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 Name | |
---|---|
DIXON SCAFFOLDING (TRANSMISSION) LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF24 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN DIXON |
||
BARRIE ALLEN |
||
LEE MICHAEL DIXON |
||
MICHAEL RODNEY DIXON |
||
TRACEY POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN VALENTINE |
Director | ||
TRACEY DIXON |
Director | ||
PHILLIP VALJALO |
Director | ||
LYNN ENGLAND |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 15 FACTORY ROAD UPTON POOLE DORSET BH16 5SN UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED TRACEY POOLE | |
LATEST SOC | 28/11/11 STATEMENT OF CAPITAL;GBP 97 | |
AR01 | 22/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 01/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN VALENTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY DIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 30 BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL DORSET BH21 4DB | |
AR01 | 22/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED KEVIN VALENTINE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ALLEN / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN DIXON / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DIXON / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY DIXON / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 02/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HIGHER DAIRY FARM TARRANT LAUNCESTON BLANDFORD FORUM DORSET DT11 8BY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 8 CHURCH STREET WIMBORNE DORSET BH21 1PN | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
Notices to Creditors | 2013-01-07 |
Meetings of Creditors | 2012-07-26 |
Appointment of Administrators | 2012-07-12 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MICHAEL RODNEY DIXON, KATHLEEN DIXON AND TRACEY DIXON | |
DEBENTURE | Outstanding | MR LEE DIXON AND MRS NINA DIXON | |
DEBENTURE | Outstanding | MICHAEL RODNEY DIXON | |
LEGAL CHARGE | Outstanding | LAYHER LTD | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIXON SCAFFOLDING (TRANSMISSION) LIMITED | Event Date | 2012-12-17 |
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 Type | Meetings of Creditors | |
Defending party | DIXON SCAFFOLDING (TRANSMISSION) LIMITED | Event Date | 2012-07-06 |
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 Type | Appointment of Administrators | |
Defending party | DIXON SCAFFOLDING (TRANSMISSION) LIMITED | Event Date | 2012-07-06 |
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 Type | Proposal to Strike Off | |
Defending party | DIXON SCAFFOLDING (TRANSMISSION) LIMITED | Event Date | 2009-05-26 |
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. |