BARCREST GROUP TECHNOLOGY LIMITED
Overview
| Company Name | BARCREST GROUP TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03132958 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARCREST GROUP TECHNOLOGY LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is BARCREST GROUP TECHNOLOGY LIMITED located?
| Registered Office Address | Sg House 1 Dukes Green Avenue TW14 0LR Feltham Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARCREST GROUP TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYBERVIEW TECHNOLOGY LIMITED | Feb 22, 1996 | Feb 22, 1996 |
| PROGRAMWATCH LIMITED | Dec 01, 1995 | Dec 01, 1995 |
What are the latest accounts for BARCREST GROUP TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BARCREST GROUP TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen George Frater as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Sarno as a secretary on Jun 19, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen George Frater as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Sarno as a secretary on Jun 19, 2015 | 1 pages | TM02 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jeffrey Lipkin as a director on May 02, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr David Alex Lee Moorcroft as a director on Jun 14, 2013 | 2 pages | AP01 | ||||||||||
Who are the officers of BARCREST GROUP TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, Phillip Douglas | Director | 1 Dukes Green Avenue TW14 0LR Feltham Sg House Middlesex United Kingdom | England | British | 131859010001 | |||||
| FAITH, Melissa Elizabeth | Secretary | 258 Slater Lane Leyland PR26 7SH Preston Lancashire | British | 68041770003 | ||||||
| LINARD, Sylvie | Secretary | 46 Parkside Knightsbridge SW1X 7JP London | French | 46176260002 | ||||||
| SARNO, John, Mr. | Secretary | Green Lane TW4 6BW Hounslow 99 United Kingdom | 163360730001 | |||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| FAITH, Melissa Elizabeth | Director | 258 Slater Lane Leyland PR26 7SH Preston Lancashire | United Kingdom | British | 68041770003 | |||||
| FRATER, Stephen George | Director | Green Lane TW4 6BW Hounslow 99 United Kingdom | United Kingdom | British | 140640680001 | |||||
| GATTO, Jean Marie | Director | 46 Parkside Knightsbridge SW1X 7JP London | French | 46176300002 | ||||||
| GREENHILL, Peter Alfred | Director | 53a Candlemas Lane HP9 1AE Beaconsfield Buckinghamshire | United Kingdom | British | 78782490001 | |||||
| JONES, David Gwyn | Director | 26 Lowside Avenue BL1 5XQ Bolton Lancashire | United Kingdom | British | 121475210001 | |||||
| KENNEDY, Timothy William | Director | Green Farm Main Street DE6 3LD Kirk Ireton Derbyshire | United Kingdom | British | 80561570001 | |||||
| LINARD, Sylvie | Director | 46 Parkside Knightsbridge SW1X 7JP London | United Kingdom | French | 46176260002 | |||||
| LIPKIN, Jeffrey, Mr. | Director | Green Lane TW4 6BW Hounslow 99 United Kingdom | Usa | American | 163369580001 | |||||
| MACKENZIE, David Scott Gray | Director | Flat 6 49 Rutland Gate SW7 1PL London | American | 71981100001 | ||||||
| MOORCROFT, David Alex Lee | Director | 1 Dukes Green Avenue TW14 0LR Feltham Sg House Middlesex United Kingdom | England | British | 106528480001 | |||||
| NANOVICH, Mark Anthony | Director | Tilbrook Tilthams Green GU7 3BT Godalming Surrey | Australian | 84674180002 | ||||||
| TIMMIS, Ian, Mr. | Director | Green Lane TW4 6BW Hounslow 99 United Kingdom | United Kingdom | British | 163372210001 | |||||
| WHITE, Robert James | Director | Kembali Back Lane BB7 4EL Rimington Lancashire | United Kingdom | British | 92001210002 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of BARCREST GROUP TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barcrest Group Limited | Apr 06, 2016 | Dukes Green Avenue TW14 0LR Feltham 1 Dukes Green Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARCREST GROUP TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On May 31, 2006 Delivered On Jun 09, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Business premium account, acc/no 70893552. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On May 10, 2006 Delivered On May 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit of £40,000.00 and other monies comprising the deposit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Sep 16, 2002 Delivered On Oct 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 19, 2002 Delivered On Jul 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 18, 2001 Delivered On Dec 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 21, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the lease referred to in the rent deposit deed | |
Short particulars Deposit of £40,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Apr 09, 2001 Delivered On Apr 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re cyberview technology limited high interest business account number 00167606. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Jan 04, 1999 Delivered On Jan 05, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a lease of even date | |
Short particulars The sum of £40,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0