Download leads from Nexok and grow your business. Find out more

Dixon Motors Property Limited

Documents

Total Documents264
Total Pages1,369

Filing History

7 August 2014Termination of appointment of Stephen Bernard Cullen as a director on 10 November 2011
7 August 2014Termination of appointment of Stephen Bernard Cullen as a director on 10 November 2011
10 November 2011Order of court to wind up
10 November 2011Court order insolvency:court order dated 07/10/2011 regarding removal of toby scott underwood as liquidator
10 November 2011Order of court to wind up
10 November 2011Court order insolvency:court order dated 07/10/2011 regarding removal of toby scott underwood as liquidator
2 July 2008Order of court to wind up
2 July 2008Order of court to wind up
21 March 2008Statement of affairs with form 2.14B
21 March 2008Statement of affairs with form 2.14B
5 March 2008Appointment of a liquidator
5 March 2008Appointment of a liquidator
28 February 2008Order of court to wind up
28 February 2008Order of court to wind up
11 February 2008Notice of end of Administration
11 February 2008Notice of end of Administration
16 October 2007Statement of administrator's proposal
16 October 2007Secretary resigned;director resigned
16 October 2007Statement of administrator's proposal
16 October 2007Secretary resigned;director resigned
8 August 2007Registered office changed on 08/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ
8 August 2007Registered office changed on 08/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ
7 August 2007Appointment of an administrator
7 August 2007Appointment of an administrator
29 March 2007New director appointed
29 March 2007New director appointed
1 March 2007Director resigned
1 March 2007Director resigned
30 October 2006Secretary's particulars changed;director's particulars changed
30 October 2006Secretary's particulars changed;director's particulars changed
3 August 2006Director resigned
3 August 2006Director resigned
2 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 July 2006Director's particulars changed
20 July 2006Director's particulars changed
12 July 2006Full accounts made up to 31 December 2005
12 July 2006Full accounts made up to 31 December 2005
24 April 2006New director appointed
24 April 2006New director appointed
24 April 2006New director appointed
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
24 April 2006New director appointed
29 March 2006New director appointed
29 March 2006New director appointed
8 March 2006Registered office changed on 08/03/06 from: dixon motors PLC capitol park, thorne doncaster south yorkshire DN8 5TX
8 March 2006Registered office changed on 08/03/06 from: dixon motors PLC capitol park, thorne doncaster south yorkshire DN8 5TX
4 January 2006Secretary resigned
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006Director resigned
4 January 2006Director resigned
4 January 2006Secretary resigned
4 January 2006New secretary appointed;new director appointed
4 January 2006Director resigned
4 January 2006Director resigned
4 January 2006Director resigned
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006Secretary resigned
4 January 2006Director resigned
4 January 2006New secretary appointed;new director appointed
4 January 2006New director appointed
4 January 2006New director appointed
4 January 2006Secretary resigned
3 January 2006Declaration of assistance for shares acquisition
3 January 2006Declaration of assistance for shares acquisition
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 December 2005Particulars of mortgage/charge
22 December 2005Particulars of mortgage/charge
21 December 2005Auditor's resignation
21 December 2005Auditor's resignation
7 December 2005Declaration of satisfaction of mortgage/charge
7 December 2005Declaration of satisfaction of mortgage/charge
7 October 2005Director resigned
7 October 2005Director resigned
14 September 2005Director resigned
14 September 2005Director resigned
7 September 2005New secretary appointed
7 September 2005New secretary appointed
1 September 2005New director appointed
1 September 2005New director appointed
17 August 2005Return made up to 31/07/05; full list of members
17 August 2005Return made up to 31/07/05; full list of members
6 May 2005Full accounts made up to 31 December 2004
6 May 2005Full accounts made up to 31 December 2004
19 April 2005Director resigned
19 April 2005Director resigned
13 April 2005New director appointed
13 April 2005New director appointed
7 April 2005New director appointed
7 April 2005New director appointed
30 March 2005New director appointed
30 March 2005New director appointed
30 March 2005New director appointed
30 March 2005New director appointed
14 March 2005Director resigned
14 March 2005Director resigned
18 January 2005Director resigned
18 January 2005Director resigned
19 October 2004Full accounts made up to 31 December 2003
19 October 2004Full accounts made up to 31 December 2003
12 August 2004Return made up to 31/07/04; full list of members
12 August 2004Return made up to 31/07/04; full list of members
11 August 2004Director's particulars changed
11 August 2004Director's particulars changed
28 June 2004New director appointed
28 June 2004New director appointed
25 June 2004New director appointed
25 June 2004New director appointed
17 June 2004New director appointed
17 June 2004New director appointed
16 June 2004Director resigned
16 June 2004Director resigned
16 June 2004Director resigned
16 June 2004Director resigned
24 March 2004Secretary resigned
24 March 2004Secretary resigned
24 March 2004New secretary appointed
24 March 2004New secretary appointed
14 October 2003Full accounts made up to 31 December 2002
14 October 2003Full accounts made up to 31 December 2002
5 August 2003Return made up to 31/07/03; full list of members
5 August 2003Return made up to 31/07/03; full list of members
