ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accrue Heathcroft (GP) Limited

Accrue Heathcroft (GP) Limited is a dissolved company incorporated on 4 March 2010 with the registered office located in Maidenhead, Berkshire. Accrue Heathcroft (GP) Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 30 May 2017 (8 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
07177544
Private limited company
Age
15 years
Incorporated 4 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2016 (1 year)
Next accounts for period 7 September 2025
Due by 7 September 2025 (55 years remaining)
Contact
Address
Prince Albert House
20 King Street
Maidenhead
Berkshire
SL6 1DT
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • Banker • British • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in May 1948
Director • British • Lives in UK • Born in Dec 1972
Director • Lawyer • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Revcap UK Holdings Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap Properties 1 Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap (HCP I) Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap (SH IV) Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap (KH Iii) Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap Properties 17 Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap Properties 18 Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Revcap Properties Paris Limited
Andrew John Pettit and William James Killick are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.23K
Increased by £5.28K (+107%)
Total Liabilities
-£9.54K
Increased by £8.74K (+1089%)
Net Assets
£691
Decreased by £3.46K (-83%)
Debt Ratio (%)
93%
Increased by 77.05% (+476%)
Latest Activity
Voluntarily Dissolution
8 Years Ago on 30 May 2017
Voluntary Gazette Notice
8 Years Ago on 14 Mar 2017
Application To Strike Off
8 Years Ago on 7 Mar 2017
Full Accounts Submitted
8 Years Ago on 29 Sep 2016
Registered Address Changed
9 Years Ago on 25 Aug 2016
Mr William James Killick Details Changed
9 Years Ago on 20 Apr 2016
Mr Andrew John Pettit Details Changed
9 Years Ago on 20 Apr 2016
Confirmation Submitted
9 Years Ago on 17 Mar 2016
Full Accounts Submitted
9 Years Ago on 8 Jan 2016
Mr Stephen John Webster Details Changed
9 Years Ago on 21 Sep 2015
Get Credit Report
Discover Accrue Heathcroft (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 May 2017
First Gazette notice for voluntary strike-off
Submitted on 14 Mar 2017
Application to strike the company off the register
Submitted on 7 Mar 2017
Total exemption full accounts made up to 31 March 2016
Submitted on 29 Sep 2016
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 25 August 2016
Submitted on 25 Aug 2016
Director's details changed for Mr Andrew John Pettit on 20 April 2016
Submitted on 20 Apr 2016
Director's details changed for Mr William James Killick on 20 April 2016
Submitted on 20 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Submitted on 17 Mar 2016
Director's details changed for Mr Stephen John Webster on 21 September 2015
Submitted on 17 Mar 2016
Total exemption full accounts made up to 31 March 2015
Submitted on 8 Jan 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year