Company NameDixon Bros Limited
Company StatusDissolved
Company Number07934232
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Howard William Dixon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Nab Wood Grove
Nab Wood
Shipley
Bradford
BD18 4HS
Director NameMr John Allan Dixon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(6 months after company formation)
Appointment Duration8 years (closed 30 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Live Recoveries Wentworth House 122 New Road S
Horsforth
Leeds
LS18 4QB

Contact

Websitedixonbrotherslimited.co.uk
Telephone07 831405000
Telephone regionMobile

Location

Registered AddressC/O Live Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Howard Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£5,336

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

9 August 2012Delivered on: 10 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
3 June 2019Liquidators' statement of receipts and payments to 18 April 2019 (17 pages)
23 November 2018Appointment of a voluntary liquidator (3 pages)
24 May 2018Liquidators' statement of receipts and payments to 18 April 2018 (24 pages)
8 November 2017Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 November 2017 (2 pages)
9 October 2017Director's details changed for Mr John Allan Dixon on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr John Allan Dixon on 9 October 2017 (2 pages)
10 May 2017Statement of affairs (8 pages)
10 May 2017Statement of affairs (8 pages)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB to 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB to 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 April 2015 (1 page)
21 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
15 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 August 2012Appointment of Mr John Allan Dixon as a director (2 pages)
15 August 2012Appointment of Mr John Allan Dixon as a director (2 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Incorporation (36 pages)
2 February 2012Incorporation (36 pages)