BARCLAYS PHYSICAL TRADING LIMITED

BARCLAYS PHYSICAL TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARCLAYS PHYSICAL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02044103
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BARCLAYS PHYSICAL TRADING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BARCLAYS PHYSICAL TRADING 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 PHYSICAL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAYS METALS (HOLDINGS) LIMITEDSep 26, 1991Sep 26, 1991
    BARCLAYS GTS HOLDINGS LIMITEDOct 05, 1990Oct 05, 1990
    DEAK INTERNATIONAL (U.K. HOLDINGS) LTDMar 31, 1988Mar 31, 1988
    DEAK INTERNATIONAL LIMITEDNov 12, 1986Nov 12, 1986
    FINALROCK LIMITEDAug 06, 1986Aug 06, 1986

    What are the latest accounts for BARCLAYS PHYSICAL TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BARCLAYS PHYSICAL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Insolvency resolution

    Resolution insolvency:res re statement of account
    1 pagesLIQ MISC RES

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Jun 03, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2016

    LRESSP

    Termination of appointment of Andrew David Marshall as a director on May 19, 2016

    2 pagesTM01

    Satisfaction of charge 1 in full

    5 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1.0
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the share premium account 06/01/2016
    RES13

    Termination of appointment of Martyn Whitehead as a director on Apr 17, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Apr 24, 2015Clarification SECOND FILED TM01 FOR GILLIAN GRIFFITHS-JONES

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 6,018,055
    SH01

    Appointment of Murali Krishna as a director on Jan 16, 2015

    2 pagesAP01

    Termination of appointment of Meenakshi Adams as a director

    1 pagesTM01

    Appointment of Andrew David Marshall as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Gillian Griffiths-Jones as a director on May 31, 2014

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 24, 2015Clarification A SECOND FILED TM01 WAS REGISTERED ON 24/04/2015

    Annual return made up to Jun 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 6,018,055
    SH01

    Termination of appointment of Avtansini Nath as a director

    1 pagesTM01

    Who are the officers of BARCLAYS PHYSICAL TRADING 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
    KRISHNA, Murali
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomIndianFinance Managing Director194203950001
    AINSWORTH, Ronald David Henry
    The Willows The Street
    Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    Secretary
    The Willows The Street
    Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    British13064880001
    WAKEM, Lynne Catherine
    64 Downlands
    SG2 7BH Stevenage
    Hertfordshire
    Secretary
    64 Downlands
    SG2 7BH Stevenage
    Hertfordshire
    British21428900001
    WHYTE, Ian Craig
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    Secretary
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    British7733940003
    ABBOTT, James
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeAmericanAccountant132092450001
    ADAMS, Meenakshi
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomMalaysianAccountant161387790001
    ATACK, Gregory Spencer
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    BritishChartered Accountant89083130002
    BENIWAL, Mahesh
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeIndianAccountant161772570001
    BENNETT, Christopher John
    Little Birches 14 Byng Road
    TN4 8LJ Tunbridge Wells
    Kent
    Director
    Little Birches 14 Byng Road
    TN4 8LJ Tunbridge Wells
    Kent
    BritishBank Official43484530001
    DE VITRY D'AVAUCOURT, Benoit
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    FrenchManaging Director70147820004
    GREEN, Christopher John Britnell
    136 Kennington Park Road
    SE11 4DJ London
    Director
    136 Kennington Park Road
    SE11 4DJ London
    BritishMetal Merchant & Broker21428910001
    GRIFFITHS-JONES, Gillian
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeBritishBanker172076280001
    GROVES, James Anthony
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeBritishCommodities Trader172075970001
    HAINSWORTH, Simon George Milner
    12 Warwick Avenue
    W2 1XB London
    Director
    12 Warwick Avenue
    W2 1XB London
    BritishMetal Trader41034410002
    JONES, Laurence Clifford
    Birkenshaw The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Essex
    Director
    Birkenshaw The Ridge
    Little Baddow
    CM3 4SA Chelmsford
    Essex
    United KingdomBritishCompany Director163891850001
    KERRIDGE, Peter Robert
    86 Shenfield Place
    CM15 9AJ Shenfield
    Essex
    Director
    86 Shenfield Place
    CM15 9AJ Shenfield
    Essex
    BritishBanker8387340001
    MARRONE, Samuel Robert
    Leyfield House
    85 Onslow Road Burwood Park
    KT12 5AY Walton On Thames
    Surrey
    Director
    Leyfield House
    85 Onslow Road Burwood Park
    KT12 5AY Walton On Thames
    Surrey
    AmericanInvestment Banker26865920003
    MARSHALL, Andrew David
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishAccountant188267570001
    NATH, Avtansini
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishManager127876590001
    PATEL, Harshika
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishChartered Accountant162189280001
    REDMAN, Paul Anthony
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeBritishAccountant161771750001
    ROOKE, Dennis
    Apt 9 Albert Bridge House
    127 Bridge Road
    SW11 4PL London
    Director
    Apt 9 Albert Bridge House
    127 Bridge Road
    SW11 4PL London
    EnglandSwissBanker125514140001
    SELLARS, Peter Glenn
    39 Gloucester Crescent
    NW1 7DL London
    Director
    39 Gloucester Crescent
    NW1 7DL London
    BritishDirector41032930004
    SMITH, Brian James
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishBanker30055340003
    SPENCER, John Strathmore
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    Director
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    BritishBanker69179790001
    TUDOR, Jason Amos
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishManaging Director61400100004
    WHITEHEAD, Martyn
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish New ZealandManaging Director98446450003

    Does BARCLAYS PHYSICAL TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security document
    Created On Dec 01, 2000
    Delivered On Dec 13, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee under the intra-group loan and the counter indemnity as defined
    Short particulars
    All right title and interest in any metal all moneys standing to the credit of any account with any person and the debts represented by them. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2000Registration of a charge (395)
    • Mar 24, 2016Satisfaction of a charge (MR04)

    Does BARCLAYS PHYSICAL TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2016Commencement of winding up
    Jul 07, 2017Dissolved 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
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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