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

DEALCREST LIMITED

5 DUKE STREET, SOUTHPORT, PR8 1SE,
Company Registration Number
03542364
Private Limited Company
Active

Company Overview

About Dealcrest Ltd
DEALCREST LIMITED was founded on 1998-04-07 and has its registered office in Southport. The organisation's status is listed as "Active". Dealcrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEALCREST LIMITED
 
Legal Registered Office
5 DUKE STREET
SOUTHPORT
PR8 1SE
Other companies in L3
 
Filing Information
Company Number 03542364
Company ID Number 03542364
Date formed 1998-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALCREST LIMITED
The accountancy firm based at this address is NAAP ACCOUNTANTS LTD
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.
Companies with same name DEALCREST LIMITED
The following companies were found which have the same name as DEALCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEALCREST (BAKERY) LIMITED CLOCKTOWER HOUSE TRUEMAN STREET TRUEMAN STREET LIVERPOOL L3 2BA Dissolved Company formed on the 2004-09-07
DEALCREST RECYCLING LIMITED THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Liquidation Company formed on the 2013-04-18

Company Officers of DEALCREST LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN HARGREAVES
Director 1998-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARD HARGREAVES
Company Secretary 1998-04-08 2011-12-31
STEVEN EDWARD HARGREAVES
Director 2011-08-30 2011-12-31
NICOLA HARGREAVES
Director 2010-09-01 2010-09-01
SEMKEN LIMITED
Nominated Secretary 1998-04-07 1998-04-08
LUFMER LIMITED
Nominated Director 1998-04-07 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN HARGREAVES DEALCREST RECYCLING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation
JAMES JOHN HARGREAVES DEALCREST (BAKERY) LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2017-06-20

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
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Clocktower House Trueman Street Liverpool L3 2BA
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0120/10/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0120/10/14 ANNUAL RETURN FULL LIST
2014-06-21DISS40Compulsory strike-off action has been discontinued
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0126/03/14 ANNUAL RETURN FULL LIST
2014-05-30DISS16(SOAS)Compulsory strike-off action has been suspended
2014-04-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-16AR0121/10/13 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Mr James John Hargreaves on 2013-10-22
2013-06-03AR0110/04/13 ANNUAL RETURN FULL LIST
2013-05-16CH01Director's details changed for Mr James John Hargreaves on 2013-05-16
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-11-13MG01Particulars of a mortgage or charge / charge no: 12
2012-10-15AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN HARGREAVES
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARGREAVES
2012-05-02AR0107/04/12 FULL LIST
2012-04-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-30AP01DIRECTOR APPOINTED MR STEVEN EDWARD HARGREAVES
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HARGREAVES
2011-04-07AR0107/04/11 FULL LIST
2011-04-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-09AP01DIRECTOR APPOINTED MISS NICOLA HARGREAVES
2010-04-15AR0107/04/10 FULL LIST
2010-04-14DISS40DISS40 (DISS40(SOAD))
2010-04-14DISS40DISS40 (DISS40(SOAD))
2010-04-13AA30/04/08 TOTAL EXEMPTION SMALL
2010-04-13AA30/04/09 TOTAL EXEMPTION SMALL
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN HARGREAVES / 11/01/2010
2010-02-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-05GAZ1FIRST GAZETTE
2009-04-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-09-18GAZ1FIRST GAZETTE
2006-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/06
2006-07-11363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-10363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-19363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-19363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEALCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-12-14
Petitions to Wind Up (Companies)2016-11-23
Proposal to Strike Off2014-04-29
Proposal to Strike Off2010-01-05
Proposal to Strike Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against DEALCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-11-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-01-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-08-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-05-12 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-12 Outstanding LLOYDS TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-08-12 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 DEALCREST LIMITED

Intangible Assets
Patents
We have not found any records of DEALCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALCREST LIMITED
Trademarks
We have not found any records of DEALCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALCREST 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 (68209 - Other letting and operating of own or leased real estate) as DEALCREST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEALCREST 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDEALCREST LIMITEDEvent Date2016-10-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6791 A Petition to wind up the above-named Company, Registration Number 03542364, of ,Clocktower House, Trueman Street, Liverpool, L3 2BA, presented on 20 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyDEALCREST LIMITEDEvent Date2016-10-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6791 A Petition to wind up the above-named Company, Registration Number 03542364 of ,Clocktower House, Trueman Street, Liverpool, L3 2BA, presented on 20 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 November 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 December 2016 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEALCREST LIMITEDEvent Date2014-04-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEALCREST LIMITEDEvent Date2010-01-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEALCREST LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALCREST 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 DEALCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.