BARCLAYS PHYSICAL TRADING LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS PHYSICAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02044103

Incorporation date

05/08/1986

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon06/07/2017
Final Gazette dissolved following liquidation
dot icon06/04/2017
Return of final meeting in a members' voluntary winding up
dot icon06/04/2017
Insolvency resolution
dot icon02/06/2016
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2016-06-03
dot icon31/05/2016
Declaration of solvency
dot icon31/05/2016
Appointment of a voluntary liquidator
dot icon31/05/2016
Resolutions
dot icon25/05/2016
Termination of appointment of Andrew David Marshall as a director on 2016-05-19
dot icon23/03/2016
Satisfaction of charge 1 in full
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/01/2016
Statement by Directors
dot icon05/01/2016
Statement of capital on 2016-01-06
dot icon05/01/2016
Solvency Statement dated 06/01/16
dot icon05/01/2016
Resolutions
dot icon05/08/2015
Termination of appointment of Martyn Whitehead as a director on 2015-04-17
dot icon26/07/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Second filing of TM01 previously delivered to Companies House
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/01/2015
Appointment of Murali Krishna as a director on 2015-01-16
dot icon26/06/2014
Termination of appointment of Meenakshi Adams as a director
dot icon26/06/2014
Appointment of Andrew David Marshall as a director
dot icon22/06/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Termination of appointment of Gillian Griffiths-Jones as a director on 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Avtansini Nath as a director
dot icon26/03/2014
Termination of appointment of James Groves as a director
dot icon08/07/2013
Termination of appointment of James Abbott as a director
dot icon07/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon13/09/2012
Appointment of Gillian Griffiths-Jones as a director
dot icon13/09/2012
Appointment of James Anthony Groves as a director
dot icon13/09/2012
Appointment of Meenakshi Adams as a director
dot icon12/09/2012
Termination of appointment of Mahesh Beniwal as a director
dot icon12/09/2012
Termination of appointment of Paul Redman as a director
dot icon15/07/2012
Termination of appointment of Brian Smith as a director
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon24/08/2011
Appointment of Mahesh Beniwal as a director
dot icon24/08/2011
Appointment of Paul Anthony Redman as a director
dot icon22/08/2011
Appointment of James Abbott as a director
dot icon04/08/2011
Termination of appointment of a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/05/2011
Appointment of Martyn Whitehead as a director
dot icon23/01/2011
Termination of appointment of Benoit De Vitry D'avaucourt as a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon27/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/11/2009
Resolutions
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Resolutions
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon08/06/2008
Director appointed avtansini nath
dot icon09/10/2007
Director resigned
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 01/06/07; full list of members
dot icon01/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 01/06/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon05/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 01/06/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon30/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon22/02/2005
Director's particulars changed
dot icon02/02/2005
New director appointed
dot icon12/12/2004
Director resigned
dot icon05/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 09/06/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon24/11/2003
Director's particulars changed
dot icon29/09/2003
Director's particulars changed
dot icon09/09/2003
Director's particulars changed
dot icon06/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 09/06/03; full list of members
dot icon22/04/2003
New director appointed
dot icon24/02/2003
Auditor's resignation
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/08/2002
Director's particulars changed
dot icon18/06/2002
Return made up to 09/06/02; full list of members
dot icon06/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 09/06/01; full list of members
dot icon12/12/2000
Particulars of mortgage/charge
dot icon15/06/2000
Return made up to 09/06/00; full list of members
dot icon05/06/2000
Full group accounts made up to 1999-12-31
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon28/06/1999
Return made up to 09/06/99; full list of members
dot icon17/05/1999
Full group accounts made up to 1998-12-31
dot icon25/10/1998
Director's particulars changed
