About

Registered Number: 04426699
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: Gladstone House, 77-79 High Street, Egham, TW20 9HY,

 

Based in Egham, Barclay Willis Ltd was setup in 2002. We do not know the number of employees at the company. Barclay Willis Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURVILL-CRANE, Christopher Spencer 08 November 2006 04 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
CS01 - N/A 05 June 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 09 January 2019
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 10 April 2015
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 09 February 2012
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 08 June 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 July 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 15 February 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 10 April 2007
395 - Particulars of a mortgage or charge 09 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 26 May 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
CERTNM - Change of name certificate 16 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
CERTNM - Change of name certificate 05 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2010 Outstanding

N/A

Rent deposit deed 13 April 2010 Outstanding

N/A

Rent deposit deed 24 January 2007 Outstanding

N/A

Rent deposit deed 27 July 2006 Outstanding

N/A

Debenture 28 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.