BARCLAYS MERCANTILE LIMITED

BARCLAYS MERCANTILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBARCLAYS MERCANTILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01033336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARCLAYS MERCANTILE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BARCLAYS MERCANTILE LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARCLAYS MERCANTILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCANTILE GROUP PLCJan 01, 1988Jan 01, 1988
    BARCLAYS BANK U.K. LIMITEDDec 31, 1979Dec 31, 1979
    BARCLAYS BANK U.K.MANAGEMENT LIMITEDDec 02, 1971Dec 02, 1971

    What are the latest accounts for BARCLAYS MERCANTILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BARCLAYS MERCANTILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on May 30, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Apr 05, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered office address 1 Churchill Place London E14 5HP

    1 pagesAD04

    Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on Sep 19, 2016

    1 pagesAD01

    Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on Jul 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 31,000,000
    SH01

    Termination of appointment of Ketan Dhirendra Merchant as a director on Feb 16, 2016

    1 pagesTM01

    Appointment of David Charles Hawkins as a director on Jan 12, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015

    2 pagesTM01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 31,000,000
    SH01

    Appointment of Mr Ketan Dhirendra Merchant as a director on Jul 17, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Who are the officers of BARCLAYS MERCANTILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BOLTON, Stephen Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish177906520001
    HAWKINS, David Charles
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish188138870001
    KUMAR, Vukkalam Rangaswami Praveen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian207316480001
    OTTAWAY, Angela Nicole
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169152200001
    LEATHER, Jonathan Terence
    57 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    Secretary
    57 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    British69140360001
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    BALL, Elaine Susan
    Bourne Cottage
    St Mary Bourne
    SP11 6AR Andover
    Hampshire
    Director
    Bourne Cottage
    St Mary Bourne
    SP11 6AR Andover
    Hampshire
    EnglandBritish39262530002
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    BROWN, Alexander Stuart
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish151529770001
    BUCKLEY, Stanley William
    Beech Lodge
    Sleepers Hill
    SO22 4NE Winchester
    Hampshire
    Director
    Beech Lodge
    Sleepers Hill
    SO22 4NE Winchester
    Hampshire
    British72199760001
    CALLENDER, John Dalrymple
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British2444200002
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CALVERT, Ashley
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish166501700001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    CRACKNELL, George Duncton
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    Director
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    British34377450001
    FORAN, Martin John
    Pear Tree Cottage
    The Avenue
    GU3 1JN Compton
    Surrey
    Director
    Pear Tree Cottage
    The Avenue
    GU3 1JN Compton
    Surrey
    British35965360001
    FRENCH, Richard Keith
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British81714250002
    GAMBLE, Shawn Elizabeth
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    Canadian122666820001
    HARE, Darren Mark
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish127470250001
    HASSELL, Brian Charles
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Great BritainBritish45384250002
    LEATHER, Jonathan Terence
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish69140360004
    MAXWELL, Peter Stuart
    10 Luttrell Road
    Four Oaks Park
    B74 2SP Sutton Coldfield
    West Midlands
    Director
    10 Luttrell Road
    Four Oaks Park
    B74 2SP Sutton Coldfield
    West Midlands
    United KingdomBritish62977700001
    MERCHANT, Ketan Dhirendra
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian200060960001
    MOSELEY, Ian Angus
    165 Mancroft Road
    Aley Green
    LU1 4DR Luton
    Bedfordshire
    Director
    165 Mancroft Road
    Aley Green
    LU1 4DR Luton
    Bedfordshire
    United KingdomBritish88673900001
    PRICE, Stephen Frederick
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British145152020001
    ROBERTS, Paul Timothy
    Bishop Lodge
    2 William Stumpe's Close
    SN16 9LD Malmesbury
    Wiltshire
    Director
    Bishop Lodge
    2 William Stumpe's Close
    SN16 9LD Malmesbury
    Wiltshire
    EnglandUnited Kingdom124821730001
    ROSE, Stephen George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British143870380001
    ROUSE, Charles Nicholas
    7 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    7 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British49319980001
    ROUT, Owen Howard
    Pootings Seven Devils Lane
    CB11 4BB Saffron Walden
    Essex
    Director
    Pootings Seven Devils Lane
    CB11 4BB Saffron Walden
    Essex
    British6265580001
    ROWBERRY, Duncan John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish49237880004
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    SPENCE, Sean
    Homeside
    Charlborough Road
    BH18 8NE Broadstone
    Poole Dorset
    Director
    Homeside
    Charlborough Road
    BH18 8NE Broadstone
    Poole Dorset
    British74511010002
    SRINIVASAN, Narayanan
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandIndian148955580001

    Who are the persons with significant control of BARCLAYS MERCANTILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BARCLAYS MERCANTILE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2018Commencement of winding up
    Feb 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0