Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DREAMSTORE (UK)
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 Overview

About Dreamstore (uk)
DREAMSTORE (UK) was founded on 2003-06-18 and has its registered office in . The organisation's status is listed as "Liquidation". Dreamstore (uk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
DREAMSTORE (UK)
 
Legal Registered Office
50 BEDFORD STREET
BELFAST
BT2 7FW
Other companies in BT2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMSTORE (UK)
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.
Companies with same name DREAMSTORE (UK)
The following companies were found which have the same name as DREAMSTORE (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DREAMSTORE (UK)

Current Directors
Officer Role Date Appointed
CYPHER SERVICES LIMITED
Company Secretary 2003-06-18
MELFORT ANDREW CAMPBELL
Director 2005-11-29
NIGEL CHARLES HAWKINS
Director 2003-06-18
MARK CHRISTOPHER TELLWRIGHT
Director 2003-06-18
RICHARD ARNOLD WILLS
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID CAMERON LAMB
Director 2003-06-12 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYPHER SERVICES LIMITED 202 LANCASTER WAY (ELY) LIMITED Company Secretary 2017-07-03 CURRENT 2017-07-03 Liquidation
CYPHER SERVICES LIMITED DIXONS INVESTMENTS LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
CYPHER SERVICES LIMITED DLLNI LIMITED Company Secretary 2016-10-31 CURRENT 2007-03-23 Active
CYPHER SERVICES LIMITED TBL INTERNATIONAL LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
CYPHER SERVICES LIMITED NIFTY NOSH LIMITED Company Secretary 2015-07-02 CURRENT 2006-06-23 Active - Proposal to Strike off
CYPHER SERVICES LIMITED TITANIC EXHIBITION CENTRE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Active
CYPHER SERVICES LIMITED TITANIC RESTAURANTS LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
CYPHER SERVICES LIMITED TITANIC BELFAST NOMADIC COMPANY LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
CYPHER SERVICES LIMITED COLERAINE GRAMMAR SCHOOL Company Secretary 2014-12-18 CURRENT 2014-12-18 Active
CYPHER SERVICES LIMITED JOHN BROWN UNIVERSITY NORTHERN IRELAND Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
CYPHER SERVICES LIMITED CONLY LIMITED Company Secretary 2013-11-18 CURRENT 2013-11-18 Active
CYPHER SERVICES LIMITED TITANIC HOTEL LIVERPOOL LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-14
CYPHER SERVICES LIMITED TITANIC HOTELS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-14
CYPHER SERVICES LIMITED TITANIC HOTEL NEW YORK LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
CYPHER SERVICES LIMITED TITANIC RESORTS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CLEAVER FULTON RANKIN TRUSTEES LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active
CYPHER SERVICES LIMITED ABERCORN CONSTRUCTION LIMITED Company Secretary 2011-10-14 CURRENT 2011-10-14 Active
CYPHER SERVICES LIMITED TITANIC BELFAST LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
CYPHER SERVICES LIMITED CFR 71 (NHC) LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-12-12
CYPHER SERVICES LIMITED I H BELFAST TEACHER TRAINING LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
CYPHER SERVICES LIMITED CFR 67 LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CYPHER SERVICES LIMITED RATHLIN ENERGY LIMITED Company Secretary 2008-01-28 CURRENT 2006-12-13 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CARING MATTERS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CYPHER SERVICES LIMITED INTERNATIONAL HOUSE BELFAST LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CYPHER SERVICES LIMITED YOUNG FARMERS' CLUBS OF ULSTER - THE Company Secretary 2006-01-20 CURRENT 1957-11-01 Active
CYPHER SERVICES LIMITED RECORD - PLAY LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Active
CYPHER SERVICES LIMITED FOREVER LIVING PRODUCTS IRELAND LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
CYPHER SERVICES LIMITED NORTHERN IRELAND CREDIT BUREAU LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
CYPHER SERVICES LIMITED DATAPAC (N.I.) Company Secretary 1998-06-02 CURRENT 1998-06-02 Active
CYPHER SERVICES LIMITED CYPHER NOMINEES LIMITED Company Secretary 1996-02-29 CURRENT 1996-02-29 Active - Proposal to Strike off
CYPHER SERVICES LIMITED RIGEL PETROLEUM (NI) LIMITED Company Secretary 1995-07-27 CURRENT 1995-07-27 Active
MELFORT ANDREW CAMPBELL ALTRIES FISHING COMPANY LIMITED Director 2010-01-29 CURRENT 1960-05-16 Active
MELFORT ANDREW CAMPBELL ALTRIES SERVICES LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
