts made up to 1992-09-30
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/04/1992
Full accounts made up to 1991-09-30
dot icon02/04/1992
Return made up to 01/03/92; no change of members
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon19/06/1991
Certificate of reduction of issued capital
dot icon19/06/1991
Reduction of iss capital and minute (oc) £ ic 6450000/ 3323552
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon05/04/1991
Full accounts made up to 1990-09-30
dot icon13/03/1991
Return made up to 01/03/91; full list of members
dot icon20/12/1990
Secretary resigned;new secretary appointed
dot icon07/09/1990
Director resigned;new director appointed
dot icon23/04/1990
Full group accounts made up to 1989-09-30
dot icon19/02/1990
Director resigned
dot icon12/02/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon22/01/1990
Return made up to 25/12/89; full list of members
dot icon12/01/1990
Ad 14/08/89--------- £ si 200000@1=200000 £ ic 6250000/6450000
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Resolutions
dot icon19/10/1989
£ nc 6250000/6450000
dot icon02/10/1989
Registered office changed on 02/10/89 from: sonat house, 11/12, buckingham gate, london, SW1 6LB.
dot icon24/04/1989
Memorandum and Articles of Association
dot icon13/04/1989
Nc inc already adjusted
dot icon03/04/1989
New secretary appointed
dot icon03/04/1989
New director appointed
dot icon23/03/1989
Wd 14/03/89 ad 27/02/89--------- £ si 6249998@1=6249998 £ ic 2/6250000
dot icon23/03/1989
£ nc 100/6250000
dot icon22/03/1989
Memorandum and Articles of Association
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Registered office changed on 22/03/89 from: inveresk house 1 aldwych london WC2B 4BZ
dot icon22/03/1989
Secretary resigned;director resigned
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
Accounting reference date notified as 31/03
dot icon14/02/1989
Certificate of change of name
dot icon17/10/1988
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
24/07/2016
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
26/05/2004 - 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
22/08/2005 - 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 MOTORS PROPERTY LIMITED

DIXON MOTORS PROPERTY LIMITED is an(a) Liquidation company incorporated on 17/10/1988 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 MOTORS PROPERTY LIMITED?

toggle

DIXON MOTORS PROPERTY LIMITED is currently Liquidation. It was registered on 17/10/1988 .

Where is DIXON MOTORS PROPERTY LIMITED located?

toggle

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

What does DIXON MOTORS PROPERTY LIMITED do?

toggle

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

What is the latest filing for DIXON MOTORS PROPERTY LIMITED?

toggle

The latest filing was on 07/08/2014: Termination of appointment of Stephen Bernard Cullen as a director on 2011-11-10.