Company NameBarclays Nominees (K.W.S.) Limited
Company StatusDissolved
Company Number00822782
CategoryPrivate Limited Company
Incorporation Date12 October 1964(59 years, 6 months ago)
Dissolution Date22 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameSheila Jessie Lammie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(46 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 22 January 2020)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDerek Norman McCormick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(46 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 22 January 2020)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed07 August 1996(31 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 22 January 2020)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed15 May 1992(27 years, 7 months 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(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameRosemary Anne Mead
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2007)
RoleSenior Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Leslie Silverthorne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(40 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2009)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(44 years, 5 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
Appointed01 June 2010(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicola Margaret McAlinden
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.in
Telephone020 71161000
Telephone regionLondon

Location

Registered Address1 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a members' voluntary winding up (11 pages)
25 June 2019Liquidators' statement of receipts and payments to 12 March 2019 (8 pages)
24 April 2018Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
28 March 2018Registered office address changed from 1 Churchill Place London E14 5HP to 1 Hill House 1 Little New Street London EC4A 3TR on 28 March 2018 (2 pages)
23 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
(2 pages)
23 March 2018Appointment of a voluntary liquidator (3 pages)
23 March 2018Declaration of solvency (5 pages)
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)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (5 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)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 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
(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
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 May 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)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (10 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)
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)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 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 (5 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 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)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (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)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 June 2011Appointment of Derek Norman Mccormick as a director (2 pages)
16 June 2011Appointment of Derek Norman Mccormick as a director (2 pages)
10 June 2011Termination of appointment of Andrew Mcmillan Cunningham as a director (1 page)
10 June 2011Termination of appointment of Andrew Mcmillan Cunningham as a director (1 page)
10 June 2011Appointment of Sheila Jessie Lammie as a director (2 pages)
10 June 2011Appointment of Sheila Jessie Lammie as a director (2 pages)
10 June 2011Appointment of Nicola Margaret Mcalinden as a director (2 pages)
10 June 2011Appointment of Nicola Margaret Mcalinden as a director (2 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 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)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 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)
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 (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)
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)
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)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of debenture register (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Location of register of members (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 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 August 2005Accounts for a dormant company made up to 31 December 2004 (7 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)
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 (2 pages)
5 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (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)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 June 2003Return made up to 15/05/03; full list of members (2 pages)
23 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)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 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)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 15/05/01; full list of members (3 pages)
7 June 2001Return made up to 15/05/01; full list of members (3 pages)
10 July 2000Return made up to 15/05/00; no change of members (4 pages)
10 July 2000Return made up to 15/05/00; no change of members (4 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (3 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)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 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 (46 pages)