BARCLAYS INDUSTRIAL LEASING LIMITED
Overview
| Company Name | BARCLAYS INDUSTRIAL LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02172547 |
| 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 INDUSTRIAL LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is BARCLAYS INDUSTRIAL LEASING LIMITED 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 INDUSTRIAL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BM DORMANT (NO.3) LIMITED | May 18, 1999 | May 18, 1999 |
| BARCLAYS INDUSTRIAL LEASING LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for BARCLAYS INDUSTRIAL LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BARCLAYS INDUSTRIAL LEASING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Register inspection address has been changed from 1 Churchill Place London E14 5HP | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on Sep 07, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Thomas Geoffrey Ridout as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Mr Jeremy Marchant as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 24 pages | AA | ||||||||||||||
Appointment of Thomas Geoffrey Ridout as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy Marchant as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 25 pages | AA | ||||||||||||||
Termination of appointment of Darren Hare as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Mcmillan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Darren Mark Hare as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of BARCLAYS INDUSTRIAL LEASING LIMITED?
| 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 | |||||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| RUFFELL, Lara Catherine | Secretary | 23 Meadowlands Chineham RG24 8XL Basingstoke Hampshire | British | 69140140002 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| ABLITT, Denis Raymond | Director | Woodcocks 38 Park Avenue, Old Basing RG24 7HT Basingstoke Hampshire | British | 71782000001 | ||||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 147858890001 | |||||
| HASSELL, Brian Charles | Director | 10 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | Great Britain | British | 45384250002 | |||||
| HILLS, Richard Allan | Director | 11 Countess Gardens Littledown BH7 7RR Bournemouth Dorset | United Kingdom | British | 71778800001 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MARCHANT, Jeremy | Director | Churchill Place E14 5HP London 1 England | England | British | 154144600001 | |||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 | ||||||
| BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 |
Does BARCLAYS INDUSTRIAL LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of mortgage | Created On Jun 08, 2004 Delivered On Jun 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right and interest in the vessel being the 317,000 dwt referred to as hull no. 1415 and named M.T. "C.vision" under construction by samsung heavy industries co., LTD.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On Mar 28, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sublessee security agreement | Created On Dec 30, 1992 Delivered On Jan 14, 1993 | Satisfied | Amount secured For securing the performance of certain covenants due or to become due form the company to the chargee under the terms of the sublease dated 24/11/92 and from the company under the terms of the head lease dated 24/11/92 | |
Short particulars All of the grantor's right title and interest as lessee in the head lease and as secured party in the head security agreement (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Secondary lease security assignment | Created On Dec 30, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All monies due or to become due form i/s scansvane and/or thomas berg to the chargee under the terms of the loan agreement dated 30/12/92 | |
Short particulars All the lessees right title and interest in and to the assigned payments and all sums paid or payable in respect thereof (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BARCLAYS INDUSTRIAL LEASING LIMITED 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