About

Registered Number: 03132958
Date of Incorporation: 01/12/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: Sg House, 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR

 

Having been setup in 1995, Barcrest Group Technology Ltd have registered office in Feltham. Sarno, John, Gatto, Jean Marie, Mackenzie, David Scott Gray, Nanovich, Mark Anthony are the current directors of Barcrest Group Technology Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATTO, Jean Marie 18 January 1996 08 July 2008 1
MACKENZIE, David Scott Gray 01 June 2000 31 December 2001 1
NANOVICH, Mark Anthony 13 September 2002 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SARNO, John 23 September 2011 19 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 04 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AC92 - N/A 07 October 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 09 October 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 25 January 2013
AA01 - Change of accounting reference date 23 January 2013
AD01 - Change of registered office address 16 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP03 - Appointment of secretary 28 September 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AR01 - Annual Return 17 December 2010
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 12 August 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 March 2009
225 - Change of Accounting Reference Date 02 March 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AUD - Auditor's letter of resignation 18 July 2008
AUD - Auditor's letter of resignation 18 July 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 18 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 24 December 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 04 February 2003
AUD - Auditor's letter of resignation 22 January 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 26 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
395 - Particulars of a mortgage or charge 22 December 2001
363a - Annual Return 12 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 21 June 2001
395 - Particulars of a mortgage or charge 18 April 2001
363a - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 30 March 2000
363a - Annual Return 20 December 1999
AA - Annual Accounts 02 November 1999
225 - Change of Accounting Reference Date 09 June 1999
363a - Annual Return 06 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
AA - Annual Accounts 17 November 1998
363a - Annual Return 09 December 1997
AA - Annual Accounts 03 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
363a - Annual Return 10 December 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
123 - Notice of increase in nominal capital 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1996
CERTNM - Change of name certificate 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
287 - Change in situation or address of Registered Office 30 January 1996
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 31 May 2006 Fully Satisfied

N/A

Rent security deposit deed 10 May 2006 Fully Satisfied

N/A

All assets debenture 16 September 2002 Fully Satisfied

N/A

Debenture 19 July 2002 Fully Satisfied

N/A

Debenture 18 December 2001 Fully Satisfied

N/A

Rent deposit deed 21 November 2001 Fully Satisfied

N/A

Deed of charge over credit balances 09 April 2001 Fully Satisfied

N/A

Rent security deposit deed 04 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.