Company number 02934066
Status Liquidation
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address BROOK BUSINESS RECOVERY LIMITED, THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Neasham Abbey Hurworth Road Neasham Darlington County Durham DL2 1QW England to C/O Brook Business Recovery Limited the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 10 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DREAM SEEN VENTURES LIMITED are www.dreamseenventures.co.uk, and www.dream-seen-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Dream Seen Ventures Limited is a Private Limited Company.
The company registration number is 02934066. Dream Seen Ventures Limited has been working since 31 May 1994.
The present status of the company is Liquidation. The registered address of Dream Seen Ventures Limited is Brook Business Recovery Limited The Media Centre 7 Northumberland Street Huddersfield Hd1 1rl. . HOWSON, Judith Jane is a Secretary of the company. JOHNSON, Barbara Anne is a Director of the company. NIXON, Timothy Peter James is a Director of the company. PHILLIPS, Peter John is a Director of the company. STEPHENSON, Charlet Anne is a Director of the company. Secretary ATKINSON, Susan Jane has been resigned. Secretary HETHERINGTON, Judith Jane has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary STEPHENSON, Charlet has been resigned. Director ATKINSON, Ian has been resigned. Director ATKINSON, Susan Jane has been resigned. Director HETHERINGTON, Judith Jane has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994
Director
ATKINSON, Ian
Resigned: 19 December 1995
Appointed Date: 31 May 1994
75 years old
Nominee Director
RM NOMINEES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994
DREAM SEEN VENTURES LIMITED Events
27 November 2012
Mortgage debenture
Delivered: 28 November 2012
Status: Satisfied
on 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2012
Legal mortgage
Delivered: 5 October 2012
Status: Satisfied
on 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The morritt arms hotel greta bridge all plant and machinery…
1 October 2012
Mortgage debenture
Delivered: 5 October 2012
Status: Satisfied
on 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied
on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied
on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the morritt arms hotel the street greta bridge barnard…
5 May 1995
Fixed and floating charge
Delivered: 9 May 1995
Status: Satisfied
on 15 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…