MELFORT ANDREW CAMPBELL THE LORD STAFFORD AWARDS LIMITED Director 2009-12-01 CURRENT 2009-04-22 Active
MELFORT ANDREW CAMPBELL DAVY SYSTEMS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Dissolved 2014-09-12
MELFORT ANDREW CAMPBELL WATER WEIGHTS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Active
MELFORT ANDREW CAMPBELL IMES GROUP HOLDINGS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Active
MELFORT ANDREW CAMPBELL IMES HIGHLANDER LIMITED Director 2007-11-30 CURRENT 2007-10-22 Dissolved 2017-06-20
MELFORT ANDREW CAMPBELL DREAMSTORE ACTIVE LIMITED Director 2005-11-29 CURRENT 2004-03-29 Dissolved 2014-10-17
MELFORT ANDREW CAMPBELL IMES GROUP LIMITED Director 1994-10-26 CURRENT 1994-10-18 Active - Proposal to Strike off
MELFORT ANDREW CAMPBELL EMIS REALISATIONS LIMITED Director 1988-12-31 CURRENT 1984-12-18 Liquidation
NIGEL CHARLES HAWKINS ELSLACK HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
NIGEL CHARLES HAWKINS GRENPARK LIMITED Director 2014-06-10 CURRENT 2006-06-15 Active
NIGEL CHARLES HAWKINS SCANDIC LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2014-11-04
NIGEL CHARLES HAWKINS REAL YORKSHIRE PUBS LIMITED Director 2008-11-24 CURRENT 2006-02-03 Dissolved 2017-01-17
NIGEL CHARLES HAWKINS DREAMSTORE ACTIVE LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-10-17
NIGEL CHARLES HAWKINS HERTFORD RETAIL LIMITED Director 2003-05-23 CURRENT 1999-04-21 Dissolved 2017-11-07
NIGEL CHARLES HAWKINS HARTWILL LIMITED Director 2003-02-03 CURRENT 1999-02-02 Active
NIGEL CHARLES HAWKINS ESSENTIAL HEALTH PRODUCTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
NIGEL CHARLES HAWKINS PRISTHEATH LIMITED Director 2000-01-04 CURRENT 1999-09-13 Active
NIGEL CHARLES HAWKINS LEXTIME LIMITED Director 1999-06-11 CURRENT 1999-06-11 Active
MARK CHRISTOPHER TELLWRIGHT FAIRY WATER TRADING LTD Director 2017-11-21 CURRENT 2017-11-21 Active
MARK CHRISTOPHER TELLWRIGHT SPARKLEDUN LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MARK CHRISTOPHER TELLWRIGHT GRAYWULLF LTD Director 2017-07-07 CURRENT 2017-07-07 Active
MARK CHRISTOPHER TELLWRIGHT HYDROPSYCHE LTD Director 2017-06-21 CURRENT 2017-06-21 Active
MARK CHRISTOPHER TELLWRIGHT FAIRY WATER TRUST Director 2017-03-06 CURRENT 2017-03-06 Active
MARK CHRISTOPHER TELLWRIGHT COWLEY STREET LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-03-20
MARK CHRISTOPHER TELLWRIGHT GLISTER LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT BLACKGHOST LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT BILLINGSHIELD FARMS LTD Director 2015-03-03 CURRENT 2015-03-03 Active
MARK CHRISTOPHER TELLWRIGHT WEARDALE QUARRY LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK CHRISTOPHER TELLWRIGHT EASTGATE ECOPARK LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK CHRISTOPHER TELLWRIGHT ROCKBARN LIMITED Director 2014-12-17 CURRENT 2014-12-03 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT SKYKOMISH LTD Director 2014-02-25 CURRENT 2014-02-25 Active
MARK CHRISTOPHER TELLWRIGHT DIAWLBACH LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT FUNNELDUN LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
MARK CHRISTOPHER TELLWRIGHT CASTLEMAINE HOUSE LIMITED Director 2012-06-28 CURRENT 2012-06-18 Dissolved 2014-10-14
MARK CHRISTOPHER TELLWRIGHT VALLEYFROST LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2015-09-22
MARK CHRISTOPHER TELLWRIGHT D (ERITH) LIMITED Director 2005-06-30 CURRENT 2000-09-07 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT D (HERTFORD) LIMITED Director 2005-06-30 CURRENT 1999-09-10 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT MINT LEISURE LTD. Director 2005-05-25 CURRENT 2003-12-18 Active
MARK CHRISTOPHER TELLWRIGHT REALSTORE (PETERBOROUGH) LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT GREATCALL LIMITED Director 2005-03-17 CURRENT 2005-03-02 Dissolved 2015-05-19
MARK CHRISTOPHER TELLWRIGHT NIGHTLARK LTD Director 2004-10-21 CURRENT 2004-10-21 Active
MARK CHRISTOPHER TELLWRIGHT DREAMSTORE ACTIVE LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-10-17
MARK CHRISTOPHER TELLWRIGHT DREAMSTORE ENTERPRISES LIMITED Director 2002-07-22 CURRENT 2002-07-17 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT OLDBURY PARK LIMITED Director 2002-05-27 CURRENT 2002-05-27 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT LYNCHWOOD PARK LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT REALSTORE LIMITED Director 2002-01-31 CURRENT 2002-01-22 Dissolved 2015-12-01
MARK CHRISTOPHER TELLWRIGHT FORMWALK LIMITED Director 2000-11-27 CURRENT 2000-11-10 Dissolved 2015-12-01
MARK CHRISTOPHER TELLWRIGHT ERITH TRADE PARKS LIMITED Director 2000-09-15 CURRENT 2000-09-07 Dissolved 2018-01-09
