Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIXON (THORNE LAND) LIMITED
Company Information for

DIXON (THORNE LAND) LIMITED

LONDON, EC2M,
Company Registration Number
03896133
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About Dixon (thorne Land) Ltd
DIXON (THORNE LAND) LIMITED was founded on 1999-12-17 and had its registered office in London. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
DIXON (THORNE LAND) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DIXON DELANCEY (THORNE LAND) LIMITED11/06/2001
DELANCEY TWENTY EIGHT LIMITED20/01/2000
Filing Information
Company Number 03896133
Date formed 1999-12-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-17
Type of accounts DORMANT
Last Datalog update: 2015-09-08 01:07:02
Primary Source:Companies House
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.
Companies with same name DIXON (THORNE LAND) LIMITED
The following companies were found which have the same name as DIXON (THORNE LAND) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIXON (THORNE LAND) NO.2 LIMITED 135 BISHOPSGATE LONDON EC2M 3UR Dissolved Company formed on the 1999-12-17

Company Officers of DIXON (THORNE LAND) LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-27
JOCELYN NADAULD BRUSHFIELD
Director 2011-06-06
LIAM HUGH FENNELL
Director 2010-09-21
JAMES MCCUBBIN ROWNEY
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE RUSSELL
Company Secretary 2012-02-08 2012-07-27
MERLE ALLEN
Company Secretary 2011-09-01 2011-11-08
CAROLYN JEAN DOWN
Company Secretary 2006-11-23 2011-09-01
JAMES ANTHONY JACKSON
Director 2010-09-22 2011-06-06
BARBARA CHARLOTTE WALLACE
Director 2010-09-22 2011-06-06
NEIL CLARK MACARTHUR
Director 2008-02-29 2010-09-22
GARY ROBERT MCNEILLY STEWART
Director 2008-02-29 2010-09-22
DAVID EDMUND CARTLEDGE
Director 2005-08-17 2010-09-21
RICHARD JAMES HOPKINS
Director 2005-03-03 2008-02-28
DEREK JOHN LEWIS
Director 2005-03-03 2008-02-28
ANGELA MARY CUNNINGHAM
Company Secretary 2004-03-12 2006-11-23
DEREK JOHN LEWIS
Company Secretary 2005-08-22 2006-07-14
MARK ANDREW LAMBERT
Director 2005-08-17 2006-03-13
MARK STANWORTH
Director 2004-05-26 2005-03-31
SHANKAR RAMANATHAN
Director 2004-05-26 2005-02-23
ANTHONY EDWARD PEPPARD
Director 2004-05-26 2004-12-31
PAUL WILLIAM HENRY DIXON
Director 2000-01-20 2004-05-27
SIMON TIMOTHY DIXON
Director 2003-01-01 2004-05-27
IAN CHARLES FRANKS
Company Secretary 2001-06-11 2004-03-12
CHRISTOPHER PETER ELTON
Director 2001-06-01 2003-01-31
ANDREW GRAHAM MOSS
Company Secretary 1999-12-17 2001-06-11
GARRY CUTHBERTSON
Director 2000-01-20 2001-06-11
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 2000-02-22 2001-06-11
JAMES WILLIAM JEREMY RITBLAT
Director 1999-12-17 2001-06-11
COLIN BARRY WAGMAN
Director 1999-12-17 2001-06-11
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 1999-12-17 2000-01-20
PAUL JONATHAN GOSWELL
Director 1999-12-17 2000-01-20
ANDREW GRAHAM MOSS
Director 1999-12-17 2000-01-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-17 1999-12-17
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOCELYN NADAULD BRUSHFIELD DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 2001-06-01 Dissolved 2015-03-31
JOCELYN NADAULD BRUSHFIELD DIXON (THORNE LAND) NO.2 LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-09-29
JOCELYN NADAULD BRUSHFIELD COSMOPOLITAN MOTORS LIMITED Director 2010-09-21 CURRENT 1958-06-12 Dissolved 2015-10-06
LIAM HUGH FENNELL MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED Director 2010-11-03 CURRENT 2005-12-12 Dissolved 2013-08-09
LIAM HUGH FENNELL DIXON (THORNE LAND) NO.2 LIMITED Director 2010-09-21 CURRENT 1999-12-17 Dissolved 2015-09-29
JAMES MCCUBBIN ROWNEY NATWEST PENSION TRUSTEE LIMITED Director 2016-01-14 CURRENT 1992-06-25 Active
JAMES MCCUBBIN ROWNEY HEARTLANDS (CENTRAL) LIMITED Director 2012-10-24 CURRENT 2008-02-21 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (BANKSIDE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
JAMES MCCUBBIN ROWNEY WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Director 2011-10-26 CURRENT 2008-06-11 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY REALISATIONS LIMITED Director 2011-10-26 CURRENT 1952-09-18 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY INVESTMENTS LIMITED Director 2011-10-26 CURRENT 2011-06-09 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Director 2011-09-22 CURRENT 1994-11-16 Liquidation
JAMES MCCUBBIN ROWNEY ECOSSE REGENERATION LIMITED Director 2011-06-29 CURRENT 2001-10-10 Dissolved 2017-03-23
JAMES MCCUBBIN ROWNEY LAND OPTIONS (WEST) LIMITED Director 2011-06-29 CURRENT 1999-01-11 Active
JAMES MCCUBBIN ROWNEY NATWEST INVOICE FINANCE LIMITED Director 2011-06-08 CURRENT 2001-04-13 Active - Proposal to Strike off
JAMES MCCUBBIN ROWNEY DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 2001-06-01 Dissolved 2015-03-31
