Company NameBarclays Capital (Fuel And Power) Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02199573
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Previous NameBZW (Fuel And Power) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed11 April 1997(9 years, 4 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed11 April 1997(9 years, 4 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(10 years, 10 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid John Bird
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2002)
RoleDeputy Taxation Manager
Correspondence Address11 Larkshill Close
New Milton
Hampshire
BH25 5RN
Director NameRichard Michael Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2002)
RoleAdministrator
Correspondence Address7 Orchard Rise
Groombridge
Kent
TN3 9RU
Director NameAnthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address2 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address25c Marryat Road
London
SW19 5BB
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameGraham Fenwick Pimlott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address79 Beckwith Road
London
SE24 9LQ
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed27 October 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameJune Rose Battrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 1998)
RoleChartered Accountant
Correspondence AddressThe Glades
Trout Lane Barns Green
Horsham
West Sussex
RH13 7QD
Director NamePatrick Andrew Clackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2002)
RoleFinancial Controller
Correspondence Address33 Lancaster Park
Richmond
Surrey
TW10 6AD

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Declaration of solvency (3 pages)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
2 August 2002Director's particulars changed (1 page)
8 May 2002Return made up to 25/04/02; full list of members (3 pages)
23 April 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2001Return made up to 25/04/01; full list of members (3 pages)
13 April 2001Full accounts made up to 31 December 2000 (7 pages)
10 May 2000Return made up to 25/04/00; full list of members (15 pages)
13 April 2000Full accounts made up to 31 December 1999 (8 pages)
27 April 1999Return made up to 25/04/99; full list of members (9 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
28 January 1999New director appointed (1 page)
13 January 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
14 July 1998Return made up to 25/04/98; full list of members; amend (11 pages)
29 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
20 May 1998Return made up to 25/04/98; full list of members (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 May 1997Return made up to 04/05/97; full list of members (8 pages)
7 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
29 April 1997New director appointed (2 pages)
31 December 1996Director resigned (1 page)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996Director resigned (1 page)
31 May 1996Company name changed barclays de zoete wedd (fuel and power) LIMITED\certificate issued on 01/06/96 (2 pages)
21 May 1996Return made up to 04/05/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Return made up to 04/05/95; full list of members (14 pages)
16 August 1991Resolution passed on (1 page)