Dissolved
Dissolved 2015-03-17
Company Information for DIXON (THORNE LAND) LIMITED
LONDON, EC2M,
|
Company Registration Number
03896133
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | ||||
---|---|---|---|---|
DIXON (THORNE LAND) LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIXON (THORNE LAND) NO.2 LIMITED | 135 BISHOPSGATE LONDON EC2M 3UR | Dissolved | Company formed on the 1999-12-17 |
Officer | Role | Date Appointed |
---|---|---|
RBS SECRETARIAL SERVICES LIMITED |
||
JOCELYN NADAULD BRUSHFIELD |
||
LIAM HUGH FENNELL |
||
JAMES MCCUBBIN ROWNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANNE RUSSELL |
Company Secretary | ||
MERLE ALLEN |
Company Secretary | ||
CAROLYN JEAN DOWN |
Company Secretary | ||
JAMES ANTHONY JACKSON |
Director | ||
BARBARA CHARLOTTE WALLACE |
Director | ||
NEIL CLARK MACARTHUR |
Director | ||
GARY ROBERT MCNEILLY STEWART |
Director | ||
DAVID EDMUND CARTLEDGE |
Director | ||
RICHARD JAMES HOPKINS |
Director | ||
DEREK JOHN LEWIS |
Director | ||
ANGELA MARY CUNNINGHAM |
Company Secretary | ||
DEREK JOHN LEWIS |
Company Secretary | ||
MARK ANDREW LAMBERT |
Director | ||
MARK STANWORTH |
Director | ||
SHANKAR RAMANATHAN |
Director | ||
ANTHONY EDWARD PEPPARD |
Director | ||
PAUL WILLIAM HENRY DIXON |
Director | ||
SIMON TIMOTHY DIXON |
Director | ||
IAN CHARLES FRANKS |
Company Secretary | ||
CHRISTOPHER PETER ELTON |
Director | ||
ANDREW GRAHAM MOSS |
Company Secretary | ||
GARRY CUTHBERTSON |
Director | ||
GRAHAM ANTHONY JOHNATHAN EMMETT |
Director | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
COLIN BARRY WAGMAN |
Director | ||
GRAHAM ANTHONY JOHNATHAN EMMETT |
Director | ||
PAUL JONATHAN GOSWELL |
Director | ||
ANDREW GRAHAM MOSS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED | Director | 2011-06-06 | CURRENT | 2001-06-01 | Dissolved 2015-03-31 | |
DIXON (THORNE LAND) NO.2 LIMITED | Director | 2011-06-06 | CURRENT | 1999-12-17 | Dissolved 2015-09-29 | |
COSMOPOLITAN MOTORS LIMITED | Director | 2010-09-21 | CURRENT | 1958-06-12 | Dissolved 2015-10-06 | |
MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED | Director | 2010-11-03 | CURRENT | 2005-12-12 | Dissolved 2013-08-09 | |
DIXON (THORNE LAND) NO.2 LIMITED | Director | 2010-09-21 | CURRENT | 1999-12-17 | Dissolved 2015-09-29 | |
NATWEST PENSION TRUSTEE LIMITED | Director | 2016-01-14 | CURRENT | 1992-06-25 | Active | |
HEARTLANDS (CENTRAL) LIMITED | Director | 2012-10-24 | CURRENT | 2008-02-21 | Liquidation | |
WEST REGISTER (BANKSIDE) LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2017-12-21 | |
WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED | Director | 2011-10-26 | CURRENT | 2008-06-11 | Liquidation | |
WR (NI) PROPERTY REALISATIONS LIMITED | Director | 2011-10-26 | CURRENT | 1952-09-18 | Liquidation | |
WR (NI) PROPERTY INVESTMENTS LIMITED | Director | 2011-10-26 | CURRENT | 2011-06-09 | Liquidation | |
WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED | Director | 2011-09-22 | CURRENT | 1994-11-16 | Liquidation | |
ECOSSE REGENERATION LIMITED | Director | 2011-06-29 | CURRENT | 2001-10-10 | Dissolved 2017-03-23 | |
LAND OPTIONS (WEST) LIMITED | Director | 2011-06-29 | CURRENT | 1999-01-11 | Active | |
NATWEST INVOICE FINANCE LIMITED | Director | 2011-06-08 | CURRENT | 2001-04-13 | Active - Proposal to Strike off | |
