Company NameBarclays (CB) Limited.
Company StatusDissolved
Company Number00923942
CategoryPrivate Limited Company
Incorporation Date30 November 1967(56 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameP.E.P. Nominees Limited

Business Activity

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

Directors

Director NameBarcosec Limited (Corporation)
StatusClosed
Appointed15 September 1998(30 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2008)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed15 September 1998(30 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2008)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 30 April 2008)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnthony Keith Vine-Lott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 April 1996)
RoleChief Executive Officer
Correspondence AddressGill Farm House
Gill Lane Ruckinge
Ashford
Kent
TN26 2PG
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed10 April 1992(24 years, 4 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(27 years, 2 months 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(28 years, 7 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 NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed10 April 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed10 April 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Location of register of members (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (19 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (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)
8 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (8 pages)
4 May 2004Return made up to 11/04/04; full list of members (2 pages)
22 April 2004Full accounts made up to 31 December 2003 (7 pages)
6 May 2003Return made up to 11/04/03; full list of members (2 pages)
23 April 2003Full accounts made up to 31 December 2002 (6 pages)
25 February 2003Auditor's resignation (2 pages)
30 May 2002Return made up to 11/04/02; full list of members (2 pages)
29 April 2002Return made up to 10/04/02; full list of members (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (6 pages)
27 April 2001Full accounts made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 10/04/01; full list of members (3 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 10/04/00; full list of members (5 pages)
20 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 10/04/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
23 April 1998Return made up to 10/04/98; full list of members (7 pages)
6 March 1998Full accounts made up to 31 December 1997 (5 pages)
28 May 1997Full accounts made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 10/04/97; full list of members (8 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
2 May 1996Return made up to 10/04/96; full list of members (7 pages)
26 April 1996Full accounts made up to 31 December 1995 (5 pages)
21 April 1995Return made up to 10/04/95; full list of members (16 pages)
6 April 1995Full accounts made up to 31 December 1994 (5 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)