Company NameJames Dace & Son Limited
Company StatusDissolved
Company Number00824568
CategoryPrivate Limited Company
Incorporation Date26 October 1964(59 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRichard Edward Hickman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(26 years, 3 months after company formation)
Appointment Duration25 years, 6 months (closed 16 August 2016)
RoleMusic Dealer
Correspondence Address9 Gernon Close
Broomfield
Chelmsford
CM1 7HW
Secretary NameAdrienne Hickman
NationalityBritish
StatusClosed
Appointed28 March 2006(41 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address9 Gernon Close
Broomfield
Chelmsford
Essex
CM1 7HW
Director NameJohn Frederick Richard Hickman
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(26 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2006)
RoleMusic Dealer
Correspondence Address62 Mayfield Road
Writtle
Chelmsford
CM1 3EL
Director NameLily Hickman
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(26 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 March 2006)
RoleMarried Woman
Correspondence Address62 Mayfield Road
Writtle
Chelmsford
CM1 3EL
Director NameMr Peter John Hickman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 1999)
RoleMusic Dealer
Country of ResidenceEngland
Correspondence Address49 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YS
Secretary NameRichard Edward Hickman
NationalityBritish
StatusResigned
Appointed12 February 1991(26 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2006)
RoleCompany Director
Correspondence Address9 Gernon Close
Broomfield
Chelmsford
CM1 7HW

Contact

Websitejamesdace.co.uk

Location

Registered Address22 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

9.9k at £1Mr Richard Edward Hickman
90.00%
Ordinary A
1.1k at £1Adrienne Hickman
10.00%
Ordinary A

Financials

Year2014
Net Worth£82,457
Cash£17,067
Current Liabilities£27,927

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 February 1975Delivered on: 5 March 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 broomfield road chelmsford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1975Delivered on: 5 March 1975
Satisfied on: 16 September 2000
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bakery, high st chelmsford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,000
(4 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 11,000
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 11,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 11,000
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 11,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 February 2009Return made up to 12/02/09; full list of members (3 pages)
23 February 2009Return made up to 12/02/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 33 moulsham street chelmsford essex CM1 1SW (1 page)
4 February 2009Registered office changed on 04/02/2009 from 33 moulsham street chelmsford essex CM1 1SW (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 February 2007Return made up to 12/02/07; full list of members (6 pages)
21 February 2007Return made up to 12/02/07; full list of members (6 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 12/02/06; no change of members (5 pages)
14 February 2006Return made up to 12/02/06; no change of members (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2005Return made up to 12/02/05; full list of members (6 pages)
23 February 2005Return made up to 12/02/05; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 February 2004Return made up to 12/02/04; no change of members (5 pages)
17 February 2004Return made up to 12/02/04; no change of members (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 February 2003Return made up to 12/02/03; no change of members (5 pages)
19 February 2003Return made up to 12/02/03; no change of members (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Return made up to 12/02/02; full list of members (6 pages)
25 April 2002Location of register of members (1 page)
25 April 2002Return made up to 12/02/02; full list of members (6 pages)
25 April 2002Location of register of members (1 page)
6 July 2001Auditor's resignation (1 page)
6 July 2001Auditor's resignation (1 page)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Nc dec already adjusted 30/06/99 (1 page)
12 May 2000Nc dec already adjusted 30/06/99 (1 page)
11 May 2000Location of register of members (1 page)
11 May 2000Return made up to 12/02/00; change of members (7 pages)
11 May 2000Return made up to 12/02/00; change of members (7 pages)
11 May 2000Location of register of members (1 page)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
12 April 2000Accounting reference date shortened from 30/04/00 to 30/06/99 (1 page)
12 April 2000Accounting reference date shortened from 30/04/00 to 30/06/99 (1 page)
5 April 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
5 April 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
18 February 1999Return made up to 12/02/99; no change of members (5 pages)
18 February 1999Full accounts made up to 30 April 1998 (10 pages)
18 February 1999Return made up to 12/02/99; no change of members (5 pages)
18 February 1999Full accounts made up to 30 April 1998 (10 pages)
13 February 1998Return made up to 12/02/98; full list of members (6 pages)
13 February 1998Return made up to 12/02/98; full list of members (6 pages)
27 November 1997Full accounts made up to 30 April 1997 (10 pages)
27 November 1997Full accounts made up to 30 April 1997 (10 pages)
17 December 1996Full accounts made up to 30 April 1996 (12 pages)
17 December 1996Full accounts made up to 30 April 1996 (12 pages)
12 March 1996Return made up to 12/02/96; full list of members (6 pages)
12 March 1996Location of register of members (1 page)
12 March 1996Location of register of members (1 page)
12 March 1996Return made up to 12/02/96; full list of members (6 pages)
23 November 1995Secretary's particulars changed (4 pages)
23 November 1995Secretary's particulars changed (4 pages)
20 November 1995Full accounts made up to 30 April 1995 (12 pages)
20 November 1995Full accounts made up to 30 April 1995 (12 pages)