ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marshall Dixon Limited

Marshall Dixon Limited is a liquidation company incorporated on 13 September 2017 with the registered office located in Birmingham, West Midlands. Marshall Dixon Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
10961583
Private limited company
Age
8 years
Incorporated 13 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1517 days
Dated 27 August 2020 (5 years ago)
Next confirmation dated 27 August 2021
Was due on 10 September 2021 (4 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1101 days
For period 1 Oct31 Jan 2021 (1 year 4 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2022
Was due on 31 October 2022 (3 years ago)
Address
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on 30 Jun 2025 (4 months ago)
Previous address was Unit 8 Riverside Court Pride Park Derby DE24 8JN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1974 • Industrial Painting
Director • Finance • British • Lives in UK • Born in Jun 1978
Miss Kerris Leigh Marshall
PSC • British • Lives in UK • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Id Rope Access Ltd
Ian Dixon and Kerris Leigh Marshall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Jan 2021
For period 1 Oct31 Jan 2021
Traded for 16 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£0
Decreased by £9.62K (-100%)
Total Liabilities
-£23.36K
Increased by £14.51K (+164%)
Net Assets
-£23.36K
Decreased by £24.13K (-3158%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
4 Months Ago on 30 Jun 2025
Liquidator Removed By Court
4 Months Ago on 12 Jun 2025
Registered Address Changed
2 Years 11 Months Ago on 1 Dec 2022
Voluntary Liquidator Appointed
4 Years Ago on 4 Oct 2021
Registered Address Changed
4 Years Ago on 4 Oct 2021
Voluntary Strike-Off Suspended
4 Years Ago on 24 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 2 Mar 2021
Application To Strike Off
4 Years Ago on 19 Feb 2021
Micro Accounts Submitted
4 Years Ago on 18 Feb 2021
Accounting Period Extended
4 Years Ago on 18 Feb 2021
Get Credit Report
Discover Marshall Dixon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Sep 2025
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to 28-30 Blucher Street Birmingham B1 1QH on 30 June 2025
Submitted on 30 Jun 2025
Removal of liquidator by court order
Submitted on 12 Jun 2025
Liquidators' statement of receipts and payments to 22 September 2024
Submitted on 26 Nov 2024
Liquidators' statement of receipts and payments to 22 September 2023
Submitted on 17 Nov 2023
Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 1 December 2022
Submitted on 1 Dec 2022
Liquidators' statement of receipts and payments to 22 September 2022
Submitted on 30 Nov 2022
Statement of affairs
Submitted on 4 Oct 2021
Registered office address changed from 6 Saltrush Road Manchester M22 0DF United Kingdom to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 4 October 2021
Submitted on 4 Oct 2021
Resolutions
Submitted on 4 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year