Company NameA.J. Dixon (Stannington)  Limited
Company StatusDissolved
Company Number00393863
CategoryPrivate Limited Company
Incorporation Date12 March 1945(79 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Straker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(46 years, 2 months after company formation)
Appointment Duration30 years, 2 months (closed 13 July 2021)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Director NameMrs Carole Anne McGillivray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(46 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 June 2008)
RoleGarage Proprietor
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr Nicoll Beverley McGillivray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(46 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 June 2008)
RoleGarage Proprietor
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMrs Anne Lorraine Straker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(46 years, 2 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 April 2021)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Secretary NameMr Nicoll Beverley McGillivray
NationalityBritish
StatusResigned
Appointed05 May 1991(46 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Secretary NameMrs Anne Lorraine Straker
NationalityBritish
StatusResigned
Appointed21 October 1999(54 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL

Contact

Websitetyredandexhaustedbedlington.co.u

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.1k at £1Avor Garages (North East) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,472
Current Liabilities£16,129

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 May 2000Delivered on: 2 June 2000
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as stannington service station,A1 stannington,northumberland with all buildings/fixtures,fixed plant machinery thereon; the proceeds of sale thereof and all rights,licences,rents,deposits,etc; the goodwill of business.
Outstanding
25 August 1992Delivered on: 27 August 1992
Persons entitled: Mobil Oil Company Limited

Classification: Deed of variation
Secured details: All monies due or to become due from the company and/or avor garages (north east) limited to the chargee not exceeding £262,000 under the terms of the legal charge dated 11TH october 1992.
Particulars: Stannington service station great north road stannington northumberland.
Outstanding
11 October 1990Delivered on: 16 October 1990
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or avor garages (north east) limited to the chargee not exceeding £202,000 under the terms of the charge.
Particulars: F/H stannington service station great north road stannington northumberland.
Outstanding
18 March 1997Delivered on: 19 March 1997
Satisfied on: 19 April 2000
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a stannington service station A1 stannington northumberland and any proceeds of sale, the goodwill of any business, and all of the plant and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 September 1986Delivered on: 1 October 1986
Satisfied on: 12 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stannington service station, great north road, stannington, northumberland. As comprised in a conveyance dated 16.5.45.
Fully Satisfied
21 May 1980Delivered on: 4 June 1980
Satisfied on: 6 February 1988
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £50,000 due from avor garages (north east) limited to the chargee.
Particulars: Dixons garage, north rd, stannington northumberland with the goodwill of the business.
Fully Satisfied
15 February 1980Delivered on: 19 February 1980
Satisfied on: 6 February 1988
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £50,000 and all other monies due or to become due from avor garages (north east) limited to the chargee on any account whatsoever incl. Monies from goods sold and delivered under the terms of a deed dated 22 april 1971 and deeds supplemental thereto.
Particulars: F/H ardlea (dwelling house) & garage premises known as dixon's garage north road stannington northumberland.
Fully Satisfied

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
18 April 2021Application to strike the company off the register (1 page)
12 April 2021Termination of appointment of Anne Lorraine Straker as a secretary on 1 April 2021 (1 page)
12 April 2021Termination of appointment of Anne Lorraine Straker as a director on 1 April 2021 (1 page)
8 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100
(5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100
(5 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,100
(5 pages)
10 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,100
(5 pages)
10 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,100
(5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,100
(5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,100
(5 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle NE1 2HG (1 page)
2 June 2009Return made up to 05/05/09; full list of members (3 pages)
2 June 2009Return made up to 05/05/09; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 July 2008Appointment terminated director carole mcgillivray (1 page)
3 July 2008Appointment terminated director nicoll mcgillivray (1 page)
3 July 2008Appointment terminated director nicoll mcgillivray (1 page)
3 July 2008Appointment terminated director carole mcgillivray (1 page)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 June 2007Return made up to 05/05/07; full list of members (3 pages)
8 June 2007Return made up to 05/05/07; full list of members (3 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 05/05/06; full list of members (3 pages)
17 May 2006Return made up to 05/05/06; full list of members (3 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 June 2005Return made up to 05/05/05; full list of members (3 pages)
14 June 2005Return made up to 05/05/05; full list of members (3 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 05/05/04; full list of members (8 pages)
12 May 2004Return made up to 05/05/04; full list of members (8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Return made up to 05/05/03; full list of members (8 pages)
8 June 2003Return made up to 05/05/03; full list of members (8 pages)
7 May 2002Return made up to 05/05/02; full list of members (8 pages)
7 May 2002Return made up to 05/05/02; full list of members (8 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
10 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
23 November 2000Registered office changed on 23/11/00 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 November 2000Registered office changed on 23/11/00 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 05/05/00; full list of members (7 pages)
30 May 2000Return made up to 05/05/00; full list of members (7 pages)
22 May 2000Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
22 May 2000Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
3 June 1999Return made up to 05/05/99; full list of members (10 pages)
3 June 1999Return made up to 05/05/99; full list of members (10 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 05/05/98; full list of members (10 pages)
18 May 1998Return made up to 05/05/98; full list of members (10 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 May 1997Return made up to 05/05/97; full list of members (10 pages)
16 May 1997Return made up to 05/05/97; full list of members (10 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Return made up to 05/05/96; full list of members (10 pages)
15 May 1996Return made up to 05/05/96; full list of members (10 pages)
17 May 1995Return made up to 05/05/95; full list of members (20 pages)
17 May 1995Return made up to 05/05/95; full list of members (20 pages)
12 March 1945Incorporation (15 pages)
12 March 1945Incorporation (15 pages)