London
E14 5HP
Director Name | Mr Damien Keaney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 June 2016(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 July 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(49 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 27 July 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(46 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Ian Leslie Silverthorne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2009) |
Role | Bank Official |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Lee John Dooley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2007) |
Role | Director Investment Management |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Stewart Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2010) |
Role | Bank Official |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Rosemary Anne Mead |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2007) |
Role | Senior Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Warren Radden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(61 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 11 August 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nicola Margaret McAlinden |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr James Edward Fane De Salis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Miss Rebecca Lynne Vincent |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(62 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2012) |
Role | Financial Services Manager |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jeffrey Lincoln Northwood |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Nicholas Abraham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(50 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 August 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(50 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 August 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|---|
Telephone | 020 71161000 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 March 2017 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
14 March 2017 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
21 February 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 21 February 2017 (2 pages) |
15 February 2017 | Declaration of solvency (3 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Appointment of a voluntary liquidator (2 pages) |
15 February 2017 | Declaration of solvency (3 pages) |
15 February 2017 | Appointment of a voluntary liquidator (2 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
5 July 2016 | Termination of appointment of James Nicholas Abraham as a director on 23 June 2016 (1 page) |
5 July 2016 | Termination of appointment of James Nicholas Abraham as a director on 23 June 2016 (1 page) |
22 June 2016 | Appointment of Damien Keaney as a director on 8 June 2016 (2 pages) |
22 June 2016 | Appointment of Andrew Christopher Ward as a director on 8 June 2016 (2 pages) |
22 June 2016 | Appointment of Andrew Christopher Ward as a director on 8 June 2016 (2 pages) |
22 June 2016 | Appointment of Damien Keaney as a director on 8 June 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 November 2015 | Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 September 2014 | Appointment of James Nicholas Abraham as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of James Nicholas Abraham as a director on 16 September 2014 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 May 2014 | Termination of appointment of Jeffrey Northwood as a director (1 page) |
22 May 2014 | Termination of appointment of Jeffrey Northwood as a director (1 page) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Appointment of Jeffrey Lincoln Northwood as a director (2 pages) |
9 January 2013 | Appointment of Jeffrey Lincoln Northwood as a director (2 pages) |
5 December 2012 | Termination of appointment of Nicola Mcalinden as a director (1 page) |
5 December 2012 | Termination of appointment of Nicola Mcalinden as a director (1 page) |
5 November 2012 | Termination of appointment of Rebecca Vincent as a director (1 page) |
5 November 2012 | Termination of appointment of Rebecca Vincent as a director (1 page) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Appointment of Rebecca Lynne Vincent as a director (2 pages) |
7 October 2011 | Appointment of Rebecca Lynne Vincent as a director (2 pages) |
17 August 2011 | Termination of appointment of Warren Radden as a director (1 page) |
17 August 2011 | Termination of appointment of Warren Radden as a director (1 page) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Appointment of James Edward Fane De Salis as a director (2 pages) |
7 December 2010 | Appointment of James Edward Fane De Salis as a director (2 pages) |
29 September 2010 | Termination of appointment of John Gibson as a director (1 page) |
29 September 2010 | Termination of appointment of John Gibson as a director (1 page) |
17 September 2010 | Appointment of Nicola Margaret Mcalinden as a director (2 pages) |
17 September 2010 | Appointment of Nicola Margaret Mcalinden as a director (2 pages) |
15 September 2010 | Appointment of Warren Radden as a director (2 pages) |
15 September 2010 | Appointment of Warren Radden as a director (2 pages) |
4 August 2010 | Termination of appointment of Ian Silverthorne as a director (1 page) |
4 August 2010 | Termination of appointment of Ian Silverthorne as a director (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
10 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Location of register of members (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street, london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street, london EC3P 3AH (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (3 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (3 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | New director appointed (4 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (2 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (2 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (2 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (2 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (3 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (3 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 February 2000 | Return made up to 27/01/00; full list of members (5 pages) |
16 February 2000 | Return made up to 27/01/00; full list of members (5 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 February 1999 | Return made up to 27/01/99; full list of members (3 pages) |
9 February 1999 | Return made up to 27/01/99; full list of members (3 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 February 1998 | Return made up to 27/01/98; full list of members (7 pages) |
13 February 1998 | Return made up to 27/01/98; full list of members (7 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (9 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (9 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 February 1996 | Return made up to 27/01/96; full list of members (7 pages) |
17 February 1996 | Return made up to 27/01/96; full list of members (7 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 September 1991 | Memorandum and Articles of Association (10 pages) |
12 September 1991 | Memorandum and Articles of Association (10 pages) |