BARCREST GROUP TECHNOLOGY LIMITED

BARCREST GROUP TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBARCREST GROUP TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03132958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BARCREST GROUP TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYBERVIEW TECHNOLOGY LIMITEDFeb 22, 1996Feb 22, 1996
    PROGRAMWATCH LIMITEDDec 01, 1995Dec 01, 1995

    What are the latest accounts for BARCREST GROUP TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BARCREST GROUP TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2017

    Statement of capital on Jan 04, 2017

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Stephen George Frater as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015

    1 pagesTM01

    Termination of appointment of John Sarno as a secretary on Jun 19, 2015

    1 pagesTM02

    Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015

    1 pagesTM01

    Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015

    1 pagesTM01

    Termination of appointment of Stephen George Frater as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of John Sarno as a secretary on Jun 19, 2015

    1 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jeffrey Lipkin as a director on May 02, 2014

    1 pagesTM01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Mr David Alex Lee Moorcroft as a director on Jun 14, 2013

    2 pagesAP01

    Who are the officers of BARCREST GROUP TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Phillip Douglas
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritish131859010001
    FAITH, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Secretary
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    British68041770003
    LINARD, Sylvie
    46 Parkside
    Knightsbridge
    SW1X 7JP London
    Secretary
    46 Parkside
    Knightsbridge
    SW1X 7JP London
    French46176260002
    SARNO, John, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Secretary
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    163360730001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    FAITH, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Director
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    United KingdomBritish68041770003
    FRATER, Stephen George
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    United KingdomBritish140640680001
    GATTO, Jean Marie
    46 Parkside
    Knightsbridge
    SW1X 7JP London
    Director
    46 Parkside
    Knightsbridge
    SW1X 7JP London
    French46176300002
    GREENHILL, Peter Alfred
    53a Candlemas Lane
    HP9 1AE Beaconsfield
    Buckinghamshire
    Director
    53a Candlemas Lane
    HP9 1AE Beaconsfield
    Buckinghamshire
    United KingdomBritish78782490001
    JONES, David Gwyn
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    Director
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    United KingdomBritish121475210001
    KENNEDY, Timothy William
    Green Farm
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    Director
    Green Farm
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    United KingdomBritish80561570001
    LINARD, Sylvie
    46 Parkside
    Knightsbridge
    SW1X 7JP London
    Director
    46 Parkside
    Knightsbridge
    SW1X 7JP London
    United KingdomFrench46176260002
    LIPKIN, Jeffrey, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    UsaAmerican163369580001
    MACKENZIE, David Scott Gray
    Flat 6
    49 Rutland Gate
    SW7 1PL London
    Director
    Flat 6
    49 Rutland Gate
    SW7 1PL London
    American71981100001
    MOORCROFT, David Alex Lee
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritish106528480001
    NANOVICH, Mark Anthony
    Tilbrook
    Tilthams Green
    GU7 3BT Godalming
    Surrey
    Director
    Tilbrook
    Tilthams Green
    GU7 3BT Godalming
    Surrey
    Australian84674180002
    TIMMIS, Ian, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    United KingdomBritish163372210001
    WHITE, Robert James
    Kembali
    Back Lane
    BB7 4EL Rimington
    Lancashire
    Director
    Kembali
    Back Lane
    BB7 4EL Rimington
    Lancashire
    United KingdomBritish92001210002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dukes Green Avenue
    TW14 0LR Feltham
    1 Dukes Green Avenue
    England
    Apr 06, 2016
    Dukes Green Avenue
    TW14 0LR Feltham
    1 Dukes Green Avenue
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number3500514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARCREST GROUP TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Jul 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ives Street Developments Limited
    Transactions
    • May 20, 2006Registration of a charge (395)
    • Jul 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Fairfax Gerrard Holdings Limited
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Nov 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2002Registration of a charge (395)
    • Jul 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2001Registration of a charge (395)
    • Aug 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Ives Street Developments Limited
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Jul 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Jul 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • John Anthony Smith and Aaron Trustee Services Limited
    Transactions
    • Jan 05, 1999Registration of a charge (395)
    • Nov 19, 2004Statement of satisfaction of a charge in full or part (403a)

    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