Company Information for DREAMSTORE (UK)
50 BEDFORD STREET, BELFAST, BT2 7FW,
|
Company Registration Number
NI046845
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
DREAMSTORE (UK) | |
Legal Registered Office | |
50 BEDFORD STREET BELFAST BT2 7FW Other companies in BT2 | |
Company Number | NI046845 | |
---|---|---|
Company ID Number | NI046845 | |
Date formed | 2003-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 10:01:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DREAMSTORE ACADEMY LIMITED | HIGH PARK FARM HIGH PARK KIRKBYMOORSIDE YORK YO62 7HS | Active - Proposal to Strike off | Company formed on the 2005-05-16 | |
DREAMSTORE ACTIVE LIMITED | 50 BEDFORD STREET BELFAST BT2 7FW | Dissolved | Company formed on the 2004-03-29 | |
DREAMSTORE ENTERPRISES LIMITED | 68 Grafton Way London W1T 5DS | Active - Proposal to Strike off | Company formed on the 2002-07-17 | |
DREAMSTORE LIMITED | 73 GARTMOOR GARDENS LONDON SW19 6NX | Active | Company formed on the 1980-11-03 | |
DREAMSTOREONLINE.COM PRIVATE LIMITED | A- 141 NEETI BAGH NEW DELHI Delhi 110049 | ACTIVE | Company formed on the 2007-04-02 | |
DREAMSTORE HONG KONG LIMITED | Active | Company formed on the 2006-01-16 | ||
Dreamstore Oy | Korkeavuorenkatu 5 A 9 HELSINKI 00140 | Liquidation | Company formed on the 1998-01-12 | |
DREAMSTORE INCORPORATED | California | Unknown | ||
DREAMSTORE NORWICH LIMITED | 67 CROWN STREET BRANDON SUFFOLK IP27 0JU | Active | Company formed on the 2019-03-13 | |
DreamsToReality LLC | 6771 Birch St Commerce City CO 80022 | Delinquent | Company formed on the 2020-11-14 | |
DREAMSTOREALITY LLC | 315 E 102nd street Apt 2C New York NY 10029 | Active | Company formed on the 2022-05-04 | |
DREAMSTOREALTY NY LLC | 7 Bradshaw Drive Westchester Ossining NY 10562 | Active | Company formed on the 2022-05-17 | |
DREAMSTORE LLC | 4200 UNIVERSITY BLVD. SUITE 426 WEST DES MOINES IA 50266 | Active | Company formed on the 2023-06-19 |
Officer | Role | Date Appointed |
---|---|---|
CYPHER SERVICES LIMITED |
||
MELFORT ANDREW CAMPBELL |
||
NIGEL CHARLES HAWKINS |
||
MARK CHRISTOPHER TELLWRIGHT |
||
RICHARD ARNOLD WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID CAMERON LAMB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
202 LANCASTER WAY (ELY) LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2017-07-03 | Liquidation | |
DIXONS INVESTMENTS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
DLLNI LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2007-03-23 | Active | |
TBL INTERNATIONAL LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
NIFTY NOSH LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
TITANIC EXHIBITION CENTRE LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
TITANIC RESTAURANTS LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
TITANIC BELFAST NOMADIC COMPANY LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
COLERAINE GRAMMAR SCHOOL | Company Secretary | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
JOHN BROWN UNIVERSITY NORTHERN IRELAND | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CONLY LIMITED | Company Secretary | 2013-11-18 | CURRENT | 2013-11-18 | Active | |
TITANIC HOTEL LIVERPOOL LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-14 | |
TITANIC HOTELS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-14 | |
TITANIC HOTEL NEW YORK LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
TITANIC RESORTS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
CLEAVER FULTON RANKIN TRUSTEES LIMITED | Company Secretary | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
ABERCORN CONSTRUCTION LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
TITANIC BELFAST LIMITED | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
CFR 71 (NHC) LIMITED | Company Secretary | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2017-12-12 | |
I H BELFAST TEACHER TRAINING LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
CFR 67 LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
RATHLIN ENERGY LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2006-12-13 | Active - Proposal to Strike off | |
CARING MATTERS LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
