Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAIG DACE INTERIORS LIMITED
Company Information for

CRAIG DACE INTERIORS LIMITED

TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
04242763
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Craig Dace Interiors Ltd
CRAIG DACE INTERIORS LIMITED was founded on 2001-06-28 and had its registered office in Temple Row. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
CRAIG DACE INTERIORS LIMITED
 
Legal Registered Office
TEMPLE ROW
BIRMINGHAM
 
Filing Information
Company Number 04242763
Date formed 2001-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-04-05
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 22:53:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAIG DACE INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
JULIE DACE
Company Secretary 2001-06-28
CRAIG JAMES DACE
Director 2001-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2001-06-28 2001-06-28
KEVIN BREWER
Nominated Director 2001-06-28 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JAMES DACE CJD PARTITIONING LIMITED Director 2012-03-19 CURRENT 2012-03-19 Liquidation
CRAIG JAMES DACE CRAIG DACE DRYLINING LIMITED Director 2008-04-30 CURRENT 2008-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016
2016-08-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016
2015-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF
2015-07-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015
2015-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM B4 7EU
2014-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2013-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2013-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2012-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2012-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O TENON RECOVERY 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU
2011-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2011
2011-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011
2010-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010
2010-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010
2009-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2009
2009-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2009
2008-06-024.20STATEMENT OF AFFAIRS/4.19
2008-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW
2008-03-13AA05/04/07 TOTAL EXEMPTION SMALL
2007-07-23363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-07-01363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-02225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-17363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-08-12225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288aNEW SECRETARY APPOINTED
2001-07-12288bSECRETARY RESIGNED
2001-07-12288bDIRECTOR RESIGNED
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2001-07-1088(2)RAD 28/06/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to CRAIG DACE INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-22
Fines / Sanctions
No fines or sanctions have been issued against CRAIG DACE INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAIG DACE INTERIORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.789
MortgagesNumMortOutstanding1.309
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 4545 - Other building completion

Intangible Assets
Patents
We have not found any records of CRAIG DACE INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIG DACE INTERIORS LIMITED
Trademarks
We have not found any records of CRAIG DACE INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIG DACE INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as CRAIG DACE INTERIORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAIG DACE INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCRAIG DACE INTERIORS LIMITEDEvent Date2015-06-19
NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD on 05 August 2016 at 11.00am, to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD, no later than 12 noon on the preceding business day. Dated: 21 June 2016 Office Holder Details: Guy Edward Brooke Mander and Dilip Kumar Dattani (IP numbers 8845 and 7915 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 19 June 2015 . Further information about this case is available from the offices of RSM Restructuring Advisory LLP on 0121 214 3100 . Guy Edward Brooke Mander , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIG DACE INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIG DACE INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.