Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTANT DREAMS LIMITED
Company Information for

DISTANT DREAMS LIMITED

HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03376817
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Distant Dreams Ltd
DISTANT DREAMS LIMITED was founded on 1997-05-28 and had its registered office in Hill House 1 Little New Street. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
DISTANT DREAMS LIMITED
 
Legal Registered Office
HILL HOUSE 1 LITTLE NEW STREET
LONDON
 
Previous Names
DISTANT DREAM LIMITED30/06/1998
Filing Information
Company Number 03376817
Date formed 1997-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-11 18:25:24
Primary Source:Companies House
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 DISTANT DREAMS LIMITED
The following companies were found which have the same name as DISTANT DREAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISTANT DREAMS L.L.C. 170 MERRICK ROAD Suffolk AMITYVILLE NY 11701 Active Company formed on the 2013-05-21
DISTANT DREAMS PTY. LTD. Active Company formed on the 1990-07-17
DISTANT DREAMS MUSIC POTONG PASIR AVENUE 1 Singapore 350112 Dissolved Company formed on the 2014-10-31
DISTANT DREAMS INC California Unknown

Company Officers of DISTANT DREAMS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID FRANCIS
Director 2006-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NATHAN BOGGON
Director 2013-11-21 2015-04-30
JOHN MARRAY
Company Secretary 2012-02-07 2014-11-10
HUGH SINCLAIR COLE MORGAN
Director 2011-02-10 2014-10-31
GEOFFREY ATKINSON
Company Secretary 2002-05-01 2012-02-06
STUART ROBERT JACKSON
Director 2010-03-26 2011-02-10
PETER RICHARD BROWN
Director 2000-07-03 2010-03-25
PAUL DOUGLAS JOLLIFFE
Director 2007-03-09 2009-04-03
FABIO MANTEGAZZA
Director 1998-06-05 2006-09-26
GRAHAM COLES
Director 2001-01-05 2006-07-19
PAUL DOUGLAS JOLLIFFE
Director 1999-02-11 2006-07-19
LUCINDA JANE CHARLESWORTH
Director 2001-01-05 2005-04-30
PETER JAMES TRAYNOR
Director 1998-06-05 2005-04-25
CAROL ANNE MARTIN
Company Secretary 2000-04-19 2002-05-01
PAUL RICHES
Director 1999-07-13 2001-06-20
BCITI LEGAL SECRETARIES LIMITED
Company Secretary 2000-02-01 2000-04-19
ANDREW JOHN STANLEY FIELD
Director 1999-02-11 2000-03-27
MALCOLM GRAHAM ENTWISTLE
Company Secretary 1998-06-05 2000-01-31
MICHAEL AUSTIN
Director 1998-06-05 1999-04-30
ILS (ISLE OF MAN) LIMITED
Company Secretary 1997-05-28 1998-06-05
FIRST CLIFTON NOMINEES LIMITED
Director 1997-05-28 1998-06-05
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-05-28 1997-05-28
FNCS LIMITED
Nominated Director 1997-05-28 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID FRANCIS PULLMAN HOLIDAYS (UK) LIMITED Director 2013-11-21 CURRENT 1959-07-06 Dissolved 2018-04-24
RICHARD DAVID FRANCIS THE CHARTER WAREHOUSE LIMITED Director 2010-03-26 CURRENT 1987-08-13 Dissolved 2018-04-24
RICHARD DAVID FRANCIS AVRO AVIATION LIMITED Director 2010-03-26 CURRENT 1995-12-12 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH TRAVEL GROUP LIMITED Director 2010-03-26 CURRENT 1975-03-26 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MH AVIATION TRANSPORT LIMITED Director 2010-03-26 CURRENT 1974-11-11 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS SOMEWHERE2STAY LIMITED Director 2007-02-19 CURRENT 1986-12-15 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS AVRO LIMITED Director 2002-07-08 CURRENT 1983-12-20 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH HOLIDAYS LIMITED Director 2002-07-08 CURRENT 1987-02-10 In Administration/Administrative Receiver

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
2018-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-01-06AD02SAIL ADDRESS CREATED
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT, LUTON BEDFORDSHIRE LU2 9NU
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-304.70DECLARATION OF SOLVENCY
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033768170002
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033768170001
2016-10-04GAZ1FIRST GAZETTE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-31AR0128/05/16 FULL LIST
2015-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-24AR0128/05/15 FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOGGON
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARRAY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033768170002
2014-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-31RES01ADOPT ARTICLES 21/10/2014
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033768170001
2014-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-19AR0128/05/14 FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR PHILIP NATHAN BOGGON
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-25AR0128/05/13 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-06-28AR0128/05/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SINCLAIR COLE MORGAN / 16/12/2011
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-23AR0128/05/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR HUGH SINCLAIR COLE MORGAN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 08/07/2010
2010-06-09AR0128/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 28/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ATKINSON / 28/05/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-11AP01DIRECTOR APPOINTED MR STUART ROBERT JACKSON
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2009-10-31SH1931/10/09 STATEMENT OF CAPITAL GBP 50000
2009-10-23SH20STATEMENT BY DIRECTORS
2009-10-23CAP-SSSOLVENCY STATEMENT DATED 14/10/09
2009-10-23RES06REDUCE ISSUED CAPITAL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 19/09/2009
2009-06-22363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-22190LOCATION OF DEBENTURE REGISTER
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOLLIFFE
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 13/08/2008
2008-06-06363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-26363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-30288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-06-27363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-01-26ELRESS386 DISP APP AUDS 06/01/04
2004-01-26ELRESS366A DISP HOLDING AGM 06/01/04
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-09363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: MONARCH AIRLINES LIMITED, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE LU2 9NU
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: WREN COURT, 17 LONDON ROAD, BROMLEY, KENT BR1 1DE
2002-07-12363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-07-12288bSECRETARY RESIGNED
2002-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/02
2002-07-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-25288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DISTANT DREAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-18
Appointment of Liquidators2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against DISTANT DREAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DISTANT DREAMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 DISTANT DREAMS LIMITED

Intangible Assets
Patents
We have not found any records of DISTANT DREAMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTANT DREAMS LIMITED
Trademarks
We have not found any records of DISTANT DREAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTANT DREAMS LIMITED. 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 (99999 - Dormant Company) as DISTANT DREAMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DISTANT DREAMS LIMITED 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 Type
Defending partyDISTANT DREAMS LIMITEDEvent Date2016-11-14
The Companies were placed into Members Voluntary Liquidation on 08 November 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 20 December 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 20 December 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5056.
 
Initiating party Event Type
Defending partyDISTANT DREAMS LIMITEDEvent Date2016-11-08
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 08 November 2016 , Effective Date on 8 November 2016, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5056.
 
Initiating party Event Type
Defending partyDISTANT DREAMS LIMITEDEvent Date2016-11-08
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5056.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTANT DREAMS LIMITED 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 DISTANT DREAMS LIMITED 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.