DREAM SEEN VENTURES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1RL

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

Secretary
HOWSON, Judith Jane
Appointed Date: 26 October 2002

Director
JOHNSON, Barbara Anne
Appointed Date: 12 July 1994
79 years old

Director
NIXON, Timothy Peter James
Appointed Date: 06 April 2015
44 years old

Director
PHILLIPS, Peter John
Appointed Date: 31 May 1994
82 years old

Director
STEPHENSON, Charlet Anne
Appointed Date: 01 July 2007
49 years old

Resigned Directors

Secretary
ATKINSON, Susan Jane
Resigned: 19 December 1995
Appointed Date: 31 May 1994

Secretary
HETHERINGTON, Judith Jane
Resigned: 01 February 1998
Appointed Date: 19 December 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Secretary
STEPHENSON, Charlet
Resigned: 25 October 2002
Appointed Date: 01 February 1998

Director
ATKINSON, Ian
Resigned: 19 December 1995
Appointed Date: 31 May 1994
75 years old

Director
ATKINSON, Susan Jane
Resigned: 19 December 1995
Appointed Date: 31 May 1994
77 years old

Director
HETHERINGTON, Judith Jane
Resigned: 31 July 2002
Appointed Date: 01 February 1998
67 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

DREAM SEEN VENTURES LIMITED Events

10 Jan 2017
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
07 Jan 2017
Declaration of solvency
07 Jan 2017
Appointment of a voluntary liquidator
07 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20

03 Oct 2016
Total exemption full accounts made up to 31 January 2016
...
... and 78 more events
18 Jul 1994
Registered office changed on 18/07/94 from: norham house 12 new bridge street west newcastle-upon-tyne N1 2AS

01 Jul 1994
Director resigned

01 Jul 1994
Secretary resigned

01 Jul 1994
Registered office changed on 01/07/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD

31 May 1994
Incorporation

DREAM SEEN VENTURES LIMITED Charges

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…