Company NameBarclay Willis Ltd
Company StatusDissolved
Company Number04426699
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NamesConcept Cctv London Limited and Lloyd Willis Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 January 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2020)
RoleFinance & Compliance Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Kenneth Macgregor Munn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cefn Coed Road
Cardiff
CF23 6AQ
Wales
Director NameDaniel Luke Willis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2006)
RoleInsurance Broker
Correspondence Address24 Kingwood Place
Boundary Walk Knowle Village
Fareham
Hampshire
PO15 5FQ
Secretary NameMr Kenneth Macgregor Munn
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cefn Coed Road
Cardiff
CF23 6AQ
Wales
Director NameStephen John Moulsdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence Address45 Clydesdale Way
Totton
Southampton
Hampshire
SO40 8HZ
Director NameMr Mark Alan Piper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brackens 28 Western Road
West End
Southampton
Hampshire
SO30 3EL
Director NameMr Shaun Thiselton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters End Number 5 Elm Gardens
West End
Southampton
Hampshire
SO30 3SA
Secretary NameMr Shaun Thiselton
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters End Number 5 Elm Gardens
West End
Southampton
Hampshire
SO30 3SA
Director NameRobin Bruce Saddler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameChristopher Spencer Burvill-Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 September 2013)
RoleOperations Manment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 So14 5ql Building 2 Shamrock Quay
William Street
Southampton
Hampshire
SO15 8AJ
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2019)
RoleFinance & Compliance Director
Country of ResidenceEngland
Correspondence AddressC/O Miles Smith, 6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameCompany Secretary (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Director NameCompany Director Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(12 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2004)
Correspondence AddressTudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Director NameCompany Director Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(12 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2004)
Correspondence AddressTudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales

Contact

Websitewww.caseywillis.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mciver LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£677,788
Cash£7,900
Current Liabilities£685,688

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

13 April 2010Delivered on: 15 April 2010
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: £8,261.27 due or to become due from the company to the chargee.
Particulars: The company's interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations under the lease and until such time as the account shall be closed.
Outstanding
13 April 2010Delivered on: 15 April 2010
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: £4,155.81 due or to become due from the company to the chargee.
Particulars: The company's interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations under the lease and until such time as the account shall be closed.
Outstanding
24 January 2007Delivered on: 9 February 2007
Persons entitled: Mdl Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the account and the deposit balance.
Outstanding
27 July 2006Delivered on: 3 August 2006
Persons entitled: Mdl Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
28 April 2005Delivered on: 11 May 2005
Persons entitled: Phoenix Mortgage Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property undertaking and assets.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (1 page)
5 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Paul Martin Jellicoe as a director on 9 January 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
20 December 2018Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to Gladstone House 77-79 High Street Egham TW20 9HY on 20 December 2018 (1 page)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014 (1 page)
21 May 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
21 May 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 September 2013Termination of appointment of Christopher Burvill-Crane as a director (1 page)
5 September 2013Termination of appointment of Christopher Burvill-Crane as a director (1 page)
3 September 2013Appointment of Mr Paul Martin Jellicoe as a director (2 pages)
3 September 2013Appointment of Mr Paul Martin Jellicoe as a director (2 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
9 February 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
5 October 2011Director's details changed for Christopher Spencer Burvill-Crane on 27 September 2011 (3 pages)
5 October 2011Director's details changed for Christopher Spencer Burvill-Crane on 27 September 2011 (3 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
10 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
10 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 February 2010Termination of appointment of Robin Saddler as a director (1 page)
15 February 2010Termination of appointment of Robin Saddler as a director (1 page)
17 July 2009Return made up to 29/04/09; full list of members (3 pages)
17 July 2009Return made up to 29/04/09; full list of members (3 pages)
16 June 2009Director's change of particulars / christopher crane / 03/06/2009 (1 page)
16 June 2009Director's change of particulars / christopher crane / 03/06/2009 (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 September 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
19 September 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 July 2008Return made up to 29/04/08; full list of members (3 pages)
14 July 2008Return made up to 29/04/08; full list of members (3 pages)
14 September 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
14 September 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
4 June 2007Return made up to 29/04/07; full list of members (7 pages)
4 June 2007Return made up to 29/04/07; full list of members (7 pages)
10 April 2007Registered office changed on 10/04/07 from: 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
10 April 2007Registered office changed on 10/04/07 from: 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
13 September 2006Return made up to 29/04/06; full list of members (3 pages)
13 September 2006Return made up to 29/04/06; full list of members (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
26 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
26 May 2005Return made up to 29/04/05; full list of members (8 pages)
26 May 2005Return made up to 29/04/05; full list of members (8 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Director's particulars changed (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005Registered office changed on 19/01/05 from: sandford house cattershaw lane godalming surrey GU7 1LG (1 page)
19 January 2005Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Registered office changed on 19/01/05 from: sandford house cattershaw lane godalming surrey GU7 1LG (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 July 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Company name changed lloyd willis LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed lloyd willis LIMITED\certificate issued on 16/03/04 (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
5 February 2004Company name changed concept cctv london LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed concept cctv london LIMITED\certificate issued on 05/02/04 (2 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Return made up to 29/04/03; full list of members (7 pages)
4 July 2003Return made up to 29/04/03; full list of members (7 pages)
4 July 2003New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
29 April 2002Incorporation (17 pages)
29 April 2002Incorporation (17 pages)