INTERNATIONAL HOUSE BELFAST LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
YOUNG FARMERS' CLUBS OF ULSTER - THE | Company Secretary | 2006-01-20 | CURRENT | 1957-11-01 | Active | |
RECORD - PLAY LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Active | |
FOREVER LIVING PRODUCTS IRELAND LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
NORTHERN IRELAND CREDIT BUREAU LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
DATAPAC (N.I.) | Company Secretary | 1998-06-02 | CURRENT | 1998-06-02 | Active | |
CYPHER NOMINEES LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
RIGEL PETROLEUM (NI) LIMITED | Company Secretary | 1995-07-27 | CURRENT | 1995-07-27 | Active | |
ALTRIES FISHING COMPANY LIMITED | Director | 2010-01-29 | CURRENT | 1960-05-16 | Active | |
ALTRIES SERVICES LIMITED | Director | 2010-01-18 | CURRENT | 2010-01-18 | Active | |
THE LORD STAFFORD AWARDS LIMITED | Director | 2009-12-01 | CURRENT | 2009-04-22 | Active | |
DAVY SYSTEMS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Dissolved 2014-09-12 | |
WATER WEIGHTS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Active | |
IMES GROUP HOLDINGS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Active | |
IMES HIGHLANDER LIMITED | Director | 2007-11-30 | CURRENT | 2007-10-22 | Dissolved 2017-06-20 | |
DREAMSTORE ACTIVE LIMITED | Director | 2005-11-29 | CURRENT | 2004-03-29 | Dissolved 2014-10-17 | |
IMES GROUP LIMITED | Director | 1994-10-26 | CURRENT | 1994-10-18 | Active - Proposal to Strike off | |
EMIS REALISATIONS LIMITED | Director | 1988-12-31 | CURRENT | 1984-12-18 | Liquidation | |
ELSLACK HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
GRENPARK LIMITED | Director | 2014-06-10 | CURRENT | 2006-06-15 | Active | |
SCANDIC LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2014-11-04 | |
REAL YORKSHIRE PUBS LIMITED | Director | 2008-11-24 | CURRENT | 2006-02-03 | Dissolved 2017-01-17 | |
DREAMSTORE ACTIVE LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Dissolved 2014-10-17 | |
HERTFORD RETAIL LIMITED | Director | 2003-05-23 | CURRENT | 1999-04-21 | Dissolved 2017-11-07 | |
HARTWILL LIMITED | Director | 2003-02-03 | CURRENT | 1999-02-02 | Active | |
ESSENTIAL HEALTH PRODUCTS LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
PRISTHEATH LIMITED | Director | 2000-01-04 | CURRENT | 1999-09-13 | Active | |
LEXTIME LIMITED | Director | 1999-06-11 | CURRENT | 1999-06-11 | Active | |
FAIRY WATER TRADING LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
SPARKLEDUN LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
GRAYWULLF LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
HYDROPSYCHE LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
FAIRY WATER TRUST | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
COWLEY STREET LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Dissolved 2018-03-20 | |
GLISTER LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
BLACKGHOST LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active - Proposal to Strike off | |
BILLINGSHIELD FARMS LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
WEARDALE QUARRY LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
EASTGATE ECOPARK LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
ROCKBARN LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
SKYKOMISH LTD | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
DIAWLBACH LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
FUNNELDUN LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
CASTLEMAINE HOUSE LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-18 | Dissolved 2014-10-14 | |
VALLEYFROST LIMITED | Director | 2009-01-07 | CURRENT | 2009-01-07 | Dissolved 2015-09-22 | |
D (ERITH) LIMITED | Director | 2005-06-30 | CURRENT | 2000-09-07 | Dissolved 2017-07-04 | |
D (HERTFORD) LIMITED | Director | 2005-06-30 | CURRENT | 1999-09-10 | Dissolved 2017-07-04 | |
MINT LEISURE LTD. | Director | 2005-05-25 | CURRENT | 2003-12-18 | Active | |
REALSTORE (PETERBOROUGH) LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
GREATCALL LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-02 | Dissolved 2015-05-19 | |
NIGHTLARK LTD | Director | 2004-10-21 | CURRENT | 2004-10-21 | Active | |
