Wilmington
New Castle County
Delaware 19801
United States
LLP Designated Member Name | Procella Swaps Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2012(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 August 2019) |
Correspondence Address | 1201 North Market Street Wilmington New Castle County Delaware 19801 United States |
LLP Designated Member Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
LLP Designated Member Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
LLP Member Name | Churchill Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2012) |
Correspondence Address | Walker House 87 Mary Street George Town Ky1-9005 Cayman Islands |
LLP Member Name | Hybrid Holdings Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2012) |
Correspondence Address | Walker House 87 Mary Street George Town Ky1-9005 Cayman Islands |
LLP Member Name | Hybrid Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2012) |
Correspondence Address | Walker House 87 Mary Street George Town Ky1-9005 Cayman Islands |
Website | www.barclays.co.uk/PersonalBanking/P1242557947640 |
---|
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 |
Year | 2014 |
---|---|
Turnover | £11,617,804 |
Gross Profit | £10,580,374 |
Net Worth | £501,592 |
Cash | £1,679,323 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2014 | Delivered on: 19 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2012 | Delivered on: 21 December 2012 Satisfied on: 31 March 2015 Persons entitled: Barclays Bank PLC Classification: Collateral charge deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under the deposit agreement dated 14 december 2012 between barclays and the LLP; all cash held to the credit of cash account no. 79990288; "the sub-custody securities" and the sub-custody related assets; all other present and future assets and undertaking of the LLP.. See image for full details. Fully Satisfied |
30 January 2012 | Delivered on: 9 February 2012 Satisfied on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets. See image for full details. Fully Satisfied |
19 December 2011 | Delivered on: 29 December 2011 Satisfied on: 2 October 2012 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets see image for full details. Fully Satisfied |
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 March 2019 | Liquidators' statement of receipts and payments to 16 January 2019 (8 pages) |
17 May 2018 | Appointment of a voluntary liquidator (4 pages) |
17 April 2018 | Registered office address changed from Hill House 1 Little New Street London EC4A 3BQ to Hill House 1 Little New Street London EC4A 3TR on 17 April 2018 (2 pages) |
19 February 2018 | Location of register of charges has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
13 February 2018 | Satisfaction of charge OC3703680004 in full (4 pages) |
9 February 2018 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3BQ on 9 February 2018 (2 pages) |
6 February 2018 | Declaration of solvency (9 pages) |
6 February 2018 | Determination (2 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 April 2016 | Annual return made up to 1 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 1 March 2016 (8 pages) |
28 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 April 2015 | Annual return made up to 1 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 1 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 1 March 2015 (8 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
8 January 2015 | Annual return made up to 2 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 2 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 2 December 2014 (8 pages) |
19 December 2014 | Registration of charge OC3703680004, created on 19 December 2014 (20 pages) |
19 December 2014 | Registration of charge OC3703680004, created on 19 December 2014 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 January 2014 | Annual return made up to 2 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 2 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 2 December 2013 (8 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 June 2013 | Full accounts made up to 28 August 2012 (27 pages) |
5 June 2013 | Full accounts made up to 28 August 2012 (27 pages) |
23 May 2013 | Appointment of Procella Swaps Llc as a member (3 pages) |
23 May 2013 | Appointment of Procella Investments No.3 Llc as a member (3 pages) |
23 May 2013 | Appointment of Procella Investments No.3 Llc as a member (3 pages) |
23 May 2013 | Appointment of Procella Swaps Llc as a member (3 pages) |
23 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (4 pages) |
23 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (4 pages) |
14 January 2013 | Termination of appointment of Barclays Group Holdings Limited as a member (2 pages) |
14 January 2013 | Termination of appointment of Barclays Directors Limited as a member (2 pages) |
14 January 2013 | Termination of appointment of Barclays Group Holdings Limited as a member (2 pages) |
14 January 2013 | Termination of appointment of Barclays Directors Limited as a member (2 pages) |
2 January 2013 | Previous accounting period shortened from 28 August 2013 to 31 December 2012 (3 pages) |
2 January 2013 | Previous accounting period shortened from 28 August 2013 to 31 December 2012 (3 pages) |
24 December 2012 | Annual return made up to 2 December 2012 (8 pages) |
24 December 2012 | Annual return made up to 2 December 2012 (8 pages) |
24 December 2012 | Annual return made up to 2 December 2012 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
21 November 2012 | Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages) |
21 November 2012 | Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages) |
30 October 2012 | Termination of appointment of Hybrid Holdings Ii Limited as a member (2 pages) |
30 October 2012 | Termination of appointment of Hybrid Holdings Limited as a member (2 pages) |
30 October 2012 | Termination of appointment of Hybrid Holdings Ii Limited as a member (2 pages) |
30 October 2012 | Termination of appointment of Churchill Holdings Limited as a member (2 pages) |
30 October 2012 | Termination of appointment of Churchill Holdings Limited as a member (2 pages) |
30 October 2012 | Termination of appointment of Hybrid Holdings Limited as a member (2 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
5 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (5 pages) |
5 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (5 pages) |
4 October 2012 | Previous accounting period shortened from 28 August 2012 to 31 December 2011 (3 pages) |
4 October 2012 | Previous accounting period shortened from 28 August 2012 to 31 December 2011 (3 pages) |
28 August 2012 | Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages) |
28 August 2012 | Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages) |
15 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (4 pages) |
15 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (4 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
5 January 2012 | Appointment of Hybrid Holdings Ii Limited as a member (3 pages) |
5 January 2012 | Appointment of Hybrid Holdings Limited as a member (3 pages) |
5 January 2012 | Appointment of Hybrid Holdings Ii Limited as a member (3 pages) |
5 January 2012 | Appointment of Churchill Holdings Limited as a member (3 pages) |
5 January 2012 | Appointment of Churchill Holdings Limited as a member (3 pages) |
5 January 2012 | Appointment of Hybrid Holdings Limited as a member (3 pages) |
29 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
29 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
2 December 2011 | Incorporation of a limited liability partnership (9 pages) |
2 December 2011 | Incorporation of a limited liability partnership (9 pages) |