Company NameW.D. Pension Fund Limited
Company StatusDissolved
Company Number01173828
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 10 months ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)
Previous NameWEDD Durlacher Mordaunt Pension Fund Limited

Business Activity

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

Directors

Director NameJames Bateman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMahesh Beniwal
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 August 2011(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(24 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 06 December 2018)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed11 April 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed23 August 1995(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameJames Abbott
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2009(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBalwinder Singh Bagary
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCraig William Gurney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew David Marshall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed11 April 1992(17 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 10 August 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEbbgate Holdings Limited (Corporation)
StatusResigned
Appointed27 January 1994(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed11 April 1997(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 August 2009)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

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

2 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Return of final meeting in a members' voluntary winding up (13 pages)
30 May 2018Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 30 May 2018 (2 pages)
23 May 2018Declaration of solvency (6 pages)
23 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-02
(1 page)
23 May 2018Appointment of a voluntary liquidator (3 pages)
21 May 2018Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
5 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
16 November 2016Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages)
16 November 2016Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 May 2016Termination of appointment of Andrew David Marshall as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Andrew David Marshall as a director on 19 May 2016 (1 page)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 June 2015Appointment of Andrew David Marshall as a director on 23 July 2014 (2 pages)
15 June 2015Appointment of Andrew David Marshall as a director on 23 July 2014 (2 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
27 June 2014Termination of appointment of Craig Gurney as a director (1 page)
27 June 2014Termination of appointment of Craig Gurney as a director (1 page)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
10 September 2013Director's details changed for James Bateman on 31 August 2013 (2 pages)
10 September 2013Director's details changed for Craig William Gurney on 31 August 2013 (2 pages)
10 September 2013Director's details changed for James Bateman on 31 August 2013 (2 pages)
10 September 2013Director's details changed for Craig William Gurney on 31 August 2013 (2 pages)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
2 September 2011Termination of appointment of Balwinder Bagary as a director (1 page)
2 September 2011Termination of appointment of Balwinder Bagary as a director (1 page)
25 August 2011Appointment of James Bateman as a director (2 pages)
25 August 2011Appointment of Craig William Gurney as a director (2 pages)
25 August 2011Appointment of James Bateman as a director (2 pages)
25 August 2011Appointment of Craig William Gurney as a director (2 pages)
25 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
25 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
25 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
25 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
5 August 2011Termination of appointment of James Abbott as a director (1 page)
5 August 2011Termination of appointment of James Abbott as a director (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be authorised to exercise UNLIMITED power to allot such shares and/or grant rights to subscribe 20/10/2009
(25 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be authorised to exercise UNLIMITED power to allot such shares and/or grant rights to subscribe 20/10/2009
(25 pages)
20 August 2009Director appointed balwinder singh bagary (2 pages)
20 August 2009Director appointed james abbott (2 pages)
20 August 2009Director appointed balwinder singh bagary (2 pages)
20 August 2009Director appointed james abbott (2 pages)
11 August 2009Appointment terminated director barcosec LIMITED (1 page)
11 August 2009Appointment terminated director barometers LIMITED (1 page)
11 August 2009Appointment terminated director barcosec LIMITED (1 page)
11 August 2009Appointment terminated director barometers LIMITED (1 page)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 01/01/09; full list of members (3 pages)
7 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 01/01/07; full list of members (2 pages)
10 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 01/01/06; full list of members (2 pages)
6 January 2006Return made up to 01/01/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director'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)
28 January 2005Return made up to 27/01/05; full list of members (2 pages)
28 January 2005Return made up to 27/01/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 February 2004Return made up to 01/01/04; full list of members (2 pages)
5 February 2004Return made up to 01/01/04; full list of members (2 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (6 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)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 January 2002Return made up to 27/01/02; full list of members (2 pages)
31 January 2002Return made up to 27/01/02; full list of members (2 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 February 2001Return made up to 27/01/01; full list of members (2 pages)
15 February 2001Return made up to 27/01/01; full list of members (2 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 January 2000Return made up to 27/01/00; full list of members (14 pages)
28 January 2000Return made up to 27/01/00; full list of members (14 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 May 1999Return made up to 27/01/99; full list of members; amend (8 pages)
4 May 1999Return made up to 27/01/99; full list of members; amend (8 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 27/01/99; full list of members (8 pages)
2 March 1999Return made up to 27/01/99; full list of members (8 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 February 1998Return made up to 27/01/98; full list of members (9 pages)
5 February 1998Return made up to 27/01/98; full list of members (9 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
2 February 1997Return made up to 27/01/97; full list of members (6 pages)
2 February 1997Return made up to 27/01/97; full list of members (6 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
30 July 1986Accounting reference date shortened from 30/05 to 31/12 (1 page)
30 July 1986Accounting reference date shortened from 30/05 to 31/12 (1 page)