Company NameE.Dixon Barker And Son Limited
Company StatusActive
Company Number00336610
CategoryPrivate Limited Company
Incorporation Date7 February 1938(86 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Joseph Dixon Barker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(54 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address20 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Director NameVeronica Dixon-Barker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(55 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address14 The Green
Bishopton
Stockton On Tees
TS21 1HF
Secretary NameVeronica Dixon-Barker
NationalityBritish
StatusCurrent
Appointed12 December 1995(57 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address14 The Green
Bishopton
Stockton On Tees
TS21 1HF
Director NameJohn Ainsley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(62 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Seaton Croft
Annitsford
Cramlington
Northumberland
NE23 7LA
Director NameErnest Dixon Barker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(54 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleHeating Engineer
Correspondence Address14 The Green
Bishopton
Stockton On Tees
TS21 1HF
Director NamePamela Dixon Carter
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(54 years after company formation)
Appointment Duration-1 years, 2 months (resigned 31 March 1991)
RoleClerk
Correspondence Address14 The Green
Bishopton
Stockton On Tees
Cleveland
TS21 1HF
Director NameCharles Brian Dodds
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(54 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1995)
RoleAccountant
Correspondence Address17 Trentbrooke Avenue
Hartlepool
Cleveland
TS25 5JN
Director NameFrancis Matthew Gibbon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(54 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Westfields
Richmond
North Yorkshire
DL10 4DD
Secretary NameCharles Brian Dodds
NationalityBritish
StatusResigned
Appointed30 January 1992(54 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address17 Trentbrooke Avenue
Hartlepool
Cleveland
TS25 5JN

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,702,440
Gross Profit£538,571
Net Worth£799,148
Current Liabilities£791,252

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due13 February 2017 (overdue)

Charges

29 August 2000Delivered on: 31 August 2000
Persons entitled: Ernest Dixon-Barker

Classification: Debenture
Secured details: £107,000.00 and all other liabilities due or to become due from the company to the chargee under the debenture.
Particulars: Land and buildings at webb road,skippers lane industrial estate,middlesbrough.t/no.tes 21137 and all buildings erected thereon and all fixtures (including trade fixtures plant and machinery now or hereafter affixed thereto).fixed equitable charge all estates and interests in any f/h or l/h property.fixed charge all stocks shares and other securities.goodwill.all book and other debts.floating security its undertaking and all its other property assets and rights.
Outstanding
5 July 2000Delivered on: 18 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 23 august 1999 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 grove crane - model 2 axle rigid body registration mark G116 wtl including any part or parts thereof and all additional alterations and accessories replacements and renewals of component parts thereto.
Outstanding
23 August 1999Delivered on: 27 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
25 March 1996Delivered on: 29 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of brunel road and the north side of sotherby road south bank skippers lane industrial estate middlesbrough cleveland t/no.TES21137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 February 1995Delivered on: 3 March 1995
Satisfied on: 8 September 1999
Persons entitled: Ernest Dixon-Barker

Classification: Debenture
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Including land and buildings at stockton road, hartlepool, cleveland t/no. CE15041 and land and buildings at webb road industrial estate, skippers lane, middlesbrough, cleveland t/no. TES21137 and mill house, newby, north yorkshire and all buildings fixtures plant and machinery thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 June 2019Restoration by order of the court (3 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
16 February 2010Administrator's abstract of receipts and payments to 17 December 2009 (2 pages)
16 February 2010Administrator's abstract of receipts and payments to 17 December 2009 (2 pages)
20 January 2010Notice of discharge of Administration Order (3 pages)
20 January 2010Notice of discharge of Administration Order (3 pages)
28 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
28 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
6 March 2009Administrator's abstract of receipts and payments to 28 January 2009 (2 pages)
6 March 2009Administrator's abstract of receipts and payments to 28 January 2009 (2 pages)
27 August 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
27 August 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
20 September 2007Administrator's abstract of receipts and payments (2 pages)
20 September 2007Administrator's abstract of receipts and payments (2 pages)
26 February 2007Administrator's abstract of receipts and payments (2 pages)
26 February 2007Administrator's abstract of receipts and payments (2 pages)
21 August 2006Administrator's abstract of receipts and payments (2 pages)
21 August 2006Administrator's abstract of receipts and payments (2 pages)
28 February 2006Administrator's abstract of receipts and payments (2 pages)
28 February 2006Administrator's abstract of receipts and payments (2 pages)
1 September 2005Administrator's abstract of receipts and payments (2 pages)
1 September 2005Administrator's abstract of receipts and payments (2 pages)
7 February 2005Administrator's abstract of receipts and payments (2 pages)
7 February 2005Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
28 January 2004Administrator's abstract of receipts and payments (2 pages)
28 January 2004Administrator's abstract of receipts and payments (2 pages)
30 July 2003Administrator's abstract of receipts and payments (3 pages)
30 July 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Administrator's abstract of receipts and payments (3 pages)
7 August 2002Administrator's abstract of receipts and payments (3 pages)
7 August 2002Administrator's abstract of receipts and payments (3 pages)
15 February 2002Administrator's abstract of receipts and payments (3 pages)
15 February 2002Administrator's abstract of receipts and payments (3 pages)
14 August 2001Administrator's abstract of receipts and payments (3 pages)
14 August 2001Administrator's abstract of receipts and payments (3 pages)
23 May 2001Registered office changed on 23/05/01 from: webb road skippers lane industrial estate middlesborough TS6 6HD (1 page)
23 May 2001Registered office changed on 23/05/01 from: webb road skippers lane industrial estate middlesborough TS6 6HD (1 page)
3 May 2001Administration Order (4 pages)
3 May 2001Notice of Administration Order (1 page)
3 May 2001Administration Order (4 pages)
3 May 2001Notice of Administration Order (1 page)
3 May 2001Notice of result of meeting of creditors (16 pages)
3 May 2001Notice of result of meeting of creditors (16 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
9 May 2000Full accounts made up to 31 March 1999 (16 pages)
9 May 2000Full accounts made up to 31 March 1999 (16 pages)
3 March 2000Return made up to 30/01/00; full list of members (9 pages)
3 March 2000Return made up to 30/01/00; full list of members (9 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 30/01/99; full list of members (6 pages)
5 February 1999Return made up to 30/01/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (18 pages)
6 November 1998Full accounts made up to 31 March 1998 (18 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 March 1997 (16 pages)
15 October 1997Full accounts made up to 31 March 1997 (16 pages)
4 February 1997Return made up to 30/01/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Return made up to 30/01/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 30/01/96; full list of members (6 pages)
11 February 1996Return made up to 30/01/96; full list of members (6 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)