Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DIXONS CONTRACTORS LTD
Company Information for

DIXONS CONTRACTORS LTD

143 TULLAGHANS ROAD, DUNLOY, BALLYMENA, COUNTY ANTRIM, BT44 9EA,
Company Registration Number
NI050218
Private Limited Company
Voluntary Arrangement

Company Overview

About Dixons Contractors Ltd
DIXONS CONTRACTORS LTD was founded on 2004-04-05 and has its registered office in Ballymena. The organisation's status is listed as "Voluntary Arrangement". Dixons Contractors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIXONS CONTRACTORS LTD
 
Legal Registered Office
143 TULLAGHANS ROAD
DUNLOY
BALLYMENA
COUNTY ANTRIM
BT44 9EA
Other companies in BT44
 
Filing Information
Company Number NI050218
Company ID Number NI050218
Date formed 2004-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB311160227  
Last Datalog update: 2023-09-05 17:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIXONS CONTRACTORS 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 DIXONS CONTRACTORS LTD

Current Directors
Officer Role Date Appointed
GERALDINE VERONICA DIXON
Company Secretary 2004-04-05
DANIEL JAMES DIXON
Director 2004-04-05
DANIEL JOSEPH DIXON
Director 2004-04-05
GERALDINE VERONICA DIXON
Director 2004-04-05
DECLAN MCKENDRY
Director 2011-10-26
JULIE MARIE O'HAGAN
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CS DIRECTOR SERVICES LIMITED
Director 2004-04-05 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES DIXON LIGONIEL DEVELOPMENTS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
DANIEL JAMES DIXON ABACUS (123) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
DANIEL JAMES DIXON H2 ENERGY GROUP LTD Director 2014-06-11 CURRENT 2013-06-25 Liquidation
DANIEL JAMES DIXON H2 ENERGY LIMITED Director 2014-06-11 CURRENT 2012-04-27 Liquidation
DANIEL JAMES DIXON LIGHTSTEP INNOVATIONS LIMITED Director 2014-03-31 CURRENT 2013-01-18 Active - Proposal to Strike off
DANIEL JAMES DIXON HOMESURE PROPERTY MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
DANIEL JAMES DIXON ENVIRON POWER LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-10-09
DANIEL JAMES DIXON ISLANDPOINT STUDIOS LTD Director 2010-02-11 CURRENT 2010-02-11 Active
DANIEL JAMES DIXON LIGHTSTEP LIMITED Director 2006-09-28 CURRENT 2003-11-12 Liquidation

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
2024-01-24Liquidation: Administrative receivers abstracts of receipts and payments
2023-12-07Error
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM 143 Tullaghans Road Dunloy Ballymena BT44 9EA Northern Ireland
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM C/O Ey Bedford House 16 Bedford Street Belfast Co. Antrim BT2 7DT
2023-08-09Termination of appointment of Geraldine Veronica Dixon on 2023-08-08
2023-08-09APPOINTMENT TERMINATED, DIRECTOR GERALDINE VERONICA DIXON
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DECLAN MCKENDRY
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0502180003
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0502180002
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE O'HAGAN
2023-08-09CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2023-08-09CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2023-08-09CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2023-08-09CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-23Error
2019-08-14Error
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0502180003
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0502180002
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-13AR0105/04/15 ANNUAL RETURN FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2013-04-08AR0105/04/13 ANNUAL RETURN FULL LIST
2012-04-20AR0105/04/12 ANNUAL RETURN FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR DECLAN MCKENDRY
2011-10-27AP01DIRECTOR APPOINTED MRS JULIE MARIE O'HAGAN
2011-04-14AR0105/04/11 ANNUAL RETURN FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/10 FROM C/O D.T. Carson & Co 51-53 Thomas Street Ballymena County Antrim BT43 6AZ Northern Ireland
2010-04-08AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-08CH01Director's details changed for Geraldine Veronica Doxon on 2010-04-07
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH DIXON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DIXON / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE VERONICA DIXON / 07/04/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM C/O D.T. CARSON & CO 541-53 THOMAS STREET BALLYMENA CO ANTRIM BT43 6AZ
2010-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-24371S(NI)05/04/09 ANNUAL RETURN SHUTTLE
2009-02-05AC(NI)31/03/08 ANNUAL ACCTS
2008-05-22371S(NI)05/04/08 ANNUAL RETURN SHUTTLE
2008-04-01AC(NI)31/03/07 ANNUAL ACCTS
2007-05-30371S(NI)05/04/07 ANNUAL RETURN SHUTTLE
2007-01-18AC(NI)31/03/06 ANNUAL ACCTS
2006-09-1798-2(NI)RETURN OF ALLOT OF SHARES
2006-06-08AC(NI)31/03/05 ANNUAL ACCTS
2006-05-02371S(NI)05/04/06 ANNUAL RETURN SHUTTLE
2005-08-22402(NI)PARS RE MORTAGE
2005-04-17371S(NI)05/04/05 ANNUAL RETURN SHUTTLE
2004-06-23233(NI)CHANGE OF ARD
2004-06-01295(NI)CHANGE IN SIT REG ADD
2004-06-01296(NI)CHANGE OF DIRS/SEC
2004-06-01G98-2(NI)RETURN OF ALLOT OF SHARES
2004-04-05MISCCERTIFICATE OF INCORPORATION
2004-04-05ARTS(NI)ARTICLES
2004-04-05MEM(NI)MEMORANDUM
2004-04-05G23(NI)DECLN COMPLNCE REG NEW CO
2004-04-05G21(NI)PARS RE DIRS/SIT REG OFF
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 DIXONS CONTRACTORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-05-22
Meetings of Creditors2019-07-26
Appointment of Administrators2019-06-07
Fines / Sanctions
No fines or sanctions have been issued against DIXONS CONTRACTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
DEBENTURE 2005-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31