dot icon19/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon03/07/1998
Director's particulars changed
dot icon16/06/1998
Return made up to 09/06/98; full list of members
dot icon06/07/1997
Return made up to 09/06/97; full list of members
dot icon27/04/1997
Full group accounts made up to 1996-12-31
dot icon30/12/1996
Director resigned
dot icon06/10/1996
New secretary appointed
dot icon06/10/1996
Secretary resigned
dot icon24/07/1996
Director resigned
dot icon30/06/1996
Return made up to 09/06/96; full list of members
dot icon13/05/1996
Full group accounts made up to 1995-12-31
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon21/01/1996
Secretary resigned
dot icon01/10/1995
New director appointed
dot icon20/06/1995
Return made up to 09/06/95; no change of members
dot icon04/05/1995
Full group accounts made up to 1994-12-31
dot icon15/11/1994
Director resigned;new director appointed
dot icon15/11/1994
Director resigned;new director appointed
dot icon15/11/1994
Director resigned;new director appointed
dot icon15/11/1994
Director resigned;new director appointed
dot icon23/06/1994
Return made up to 09/06/94; no change of members
dot icon06/04/1994
Full group accounts made up to 1993-12-31
dot icon18/01/1994
Certificate of change of name
dot icon18/01/1994
Certificate of change of name
dot icon27/10/1993
Director's particulars changed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 09/06/93; full list of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Return made up to 09/06/92; no change of members
dot icon03/01/1992
Return made up to 11/12/91; no change of members
dot icon22/12/1991
Director resigned
dot icon22/12/1991
New director appointed
dot icon24/09/1991
Certificate of change of name
dot icon24/09/1991
New director appointed
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Certificate of change of name
dot icon28/08/1991
Director resigned
dot icon12/05/1991
Full accounts made up to 1990-09-30
dot icon13/03/1991
New director appointed
dot icon19/12/1990
Memorandum and Articles of Association
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Return made up to 11/12/90; full list of members
dot icon19/12/1990
Accounting reference date extended from 30/09 to 31/12
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Auditor's resignation
dot icon30/10/1990
Director resigned;new director appointed
dot icon30/10/1990
Director resigned;new director appointed
dot icon30/10/1990
New director appointed
dot icon11/10/1990
Registered office changed on 12/10/90 from: plantation house 5-8 mincing lane london ec 3M3
dot icon11/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon03/10/1990
Certificate of change of name
dot icon03/10/1990
Certificate of change of name
dot icon16/04/1990
Director resigned
dot icon06/03/1990
Director resigned
dot icon04/12/1989
Memorandum and Articles of Association
dot icon04/12/1989
Full accounts made up to 1989-03-31
dot icon04/12/1989
Return made up to 28/11/89; no change of members
dot icon15/01/1989
Return made up to 13/12/88; no change of members
dot icon04/10/1988
Full accounts made up to 1988-03-31
dot icon29/03/1988
Certificate of change of name
dot icon29/03/1988
Certificate of change of name
dot icon03/03/1988
Secretary's particulars changed
dot icon04/11/1987
Secretary resigned;new secretary appointed
dot icon04/11/1987
Registered office changed on 05/11/87 from: 28 lincolns inn fields london WC2A 3HH
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Return made up to 26/10/87; full list of members
dot icon03/03/1987
Director resigned;new director appointed
dot icon11/11/1986
Certificate of change of name
dot icon03/10/1986
Secretary resigned;new secretary appointed
dot icon02/09/1986
Registered office changed on 03/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARCOSEC LIMITED
Corporate Secretary
05/10/1998 - Present
428
Redman, Paul Anthony
Director
23/08/2011 - 28/08/2012
48
Groves, James Anthony
Director
28/08/2012 - 28/01/2014
-
Tudor, Jason Amos
Director
27/04/2000 - 10/12/2006
5
Atack, Gregory Spencer
Director
14/01/2003 - 30/06/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS PHYSICAL TRADING LIMITED

BARCLAYS PHYSICAL TRADING LIMITED is an(a) Dissolved company incorporated on 05/08/1986 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAYS PHYSICAL TRADING LIMITED?

toggle

BARCLAYS PHYSICAL TRADING LIMITED is currently Dissolved. It was registered on 05/08/1986 and dissolved on 06/07/2017.

Where is BARCLAYS PHYSICAL TRADING LIMITED located?

toggle

BARCLAYS PHYSICAL TRADING LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BARCLAYS PHYSICAL TRADING LIMITED do?

toggle

BARCLAYS PHYSICAL TRADING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAYS PHYSICAL TRADING LIMITED?

toggle

The latest filing was on 06/07/2017: Final Gazette dissolved following liquidation.