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

DREAMCREST LIMITED

Centenary House Peninsular Park, Rydon Lane, Exeter, EX2 7XE,
Company Registration Number
03443122
Private Limited Company
Liquidation

Company Overview

About Dreamcrest Ltd
DREAMCREST LIMITED was founded on 1997-10-01 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Dreamcrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DREAMCREST LIMITED
 
Legal Registered Office
Centenary House Peninsular Park
Rydon Lane
Exeter
EX2 7XE
Other companies in BA12
 
Filing Information
Company Number 03443122
Company ID Number 03443122
Date formed 1997-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2023-10-01
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-12-11 13:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMCREST LIMITED
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 DREAMCREST LIMITED
The following companies were found which have the same name as DREAMCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREAMCREST TRADE LLP SUITE B, 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA Active - Proposal to Strike off Company formed on the 2009-05-21
DREAMCREST HOMES CORP. 5 PANORAMA HILLS MANOR NW CALGARY ALBERTA T3K 5K6 Active Company formed on the 2009-12-09
DREAMCREST HOLDINGS PTY LTD WA 6430 Active Company formed on the 2010-07-09
DREAMCREST PTY LTD WA 6430 Active Company formed on the 2005-11-21
DREAMCREST LIMITED 2ND FLOOR ST GEORGE'S COURT UPPER CHURCH STREET DOUGLAS IM1 1EE Active Company formed on the 2022-12-30

Company Officers of DREAMCREST LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA CHARLOTTE STRUAN BLAIR
Company Secretary 2005-02-16
ALEXANDRA CHARLOTTE STRUAN BLAIR
Director 2005-02-16
SUSAN EMMA GRAHAM-WOOD
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LORRAINE BAILES
Director 1999-09-01 2012-03-01
JAMES CHANDOS BLAIR
Company Secretary 1997-11-10 2005-02-15
JAMES CHANDOS BLAIR
Director 1997-11-10 2005-02-15
MICHAEL JOHN WESTACOTT
Director 1997-11-10 1999-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-01 1997-11-10
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-01 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EMMA GRAHAM-WOOD DURWARD KINGSLEY ESTATES LIMITED Director 2012-01-01 CURRENT 1963-04-11 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
2025-12-11Final Gazette dissolved via compulsory strike-off
2025-09-11Voluntary liquidation. Notice of members return of final meeting
2025-02-07Voluntary liquidation Statement of receipts and payments to 2024-12-12
2023-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-14Appointment of a voluntary liquidator
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-01PSC04Change of details for Alexandra Charlotte Struan Blair as a person with significant control on 2018-10-01
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1000000
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-11CH01Director's details changed for Mrs Susan Emma Graham-Wood on 2017-09-30
2017-07-27CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA CHARLOTTE STRUAN BLAIR on 2017-07-27
2017-07-27CH01Director's details changed for Alexandra Charlotte Struan Blair on 2017-07-27
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Quarr House Quarr Cross Gillingham Dorset SP8 5PA United Kingdom
2017-02-07CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA CHARLOTTE STRUAN BLAIR on 2017-02-07
2017-02-07CH01Director's details changed for Alexandra Charlotte Struan Blair on 2017-02-07
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Marvins Farmhouse Kingston Deverill Warminster Wiltshire BA12 7HG
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-14ANNOTATIONClarification
2015-09-14RP04
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AP01DIRECTOR APPOINTED MRS SUSAN EMMA GRAHAM-WOOD
2012-03-27AP01DIRECTOR APPOINTED MRS SUSAN EMMA GRAHAM-WOOD
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET BAILES
2011-10-03AR0101/10/11 FULL LIST
2011-09-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-04AR0101/10/10 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-02AR0101/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CHARLOTTE STRUAN BLAIR / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LORRAINE BAILES / 01/10/2009
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-10-30363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-31225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-16363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-10363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-01-11363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS; AMEND
2000-10-09363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/99
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-10-07363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-30288aNEW DIRECTOR APPOINTED
1998-10-30363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-04-2288(2)RAD 03/04/98--------- £ SI 900000@1=900000 £ IC 100000/1000000
1997-12-02225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-12-0288(2)RAD 10/11/97--------- £ SI 99998@1=99998 £ IC 2/100000
1997-11-19288aNEW SECRETARY APPOINTED
1997-11-19288bSECRETARY RESIGNED
1997-11-19288aNEW DIRECTOR APPOINTED
1997-11-19287REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-11-19288bDIRECTOR RESIGNED
1997-11-13123£ NC 100/1000000 10/11/97
1997-11-13ORES04NC INC ALREADY ADJUSTED 10/11/97
1997-11-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/97
1997-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAMCREST 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-up2023-12-19
Appointment of Liquidators2023-12-19
Notices to Creditors2023-12-19
Fines / Sanctions
No fines or sanctions have been issued against DREAMCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DREAMCREST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of DREAMCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMCREST LIMITED
Trademarks
We have not found any records of DREAMCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMCREST 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 (82990 - Other business support service activities n.e.c.) as DREAMCREST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DREAMCREST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMCREST 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 DREAMCREST 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.