Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIXEY CB LIMITED
Company Information for

DIXEY CB LIMITED

The Old Town, Hall, 71 Christchurch Road, RINGWOOD, BH24 1DH,
Company Registration Number
05100711
Private Limited Company
Liquidation

Company Overview

About Dixey Cb Ltd
DIXEY CB LIMITED was founded on 2004-04-13 and has its registered office in 71 Christchurch Road. The organisation's status is listed as "Liquidation". Dixey Cb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIXEY CB LIMITED
 
Legal Registered Office
The Old Town
Hall
71 Christchurch Road
RINGWOOD
BH24 1DH
Other companies in SE24
 
Filing Information
Company Number 05100711
Company ID Number 05100711
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB807767106  
Last Datalog update: 2023-04-16 12:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIXEY CB 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 DIXEY CB LIMITED

Current Directors
Officer Role Date Appointed
DIRK BOLLWERK
Company Secretary 2016-03-09
SUSAN ALDERTON
Director 2013-06-30
MAUREEN ALI
Director 2018-02-01
DIRK BOLLWERK
Director 2004-04-13
LOUISE MARIE BURRIDGE
Director 2013-06-30
MICHAELA YAN JONES
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JOYCE CHEESMAN
Company Secretary 2004-04-13 2016-03-09
IRENE JOYCE CHEESMAN
Director 2004-04-13 2016-03-09
FREDA RILEY
Director 2004-08-16 2008-08-23

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
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-01-16Voluntary liquidation. Return of final meeting of creditors
2022-06-21Notice to Registrar of Companies of Notice of disclaimer
2022-06-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 163 Herne Hill London SE24 9LR
2022-06-13LIQ02Voluntary liquidation Statement of affairs
2022-06-13600Appointment of a voluntary liquidator
2022-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-06
2022-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-16AP01DIRECTOR APPOINTED MR ANUP PATEL
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NAUREEN ALI
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DIRK BOLLWERK on 2020-03-26
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DIRK BOLLWERK on 2020-03-26
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DIRK BOLLWERK on 2020-03-26
2020-03-26CH01Director's details changed for Mrs Naureen Ali on 2020-03-26
2020-03-26CH01Director's details changed for Mrs Naureen Ali on 2020-03-26
2020-03-26CH01Director's details changed for Mrs Naureen Ali on 2020-03-26
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-05-10CH01Director's details changed for Mr Dirk Bollwerk on 2019-05-10
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALDERTON
2018-10-18CH01Director's details changed for Mrs Maureen Ali on 2018-10-01
2018-05-15AP01DIRECTOR APPOINTED MRS MAUREEN ALI
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK BOLLWERK / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALDERTON / 29/03/2017
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IRENE JOYCE CHEESMAN
2016-03-09AP03Appointment of Mr Dirk Bollwerk as company secretary on 2016-03-09
2016-03-09TM02Termination of appointment of Irene Joyce Cheesman on 2016-03-09
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0113/04/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOYCE CHEESMAN / 13/04/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK BOLLWERK / 13/04/2014
2013-07-22AP01DIRECTOR APPOINTED MICHAELA YAN JONES
2013-07-22AP01DIRECTOR APPOINTED LOUIS MARK BURRIDGE
2013-07-22AP01DIRECTOR APPOINTED SUSAN ALDERTON
2013-07-22AP01DIRECTOR APPOINTED LOUISE MARIE BURRIDGE
2013-05-17AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-26AR0113/04/13 FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 5 KINGS COURT, HARWOOD ROAD HORSHAM W SUSSEX RH13 5UR
2012-07-19AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-02AR0113/04/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDA RILEY
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE JOYCE CHEESMAN / 10/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOYCE CHEESMAN / 10/04/2012
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-20AR0113/04/11 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-28AR0113/04/10 FULL LIST
2009-06-18363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / DIRK BOLLWERK / 08/08/2008
2008-04-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-04363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-19363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-02-16225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to DIXEY CB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-09
Resolution2022-06-09
Fines / Sanctions
No fines or sanctions have been issued against DIXEY CB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-17 Outstanding THOMAS H COLLISON LIMITED
Creditors
Provisions For Liabilities Charges 2012-08-31 £ 815
Provisions For Liabilities Charges 2011-08-31 £ 815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 DIXEY CB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 2
Called Up Share Capital 2011-08-31 £ 2
Cash Bank In Hand 2012-08-31 £ 2,376
Cash Bank In Hand 2011-08-31 £ 22
Current Assets 2012-08-31 £ 20,131
Current Assets 2011-08-31 £ 5,977
Debtors 2012-08-31 £ 16,198
Debtors 2011-08-31 £ 4,561
Fixed Assets 2012-08-31 £ 6,811
Fixed Assets 2011-08-31 £ 7,950
Shareholder Funds 2012-08-31 £ 915
Shareholder Funds 2011-08-31 £ -15,956
Stocks Inventory 2012-08-31 £ 1,557
Stocks Inventory 2011-08-31 £ 1,394
Tangible Fixed Assets 2012-08-31 £ 6,811
Tangible Fixed Assets 2011-08-31 £ 7,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIXEY CB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIXEY CB LIMITED
Trademarks
We have not found any records of DIXEY CB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIXEY CB 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 (47782 - Retail sale by opticians) as DIXEY CB LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DIXEY CB 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 TypeAppointmen
Defending partyDIXEY CB LIMITEDEvent Date2022-06-09
Name of Company: DIXEY CB LIMITED Company Number: 05100711 Nature of Business: Retail sale by opticians Registered office: 163 Herne Hill, London, SE24 9LR and it is in the process of being changed to…
 
Initiating party Event TypeResolution
Defending partyDIXEY CB LIMITEDEvent Date2022-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIXEY CB 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 DIXEY CB 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