Company NameBarclays Financial Management Limited
Company StatusDissolved
Company Number00950409
CategoryPrivate Limited Company
Incorporation Date21 March 1969(55 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameBarclays Nominees ( Copthall) Limited

Business Activity

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

Directors

Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(35 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDaniel Francis Coman
Date of BirthApril 1963 (Born 61 years ago)
StatusClosed
Appointed12 February 2008(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 26 May 2009)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon John Weld
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed07 August 1996(27 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 26 May 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed15 May 1992(23 years, 2 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(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameGraeme John Allinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2004)
RoleSales Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameGary Andrew Hoffman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Holdenby Road
Church Brampton
NN6 8BN
Director NameVincent Paul O'Shea
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Kingsley Reeve
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2007)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1992(23 years, 2 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(23 years, 2 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(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2009Resolution insolvency:special resolution "books,records.etc" (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1 churchill place london E14 5HP (1 page)
10 December 2008Appointment of a voluntary liquidator (2 pages)
10 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2008Declaration of solvency (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 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)
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)
10 February 2005New director appointed (3 pages)
7 February 2005New director appointed (2 pages)
12 January 2005New director appointed (3 pages)
29 December 2004Director resigned (2 pages)
29 December 2004Director resigned (2 pages)
29 December 2004Director resigned (1 page)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 15/05/04; full list of members (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 September 2003Director's particulars changed (1 page)
29 May 2003Return made up to 15/05/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 October 2002Return made up to 15/05/02; full list of members; amend (6 pages)
26 September 2002Director resigned (1 page)
20 June 2002Return made up to 15/05/02; full list of members (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Return made up to 15/05/01; full list of members (7 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Return made up to 15/05/00; no change of members (5 pages)
12 October 1999New director appointed (1 page)
16 September 1999New director appointed (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
17 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)
8 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
17 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)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
27 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
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)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
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)