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

F.DICKSON TRANSPORT LIMITED

BURY, LANCASHIRE, BL9,
Company Registration Number
00636252
Private Limited Company
Dissolved

Dissolved 2014-02-07

Company Overview

About F.dickson Transport Ltd
F.DICKSON TRANSPORT LIMITED was founded on 1959-09-02 and had its registered office in Bury. The company was dissolved on the 2014-02-07 and is no longer trading or active.

Key Data
Company Name
F.DICKSON TRANSPORT LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
 
Filing Information
Company Number 00636252
Date formed 1959-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2014-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 16:54:16
Primary Source:Companies House
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 F.DICKSON TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY O BRIEN
Company Secretary 2003-11-26
JAMIE SIMON DICKSON
Director 2009-05-15
LYNNE HAZEL DICKSON
Director 2003-11-26
ANTHONY O BRIEN
Director 2002-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RAYMOND BONFIELD
Director 1991-08-24 2010-05-17
IVY BERYL DICKSON
Director 1991-08-24 2010-05-15
RAYMOND STANLEY GRANVILLE DICKSON
Director 1991-08-24 2008-09-22
FREDERICK GRANVILLE DICKSON
Company Secretary 1991-08-24 2003-10-24
FREDERICK GRANVILLE DICKSON
Director 1991-08-24 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE HAZEL DICKSON CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED Director 2016-06-16 CURRENT 2009-06-03 Active

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
2014-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2011-09-134.20STATEMENT OF AFFAIRS/4.19
2011-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM AIRPORT HOUSE SUITE 43-45, PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM
2011-02-18LATEST SOC18/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-18AR0124/08/10 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SIMON DICKSON / 23/08/2010
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAZEL DICKSON / 23/08/2010
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY O BRIEN / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O BRIEN / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SIMON DICKSON / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAZEL DICKSON / 16/02/2011
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAZEL DICKSON / 20/12/2009
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN UNITED KINGDOM
2010-07-021.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-06-08ANNOTATIONClarification
2010-05-24TM01TERMINATE DIR APPOINTMENT
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IVY DICKSON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONFIELD
2009-09-01363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN
2009-07-24AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-20288aDIRECTOR APPOINTED JAMIE SIMON DICKSON
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND DICKSON
2008-09-11363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-19363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-15288aNEW DIRECTOR APPOINTED
2003-09-11363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-01288aNEW DIRECTOR APPOINTED
2001-09-13363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-10363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-02363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-02363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to F.DICKSON TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-04
Fines / Sanctions
No fines or sanctions have been issued against F.DICKSON TRANSPORT 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
DEBENTURE 2008-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of F.DICKSON TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.DICKSON TRANSPORT LIMITED
Trademarks
We have not found any records of F.DICKSON TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.DICKSON TRANSPORT 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 (6024 - Freight transport by road) as F.DICKSON TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.DICKSON TRANSPORT 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 TypeFinal Meetings
Defending partyF.DICKSON TRANSPORT LIMITEDEvent Date2013-08-30
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 29 October 2013 at 11.00am and 11.30am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 31 August 2011. Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 9628) both of Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. J M Titley and M Maloney , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.DICKSON TRANSPORT 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 F.DICKSON TRANSPORT 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.