BARCLAYS SHAREDEALING
Overview
| Company Name | BARCLAYS SHAREDEALING |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02092410 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARCLAYS SHAREDEALING?
| Company Name | From | Until |
|---|---|---|
| CHARLES SCHWAB EUROPE | Dec 01, 1997 | Dec 01, 1997 |
| SHARELINK | Mar 08, 1988 | Mar 08, 1988 |
| NEW VENTURE MANAGEMENT LIMITED | Mar 16, 1987 | Mar 16, 1987 |
| OUTERULTRA LIMITED | Jan 22, 1987 | Jan 22, 1987 |
What are the latest accounts for BARCLAYS SHAREDEALING?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BARCLAYS SHAREDEALING?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Director's details changed for Rupert Dickinson on Aug 14, 2015 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Paul Howard Burd as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mclean Currie as a director on Feb 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Chapman as a director | 1 pages | TM01 | ||||||||||
Appointment of Paul Howard Burd as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Who are the officers of BARCLAYS SHAREDEALING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| DICKINSON, Rupert | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 120285630001 | |||||
| BULL, Kenneth George | Secretary | 14 Manor Court Avenue Road CV31 3NL Leamington Spa Warwickshire | English | 70731050002 | ||||||
| HENWOOD, Julian Richard | Secretary | 63 Greenfield Road Harborne B17 0EP Birmingham West Midlands | British | 65188860001 | ||||||
| PREECE, John Howard | Secretary | 71 Little Aston Lane Little Aston B74 3UE Sutton Coldfield West Midlands | British | 29677910001 | ||||||
| BARTRAM, Nigel Vardon | Director | 5 Beadon Road BR2 9AS Bromley Kent | British | 42320600001 | ||||||
| BULL, Kenneth George | Director | 14 Manor Court Avenue Road CV31 3NL Leamington Spa Warwickshire | English | 70731050002 | ||||||
| BURD, Paul Howard | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 163613870002 | |||||
| BYRNE, Desmond Gerard | Director | 1 Churchill Place E14 5HP London | British | 108793860001 | ||||||
| CHAPMAN, Paul Leslie White | Director | Churchill Place E14 5HP London 1 England | England | British | 162017870001 | |||||
| CONCANNON, Susan Anne | Director | 15 Woodcote Road CV32 6PZ Leamington Spa Warwickshire | British | 31063900001 | ||||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 | |||||
| DUSTE, Robert | Director | 88 Sargent House Symphony Court B16 8AF Birmingham West Midlands | Us | 62519290002 | ||||||
| ELBOURNE, Fiona Helen | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 147360360001 | |||||
| GARDNER, John Thomas | Director | Little Copthall Kings Lane Chipperfield WD4 9EN Kings Langley Hertfordshire | American | 72893410001 | ||||||
| HALL, Peter Lindop | Director | 1 Churchill Place E14 5HP London | British | 76755540003 | ||||||
| HARDING, David Charles Ian | Director | 2 Castle Grove CV8 1NF Kenilworth Warwickshire | British | 92569260001 | ||||||
| HAYWARD, Christopher | Director | The Old Manse Atch Lench WR11 5SP Evesham Worcestershire | British | 31676360002 | ||||||
| HOLDSWORTH, Malcolm | Director | 8 The Heronry KT12 5AT Walton On Thames Surrey | Uk | British | 38770720001 | |||||
| HULME, Fiona | Director | 29 Hazel Drive Hollywood B47 5RJ Birmingham | British | 40809280001 | ||||||
| JONES, David Leighton | Director | Prescott House Prescott Gotherington GL52 9RD Cheltenham Gloucestershire | United Kingdom | British | 36667770001 | |||||
| KNIGHT, Guy James | Director | Shalimar The Paddock Merrow GU1 2RQ Guildford Surrey | British | 38870290001 | ||||||
| LAMBERT, Christopher | Director | 2 Southdown Road Westbury On Trym BS9 3NN Bristol Avon | British | 46834040001 | ||||||
| LAMBERT, Martin William | Director | 53 Antrobus Road Boldmere B73 5EJ Sutton Coldfield West Midlands | British | 15548100001 | ||||||
| LAY, Ronald Edward | Director | 1 Churchill Place E14 5HP London | American | 120668380001 | ||||||
| MACALLAN, Malcolm David | Director | 1 Churchill Place E14 5HP London | British | 52857640004 | ||||||
| MARTINETTO, Joseph R | Director | 612 Timberleaf Court Walnut Creek California 94598 Usa | Usa | 63654270001 | ||||||
| MCCARTHY, Timothy Francis | Director | 224 West Santa Inez Avenue 94010 Hillsborough California United States Of America | American | 50047240002 | ||||||
| NAUIOKAS, Amy | Director | 1 Churchill Place E14 5HP London | American | 115751580001 | ||||||
| NORTHEY, Philip Andrew | Director | 1 Churchill Place E14 5HP London | British | 110080330001 | ||||||
| REID, Donald William Sherret | Director | 1 Churchill Place E14 5HP London | British | 63571660004 | ||||||
| SIMPSON, Graham Hood | Director | 105a Hampton Road TW12 1JQ Hampton Hill Middlesex | British | 43341500001 | ||||||
| URQUHART, Ramsay Alexander | Director | 1 Churchill Place E14 5HP London | Scotland | British | 121327800001 | |||||
| VAUGHAN, Declan Paul | Director | Flat 2 41a Hagley Road DY8 1QR Stourbridge West Midlands | British | 38771350002 | ||||||
| WALLING, Craig | Director | 21 Park Square East NW1 4LH London | Usa | 81366330001 |
Who are the persons with significant control of BARCLAYS SHAREDEALING?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Stockbrokers (Holdings) Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARCLAYS SHAREDEALING have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BARCLAYS SHAREDEALING have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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