BARCLAYS SHAREDEALING

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

    Company NameBARCLAYS SHAREDEALING
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02092410
    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 SHAREDEALING?

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

    Where is BARCLAYS SHAREDEALING located?

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

    What were the previous names of BARCLAYS SHAREDEALING?

    Previous Company Names
    Company NameFromUntil
    CHARLES SCHWAB EUROPEDec 01, 1997Dec 01, 1997
    SHARELINKMar 08, 1988Mar 08, 1988
    NEW VENTURE MANAGEMENT LIMITEDMar 16, 1987Mar 16, 1987
    OUTERULTRA LIMITEDJan 22, 1987Jan 22, 1987

    What are the latest accounts for BARCLAYS SHAREDEALING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BARCLAYS SHAREDEALING?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Mar 14, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Director's details changed for Rupert Dickinson on Aug 14, 2015

    2 pagesCH01

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Paul Howard Burd as a director on Jun 22, 2016

    1 pagesTM01

    Termination of appointment of David Mclean Currie as a director on Feb 15, 2016

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Paul Chapman as a director

    1 pagesTM01

    Appointment of Paul Howard Burd as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Who are the officers of BARCLAYS SHAREDEALING?

    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
    DICKINSON, Rupert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish120285630001
    BULL, Kenneth George
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    Secretary
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    English70731050002
    HENWOOD, Julian Richard
    63 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    Secretary
    63 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    British65188860001
    PREECE, John Howard
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Secretary
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    British29677910001
    BARTRAM, Nigel Vardon
    5 Beadon Road
    BR2 9AS Bromley
    Kent
    Director
    5 Beadon Road
    BR2 9AS Bromley
    Kent
    British42320600001
    BULL, Kenneth George
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    Director
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    English70731050002
    BURD, Paul Howard
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish163613870002
    BYRNE, Desmond Gerard
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British108793860001
    CHAPMAN, Paul Leslie White
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish162017870001
    CONCANNON, Susan Anne
    15 Woodcote Road
    CV32 6PZ Leamington Spa
    Warwickshire
    Director
    15 Woodcote Road
    CV32 6PZ Leamington Spa
    Warwickshire
    British31063900001
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001
    DUSTE, Robert
    88 Sargent House
    Symphony Court
    B16 8AF Birmingham
    West Midlands
    Director
    88 Sargent House
    Symphony Court
    B16 8AF Birmingham
    West Midlands
    Us62519290002
    ELBOURNE, Fiona Helen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish147360360001
    GARDNER, John Thomas
    Little Copthall Kings Lane
    Chipperfield
    WD4 9EN Kings Langley
    Hertfordshire
    Director
    Little Copthall Kings Lane
    Chipperfield
    WD4 9EN Kings Langley
    Hertfordshire
    American72893410001
    HALL, Peter Lindop
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British76755540003
    HARDING, David Charles Ian
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    Director
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    British92569260001
    HAYWARD, Christopher
    The Old Manse
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    Director
    The Old Manse
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    British31676360002
    HOLDSWORTH, Malcolm
    8 The Heronry
    KT12 5AT Walton On Thames
    Surrey
    Director
    8 The Heronry
    KT12 5AT Walton On Thames
    Surrey
    UkBritish38770720001
    HULME, Fiona
    29 Hazel Drive
    Hollywood
    B47 5RJ Birmingham
    Director
    29 Hazel Drive
    Hollywood
    B47 5RJ Birmingham
    British40809280001
    JONES, David Leighton
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    Director
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    United KingdomBritish36667770001
    KNIGHT, Guy James
    Shalimar The Paddock
    Merrow
    GU1 2RQ Guildford
    Surrey
    Director
    Shalimar The Paddock
    Merrow
    GU1 2RQ Guildford
    Surrey
    British38870290001
    LAMBERT, Christopher
    2 Southdown Road
    Westbury On Trym
    BS9 3NN Bristol
    Avon
    Director
    2 Southdown Road
    Westbury On Trym
    BS9 3NN Bristol
    Avon
    British46834040001
    LAMBERT, Martin William
    53 Antrobus Road
    Boldmere
    B73 5EJ Sutton Coldfield
    West Midlands
    Director
    53 Antrobus Road
    Boldmere
    B73 5EJ Sutton Coldfield
    West Midlands
    British15548100001
    LAY, Ronald Edward
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    American120668380001
    MACALLAN, Malcolm David
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British52857640004
    MARTINETTO, Joseph R
    612 Timberleaf Court
    Walnut Creek
    California
    94598
    Usa
    Director
    612 Timberleaf Court
    Walnut Creek
    California
    94598
    Usa
    Usa63654270001
    MCCARTHY, Timothy Francis
    224 West Santa Inez Avenue
    94010 Hillsborough
    California
    United States Of America
    Director
    224 West Santa Inez Avenue
    94010 Hillsborough
    California
    United States Of America
    American50047240002
    NAUIOKAS, Amy
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    American115751580001
    NORTHEY, Philip Andrew
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British110080330001
    REID, Donald William Sherret
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British63571660004
    SIMPSON, Graham Hood
    105a Hampton Road
    TW12 1JQ Hampton Hill
    Middlesex
    Director
    105a Hampton Road
    TW12 1JQ Hampton Hill
    Middlesex
    British43341500001
    URQUHART, Ramsay Alexander
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    ScotlandBritish121327800001
    VAUGHAN, Declan Paul
    Flat 2 41a Hagley Road
    DY8 1QR Stourbridge
    West Midlands
    Director
    Flat 2 41a Hagley Road
    DY8 1QR Stourbridge
    West Midlands
    British38771350002
    WALLING, Craig
    21 Park Square East
    NW1 4LH London
    Director
    21 Park Square East
    NW1 4LH London
    Usa81366330001

    Who are the persons with significant control of BARCLAYS SHAREDEALING?

    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 FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2569002
    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 SHAREDEALING have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deposit deed
    Created On Sep 30, 1997
    Delivered On Oct 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH september 1997
    Short particulars
    The sum of £3,333 together with further sums which may be deposited by virtue of the rent deposit deed.
    Persons Entitled
    • M.O. Brown Esq
    • A.H. Ratcliffe Esq
    Transactions
    • Oct 07, 1997Registration of a charge (395)
    • Sep 17, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Jun 11, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All shares,stock and other securities of any description which are from the time being designated by the stock exchange as talisman securities.. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and Republic of Ireland.
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Sep 17, 2016Satisfaction of a charge (MR04)

    Does BARCLAYS SHAREDEALING have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2017Commencement of winding up
    Nov 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    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 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