Company NameDixon Motor Group Limited
Company StatusDissolved
Company Number05539149
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameMagpie One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Edward Haines
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 30 June 2009)
RoleCompany Director
Correspondence AddressGreen Hill
Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameMr Stephen Bernard Cullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Secretary NameChristopher Kenneth Kent
NationalityBritish
StatusResigned
Appointed02 September 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Director NamePaul Bedford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(5 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Correspondence Address9 Preston Lane
Great Preston
Leeds
West Yorkshire
LS26 8AT
Director NameMr David Lynde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressAlder House Laburnum Farm Close
Hessay
York
YO26 8LG
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£158,534,000
Gross Profit£20,255,000
Net Worth-£10,435,000
Cash£8,557,000
Current Liabilities£66,853,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2009Liquidators statement of receipts and payments to 27 March 2009 (6 pages)
21 May 2008Statement of affairs with form 4.19 (4 pages)
21 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2008Appointment of a voluntary liquidator (3 pages)
25 April 2008Registered office changed on 25/04/2008 from greenhill bagwell lane odiham hants RG29 1JG (1 page)
2 January 2008Registered office changed on 02/01/08 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
29 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Return made up to 17/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2006Director resigned (1 page)
20 July 2006Director's particulars changed (1 page)
12 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES13 ‐ Appointment of dirs 31/03/06
(1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES13 ‐ Directors appt'd 31/03/06
(1 page)
28 March 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: ground floor icon first point balby carr bank doncaster DN4 5JH (1 page)
22 February 2006Company name changed magpie one LIMITED\certificate issued on 22/02/06 (2 pages)
15 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
18 January 2006Ad 20/12/05--------- £ si [email protected]=6249 £ ic 1/6250 (2 pages)
18 January 2006Nc inc already adjusted 20/12/05 (2 pages)
18 January 2006S-div 20/12/05 (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Nc inc already adjusted 20/12/05 (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 January 2006S-div 20/12/05 (1 page)
22 December 2005Particulars of mortgage/charge (12 pages)
19 September 2005New secretary appointed;new director appointed (3 pages)
19 September 2005New director appointed (3 pages)
13 September 2005Particulars of mortgage/charge (14 pages)
17 August 2005Incorporation (28 pages)