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

DIXON SCAFFOLDING (TRANSMISSION) LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02665317
Private Limited Company
Liquidation

Company Overview

About Dixon Scaffolding (transmission) Ltd
DIXON SCAFFOLDING (TRANSMISSION) LIMITED was founded on 1991-11-22 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Dixon Scaffolding (transmission) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DIXON SCAFFOLDING (TRANSMISSION) LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF24
 
Filing Information
Company Number 02665317
Company ID Number 02665317
Date formed 1991-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 22/11/2011
Return next due 20/12/2012
Type of accounts MEDIUM
Last Datalog update: 2018-08-05 19:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIXON SCAFFOLDING (TRANSMISSION) LIMITED
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 DIXON SCAFFOLDING (TRANSMISSION) LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN DIXON
Company Secretary 1992-11-24
BARRIE ALLEN
Director 1999-04-24
LEE MICHAEL DIXON
Director 1999-05-01
MICHAEL RODNEY DIXON
Director 1992-11-22
TRACEY POOLE
Director 2012-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN VALENTINE
Director 2010-04-12 2011-05-31
TRACEY DIXON
Director 1999-05-01 2011-02-11
PHILLIP VALJALO
Director 1992-11-22 1995-05-23
LYNN ENGLAND
Company Secretary 1992-11-22 1992-11-24

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
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.2
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.2
2017-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB
2014-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-01-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2012
2012-12-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-07-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-07-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 15 FACTORY ROAD UPTON POOLE DORSET BH16 5SN UNITED KINGDOM
2012-07-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-05-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-28AP01DIRECTOR APPOINTED TRACEY POOLE
2011-11-28LATEST SOC28/11/11 STATEMENT OF CAPITAL;GBP 97
2011-11-28AR0122/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 01/10/2011
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VALENTINE
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DIXON
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 30 BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL DORSET BH21 4DB
2010-12-10AR0122/11/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED KEVIN VALENTINE
2010-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-09AR0122/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ALLEN / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN DIXON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DIXON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY DIXON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 02/12/2009
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HIGHER DAIRY FARM TARRANT LAUNCESTON BLANDFORD FORUM DORSET DT11 8BY
2009-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-27DISS40DISS40 (DISS40(SOAD))
2009-05-26363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-19RES12VARYING SHARE RIGHTS AND NAMES
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-20363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 8 CHURCH STREET WIMBORNE DORSET BH21 1PN
2001-11-21363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
We could not find any licences issued to DIXON SCAFFOLDING (TRANSMISSION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-01-07
Meetings of Creditors2012-07-26
Appointment of Administrators2012-07-12
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against DIXON SCAFFOLDING (TRANSMISSION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-29 Outstanding MICHAEL RODNEY DIXON, KATHLEEN DIXON AND TRACEY DIXON
DEBENTURE 2012-05-25 Outstanding MR LEE DIXON AND MRS NINA DIXON
DEBENTURE 2012-05-25 Outstanding MICHAEL RODNEY DIXON
LEGAL CHARGE 2011-11-22 Outstanding LAYHER LTD
DEBENTURE 2005-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1998-05-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1994-04-18 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1994-04-18 Satisfied WEST BROMWICH BUILDING SOCIETY
DEBENTURE 1992-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 DIXON SCAFFOLDING (TRANSMISSION) LIMITED

Intangible Assets
Patents
We have not found any records of DIXON SCAFFOLDING (TRANSMISSION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIXON SCAFFOLDING (TRANSMISSION) LIMITED
Trademarks
We have not found any records of DIXON SCAFFOLDING (TRANSMISSION) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIXON SCAFFOLDING (TRANSMISSION) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-07-09 GBP £3,088
Bournemouth Borough Council 2012-07-09 GBP £4,633
Bournemouth Borough Council 2012-05-22 GBP £1,288
Bournemouth Borough Council 2012-05-22 GBP £1,932

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIXON SCAFFOLDING (TRANSMISSION) 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 TypeNotices to Creditors
Defending partyDIXON SCAFFOLDING (TRANSMISSION) LIMITEDEvent Date2012-12-17
The registered office of the Company is at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and its principal trading address is at 15 Factory Road, Upton Industrial Estate, Poole BH16 5SN . David Hill (IP Number 6904) and Peter Richard Dewey (IP Number 7806), both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and Julie Anne Palmer (IP Number 8835) of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 17 December 2012 . Creditors of the Company are required on or before 23 January 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Hill Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIXON SCAFFOLDING (TRANSMISSION) LIMITEDEvent Date2012-07-06
In the Cardiff District Registry case number 186 The registered office of the Company is at 5th Floor, Riverside House, 31 CathedralRoad, Cardiff CF11 9HB and its principal trading address is at 15 Factory Road, UptonIndustrial Estate, Poole BH16 5SN. David Hill (IP Number 6904) and Peter Richard Dewey (IP Number 7806), both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and Julie Anne Palmer (IP Number 8835) of Begbies Traynor (Central) LLP 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint Administrators of the Company on 6 July 2012 . An initial meeting of creditors' of the Company pursuant to Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 hours on 15 August 2012 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date on which it was givenand the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administrationcosts be paid as an expense of the administration and a resolution specifying thebasis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to KatrinaOrum at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB. David Hill Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDIXON SCAFFOLDING (TRANSMISSION) LIMITEDEvent Date2012-07-06
In the High Court of Justice (Chancery Division) Cardiff District Registry case number 186 David Hill and Peter Richard Dewey (IP No 6904 ; 7806 ) of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and Julie Palmer (IP No 8835 ) of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF : Further information about this case is available from the offices of Begbies Traynor(Central) LLP on katrina.orum@begbies-traynor.com telephone 029 2022 5022 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIXON SCAFFOLDING (TRANSMISSION) LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIXON SCAFFOLDING (TRANSMISSION) 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 SCAFFOLDING (TRANSMISSION) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3