DREAMSTORE ACTIVE LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Dissolved 2014-10-17 | |
DREAMSTORE ENTERPRISES LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
OLDBURY PARK LIMITED | Director | 2002-05-27 | CURRENT | 2002-05-27 | Dissolved 2017-07-04 | |
LYNCHWOOD PARK LIMITED | Director | 2002-02-04 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
REALSTORE LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-22 | Dissolved 2015-12-01 | |
FORMWALK LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-10 | Dissolved 2015-12-01 | |
ERITH TRADE PARKS LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-07 | Dissolved 2018-01-09 | |
LEXCROWN (ERITH) LIMITED | Director | 2000-03-02 | CURRENT | 2000-03-02 | Dissolved 2017-07-04 | |
LEXCROWN LIMITED | Director | 1999-09-09 | CURRENT | 1999-09-03 | Dissolved 2017-07-04 | |
HARTWILL LIMITED | Director | 1999-02-09 | CURRENT | 1999-02-02 | Active | |
NEATBASE LIMITED | Director | 1997-08-11 | CURRENT | 1997-08-01 | Active | |
PRIMARY CARE INVESTMENTS LIMITED | Director | 1997-07-03 | CURRENT | 1997-07-03 | Active | |
BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED | Director | 1993-10-11 | CURRENT | 1993-10-11 | Active | |
HAREWOOD FOREST PRODUCE LIMITED | Director | 2006-04-09 | CURRENT | 2006-03-14 | Active | |
TEST DEVELOPMENT COMPANY LIMITED(THE) | Director | 1998-03-16 | CURRENT | 1962-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
Error | ||
Error | ||
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD ARNOLD WILLS | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Charles Hawkins on 2013-06-21 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-07-09 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Melfort Andrew Campbell on 2012-07-09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER TELLWRIGHT / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HAWKINS / 18/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYPHER SERVICES LIMITED / 18/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
371S(NI) | 18/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 18/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 18/06/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 18/06/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 18/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 18/06/04 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
40-5A(NI) | DECLN REG CO EXEMPT LTD | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2023-10-24 |
Notices to Creditors | 2020-09-04 |
Appointment of Liquidators | 2020-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
|
|
|
|
|
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 DREAMSTORE (UK)
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as DREAMSTORE (UK) are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DREAMSTORE (UK) | Event Date | 2020-06-11 |
Liquidator's name and address: Mark R Phillips and Julie A Swan both of PCR (London) LLP , Unit 1, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DREAMSTORE (UK) | Event Date | 2020-06-11 |
Notice is hereby given that the above named company was placed into Members Voluntary Liquidation (solvent liquidation) on 11 June 2020 , and Mark Phillips and Julie Swan of PCR (London) LLP , Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX were appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that the Joint Liquidators can act both jointly and severally. Notice is also hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 , that the creditors of the company must send details, in writing of their claim against the company to Mark Phillips and Julie Swan , the Joint Liquidators of the said Company, at PCR (London) LLP , Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX by no later than 21 September 2020 which is the last day for proving claims. The Liquidator further gives notice that he will then make a final distribution to creditors, and any creditor who does not make a claim by the date mentioned above will not be included in the distribution. This notice is purely formal as the Company is solvent and it is anticipated that all creditors will be paid in full. Julie Swan : Joint Liquidator : | |||
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. |