DIXON BROTHERS (2009) LIMITED
KIRK ELLA DIXON BROTHERS LIMITED


Company number 01536485
Status Active
Incorporation Date 29 December 1980
Company Type Private Limited Company
Address HIDEAWAY HOUSE 1 OLD HALL DRIVE, CHURCH LANE, KIRK ELLA, EAST YORKSHIRE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 38,100 . The most likely internet sites of DIXON BROTHERS (2009) LIMITED are www.dixonbrothers2009.co.uk, and www.dixon-brothers-2009.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Dixon Brothers 2009 Limited is a Private Limited Company. The company registration number is 01536485. Dixon Brothers 2009 Limited has been working since 29 December 1980. The present status of the company is Active. The registered address of Dixon Brothers 2009 Limited is Hideaway House 1 Old Hall Drive Church Lane Kirk Ella East Yorkshire. . DIXON, Simon Timothy is a Director of the company. Secretary DIMALINE, Brian Thomas has been resigned. Director DIMALINE, Brian Thomas has been resigned. Director DIXON, Jamie Michael has been resigned. Director DIXON, Paul William Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DIXON, Simon Timothy

59 years old

Resigned Directors

Secretary
DIMALINE, Brian Thomas
Resigned: 28 July 1998

Director
DIMALINE, Brian Thomas
Resigned: 28 July 1998
87 years old

Director
DIXON, Jamie Michael
Resigned: 28 July 1998
57 years old

Director
DIXON, Paul William Henry
Resigned: 08 August 2016
82 years old

DIXON BROTHERS (2009) LIMITED Events

21 Sep 2016
Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 38,100

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 38,100

...
... and 81 more events
04 Dec 1987
Particulars of mortgage/charge

24 Nov 1987
Particulars of mortgage/charge

22 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1987
Registered office changed on 22/10/87 from: 740 spring bank west hull humberside

17 Nov 1986
Secretary resigned;new secretary appointed

DIXON BROTHERS (2009) LIMITED Charges

13 April 1992
Collateral debenture
Delivered: 22 April 1992
Status: Satisfied on 11 September 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1990
Legal charge
Delivered: 13 September 1990
Status: Satisfied on 30 August 1997
Persons entitled: Barclays Bank PLC
Description: 30 and 32 princes avenue hull humberside.
2 August 1990
Legal charge
Delivered: 15 August 1990
Status: Satisfied on 9 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at corner of foster street and stoneferry road, hull…
23 July 1990
Debenture
Delivered: 2 August 1990
Status: Satisfied on 9 June 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 9 June 1992
Persons entitled: Major and Company Limited
Description: L/H property situate at the north side of the beverley road…
10 May 1989
Mortgage
Delivered: 22 May 1989
Status: Satisfied on 26 October 1990
Persons entitled: Lloyds Bank PLC
Description: East side of princes avenue kingston upon hull known as…
11 October 1988
Single debenture
Delivered: 13 October 1988
Status: Satisfied on 26 October 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1987
Deed
Delivered: 4 December 1987
Status: Satisfied on 9 June 1992
Persons entitled: Psa Wholesale Limited
Description: All new and unused cars, car-derived vans, light commercial…
19 November 1987
Charge
Delivered: 24 November 1987
Status: Satisfied on 9 June 1992
Persons entitled: Psa Wholesale Limited
Description: All existing or future stock of used vehicles now owned or…
22 May 1987
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 17 June 1992
Persons entitled: Major and Company Limited
Description: All that plot of land situate on the north side of beverley…