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED | Director | 2011-06-06 | CURRENT | 2001-06-01 | Dissolved 2015-03-31 | |
DIXON (THORNE LAND) NO.2 LIMITED | Director | 2011-06-06 | CURRENT | 1999-12-17 | Dissolved 2015-09-29 | |
RIOSSI MOTORCYCLES LTD | Director | 2011-06-06 | CURRENT | 1971-08-10 | Dissolved 2016-09-20 | |
MOTORSPORT DEALERS INTERNATIONAL LIMITED | Director | 2011-06-06 | CURRENT | 1997-09-08 | Dissolved 2016-12-27 | |
DIXON MOTORCYCLE HOLDINGS LIMITED | Director | 2011-06-06 | CURRENT | 2001-12-12 | Dissolved 2017-04-18 | |
DIXON MOTORS DEVELOPMENTS LIMITED | Director | 2011-06-06 | CURRENT | 1998-11-24 | Liquidation | |
RIOSSI LIMITED | Director | 2011-06-06 | CURRENT | 1987-10-08 | Liquidation | |
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED | Director | 2010-10-04 | CURRENT | 1992-10-07 | Active | |
WEST REGISTER (REALISATIONS) LIMITED | Director | 2010-10-04 | CURRENT | 2004-04-20 | Active | |
WEST REGISTER (LAND) LIMITED | Director | 2010-10-04 | CURRENT | 1992-12-18 | Liquidation | |
PRIORITY SITES LIMITED | Director | 2010-09-21 | CURRENT | 1997-03-11 | Active | |
PRIORITY SITES INVESTMENTS LIMITED | Director | 2010-09-21 | CURRENT | 1997-02-10 | Liquidation | |
WEST REGISTER (HOTELS NUMBER 3) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Active | |
WEST REGISTER (HOTELS NUMBER 1) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Liquidation | |
WEST REGISTER (HOTELS NUMBER 2) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Liquidation | |
WEST REGISTER HOTELS (HOLDINGS) LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Liquidation | |
PROPERTY VENTURES (B&M) LIMITED | Director | 2009-01-05 | CURRENT | 2002-09-06 | Liquidation | |
ROK DEVELOPMENT (WILMSLOW) LIMITED | Director | 2007-03-22 | CURRENT | 2006-08-02 | Dissolved 2014-01-11 | |
ROK DEVELOPMENT SOLUTIONS LIMITED | Director | 2007-03-22 | CURRENT | 2006-10-18 | Dissolved 2014-01-11 | |
KUC HOLDINGS LIMITED | Director | 2006-01-23 | CURRENT | 1992-01-23 | Dissolved 2018-05-29 | |
WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED | Director | 2001-11-15 | CURRENT | 1995-11-07 | Liquidation | |
KUC PROPERTIES LIMITED | Director | 2001-11-15 | CURRENT | 1966-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP | |
AR01 | 01/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/08/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL | |
AP03 | SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN | |
AP03 | SECRETARY APPOINTED MERLE ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN | |
Annotation | ||
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOCELYN NADAULD BRUSHFIELD | |
AP01 | DIRECTOR APPOINTED JAMES MCCUBBIN ROWNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY STEWART | |
AP01 | DIRECTOR APPOINTED MR LIAM HUGH FENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARTLEDGE | |
AP01 | DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY JACKSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR | |
288a | DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK LEWIS | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: DIXONS MOTORS DISTRIBUTION CENTR CAPITOL PARK, THORNE DONCASTER DN8 5TX | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DIXON (THORNE LAND) LIMITED are:
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. |