Company NameDacabe Properties Limited
Company StatusDissolved
Company Number05962334
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn David Baker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Conifers
10 Whirlowdale Close
Sheffield
S11 9NQ
Director NameCarole Grant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Robertson Road
Sheffield
S6 5DX
Director NameBetty Oldale
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Walkley Bank Road
Sheffield
S6 5AP
Secretary NameJohn David Baker
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
10 Whirlowdale Close
Sheffield
S11 9NQ

Location

Registered AddressBwc Business Solutions Llp 8
Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mr John David Baker
33.33%
Ordinary
500 at £1Mrs Betty Oldale
33.33%
Ordinary
500 at £1Mrs Carole Grant
33.33%
Ordinary

Financials

Year2014
Net Worth£627,252
Cash£210,622
Current Liabilities£15,873

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
21 October 2013Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 21 October 2013 (2 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2013Declaration of solvency (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1,500
(6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Director's details changed for John David Baker on 10 October 2009 (2 pages)
19 October 2009Director's details changed for Betty Oldale on 10 October 2009 (2 pages)
19 October 2009Director's details changed for Carole Grant on 10 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
2 April 2008Ad 08/02/08\gbp si 1488@1=1488\gbp ic 12/1500\ (3 pages)
2 April 2008Resolutions
  • RES14 ‐ Capitalise £1488 14/03/2008
(1 page)
2 April 2008Particulars of contract relating to shares (4 pages)
26 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
18 May 2007Particulars of contract relating to shares (4 pages)
18 May 2007Ad 14/03/07--------- £ si 2@1=2 £ ic 1/3 (3 pages)
18 May 2007Ad 16/03/07--------- £ si 9@1=9 £ ic 3/12 (3 pages)
5 January 2007Director's particulars changed (1 page)
10 October 2006Incorporation (31 pages)