Background WavePink WaveYellow Wave

HALLCREST GROUP LIMITED (05924428)

HALLCREST GROUP LIMITED (05924428) is a dissolved UK company. incorporated on 4 September 2006. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALLCREST GROUP LIMITED has been registered for 19 years. Current directors include FONK, Anthony N., HUTSON, Robert Leslie.

Company Number
05924428
Status
dissolved
Type
ltd
Incorporated
4 September 2006
Age
19 years
Address
C/O Trethowans Llp The Pavilion Grange Drive, Southampton, SO30 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FONK, Anthony N., HUTSON, Robert Leslie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLCREST GROUP LIMITED

HALLCREST GROUP LIMITED is an dissolved company incorporated on 4 September 2006 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALLCREST GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05924428

LTD Company

Age

19 Years

Incorporated 4 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 24 February 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

LCR TECHNOLOGIES LIMITED
From: 4 September 2006To: 22 January 2008
Contact
Address

C/O Trethowans Llp The Pavilion Grange Drive Hedge End Southampton, SO30 2AF,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9HJ
From: 4 September 2006To: 22 January 2021
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jun 14
Loan Secured
Oct 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FONK, Anthony N.

Active
The Pavilion Grange Drive, SouthamptonSO30 2AF
Born July 1976
Director
Appointed 23 Dec 2020

HUTSON, Robert Leslie

Active
The Pavilion Grange Drive, SouthamptonSO30 2AF
Born December 1965
Director
Appointed 23 Dec 2020

BOOTH, Russell Justin

Resigned
Uplands Farm, RabyCH64 7TY
Secretary
Appointed 04 Sept 2006
Resigned 23 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 2006
Resigned 04 Sept 2006

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born May 1939
Director
Appointed 04 Sept 2006
Resigned 23 Jan 2014

BOOTH, Russell Justin

Resigned
Uplands Farm, RabyCH64 7TY
Born January 1969
Director
Appointed 04 Sept 2006
Resigned 23 Dec 2020

SAPIENZA, Rocco Anthony (Snr)

Resigned
1713 Del' Ogie Drive, GlenviewIL60025
Born April 1948
Director
Appointed 04 Sept 2006
Resigned 23 Dec 2020

SAPIENZA JNR, Rocco Anthony

Resigned
Swainwood Drive, GlenviewIL60025
Born September 1968
Director
Appointed 04 Sept 2006
Resigned 23 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
The Pavillion Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mr Russell Justin Booth

Ceased
Upper Raby Road, NestonCH64 7TY
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
6 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2023
DS01DS01
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 March 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
1 March 2021
CC04CC04
Memorandum Articles
1 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Resolution
8 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2007
363aAnnual Return
Legacy
14 August 2007
88(3)88(3)
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
5 September 2006
288bResignation of Director or Secretary
Incorporation Company
4 September 2006
NEWINCIncorporation