Company NameBarclays Nominees (Provincial) Limited
Company StatusDissolved
Company Number00327836
CategoryPrivate Limited Company
Incorporation Date14 May 1937(87 years ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed07 August 1996(59 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 06 December 2018)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed15 May 1992(55 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameMr Stephen Paul Merry
NationalityBritish
StatusResigned
Appointed03 August 1995(58 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameIan Leslie Silverthorne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(67 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2009)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRosemary Anne Mead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(67 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2007)
RoleSenior Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Stewart Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(67 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2010)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLee John Dooley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(67 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2007)
RoleDirector Investment Management
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupert Dickinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(69 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(71 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew McMillan Cunningham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(73 years, 4 months after company formation)
Appointment Duration8 months (resigned 23 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(73 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Scott Andrew Stewart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(73 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 October 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(74 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(76 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1992(55 years after company formation)
Appointment Duration1 year (resigned 15 May 1993)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1992(55 years after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1993(56 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(62 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(62 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.in
Telephone020 71161000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Return of final meeting in a members' voluntary winding up (13 pages)
23 July 2018Termination of appointment of Rupert Dickinson as a director on 6 July 2018 (1 page)
18 April 2018Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 18 April 2018 (2 pages)
17 April 2018Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
10 April 2018Declaration of solvency (6 pages)
10 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(1 page)
10 April 2018Appointment of a voluntary liquidator (3 pages)
9 February 2018Termination of appointment of Richard Henry Philipps as a director on 9 February 2018 (1 page)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
5 July 2016Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 May 2013Termination of appointment of David Currie as a director (1 page)
20 May 2013Termination of appointment of David Currie as a director (1 page)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
20 May 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 November 2011Termination of appointment of Scott Stewart as a director (1 page)
11 November 2011Appointment of Paul Howard Burd as a director (2 pages)
11 November 2011Termination of appointment of Scott Stewart as a director (1 page)
11 November 2011Appointment of Paul Howard Burd as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 May 2011Termination of appointment of Andrew Mcmillan Cunningham as a director (1 page)
27 May 2011Termination of appointment of Andrew Mcmillan Cunningham as a director (1 page)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
10 December 2010Appointment of Mr Scott Andrew Stewart as a director (2 pages)
10 December 2010Appointment of Mr Scott Andrew Stewart as a director (2 pages)
6 December 2010Appointment of Mr David Mclean Currie as a director (2 pages)
6 December 2010Appointment of Mr David Mclean Currie as a director (2 pages)
27 September 2010Appointment of Andrew Mcmillan Cunningham as a director (2 pages)
27 September 2010Appointment of Andrew Mcmillan Cunningham as a director (2 pages)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 April 2010Termination of appointment of John Gibson as a director (1 page)
13 April 2010Termination of appointment of John Gibson as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 April 2009Appointment terminated director ian silverthorne (1 page)
1 April 2009Appointment terminated director ian silverthorne (1 page)
27 March 2009Director appointed ramsay alexander urquhart (2 pages)
27 March 2009Director appointed ramsay alexander urquhart (2 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
17 November 2008Director appointed rupert dickinson (2 pages)
17 November 2008Director appointed rupert dickinson (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
2 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 May 2006Return made up to 01/05/06; full list of members (3 pages)
15 May 2006Return made up to 01/05/06; full list of members (3 pages)
12 May 2006Location of register of members (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of debenture register (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 15/05/04; full list of members (2 pages)
26 May 2004Return made up to 15/05/04; full list of members (2 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 15/05/03; full list of members (2 pages)
4 June 2003Return made up to 15/05/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 May 2002Return made up to 15/05/02; full list of members (2 pages)
30 May 2002Return made up to 15/05/02; full list of members (2 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 15/05/01; full list of members (3 pages)
16 May 2001Return made up to 15/05/01; full list of members (3 pages)
17 May 2000Return made up to 15/05/00; no change of members (4 pages)
17 May 2000Return made up to 15/05/00; no change of members (4 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
21 June 1999Return made up to 15/05/99; full list of members (3 pages)
21 June 1999Return made up to 15/05/99; full list of members (3 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
4 June 1996Return made up to 15/05/96; full list of members (7 pages)
4 June 1996Return made up to 15/05/96; full list of members (7 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)