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 DIXONS CONTRACTORS LTD

Intangible Assets
Patents
We have not found any records of DIXONS CONTRACTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIXONS CONTRACTORS LTD
Trademarks
We have not found any records of DIXONS CONTRACTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIXONS CONTRACTORS LTD. 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 DIXONS CONTRACTORS LTD 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Northern Ireland Housing Executive Installation of windows 2013/10/15

The Housing Executive intends to establish a Framework Agreement for all of Northern Ireland with a number of suitably qualified and competent contractors to install double glazed windows in relation to certain low rise dwellings and properties throughout Northern Ireland.

Apex Procurement (Northern Ireland) Limited Repair and maintenance services 2013/02/01 GBP 16,000,000

Minor Works Framework for General Building Works to Social Housing accommodation to three geographical areas (Greater Belfast, East & West) within Northern Ireland. Note this also includes elements of Electrical & Mechanical Works.

City West Housing Trust Construction work for multi-dwelling buildings and individual houses 2013/3/18 GBP

Construction work for multi-dwelling buildings and individual houses. City West Housing Trust (CWHT) wishes to procure a Framework Agreement pursuant to which it is envisaged that contracts will be let to contractors and developers within the Framework for the provision of a range of new build construction and development projects, as further detailed in the section of this Notice titled “Information about Lots” (below).

Outgoings
Business Rates/Property Tax
No properties were found where DIXONS CONTRACTORS LTD 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 Liquidators
Defending partyDIXONS CONTRACTORS LIMITEDEvent Date2020-05-05
Liquidator's name and address: Andrew Dolliver and Joseph Luke Charleton both of EY , Bedford House, 16 Bedford Street, Belfast BT2 7DT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIXONS CONTRACTORS LTDEvent Date2019-07-26
NOTICE IS HEREBY GIVEN pursuant to paragraph 52 of Schedule B1 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the Company will be held at Dunsilly Hotel, Antrim, Co Antrim at 10:30am on 6 August 2019 to receive the report of the Joint Administrators, to decide whether to approve their proposals, and to decide if a committee of creditors should be appointed. A secured creditor is entitled to vote only in respect of the balance (if any) of his debt after deducting the value of his security as estimated by him. Creditors who intend to vote at the meeting should note the following: 1. A written statement of claim must be lodged with the Administrators by 12.00 noon on the business day before the meeting at EY , Bedford House, 16-22 Bedford Street, Belfast, BT2 7DT 2. Proxies for use at the meeting must be completed and lodged with the Administrators before the meeting. Copies of the report may be obtained by writing to the undersigned at EY , Bedford House, 16-22 Bedford Street, Belfast, BT2 7DT . Please note that in accordance with Statement of Insolvency Practice 9 the business of the meeting of creditors may include a resolution specifying the terms on which the joint administrators are to be remunerated. The joint administrators' remuneration should be fixed by the creditors or the creditors' committee either as a percentage of the assets realised or distributed or by reference to the time the joint administrators and their staff have spent dealing with this matter. Yours Faithfully On behalf of Dixons Contractors Ltd Andrew Dolliver : Joint Administrator : Andrew Dolliver is licensed in the United Kingdom to act as an insolvency practitioner by The Insolvency Practitioners Association and Joseph L Charleton is licensed in the United Kingdom to act as an insolvency practitioner by The Institute of Chartered Accountants of Scotland. The Joint Administrators may act as data controllers of personal data as defined by the General Data Protection Regulation 2016/679, depending upon the specific processing activities undertaken. Ernst & Young LLP and/or the Company may act as a data processor on the instructions of the Joint Administrators. Personal data will be kept secure and processed only for matters relating to the Joint Administrator's appointment. The Office Holder privacy notice can be found at https://www.ey.com/uk/officeholderprivacy
 
Initiating party Event TypeAppointment of Administrators
Defending partyDIXONS CONTRACTORS LTDEvent Date2019-05-30
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) case number 24548 Nature of business:Development of building projects Registered office of company: 143 Tullaghans Road, Dunloy, Ballymena BT44 9EA Administrator appointment made on: 30 May 2019 Names and address of Joint Administrators: Andrew Dolliver and Joseph L Charleton , Bedford House, 16 Bedford Street, Belfast BT2 7DT : Joint Administrators IP Numbers: 15230 and 12910
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIXONS CONTRACTORS LTD 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 DIXONS CONTRACTORS LTD 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.