Liquidation
Company Information for DREEMTEEM LIMITED
FRP ADVISORY LLP, 170 EDMUND STREET, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
04133138
Private Limited Company
Liquidation |
Company Name | |
---|---|
DREEMTEEM LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 170 EDMUND STREET 170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B69 | |
Company Number | 04133138 | |
---|---|---|
Company ID Number | 04133138 | |
Date formed | 2000-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-07-31 | |
Return next due | 2017-08-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 01:07:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN FORD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL ALEXANDER RICHARDSON |
Director | ||
LEE SCOTT RICHARDSON |
Director | ||
ROBERT FRANK ADAMS |
Company Secretary | ||
MARTYN JONATHAN HOWCROFT |
Company Secretary | ||
MARTYN FORD RICHARDSON |
Company Secretary | ||
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GATEWAY ESTATE (LINCOLN) LTD | Director | 2014-04-29 | CURRENT | 2013-06-18 | Liquidation | |
THE GATEWAY MANAGEMENT LINCOLN LTD | Director | 2014-04-29 | CURRENT | 2014-02-20 | Liquidation | |
EAST STREET HOMES (SOUTHERN) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2017-09-22 | |
ENDURANCE ESTATES STRATEGIC LAND LIMITED | Director | 2010-06-02 | CURRENT | 2010-04-30 | Active | |
SALZBURG (GENERAL PARTNER) LIMITED | Director | 2008-12-17 | CURRENT | 2004-02-04 | Active | |
SWIFTFIRE OLDBURY LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2018-02-15 | |
SWIFTFIRE HOLDINGS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
ONTARIO VENTURES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
DUKEHILL FACILITIES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Liquidation | |
GOODSTAR INVESTMENTS LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
CHURCHBRIDGE ESTATES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-03 | Active | |
DUKEHILL SERVICES LIMITED | Director | 2007-08-14 | CURRENT | 2007-07-19 | Active | |
DUKEHILL HOLDINGS LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
RAVENSTAR DEVELOPMENTS LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
SWIFTFIRE LIMITED | Director | 2007-06-19 | CURRENT | 2007-03-30 | Dissolved 2017-09-05 | |
RICHARDSON CAPITAL LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
GEMSTAR HOLDINGS LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
DROC LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Liquidation | |
DUKEHILL FINANCE LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active | |
SHARPSHILL DEVELOPMENT LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2018-02-15 | |
HAMPTONLINE LIMITED | Director | 2006-05-12 | CURRENT | 1992-11-09 | Active | |
BIRMINGHAM LIMITED | Director | 2006-01-27 | CURRENT | 1985-02-26 | Dissolved 2016-02-09 | |
CEDAR CWMBRAN LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-11 | Active | |
LAWGRA (NO.975) LIMITED | Director | 2005-06-01 | CURRENT | 2002-09-16 | Dissolved 2016-06-10 | |
FORMSOLE LIMITED | Director | 2005-06-01 | CURRENT | 1998-03-09 | Liquidation | |
CEDAR THANET PHASE 2 LIMITED | Director | 2004-12-20 | CURRENT | 2002-05-10 | Liquidation | |
CEDAR ANCHORWOOD LIMITED | Director | 2004-12-09 | CURRENT | 2004-12-09 | Liquidation | |
RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED | Director | 2004-11-17 | CURRENT | 1992-05-14 | Dissolved 2015-02-06 | |
WOLVERHAMPTON LIMITED | Director | 2004-11-15 | CURRENT | 1996-01-11 | Dissolved 2016-02-09 | |
V & P MIDLANDS LIMITED | Director | 2004-11-15 | CURRENT | 1948-11-20 | Dissolved 2016-08-09 | |
NOVAMEAD LIMITED | Director | 2004-11-15 | CURRENT | 1984-09-17 | Dissolved 2016-07-19 | |
ECHO ESTATES LIMITED | Director | 2004-11-15 | CURRENT | 1963-12-31 | Dissolved 2016-06-10 | |
CARILLION RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1992-11-04 | Dissolved 2016-06-10 | |
DIRECTRADING LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Dissolved 2017-09-05 | |
APPLEGARTH PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2001-01-19 | Dissolved 2017-01-13 | |
DUDLEY LIMITED | Director | 2004-11-15 | CURRENT | 1984-12-14 | Dissolved 2017-10-05 | |
LOGANSTAR LIMITED | Director | 2004-11-15 | CURRENT | 1987-08-17 | Liquidation | |
RT (BRIDGEND) LIMITED | Director | 2004-11-15 | CURRENT | 1994-03-21 | Dissolved 2016-12-19 | |
SPIREPOINT LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-06-30 | |
LATHROP LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-08-29 | |
OLDBURY NO2 LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-10 | Dissolved 2017-09-05 | |
ZANELAND PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2000-12-22 | Dissolved 2016-12-19 | |
CEDARIDGE LIMITED | Director | 2004-11-15 | CURRENT | 1983-11-09 | Dissolved 2017-08-29 | |
BADDLESMERE LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-23 | Liquidation | |
BLOOMCREST LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-02 | Liquidation | |
RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1993-11-22 | Active | |
RICHARDSON PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 1995-01-20 | Active | |
ULTIMATESTAR LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-16 | Liquidation | |
BELMONTDEAN LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Active | |
FOXBOROUGH DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1999-08-31 | Liquidation | |
RICHARDSONS DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1968-10-30 | Active | |
OLDBURY NO1 LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-07 | Liquidation | |
CLUBHOUSE HOLDINGS LIMITED | Director | 2004-09-15 | CURRENT | 2004-07-27 | Active | |
CEDAR WORCESTER LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
BLADECROSS LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-27 | Dissolved 2016-03-08 | |
FORESTBARN LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-15 | Dissolved 2016-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/17 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 31/07/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 DREEMTEEM LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DREEMTEEM 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 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DREEMTEEM LIMITED | Event Date | 2017-01-23 |
Notice is hereby given that the creditors of the above named Companies, over which we were appointed Joint Liquidators on 20 January 2017 are required, on or before 31 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The windings up are members voluntary windings up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341 | |||
Initiating party | Event Type | ||
Defending party | DREEMTEEM LIMITED | Event Date | 2017-01-20 |
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341 | |||
Initiating party | Event Type | ||
Defending party | DREEMTEEM LIMITED | Event Date | 2017-01-20 |
At a general meeting of the above named companies duly convened and held at FRP Advisory LLP, 170 Edmund Street, Birmingham, West Midlands B3 2HB, on 20 January 2017 , at 11.10 am, 11.30 am, 11.50 am, 12.10 pm, 12.30 pm, 12.50 pm, 1.10 pm and 1.30 pm the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purposes of the voluntary windings up. For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341 | |||
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. |