MARK CHRISTOPHER TELLWRIGHT LEXCROWN (ERITH) LIMITED Director 2000-03-02 CURRENT 2000-03-02 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT LEXCROWN LIMITED Director 1999-09-09 CURRENT 1999-09-03 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT HARTWILL LIMITED Director 1999-02-09 CURRENT 1999-02-02 Active
MARK CHRISTOPHER TELLWRIGHT NEATBASE LIMITED Director 1997-08-11 CURRENT 1997-08-01 Active
MARK CHRISTOPHER TELLWRIGHT PRIMARY CARE INVESTMENTS LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
MARK CHRISTOPHER TELLWRIGHT BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED Director 1993-10-11 CURRENT 1993-10-11 Active
RICHARD ARNOLD WILLS HAREWOOD FOREST PRODUCE LIMITED Director 2006-04-09 CURRENT 2006-03-14 Active
RICHARD ARNOLD WILLS TEST DEVELOPMENT COMPANY LIMITED(THE) Director 1998-03-16 CURRENT 1962-09-17 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
2024-03-01Final Gazette dissolved via compulsory strike-off
2023-12-01Error
2023-06-23Error
2022-06-21Error
2022-01-07Error
2020-07-024.71(NI)Declaration of Solvency (Northern Ireland)
2020-07-02VL1Liquidation: Appointment of liquidator
2020-07-02LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-12-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-01-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27AR0118/06/16 ANNUAL RETURN FULL LIST
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-03AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09AP01DIRECTOR APPOINTED MR RICHARD ARNOLD WILLS
2013-07-31AR0118/06/13 ANNUAL RETURN FULL LIST
2013-07-30CH01Director's details changed for Mr Nigel Charles Hawkins on 2013-06-21
2013-06-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-07-09
2013-06-21ANNOTATIONClarification
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-09AR0118/06/12 ANNUAL RETURN FULL LIST
2012-07-09CH01Director's details changed for Mr Melfort Andrew Campbell on 2012-07-09
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-28AR0118/06/11 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-07AR0118/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER TELLWRIGHT / 18/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HAWKINS / 18/06/2010
2010-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYPHER SERVICES LIMITED / 18/06/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-26371S(NI)18/06/09 ANNUAL RETURN SHUTTLE
2009-05-13AC(NI)30/06/08 ANNUAL ACCTS
2008-07-01371S(NI)18/06/08 ANNUAL RETURN SHUTTLE
2008-04-18AC(NI)30/06/07 ANNUAL ACCTS
2007-06-27371S(NI)18/06/07 ANNUAL RETURN SHUTTLE
2007-06-26AC(NI)30/06/06 ANNUAL ACCTS
2006-06-22371S(NI)18/06/06 ANNUAL RETURN SHUTTLE
2006-04-02AC(NI)30/06/05 ANNUAL ACCTS
2006-01-08296(NI)CHANGE OF DIRS/SEC
2005-07-06371S(NI)18/06/05 ANNUAL RETURN SHUTTLE
2005-04-21AC(NI)30/06/04 ANNUAL ACCTS
2004-07-08371S(NI)18/06/04 ANNUAL RETURN SHUTTLE
2004-06-26UDM+A(NI)UPDATED MEM AND ARTS
2004-06-26RES(NI)SPECIAL/EXTRA RESOLUTION
2004-06-26UDM+A(NI)UPDATED MEM AND ARTS
2003-06-1840-5A(NI)DECLN REG CO EXEMPT LTD
2003-06-18G21(NI)PARS RE DIRS/SIT REG OFF
2003-06-18G23(NI)DECLN COMPLNCE REG NEW CO
2003-06-18ARTS(NI)ARTICLES
2003-06-18MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAMSTORE (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2023-10-24
Notices to Creditors2020-09-04
Appointment of Liquidators2020-06-26
Fines / Sanctions
No fines or sanctions have been issued against DREAMSTORE (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DREAMSTORE (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

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.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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)

Intangible Assets
Patents
We have not found any records of DREAMSTORE (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMSTORE (UK)
Trademarks
We have not found any records of DREAMSTORE (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMSTORE (UK). 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 (93290 - Other amusement and recreation activities n.e.c.) as DREAMSTORE (UK) are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where DREAMSTORE (UK) 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 TypeAppointment of Liquidators
Defending partyDREAMSTORE (UK)Event Date2020-06-11
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 TypeNotices to Creditors
Defending partyDREAMSTORE (UK)Event Date2020-06-11
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMSTORE (UK) 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 DREAMSTORE (UK) 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.