Company NameBarclays Usd Funding Llp
Company StatusDissolved
Company NumberOC370368
CategoryLimited Liability Partnership
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)

Directors

LLP Designated Member NameProcella Investments No.3 Llc (Corporation)
StatusClosed
Appointed14 December 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 21 August 2019)
Correspondence Address1201 North Market Street
Wilmington
New Castle County
Delaware 19801
United States
LLP Designated Member NameProcella Swaps Llc (Corporation)
StatusClosed
Appointed14 December 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 21 August 2019)
Correspondence Address1201 North Market Street
Wilmington
New Castle County
Delaware 19801
United States
LLP Designated Member NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed02 December 2011(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
LLP Designated Member NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed02 December 2011(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
LLP Member NameChurchill Holdings Limited (Corporation)
StatusResigned
Appointed15 December 2011(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2012)
Correspondence AddressWalker House 87 Mary Street
George Town
Ky1-9005
Cayman Islands
LLP Member NameHybrid Holdings Ii Limited (Corporation)
StatusResigned
Appointed15 December 2011(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2012)
Correspondence AddressWalker House 87 Mary Street
George Town
Ky1-9005
Cayman Islands
LLP Member NameHybrid Holdings Limited (Corporation)
StatusResigned
Appointed15 December 2011(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2012)
Correspondence AddressWalker House 87 Mary Street
George Town
Ky1-9005
Cayman Islands

Contact

Websitewww.barclays.co.uk/PersonalBanking/P1242557947640

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

Financials

Year2014
Turnover£11,617,804
Gross Profit£10,580,374
Net Worth£501,592
Cash£1,679,323

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 December 2014Delivered on: 19 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2012Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 March 2019Liquidators' statement of receipts and payments to 16 January 2019 (8 pages)
17 May 2018Appointment of a voluntary liquidator (4 pages)
17 April 2018Registered 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 2018Location of register of charges has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
13 February 2018Satisfaction of charge OC3703680004 in full (4 pages)
9 February 2018Registered 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 2018Declaration of solvency (9 pages)
6 February 2018Determination (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 April 2016Annual return made up to 1 March 2016 (8 pages)
5 April 2016Annual return made up to 1 March 2016 (8 pages)
28 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 October 2015Full accounts made up to 31 December 2014 (26 pages)
8 April 2015Annual return made up to 1 March 2015 (8 pages)
8 April 2015Annual return made up to 1 March 2015 (8 pages)
8 April 2015Annual return made up to 1 March 2015 (8 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
8 January 2015Annual return made up to 2 December 2014 (8 pages)
8 January 2015Annual return made up to 2 December 2014 (8 pages)
8 January 2015Annual return made up to 2 December 2014 (8 pages)
19 December 2014Registration of charge OC3703680004, created on 19 December 2014 (20 pages)
19 December 2014Registration of charge OC3703680004, created on 19 December 2014 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
6 January 2014Annual return made up to 2 December 2013 (8 pages)
6 January 2014Annual return made up to 2 December 2013 (8 pages)
6 January 2014Annual return made up to 2 December 2013 (8 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
5 June 2013Full accounts made up to 28 August 2012 (27 pages)
5 June 2013Full accounts made up to 28 August 2012 (27 pages)
23 May 2013Appointment of Procella Swaps Llc as a member (3 pages)
23 May 2013Appointment of Procella Investments No.3 Llc as a member (3 pages)
23 May 2013Appointment of Procella Investments No.3 Llc as a member (3 pages)
23 May 2013Appointment of Procella Swaps Llc as a member (3 pages)
23 January 2013Statement 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 2013Statement 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 2013Termination of appointment of Barclays Group Holdings Limited as a member (2 pages)
14 January 2013Termination of appointment of Barclays Directors Limited as a member (2 pages)
14 January 2013Termination of appointment of Barclays Group Holdings Limited as a member (2 pages)
14 January 2013Termination of appointment of Barclays Directors Limited as a member (2 pages)
2 January 2013Previous accounting period shortened from 28 August 2013 to 31 December 2012 (3 pages)
2 January 2013Previous accounting period shortened from 28 August 2013 to 31 December 2012 (3 pages)
24 December 2012Annual return made up to 2 December 2012 (8 pages)
24 December 2012Annual return made up to 2 December 2012 (8 pages)
24 December 2012Annual return made up to 2 December 2012 (8 pages)
21 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
21 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
21 November 2012Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages)
21 November 2012Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages)
30 October 2012Termination of appointment of Hybrid Holdings Ii Limited as a member (2 pages)
30 October 2012Termination of appointment of Hybrid Holdings Limited as a member (2 pages)
30 October 2012Termination of appointment of Hybrid Holdings Ii Limited as a member (2 pages)
30 October 2012Termination of appointment of Churchill Holdings Limited as a member (2 pages)
30 October 2012Termination of appointment of Churchill Holdings Limited as a member (2 pages)
30 October 2012Termination of appointment of Hybrid Holdings Limited as a member (2 pages)
15 October 2012Full accounts made up to 31 December 2011 (26 pages)
15 October 2012Full accounts made up to 31 December 2011 (26 pages)
5 October 2012Statement 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 2012Statement 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 2012Previous accounting period shortened from 28 August 2012 to 31 December 2011 (3 pages)
4 October 2012Previous accounting period shortened from 28 August 2012 to 31 December 2011 (3 pages)
28 August 2012Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages)
28 August 2012Previous accounting period shortened from 31 December 2012 to 28 August 2012 (3 pages)
15 February 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
5 January 2012Appointment of Hybrid Holdings Ii Limited as a member (3 pages)
5 January 2012Appointment of Hybrid Holdings Limited as a member (3 pages)
5 January 2012Appointment of Hybrid Holdings Ii Limited as a member (3 pages)
5 January 2012Appointment of Churchill Holdings Limited as a member (3 pages)
5 January 2012Appointment of Churchill Holdings Limited as a member (3 pages)
5 January 2012Appointment of Hybrid Holdings Limited as a member (3 pages)
29 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
29 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
2 December 2011Incorporation of a limited liability partnership (9 pages)
2 December 2011Incorporation of a limited liability partnership (9 pages)