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) NO.2 LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-09-29
JAMES MCCUBBIN ROWNEY RIOSSI MOTORCYCLES LTD Director 2011-06-06 CURRENT 1971-08-10 Dissolved 2016-09-20
JAMES MCCUBBIN ROWNEY MOTORSPORT DEALERS INTERNATIONAL LIMITED Director 2011-06-06 CURRENT 1997-09-08 Dissolved 2016-12-27
JAMES MCCUBBIN ROWNEY DIXON MOTORCYCLE HOLDINGS LIMITED Director 2011-06-06 CURRENT 2001-12-12 Dissolved 2017-04-18
JAMES MCCUBBIN ROWNEY DIXON MOTORS DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1998-11-24 Liquidation
JAMES MCCUBBIN ROWNEY RIOSSI LIMITED Director 2011-06-06 CURRENT 1987-10-08 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Director 2010-10-04 CURRENT 1992-10-07 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (REALISATIONS) LIMITED Director 2010-10-04 CURRENT 2004-04-20 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (LAND) LIMITED Director 2010-10-04 CURRENT 1992-12-18 Liquidation
JAMES MCCUBBIN ROWNEY PRIORITY SITES LIMITED Director 2010-09-21 CURRENT 1997-03-11 Active
JAMES MCCUBBIN ROWNEY PRIORITY SITES INVESTMENTS LIMITED Director 2010-09-21 CURRENT 1997-02-10 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 3) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 1) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 2) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER HOTELS (HOLDINGS) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
JAMES MCCUBBIN ROWNEY PROPERTY VENTURES (B&M) LIMITED Director 2009-01-05 CURRENT 2002-09-06 Liquidation
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT (WILMSLOW) LIMITED Director 2007-03-22 CURRENT 2006-08-02 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT SOLUTIONS LIMITED Director 2007-03-22 CURRENT 2006-10-18 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY KUC HOLDINGS LIMITED Director 2006-01-23 CURRENT 1992-01-23 Dissolved 2018-05-29
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Director 2001-11-15 CURRENT 1995-11-07 Liquidation
JAMES MCCUBBIN ROWNEY KUC PROPERTIES LIMITED Director 2001-11-15 CURRENT 1966-11-28 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
2015-03-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-20DS01APPLICATION FOR STRIKING-OFF
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0101/08/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2013-08-15AR0101/08/13 FULL LIST
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-15AR0101/08/12 FULL LIST
2012-08-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL
2012-02-20AP03SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN
2011-12-05AP03SECRETARY APPOINTED MERLE ALLEN
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN
2011-10-25Annotation
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-30AR0101/08/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED JOCELYN NADAULD BRUSHFIELD
2011-06-17AP01DIRECTOR APPOINTED JAMES MCCUBBIN ROWNEY
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEWART
2010-09-22AP01DIRECTOR APPOINTED MR LIAM HUGH FENNELL
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTLEDGE
2010-09-22AP01DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR
2010-09-22AP01DIRECTOR APPOINTED JAMES ANTHONY JACKSON
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-16AR0101/08/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010
2009-08-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009
2008-08-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05288aDIRECTOR APPOINTED MR NEIL CLARK MACARTHUR
2008-03-05288aDIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DEREK LEWIS
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-24288bSECRETARY RESIGNED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: DIXONS MOTORS DISTRIBUTION CENTR CAPITOL PARK, THORNE DONCASTER DN8 5TX
2006-03-21288bDIRECTOR RESIGNED
2005-09-02363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW SECRETARY APPOINTED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2004-12-21363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DIXON (THORNE LAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIXON (THORNE LAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIXON (THORNE LAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of DIXON (THORNE LAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIXON (THORNE LAND) LIMITED
Trademarks
We have not found any records of DIXON (THORNE LAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIXON (THORNE LAND) 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 (41100 - Development of building projects) as DIXON (THORNE LAND) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DIXON (THORNE LAND) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIXON (THORNE LAND) 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 DIXON (THORNE LAND) 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.