London
E14 5HP
Director Name | Mr Stephen Geoffrey Bolton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 October 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 October 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Vukkalam Rangaswami Praveen Kumar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 20 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 October 2017) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jeremy Marchant |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ashley Calvert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2013) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Martin Granville Asquith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ketan Dhirendra Merchant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2015(12 years after company formation) |
Appointment Duration | 7 months (resigned 16 February 2016) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at $1 | Barclays Mercantile Business Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £968,633 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2004 | Delivered on: 20 April 2004 Satisfied on: 23 August 2014 Persons entitled: Societe Generale Classification: Head lessor assignment of insurances 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: By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party. Fully Satisfied |
---|---|
14 August 2003 | Delivered on: 2 September 2003 Satisfied on: 23 August 2014 Persons entitled: Societe Generale, London Branch Classification: Head lessor's account security deed Secured details: All monies due or to become due from the head lessor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights, titles and interests of the head lessor in and to the lessor proceeds account. Fully Satisfied |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
28 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 May 2017 | Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 16 May 2017 (2 pages) |
16 May 2017 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
16 May 2017 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
16 May 2017 | Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 16 May 2017 (2 pages) |
10 May 2017 | Declaration of solvency (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Declaration of solvency (3 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
28 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
19 September 2016 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 May 2016 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages) |
1 March 2016 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page) |
9 December 2015 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 August 2015 | Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 December 2014 | Current accounting period extended from 29 November 2014 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period extended from 29 November 2014 to 31 December 2014 (1 page) |
23 August 2014 | Satisfaction of charge 3 in full (6 pages) |
23 August 2014 | Satisfaction of charge 3 in full (6 pages) |
23 August 2014 | Satisfaction of charge 2 in full (6 pages) |
23 August 2014 | Satisfaction of charge 2 in full (6 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Full accounts made up to 29 November 2013 (16 pages) |
17 June 2014 | Full accounts made up to 29 November 2013 (16 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 May 2014 | Appointment of David Charles Hawkins as a director (2 pages) |
30 May 2014 | Appointment of David Charles Hawkins as a director (2 pages) |
7 May 2014 | Termination of appointment of Andrew Asquith as a director (1 page) |
7 May 2014 | Termination of appointment of Andrew Asquith as a director (1 page) |
15 April 2014 | Previous accounting period shortened from 31 December 2013 to 29 November 2013 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 December 2013 to 29 November 2013 (1 page) |
8 January 2014 | Appointment of Andrew Martin Granville Asquith as a director (2 pages) |
8 January 2014 | Appointment of Andrew Martin Granville Asquith as a director (2 pages) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Appointment of Stephen Geoffrey Bolton as a director (2 pages) |
30 April 2013 | Appointment of Stephen Geoffrey Bolton as a director (2 pages) |
23 April 2013 | Termination of appointment of Ashley Calvert as a director (1 page) |
23 April 2013 | Termination of appointment of Ashley Calvert as a director (1 page) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 May 2012 | Appointment of Angela Nicole Ottaway as a director (2 pages) |
15 May 2012 | Appointment of Angela Nicole Ottaway as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
7 February 2012 | Appointment of Ashley Calvert as a director (2 pages) |
7 February 2012 | Appointment of Ashley Calvert as a director (2 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
21 June 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
24 August 2010 | Termination of appointment of Jeremy Marchant as a director (1 page) |
24 August 2010 | Termination of appointment of Jeremy Marchant as a director (1 page) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 February 2010 | Termination of appointment of Darren Hare as a director (1 page) |
2 February 2010 | Termination of appointment of Darren Hare as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
17 June 2005 | Location of register of members (1 page) |
17 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
30 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (2 pages) |
17 September 2004 | Director resigned (2 pages) |
11 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
11 August 2004 | New director appointed (4 pages) |
11 August 2004 | New director appointed (4 pages) |
11 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 August 2004 | New director appointed (21 pages) |
6 August 2004 | New director appointed (21 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (18 pages) |
25 June 2003 | Incorporation (18 pages) |