Company NameBarclays Capital Overseas Limited
Company StatusDissolved
Company Number02239504
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NamesBarclays Export Car Loan Limited and BZW Overseas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Anthony Routledge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(8 years, 2 months after company formation)
Appointment Duration19 years, 3 months (closed 25 September 2015)
RolePersonnel Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Bateman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 25 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMahesh Beniwal
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 25 September 2015)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCraig William Gurney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 25 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(10 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 25 September 2015)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Grahame Thomas Ward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1995)
RoleFinance
Correspondence Address10 Prossers
Tadworth Park
Tadworth
Surrey
Director NameDavid John Bird
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(6 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 August 2005)
RoleDeputy Taxation Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Phillpot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address16 Derby Road
London
E18 2PU
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed04 July 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 1996)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameAnthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address2 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameStella Pantelides
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleHuman Resourses Director
Correspondence Address52 Forest Road
Kew
Surrey
TW9 3BZ
Director NameAladsdair McLeod Rintoul
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1995)
RoleHuman Resources
Correspondence AddressNorbury View
32 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameSusan Arnold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1997)
RoleHead Of Global Administration
Correspondence Address42 Elm Quay Court
Nine Elms Lane
London
SW8 5DF
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed24 January 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameElizabeth Anne Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1997)
RolePersonnel
Correspondence Address9 Westbury Road
London
W5 2LE
Director NameNigel Peter Sellens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1999)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address40 Airedale Avenue
London
W4 2NW
Director NameSheila Frances Burrow
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1998)
RoleHR Manager
Correspondence Address54 Laitwood Road
London
SW12 9QJ
Director NamePaul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2001)
RoleAccountant
Correspondence Address129 Bennerley Court
London
SW11 6DX
Director NamePatrick Andrew Clackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2002)
RoleFinancial Controller
Correspondence Address33 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameMs Nicola Luxford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2001)
RoleChartered Accountant
Correspondence AddressLime Cottage High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Director NameMichael Blackburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePaul Anthony Sherwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 August 2005)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 September 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHugh Cameron Shields
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Abbott
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher Michael Weidler
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2009(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 February 2012)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1994)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1994)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed11 April 1997(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed11 April 1997(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Return of final meeting in a members' voluntary winding up (11 pages)
13 January 2015Liquidators' statement of receipts and payments to 23 September 2014 (11 pages)
13 January 2015Liquidators statement of receipts and payments to 23 September 2014 (11 pages)
22 May 2014Register inspection address has been changed (2 pages)
1 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 October 2013Declaration of solvency (5 pages)
1 October 2013Registered office address changed from 1 Churchill Place London E14 5HP on 1 October 2013 (2 pages)
1 October 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Director's details changed for James Bateman on 31 August 2013 (2 pages)
10 September 2013Director's details changed for Craig William Gurney on 31 August 2013 (2 pages)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(8 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(8 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (18 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 February 2012Termination of appointment of Christopher Weidler as a director (1 page)
25 August 2011Appointment of James Bateman as a director (2 pages)
25 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
25 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
25 August 2011Appointment of Craig William Gurney as a director (2 pages)
5 August 2011Termination of appointment of James Abbott as a director (1 page)
21 June 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors bev authorised to exercise UNLIMITED power to allot such shares and/ or grant rights 20/10/2009
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 January 2009Director appointed james abbott (1 page)
14 January 2009Director appointed christopher michael weidler (2 pages)
9 January 2009Appointment terminated director hugh shields (1 page)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 March 2006Location of register of members (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 October 2005New director appointed (1 page)
26 September 2005Director resigned (1 page)
8 September 2005Director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Director's particulars changed (1 page)
25 August 2005Director resigned (1 page)
20 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
5 May 2005Director resigned (1 page)
25 April 2005Director's particulars changed (1 page)
23 March 2005Return made up to 12/03/05; full list of members (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
15 April 2004Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
29 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Return made up to 12/03/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
9 September 2002New director appointed (1 page)
16 August 2002Director resigned (1 page)
2 August 2002Director's particulars changed (1 page)
15 March 2002Return made up to 12/03/02; full list of members (3 pages)
12 November 2001Director resigned (1 page)
14 September 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 31 December 2000 (9 pages)
23 July 2001Director resigned (1 page)
27 March 2001Return made up to 12/03/01; full list of members (3 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1998 (9 pages)
27 March 2000Return made up to 12/03/00; full list of members (16 pages)
27 October 1999Delivery ext'd 3 mth 31/12/99 (1 page)
19 August 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
16 March 1999Return made up to 12/03/99; full list of members (9 pages)
12 March 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
25 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
1 May 1998Company name changed bzw overseas LIMITED\certificate issued on 01/05/98 (2 pages)
23 March 1998Return made up to 12/03/98; full list of members (11 pages)
17 March 1998Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 May 1997Full accounts made up to 31 December 1995 (9 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)
8 April 1997Return made up to 12/03/97; full list of members (8 pages)
26 March 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
26 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 October 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
25 March 1996Return made up to 12/03/96; full list of members (7 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
6 February 1996Full accounts made up to 31 December 1994 (9 pages)
11 December 1995New director appointed (2 pages)
28 November 1995Director resigned (4 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 April 1995New director appointed (2 pages)
21 March 1995Return made up to 12/03/95; full list of members (12 pages)
10 March 1995New director appointed (2 pages)
3 March 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
5 April 1988Incorporation (24 pages)