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
8 February 2003Director resigned
8 February 2003Director resigned
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
15 November 2002Auditor's resignation
15 November 2002Auditor's resignation
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
4 August 2002Return made up to 31/07/02; full list of members
4 August 2002Return made up to 31/07/02; full list of members
2 June 2002Director resigned
2 June 2002Director resigned
21 August 2001Return made up to 31/07/01; full list of members
21 August 2001Return made up to 31/07/01; full list of members
26 April 2001Full accounts made up to 31 December 2000
26 April 2001Full accounts made up to 31 December 2000
28 February 2001Particulars of mortgage/charge
28 February 2001Particulars of mortgage/charge
9 January 2001Return made up to 31/12/00; full list of members
9 January 2001Return made up to 31/12/00; full list of members
21 August 2000New secretary appointed
21 August 2000New secretary appointed
21 August 2000Secretary resigned;director resigned
21 August 2000Secretary resigned;director resigned
13 May 2000Declaration of satisfaction of mortgage/charge
13 May 2000Declaration of satisfaction of mortgage/charge
12 April 2000Full accounts made up to 31 December 1999
12 April 2000Full accounts made up to 31 December 1999
20 March 2000Particulars of mortgage/charge
20 March 2000Particulars of mortgage/charge
29 February 2000Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, HU9 1DW.
29 February 2000Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, HU9 1DW.
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 1999Particulars of property mortgage/charge
28 October 1999Particulars of property mortgage/charge
28 October 1999Particulars of property mortgage/charge
28 October 1999Particulars of property mortgage/charge
20 April 1999Full accounts made up to 31 December 1998
20 April 1999Full accounts made up to 31 December 1998
3 February 1999Particulars of mortgage/charge
3 February 1999Particulars of mortgage/charge
24 January 1999Return made up to 31/12/98; full list of members
24 January 1999Return made up to 31/12/98; full list of members
3 September 1998Particulars of property mortgage/charge
3 September 1998Particulars of property mortgage/charge
3 September 1998Particulars of property mortgage/charge
3 September 1998Particulars of property mortgage/charge
25 August 1998Particulars of property mortgage/charge
25 August 1998Particulars of property mortgage/charge
21 August 1998Declaration of mortgage charge released/ceased
21 August 1998Declaration of mortgage charge released/ceased
18 August 1998Full accounts made up to 31 December 1997
18 August 1998Full accounts made up to 31 December 1997
25 February 1998Particulars of property mortgage/charge
25 February 1998Particulars of property mortgage/charge
23 February 1998Return made up to 29/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 1998Return made up to 29/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 November 1997Particulars of mortgage/charge
21 November 1997Particulars of mortgage/charge
1 October 1997Company name changed blue angel mining company limite d\certificate issued on 02/10/97
1 October 1997Company name changed blue angel mining company limite d\certificate issued on 02/10/97
30 August 1997Declaration of satisfaction of mortgage/charge
30 August 1997Declaration of satisfaction of mortgage/charge
15 August 1997Particulars of mortgage/charge
15 August 1997Particulars of mortgage/charge
18 July 1997Declaration of satisfaction of mortgage/charge
18 July 1997Declaration of satisfaction of mortgage/charge
12 March 1997Full accounts made up to 31 December 1996
12 March 1997Full accounts made up to 31 December 1996
19 February 1997Return made up to 29/01/97; full list of members
19 February 1997Return made up to 29/01/97; full list of members
10 December 1996Particulars of mortgage/charge
10 December 1996Particulars of mortgage/charge
14 August 1996New director appointed
14 August 1996New director appointed
4 August 1996New director appointed
4 August 1996New director appointed
4 August 1996New director appointed
4 August 1996New director appointed
4 June 1996Full accounts made up to 31 December 1995
4 June 1996Full accounts made up to 31 December 1995
23 May 1996Particulars of mortgage/charge
23 May 1996Particulars of mortgage/charge
15 May 1996Particulars of mortgage/charge
15 May 1996Particulars of mortgage/charge
21 March 1996Particulars of mortgage/charge
21 March 1996Particulars of mortgage/charge
21 March 1996Particulars of mortgage/charge
21 March 1996Particulars of mortgage/charge
28 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
28 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
12 January 1996Particulars of mortgage/charge
12 January 1996Particulars of mortgage/charge
12 January 1996Particulars of mortgage/charge
12 January 1996Particulars of mortgage/charge
22 December 1995Particulars of mortgage/charge
22 December 1995Particulars of mortgage/charge
11 September 1995Full accounts made up to 31 December 1994
11 September 1995Full accounts made up to 31 December 1994
17 August 1995Particulars of mortgage/charge
17 August 1995Particulars of mortgage/charge
29 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary resigned
29 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary resigned
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 April 1989Memorandum and Articles of Association
24 April 1989Memorandum and Articles of Association
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 February 1989Company name changed intercede 625 LIMITED\certificate issued on 15/02/89
14 February 1989Company name changed intercede 625 LIMITED\certificate issued on 15/02/89
17 October 1988Incorporation
17 October 1988Incorporation
Sign up now to grow your client base. Plans & Pricing