DIXON MOTOR GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 01059382
Status ADMINISTRATIVE RECEIVER
Incorporation Date 26 June 1972
Company Type Private Limited Company
Address BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of receiver or manager; Receiver's abstract of receipts and payments to 24 February 2017; Notice of ceasing to act as receiver or manager. The most likely internet sites of DIXON MOTOR GROUP LIMITED are www.dixonmotorgroup.co.uk, and www.dixon-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dixon Motor Group Limited is a Private Limited Company. The company registration number is 01059382. Dixon Motor Group Limited has been working since 26 June 1972. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Dixon Motor Group Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. .


DIXON MOTOR GROUP LIMITED Events

15 Mar 2017
Appointment of receiver or manager
15 Mar 2017
Receiver's abstract of receipts and payments to 24 February 2017
15 Mar 2017
Notice of ceasing to act as receiver or manager
05 May 2016
Receiver's abstract of receipts and payments to 30 March 2016
03 Jan 2016
Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016
...
... and 98 more events
02 Nov 1981
Accounts made up to 31 March 1980
04 Oct 1980
Accounts made up to 31 March 1979
18 Mar 1980
Accounts made up to 31 March 1977
17 Mar 1980
Accounts made up to 31 March 1975
26 Jun 1972
Incorporation

DIXON MOTOR GROUP LIMITED Charges

7 August 1990
Supplemental deed
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC ("Nwb")
Description: As a continuing security all its right, title and interest…
8 January 1990
Guarantee & debenture
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited(As Agents & Trustee for Each of the Banks)
Description: (See doc M501C for full details). Fixed and floating…
8 January 1990
Guarantee & debenture
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: (See coc M475C for details). Fixed and floating charges…
8 January 1990
Guarantee & debenture
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (See doc M450C for full details). Fixed and floating…
8 January 1990
Guarantee & debenture
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (See doc M424C for full details). Fixed and floating…
8 January 1990
Guarantee & debenture
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: (See doc M398C for full details). Fixed and floating…
8 April 1989
Charge
Delivered: 4 May 1989
Status: Satisfied on 22 December 1989
Persons entitled: Psa Wholesale Limited.
Description: Chargor's interest (if any) in any vehicle delivered to it…
23 December 1987
Debenture
Delivered: 31 December 1987
Status: Satisfied on 23 December 1989
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 1987
Legal charge
Delivered: 3 June 1987
Status: Satisfied on 1 December 1989
Persons entitled: Major and Company Limited
Description: L/H land and premises being a commercial garage situate at…
9 October 1986
Debenture
Delivered: 15 October 1986
Status: Satisfied on 3 March 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 22 December 1989
Persons entitled: Mercantile Credit Company Limited
Description: Freehold land and buildings known as sovereign garage…
27 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 22 December 1989
Persons entitled: Mercantile Credit Company Limited
Description: F/H land and buildings at shaw street, naylors row…
27 August 1986
Charge
Delivered: 28 August 1986
Status: Satisfied on 22 December 1989
Persons entitled: Mercantile Credit Company Limited
Description: New and used motor vehicles and all interest of the company…
8 November 1983
Legal charge
Delivered: 12 November 1983
Status: Satisfied on 3 March 1988
Persons entitled: Lloyds Bank PLC
Description: F/H premises at clarence street/naylors row kingston upon…