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

BARCREST GROUP TECHNOLOGY LIMITED

FELTHAM, MIDDLESEX, TW14,
Company Registration Number
03132958
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Barcrest Group Technology Ltd
BARCREST GROUP TECHNOLOGY LIMITED was founded on 1995-12-01 and had its registered office in Feltham. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
BARCREST GROUP TECHNOLOGY LIMITED
 
Legal Registered Office
FELTHAM
MIDDLESEX
 
Previous Names
CYBERVIEW TECHNOLOGY LIMITED12/08/2010
Filing Information
Company Number 03132958
Date formed 1995-12-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-10
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BARCREST GROUP TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DOUGLAS HORNE
Director 2013-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE FRATER
Director 2011-09-23 2016-03-31
DAVID ALEX LEE MOORCROFT
Director 2013-06-14 2015-09-11
JOHN SARNO
Company Secretary 2011-09-23 2015-06-19
JEFFREY LIPKIN
Director 2011-09-23 2014-05-02
ROBERT JAMES WHITE
Director 2008-07-08 2013-06-14
IAN TIMMIS
Director 2011-09-23 2013-02-15
MELISSA ELIZABETH FAITH
Company Secretary 2009-09-04 2011-09-23
MELISSA ELIZABETH FAITH
Director 2009-09-04 2011-09-23
DAVID GWYN JONES
Director 2008-07-08 2011-09-23
TIMOTHY WILLIAM KENNEDY
Director 2009-09-04 2011-09-23
SYLVIE LINARD
Company Secretary 1996-01-18 2008-07-08
JEAN MARIE GATTO
Director 1996-01-18 2008-07-08
SYLVIE LINARD
Director 1996-01-18 2008-07-08
MARK ANTHONY NANOVICH
Director 2002-09-13 2008-07-08
PETER ALFRED GREENHILL
Director 2001-12-03 2005-01-31
DAVID SCOTT GRAY MACKENZIE
Director 2000-06-01 2001-12-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-12-01 1996-01-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-12-01 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DOUGLAS HORNE GAMES MEDIA LIMITED Director 2016-04-01 CURRENT 2003-02-19 Dissolved 2018-01-02
PHILLIP DOUGLAS HORNE SG GAMING (RGL) LIMITED Director 2013-06-14 CURRENT 2000-01-06 Dissolved 2015-01-27
PHILLIP DOUGLAS HORNE BARCREST GROUP LIMITED Director 2013-06-14 CURRENT 1998-01-22 Active
PHILLIP DOUGLAS HORNE SG GAMING LIMITED Director 2013-06-14 CURRENT 1968-08-27 Active - Proposal to Strike off
PHILLIP DOUGLAS HORNE GLOBAL DRAW LIMITED Director 2008-07-09 CURRENT 1998-05-12 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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-10DS01APPLICATION FOR STRIKING-OFF
2018-01-10DS01APPLICATION FOR STRIKING-OFF
2018-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-01-04AR0101/12/14 FULL LIST
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRATER
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN SARNO
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRATER
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN SARNO
2016-10-07AC92ORDER OF COURT - RESTORATION
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIPKIN
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-12AR0101/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR DAVID ALEX LEE MOORCROFT
2013-07-04AP01DIRECTOR APPOINTED MR PHILLIP DOUGLAS HORNE
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIMMIS
2013-01-25AR0101/12/12 FULL LIST
2013-01-23AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SG HOUSE DUKES GREEN AVENUE FELTHAM MIDDLESEX TW14 0LR UNITED KINGDOM
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM MARGARET STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0QQ UNITED KINGDOM
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AR0101/12/11 FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM IGT-UK GROUP LIMITED MARGARET STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0QQ UNITED KINGDOM
2011-09-28AP01DIRECTOR APPOINTED MR. IAN TIMMIS
2011-09-28AP01DIRECTOR APPOINTED MR. JEFFREY LIPKIN
2011-09-28AP03SECRETARY APPOINTED MR. JOHN SARNO
2011-09-27AP01DIRECTOR APPOINTED MR. STEPHEN GEORGE FRATER
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNEDY
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA FAITH
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY MELISSA FAITH
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA ELIZABETH GIBSON / 08/10/2010
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MELISSA ELIZABETH GIBSON / 08/10/2010
2010-12-17AR0101/12/10 FULL LIST
2010-08-12RES15CHANGE OF NAME 10/08/2010
2010-08-12CERTNMCOMPANY NAME CHANGED CYBERVIEW TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/08/10
2010-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 102 SYDNEY STREET LONDON SW3 6NJ
2009-12-08AR0101/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WHITE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM KENNEDY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYN JONES / 07/12/2009
2009-09-04288aDIRECTOR APPOINTED MR TIMOTHY WILLIAM KENNEDY
2009-09-04288aDIRECTOR APPOINTED MISS MELISSA ELIZABETH GIBSON
2009-09-04288aSECRETARY APPOINTED MISS MELISSA ELIZABETH GIBSON
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-20363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-03-02225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-12-15288aDIRECTOR APPOINTED ROBERT JAMES WHITE
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SYLVIE LINARD
2008-12-15288aDIRECTOR APPOINTED DAVID GWYN JONES
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JEAN GATTO
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MARK NANOVICH
2008-07-18AUDAUDITOR'S RESIGNATION
2008-07-18AUDAUDITOR'S RESIGNATION
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 15A IVES STREET LONDON SW3 2ND
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to BARCREST GROUP TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCREST GROUP TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-05-31 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2006-05-10 Satisfied IVES STREET DEVELOPMENTS LIMITED
ALL ASSETS DEBENTURE 2002-09-16 Satisfied FAIRFAX GERRARD HOLDINGS LIMITED
DEBENTURE 2002-07-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-11-21 Satisfied IVES STREET DEVELOPMENTS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2001-04-09 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 1999-01-04 Satisfied JOHN ANTHONY SMITH AND AARON TRUSTEE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of BARCREST GROUP TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCREST GROUP TECHNOLOGY LIMITED
Trademarks
We have not found any records of BARCREST GROUP TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCREST GROUP TECHNOLOGY 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 (92000 - Gambling and betting activities) as BARCREST GROUP TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARCREST GROUP TECHNOLOGY 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 BARCREST GROUP TECHNOLOGY 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 BARCREST GROUP TECHNOLOGY LIMITED any grants or awards.
Ownership
    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.