Company NameDixon Hall (Wakefield) Limited
Company StatusDissolved
Company Number00582804
CategoryPrivate Limited Company
Incorporation Date25 April 1957(67 years ago)
Dissolution Date9 September 2022 (1 year, 7 months ago)
Previous NameDixon Hall (Morley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Watson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration31 years, 1 month (closed 09 September 2022)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameMr James Simon Watson
NationalityBritish
StatusClosed
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration31 years, 1 month (closed 09 September 2022)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Alan Watson Barraclough
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2006)
RoleIronmonger
Correspondence AddressFar End 200 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Nigel Geoffrey Brook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration15 years (resigned 04 August 2006)
RoleIronmonger
Correspondence AddressThe Spindles 146a New Road
Middlestown
Wakefield
West Yorkshire
WF4 4NU
Director NameMr William Hall Watson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2006)
RoleIronmonger
Correspondence Address105 Carlinghow Hill
Batley
West Yorkshire
WF17 0AG
Director NameMr James Simon Watson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 April 2020)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressGrafton Street
Batley
West Yorkshire
WF17 6AR
Director NameMrs Alison Barbara Whitaker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrafton Street
Batley
West Yorkshire
WF17 6AR
Director NameMr James Richard Whitaker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(34 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 April 2020)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressGrafton Street
Batley
West Yorkshire
WF17 6AR

Contact

Websitedixonhall.co.uk
Email address[email protected]
Telephone01924 476166
Telephone regionWakefield

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

2k at £1Mr James Richard Whitaker
7.89%
Ordinary
1.4k at £1Coates Of Batley LTD
5.33%
Ordinary
10k at £1Mrs Alison Barbara Whitaker
39.45%
Ordinary
6k at £1John Watson
23.67%
Ordinary
6k at £1Mr James Simon Watson
23.67%
Ordinary

Financials

Year2014
Net Worth£36,614
Cash£1,046
Current Liabilities£212,196

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

28 February 1983Delivered on: 14 March 1983
Satisfied on: 10 April 2014
Persons entitled: The Trustees of the Dixon Hall and Co LTD Pension Scheme

Classification: Legal charge
Secured details: £100,000.
Particulars: F/H - land containing 3,350 sq. Yds situate in calder vale road, wakefield west yorks, together with the buildings erected thereon.
Fully Satisfied
28 February 1983Delivered on: 14 March 1983
Satisfied on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 3,350 sq. Yds or thereabouts situate in calder vale road, wakefield, W. yorks. Together with the buildings erected thereon.
Fully Satisfied

Filing History

9 September 2022Final Gazette dissolved following liquidation (1 page)
9 June 2022Return of final meeting in a members' voluntary winding up (16 pages)
24 May 2021Liquidators' statement of receipts and payments to 8 April 2021 (12 pages)
6 May 2020Registered office address changed from Grafton Street Batley West Yorkshire WF17 6AR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 May 2020 (2 pages)
28 April 2020Appointment of a voluntary liquidator (3 pages)
28 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-09
(1 page)
28 April 2020Declaration of solvency (5 pages)
3 April 2020Termination of appointment of James Richard Whitaker as a director on 2 April 2020 (1 page)
3 April 2020Termination of appointment of Alison Barbara Whitaker as a director on 2 April 2020 (1 page)
3 April 2020Termination of appointment of James Simon Watson as a director on 2 April 2020 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire (1 page)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire (1 page)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 25,350
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 25,350
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,350
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,350
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Satisfaction of charge 2 in full (1 page)
10 April 2014Satisfaction of charge 1 in full (1 page)
10 April 2014Satisfaction of charge 1 in full (1 page)
10 April 2014Satisfaction of charge 2 in full (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr James Simon Watson on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Alison Barbara Whitaker on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr James Simon Watson on 31 July 2010 (1 page)
2 August 2010Director's details changed for Mr James Simon Watson on 31 July 2010 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mr John Watson on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Watson on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr James Simon Watson on 31 July 2010 (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mr James Richard Whitaker on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr James Richard Whitaker on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Alison Barbara Whitaker on 31 July 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 31/07/07; full list of members (4 pages)
31 July 2007Return made up to 31/07/07; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006£ ic 28350/25350 04/08/06 £ sr 3000@1=3000 (1 page)
18 August 2006£ ic 28350/25350 04/08/06 £ sr 3000@1=3000 (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
21 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 August 2005Return made up to 31/07/05; full list of members (4 pages)
15 August 2005Return made up to 31/07/05; full list of members (4 pages)
18 August 2004Return made up to 31/07/04; full list of members (11 pages)
18 August 2004Return made up to 31/07/04; full list of members (11 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 August 2001Return made up to 31/07/01; full list of members (10 pages)
17 August 2001Return made up to 31/07/01; full list of members (10 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 August 2000Return made up to 31/07/00; full list of members (10 pages)
7 August 2000Return made up to 31/07/00; full list of members (10 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 August 1999Return made up to 30/07/99; change of members (8 pages)
20 August 1999Return made up to 30/07/99; change of members (8 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 August 1998Return made up to 30/07/98; full list of members (8 pages)
6 August 1998Return made up to 30/07/98; full list of members (8 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 August 1997Return made up to 30/07/97; no change of members (6 pages)
4 August 1997Return made up to 30/07/97; no change of members (6 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 August 1996Return made up to 30/07/96; no change of members (6 pages)
13 August 1996Return made up to 30/07/96; no change of members (6 pages)
7 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)