Company NameBarclays Nominees (Monument) Limited
Company StatusDissolved
Company Number00464643
CategoryPrivate Limited Company
Incorporation Date16 February 1949(75 years, 1 month ago)
Dissolution Date27 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christopher Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(67 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Damien Keaney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2016(67 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(49 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 27 July 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed09 April 1992(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed16 February 1995(46 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed12 July 1996(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameIan Leslie Silverthorne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(55 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2009)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLee John Dooley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(55 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2007)
RoleDirector Investment Management
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Stewart Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(55 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2010)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRosemary Anne Mead
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2007)
RoleSenior Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameWarren Radden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(61 years, 7 months after company formation)
Appointment Duration11 months (resigned 11 August 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicola Margaret McAlinden
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(61 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Edward Fane De Salis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(61 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Rebecca Lynne Vincent
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(62 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2012)
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJeffrey Lincoln Northwood
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(63 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Nicholas Abraham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(65 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed09 April 1992(43 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1992(43 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(50 years, 5 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(50 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com
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 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
27 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
14 March 2017Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
14 March 2017Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
21 February 2017Registered 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 2017Registered 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 2017Declaration of solvency (3 pages)
15 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
(1 page)
15 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
(1 page)
15 February 2017Appointment of a voluntary liquidator (2 pages)
15 February 2017Declaration of solvency (3 pages)
15 February 2017Appointment of a voluntary liquidator (2 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
5 July 2016Termination of appointment of James Nicholas Abraham as a director on 23 June 2016 (1 page)
5 July 2016Termination of appointment of James Nicholas Abraham as a director on 23 June 2016 (1 page)
22 June 2016Appointment of Damien Keaney as a director on 8 June 2016 (2 pages)
22 June 2016Appointment of Andrew Christopher Ward as a director on 8 June 2016 (2 pages)
22 June 2016Appointment of Andrew Christopher Ward as a director on 8 June 2016 (2 pages)
22 June 2016Appointment of Damien Keaney as a director on 8 June 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
10 November 2015Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015 (2 pages)
10 November 2015Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 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
(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
(5 pages)
16 September 2014Appointment of James Nicholas Abraham as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of James Nicholas Abraham as a director on 16 September 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 May 2014Termination of appointment of Jeffrey Northwood as a director (1 page)
22 May 2014Termination of appointment of Jeffrey Northwood as a director (1 page)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Jeffrey Lincoln Northwood as a director (2 pages)
9 January 2013Appointment of Jeffrey Lincoln Northwood as a director (2 pages)
5 December 2012Termination of appointment of Nicola Mcalinden as a director (1 page)
5 December 2012Termination of appointment of Nicola Mcalinden as a director (1 page)
5 November 2012Termination of appointment of Rebecca Vincent as a director (1 page)
5 November 2012Termination of appointment of Rebecca Vincent as a director (1 page)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
7 October 2011Appointment of Rebecca Lynne Vincent as a director (2 pages)
7 October 2011Appointment of Rebecca Lynne Vincent as a director (2 pages)
17 August 2011Termination of appointment of Warren Radden as a director (1 page)
17 August 2011Termination of appointment of Warren Radden as a director (1 page)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
7 December 2010Appointment of James Edward Fane De Salis as a director (2 pages)
7 December 2010Appointment of James Edward Fane De Salis as a director (2 pages)
29 September 2010Termination of appointment of John Gibson as a director (1 page)
29 September 2010Termination of appointment of John Gibson as a director (1 page)
17 September 2010Appointment of Nicola Margaret Mcalinden as a director (2 pages)
17 September 2010Appointment of Nicola Margaret Mcalinden as a director (2 pages)
15 September 2010Appointment of Warren Radden as a director (2 pages)
15 September 2010Appointment of Warren Radden as a director (2 pages)
4 August 2010Termination of appointment of Ian Silverthorne as a director (1 page)
4 August 2010Termination of appointment of Ian Silverthorne as a director (1 page)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (7 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)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 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)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
10 January 2006Return made up to 01/01/06; full list of members (3 pages)
10 January 2006Return made up to 01/01/06; full list of members (3 pages)
9 January 2006Location of register of members (1 page)
9 January 2006Location of register of members (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)
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)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 February 2005Return made up to 27/01/05; full list of members (3 pages)
1 February 2005Return made up to 27/01/05; full list of members (3 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 (4 pages)
9 September 2004New director appointed (4 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 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)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 27/01/04; full list of members (2 pages)
18 February 2004Return made up to 27/01/04; full list of members (2 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
4 February 2003Return made up to 27/01/03; full list of members (2 pages)
4 February 2003Return made up to 27/01/03; full list of members (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 February 2002Return made up to 27/01/02; full list of members (2 pages)
4 February 2002Return made up to 27/01/02; full list of members (2 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 27/01/01; full list of members (3 pages)
28 February 2001Return made up to 27/01/01; full list of members (3 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 February 2000Return made up to 27/01/00; full list of members (5 pages)
16 February 2000Return made up to 27/01/00; full list of members (5 pages)
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 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 February 1999Return made up to 27/01/99; full list of members (3 pages)
9 February 1999Return made up to 27/01/99; full list of members (3 pages)
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)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 February 1998Return made up to 27/01/98; full list of members (7 pages)
13 February 1998Return made up to 27/01/98; full list of members (7 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 February 1997Return made up to 27/01/97; full list of members (9 pages)
2 February 1997Return made up to 27/01/97; full list of members (9 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 February 1996Return made up to 27/01/96; full list of members (7 pages)
17 February 1996Return made up to 27/01/96; full list of members (7 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 September 1991Memorandum and Articles of Association (10 pages)
12 September 1991Memorandum and Articles of Association (10 pages)