Company NameBarings Plc
Company StatusDissolved
Company Number01901193
CategoryPublic Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 1992(7 years after company formation)
Appointment Duration16 years, 3 months (closed 01 August 2008)
RoleMerchant Banker
Correspondence AddressFlat 1
10 Sloane Gardens
London
SW1W 8DL
Secretary NameJames Roger Peers
NationalityBritish
StatusClosed
Appointed11 April 1992(7 years after company formation)
Appointment Duration16 years, 3 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 01 August 2008)
RoleBanker
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameAndrew Marmaduke Lane Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1995)
RoleMerchant Banker
Correspondence Address36 Lonsdale Road
Barnes
London
SW13 9EB
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleMerchant Banker
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleExecutive Director John Swire & Sons Ltd
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameRobert Malpas
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Belgrave Mews West
London
SW1X 8HT
Director NameChristopher John Heath
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1993)
RoleStockbroker
Correspondence Address7 Bloomfield Terrace
London
SW1 8PG
Director NameRobin David Broadley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleMerchant Banker
Correspondence AddressUpper Jordan Goose Rye Road
Worplesdon
Surrey
GU3 3RH
Director NameJohn Derrick Bolsover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleInvestment Director
Correspondence AddressFlat 7
40 Hyde Park Gate
London
SW7 5DT
Director NameJohn Peter Birkeland
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleInvestment Banker
Correspondence Address956 5th Avenue, Apartment 14a
New York
New York 10021
United States
Director NameMr Peter Baring
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1995)
RoleMerchant Banker
Correspondence Address53 Queensdale Road
London
W11 4SD
Director NameMr Nicholas Hugo Baring
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleMerchant Banker
Correspondence Address43 Sutherland Place
London
W2 5BY
Director NameMr John Francis Harcourt Ashburton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLake House
Northington
Alresford
Hampshire
SO24 9TG
Director NamePeter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMonks Pool
Rectory Road Meppershall
Hitchin
Bedfordshire
SG17 5NB
Director NameJean Peyrelevade
Date of BirthOctober 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1995)
RoleChairman Of Credit Lyonnaise
Correspondence Address6 Avenue Charles De Gaulle
Neuilly Sur Seine
Paris
92200
Director NameMr Nicholas Charles Faithorn Barber
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBurners Cottage
Rowley Lane
Wexham
Buckinghamshire
SL3 6PD
Director NameYoshihiko Miyauchi
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RolePresident&Cheif Executive Offi
Correspondence Address4-15-10 Takanawa
Minato-Ku
Tokyo
108
Director NameSir William Sinclair Ryrie
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1995)
RoleBanker
Correspondence AddressHawkwood Hawkwood Lane
Chislehurst
Kent
BR7 5PW

Location

Registered AddressK P M G
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£150,948,000
Net Worth£308,814,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting of creditors (1 page)
31 August 2006C/O removal of liquidator (8 pages)
31 August 2006C/O replacement of liquidator (3 pages)
31 August 2006Appointment of a liquidator (1 page)
27 February 2002Scheme of arrangement - amalgamation (173 pages)
5 October 2001Registered office changed on 05/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Notice of Constitution of Liquidation Committee (2 pages)
24 December 1996Notice of discharge of Administration Order (4 pages)
2 October 1996Administrator's abstract of receipts and payments (2 pages)
2 April 1996Administrator's abstract of receipts and payments (2 pages)
7 November 1995Registered office changed on 07/11/95 from: 8 bishopsgate london EC2N 4BQ (1 page)
31 October 1995Administrator's abstract of receipts and payments (4 pages)
18 September 1995Statement of administrator's proposal (38 pages)
18 September 1995New director appointed (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
6 March 1995Administration Order (4 pages)
6 March 1995Notice of Administration Order (1 page)
4 May 1994Full group accounts made up to 31 December 1993 (64 pages)
29 April 1994Listing of particulars (21 pages)
19 March 1993Full group accounts made up to 31 December 1992 (49 pages)
17 March 1992Full group accounts made up to 31 December 1991 (44 pages)
19 March 1987Group of companies' accounts made up to 31 December 1986 (31 pages)
31 October 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)