Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M.DICKIE & SONS LIMITED
Company Information for

A.M.DICKIE & SONS LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00202519
Private Limited Company
Liquidation

Company Overview

About A.m.dickie & Sons Ltd
A.M.DICKIE & SONS LIMITED was founded on 1924-12-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". A.m.dickie & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
A.M.DICKIE & SONS LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
Company Number 00202519
Company ID Number 00202519
Date formed 1924-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2012
Account next due 30/11/2013
Latest return 30/11/2012
Return next due 28/12/2013
Type of accounts MEDIUM
Last Datalog update: 2019-09-11 15:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.DICKIE & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.M.DICKIE & SONS LIMITED

Current Directors
Officer Role Date Appointed
EVELYN MARY DICKIE
Company Secretary 2005-12-31
EVELYN MARY DICKIE
Director 2007-02-20
JOHN MALCOLM DICKIE
Director 1991-11-30
PETER PHILIP DICKIE
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL WILLIAMS
Director 2007-02-20 2013-03-05
JESSIE MCPHERSON DICKIE
Director 1991-11-30 2009-11-30
JESSIE MCPHERSON DICKIE
Company Secretary 1991-11-30 2005-12-31
STEVEN LESLIE DUNCAN LEWIS
Director 2001-11-21 2005-12-01
STUART DAVID STYLES
Director 2001-11-21 2004-11-12
JACK SMITH DICKIE
Director 1991-11-30 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER PHILIP DICKIE DICKIES MARINE SERVICES LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-15REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-12-19GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-31
2016-10-114.68 Liquidators' statement of receipts and payments to 2016-07-31
2015-10-054.68 Liquidators' statement of receipts and payments to 2015-07-31
2014-09-01600Appointment of a voluntary liquidator
2014-08-122.24BAdministrator's progress report to 2014-08-01
2014-08-012.34BNotice of move from Administration to creditors voluntary liquidation
2014-03-262.24BAdministrator's progress report to 2014-02-06
2013-09-302.23BResult of meeting of creditors
2013-09-302.16BStatement of affairs with form 2.14B
2013-08-212.17BStatement of administrator's proposal
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM Hen Dy Port Penrhyn Bangor Gwynedd LL57 4HN Wales
2013-08-122.12BAppointment of an administrator
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002025190010
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002025190009
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2013-01-11SH08Change of share class name or designation
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 4147
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-17AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-07-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2010-12-10AR0130/11/10 FULL LIST
2010-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 36 GARTH ROAD BANGOR CARN LL57 2SE
2010-01-11AR0130/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WILLIAMS / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP DICKIE / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM DICKIE / 30/11/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE DICKIE
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY DICKIE / 30/11/2009
2009-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2008-12-24AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-28AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-15169£ SR 157@1 28/11/05
2006-01-10363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-11-18288bDIRECTOR RESIGNED
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-01-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-01-08363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.M.DICKIE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-08-22
Appointment of Administrators2013-08-13
Fines / Sanctions
No fines or sanctions have been issued against A.M.DICKIE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding SGB FINANCE S.A.
2013-06-15 Outstanding SGB FINANCE SA
DEED OF MORTGAGE 2001-07-03 Outstanding CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M.DICKIE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of A.M.DICKIE & SONS LIMITED registering or being granted any patents
Domain Names

A.M.DICKIE & SONS LIMITED owns 1 domain names.

dickies.co.uk  

Trademarks
We have not found any records of A.M.DICKIE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.DICKIE & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A.M.DICKIE & SONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where A.M.DICKIE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyA.M. DICKIE & SONS LIMITEDEvent Date2013-08-07
In the High Court of Justice, Chancery Division Manchester District Registry case number 3766 Stephen Gerard Clancy and Sarah Helen Bell (IP Nos 8950 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: +44(0) 161 827 9000.Alternative contact: Thomas Schofield, Email: Thomas.Schofield@duffandphelps.com, Tel: 0161 827 9032. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.M. DICKIE & SONS LIMITEDEvent Date
In the Chancery Division Manchester District Registry case number 3766 Notice is hereby given by Stephen Gerard Clancy and Sarah Helen Bell (IP Nos 8950 and 9406), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of A.M. Dickie & Sons Limited of Hen Dy Port Penrhyn,Bangor, Gwynedd, Wales, LL57 4HN is to be held at The Chancery, 58 Spring Gardens,Manchester, M2 1EW on 23 September 2013 at 10.00 am. This meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to the Joint Administratorsby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to the Joint Administrators,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of appointment: 7 August 2013. Further details contact: Joint Administrators, Tel: 0161 827 9000. Alternative contactfor enquiries on proceedings: Howard Riminton, Email: Howard.Riminton@duffandphelps.com,Tel: 0161 827 9029.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.DICKIE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M.DICKIE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.