Company NameBarcley-Weston Plc
Company StatusDissolved
Company Number02579882
CategoryPublic Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Previous NameBarcley-Weston Consultants Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Chadwick
Date of BirthMarch 1929 (Born 95 years ago)
NationalityCanadian
StatusCurrent
Appointed15 October 1994(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleFood Processing Specialist
Correspondence Address8350 Concession 3 Rd
Caistor Centre
Ontario
L0R 1EO
Director NameGiuseppe Joseph Castiglione
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusCurrent
Appointed15 March 1996(5 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleFinancial Consulting
Correspondence AddressSuite 608
130 Carlton Street
Toronto
Canada
Secretary NameWaldemar Chodorek
NationalityCanadian
StatusCurrent
Appointed31 July 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleVice President Corporate Finan
Correspondence Address357 Bay Street
Suite 300
Toronto
Ontario
M5h 2t7
Director NameSean Lawlor
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed02 December 1997(6 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleFinancial Services
Correspondence AddressApt 1 166 Chiltern Hill Road
Toronto
Ontaro
M6C 3CH
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameGiuseppe Joseph Castiglione
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 1991(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleConsultant
Correspondence Address4 Bayswater Avenue
Richmond Hill
Ontario
L4e 2l4
Secretary NameGiuseppe Joseph Castiglione
NationalityCanadian
StatusResigned
Appointed10 December 1991(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleConsultant
Correspondence Address4 Bayswater Avenue
Richmond Hill
Ontario
L4e 2l4
Director NameMr William David Worsnop
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressFlat 11
67 Gloucester Terrace
London
W2 3DH
Secretary NameClaire Marie Morris
NationalityBritish
StatusResigned
Appointed31 August 1994(3 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 March 1995)
RoleCompany Director
Correspondence Address900 Don Mills Road
Suite 3
North York
Ontario
M3c 1v8
Director NameJoseph Thomas Slechta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 1994(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 1995)
RoleManagement Consultant
Correspondence Address101 Botany Hill Road
Scarborough
Ontario
M1g 3k6
Secretary NameStephen Morton Papernick
NationalityBritish
StatusResigned
Appointed13 April 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address900 Don Mills Road Suite 3
Don Mills
Ontario
M3c Iv8
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Director NameTokind Trading Limited (Corporation)
StatusResigned
Appointed10 December 1991(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
Correspondence Address7/F Harilela House
79 Wyndham Street
Hong Kong
Foreign

Location

Registered Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,762,000
Cash£145,000
Current Liabilities£9,000

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End05 August

Filing History

5 January 2006Dissolved (1 page)
14 October 1999Completion of winding up (1 page)
14 October 1999Dissolution deferment (1 page)
23 February 1998Order of court to wind up (1 page)
19 December 1997New director appointed (2 pages)
6 June 1997Accounts made up to 31 July 1996 (11 pages)
2 June 1997Return made up to 05/02/97; full list of members (6 pages)
6 November 1996New secretary appointed (2 pages)
15 September 1996Ad 29/08/96--------- £ si [email protected]=50000 £ ic 10623700/10673700 (2 pages)
23 April 1996Return made up to 05/02/96; no change of members (4 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Accounts made up to 5 August 1995 (8 pages)
17 May 1995Accounts made up to 5 August 1994 (4 pages)
20 April 1995Return made up to 05/02/95; full list of members (70 pages)
3 April 1995Secretary resigned (2 pages)
23 December 1991Application to commence business (2 pages)