Company number 04089815
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address 1 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Previous accounting period extended from 30 March 2016 to 29 September 2016; Confirmation statement made on 13 October 2016 with updates; Satisfaction of charge 12 in full. The most likely internet sites of DREAMING SPIRES LIMITED are www.dreamingspires.co.uk, and www.dreaming-spires.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Edge Hill Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreaming Spires Limited is a Private Limited Company.
The company registration number is 04089815. Dreaming Spires Limited has been working since 13 October 2000.
The present status of the company is Active. The registered address of Dreaming Spires Limited is 1 Abbots Quay Monks Ferry Birkenhead Merseyside Ch41 5lh. The company`s financial liabilities are £5.95k. It is £-662.77k against last year. The cash in hand is £2.79k. It is £-195.76k against last year. And the total assets are £149.21k, which is £-1900.4k against last year. KOLLAKIS, Hazel is a Director of the company. Secretary GIBBARD, George has been resigned. Secretary GIBBARD, George has been resigned. Secretary KOLLAKIS, Nicholas Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
dreaming spires Key Finiance
LIABILITIES
£5.95k
-100%
CASH
£2.79k
-99%
TOTAL ASSETS
£149.21k
-93%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000
Persons With Significant Control
Nasitra Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
DREAMING SPIRES LIMITED Events
03 Nov 2016
Previous accounting period extended from 30 March 2016 to 29 September 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Nov 2015
Satisfaction of charge 12 in full
30 Nov 2015
Satisfaction of charge 13 in full
30 Nov 2015
Satisfaction of charge 14 in full
...
... and 72 more events
18 Oct 2000
Secretary resigned
18 Oct 2000
New secretary appointed
18 Oct 2000
Director resigned
18 Oct 2000
New director appointed
13 Oct 2000
Incorporation
8 April 2014
Charge code 0408 9815 0015
Delivered: 22 April 2014
Status: Satisfied
on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: The property known shortly as the stella nova building…
24 February 2012
Legal charge
Delivered: 2 March 2012
Status: Satisfied
on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: Land at stella maris washington parade bootle t/no MS507982…
27 March 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied
on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: Stella nova development washington parad. Fixed and…
27 March 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied
on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: F/H stella nova development washington parade bootle…
28 November 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 355 smithdown road wavertree liverpool t/no LA103042. By…
28 April 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Stella maris building washington parade bootle liverpool…
19 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Stoneycroft service station 141 green lane stoneycroft…
24 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 alexandra drive, liverpool. By way of fixed charge the…
20 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of land situate on the southerly side of…
8 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 501 smithdown road, liverpool L15 5EA. By…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south of annesley road liverpool merseyside…
22 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 smithdown rd,liverpool L15 3JR. By way of fixed charge…
22 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 rudyard road liverpool. By way of fixed charge the…
22 May 2001
Legal charge
Delivered: 4 June 2001
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land k/a land at the…
3 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied
on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…