DACEY LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8DG

Company number 02100725
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address SANATORIUM ROAD, CANTON, CARDIFF, CF11 8DG
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear, 86101 - Hospital activities, 95230 - Repair of footwear and leather goods
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 110,000 . The most likely internet sites of DACEY LTD are www.dacey.co.uk, and www.dacey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Cathays Rail Station is 1.7 miles; to Cardiff Queen Street Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacey Ltd is a Private Limited Company. The company registration number is 02100725. Dacey Ltd has been working since 17 February 1987. The present status of the company is Active. The registered address of Dacey Ltd is Sanatorium Road Canton Cardiff Cf11 8dg. . COOPER, Paul Anthony is a Director of the company. COOPER, Robert Charles is a Director of the company. Secretary DAVIES LLEWELLYN, Alan has been resigned. Secretary PROSSER, Kathleen has been resigned. Secretary THOMAS, John Allan has been resigned. Director DAVIES LLEWELLYN, Alan has been resigned. Director MAIS, Michael Hermann has been resigned. Director PROSSER, John Herbert has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Director
COOPER, Paul Anthony
Appointed Date: 01 January 2007
43 years old

Director
COOPER, Robert Charles
Appointed Date: 24 January 1994
69 years old

Resigned Directors

Secretary
DAVIES LLEWELLYN, Alan
Resigned: 01 December 2010
Appointed Date: 18 May 2000

Secretary
PROSSER, Kathleen
Resigned: 18 May 2000
Appointed Date: 21 February 1992

Secretary
THOMAS, John Allan
Resigned: 21 February 1992

Director
DAVIES LLEWELLYN, Alan
Resigned: 18 May 2000
Appointed Date: 01 March 1996
72 years old

Director
MAIS, Michael Hermann
Resigned: 26 December 1992
73 years old

Director
PROSSER, John Herbert
Resigned: 01 March 1996
94 years old

Persons With Significant Control

Mr Robert Charles Cooper
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DACEY LTD Events

17 Feb 2017
Confirmation statement made on 25 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110,000

19 Oct 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 conflict of interest/gen business 16/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Sep 2015
Statement of capital following an allotment of shares on 16 September 2015
  • GBP 110,000

...
... and 106 more events
12 Mar 1987
Secretary resigned

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: 83/85 city road, london, CF2 3BL

05 Mar 1987
Company name changed beladelve LIMITED\certificate issued on 05/03/87

17 Feb 1987
Certificate of Incorporation

DACEY LTD Charges

30 October 2012
Fixed & floating charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2012
Guarantee & debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dacey LTD, sanatorium road, canton…
27 October 2008
Debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2004
Legal mortgage
Delivered: 8 November 2004
Status: Satisfied on 4 November 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the former peacocks warehouse…
11 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Satisfied on 4 November 2008
Persons entitled: Hsbc Bank PLC
Description: 6 leckwith place cnaton cardiff. T/no. WA466906. With the…
28 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 4 November 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a land on the north west side of leckwith place…
24 March 1998
Debenture
Delivered: 26 March 1998
Status: Satisfied on 7 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Satisfied on 7 October 2008
Persons entitled: Midland Bank PLC
Description: Property k/a unit 8 leckwith place canton cardiff. With the…
31 October 1995
Fixed and floating charge
Delivered: 3 November 1995
Status: Satisfied on 4 November 2008
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 1993
Fixed and floating charge
Delivered: 14 October 1993
Status: Satisfied on 7 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 7 October 2008
Persons entitled: Ucb Bank PLC
Description: F/H land & buildings at leckwith place cardiff, together…
8 July 1987
Debenture
Delivered: 15 July 1987
Status: Satisfied on 18 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…