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

DREAMING SPIRES NASITRA LIMITED

C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, CHESHIRE, WA4 4BS,
Company Registration Number
04931097
Private Limited Company
Liquidation

Company Overview

About Dreaming Spires Nasitra Ltd
DREAMING SPIRES NASITRA LIMITED was founded on 2003-10-14 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Dreaming Spires Nasitra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DREAMING SPIRES NASITRA LIMITED
 
Legal Registered Office
C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
CHESHIRE
WA4 4BS
Other companies in CH41
 
Filing Information
Company Number 04931097
Company ID Number 04931097
Date formed 2003-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824271737  
Last Datalog update: 2023-07-08 11:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMING SPIRES NASITRA LIMITED
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 DREAMING SPIRES NASITRA LIMITED

Current Directors
Officer Role Date Appointed
HAZEL KOLLAKIS
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GIBBARD
Company Secretary 2009-04-27 2010-07-05
NICHOLAS MICHAEL KOLLAKIS
Company Secretary 2009-01-19 2009-04-27
GEORGE GIBBARD
Company Secretary 2003-10-14 2009-01-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-14 2003-10-14
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-14 2003-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL KOLLAKIS BOWTHRUSTER LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2016-01-19
HAZEL KOLLAKIS DENVER CARRINGTON LIMITED Director 2005-06-14 CURRENT 2005-03-02 Dissolved 2016-09-20
HAZEL KOLLAKIS NASITRA LIMITED Director 2003-04-30 CURRENT 2003-04-30 Active

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
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Notice of members return of final meeting
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-19
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-19
2021-09-29LIQ01Voluntary liquidation declaration of solvency
2021-09-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-20
2021-09-29600Appointment of a voluntary liquidator
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 25 Allerton Road Woolton Liverpool L25 7RA
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049310970018
2021-08-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AP01DIRECTOR APPOINTED MR NICHOLAS KOLLAKIS
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL KOLLAKIS
2021-03-18AP03Appointment of Ms Hazel Kollakis as company secretary on 2021-03-18
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-09-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049310970018
2014-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0114/10/13 ANNUAL RETURN FULL LIST
2013-02-04MG01Particulars of a mortgage or charge / charge no: 17
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0114/10/12 ANNUAL RETURN FULL LIST
2011-11-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-17AR0114/10/11 FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENEHAD MERSEYSIDE CH41 5LH UNITED KINGDOM
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2010-11-01AR0114/10/10 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGE GIBBARD
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0114/10/09 FULL LIST
2009-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE GIBBARD / 26/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL KOLLAKIS / 26/10/2009
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 49 MILLERSDALE ROAD MOSSLEY HILL LIVERPOOL L18 5HG
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-05-02288aSECRETARY APPOINTED GEORGE GIBBARD
2009-05-02288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS KOLLAKIS
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 61 RODNEY STREET LIVERPOOL L1 9ER
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY GEORGE GIBBARD
2009-01-21288aSECRETARY APPOINTED NICHOLAS MICHAEL KOLLAKIS
2008-10-28363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 49 MILLERSDALE ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 5HG
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288cSECRETARY'S PARTICULARS CHANGED
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DREAMING SPIRES NASITRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-09-23
Resolutions for Winding-up2021-09-23
Appointment of Liquidators2021-09-23
Fines / Sanctions
No fines or sanctions have been issued against DREAMING SPIRES NASITRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-04 Satisfied NORTHERN AND WESTERN INSURANCE COMPANY LIMITED
LEGAL CHARGE 2010-09-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-11-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-08 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,130,684
Creditors Due After One Year 2012-03-31 £ 1,170,533
Creditors Due Within One Year 2013-03-31 £ 1,348,489
Creditors Due Within One Year 2012-03-31 £ 169,292

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMING SPIRES NASITRA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 642,817
Cash Bank In Hand 2012-03-31 £ 51,415
Current Assets 2013-03-31 £ 1,850,020
Current Assets 2012-03-31 £ 694,394
Debtors 2013-03-31 £ 207,625
Debtors 2012-03-31 £ 327,610
Fixed Assets 2013-03-31 £ 1,015,603
Fixed Assets 2012-03-31 £ 1,015,100
Secured Debts 2013-03-31 £ 1,274,684
Secured Debts 2012-03-31 £ 1,314,533
Shareholder Funds 2013-03-31 £ 386,450
Shareholder Funds 2012-03-31 £ 369,669
Stocks Inventory 2013-03-31 £ 999,578
Stocks Inventory 2012-03-31 £ 315,369
Tangible Fixed Assets 2013-03-31 £ 1,015,601
Tangible Fixed Assets 2012-03-31 £ 1,015,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DREAMING SPIRES NASITRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMING SPIRES NASITRA LIMITED
Trademarks
We have not found any records of DREAMING SPIRES NASITRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMING SPIRES NASITRA 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 (68209 - Other letting and operating of own or leased real estate) as DREAMING SPIRES NASITRA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DREAMING SPIRES NASITRA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMING SPIRES NASITRA 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 DREAMING SPIRES NASITRA 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.