London
E14 5HP
Director Name | Mahesh Beniwal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 August 2011(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(24 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 06 December 2018) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | James Abbott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2009(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Balwinder Singh Bagary |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Craig William Gurney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew David Marshall |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1992(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 August 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ebbgate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 August 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 May 2018 | Registered 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 2018 | Declaration of solvency (6 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | Appointment of a voluntary liquidator (3 pages) |
21 May 2018 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
16 November 2016 | Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 May 2016 | Termination of appointment of Andrew David Marshall as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Andrew David Marshall as a director on 19 May 2016 (1 page) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 June 2015 | Appointment of Andrew David Marshall as a director on 23 July 2014 (2 pages) |
15 June 2015 | Appointment of Andrew David Marshall as a director on 23 July 2014 (2 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
27 June 2014 | Termination of appointment of Craig Gurney as a director (1 page) |
27 June 2014 | Termination of appointment of Craig Gurney as a director (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
10 September 2013 | Director's details changed for James Bateman on 31 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Craig William Gurney on 31 August 2013 (2 pages) |
10 September 2013 | Director's details changed for James Bateman on 31 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Craig William Gurney on 31 August 2013 (2 pages) |
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 January 2013 | Director's details changed for James Bateman on 4 June 2012 (2 pages) |
18 January 2013 | Director's details changed for James Bateman on 4 June 2012 (2 pages) |
18 January 2013 | Director's details changed for James Bateman on 4 June 2012 (2 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Termination of appointment of Balwinder Bagary as a director (1 page) |
2 September 2011 | Termination of appointment of Balwinder Bagary as a director (1 page) |
25 August 2011 | Appointment of James Bateman as a director (2 pages) |
25 August 2011 | Appointment of Craig William Gurney as a director (2 pages) |
25 August 2011 | Appointment of James Bateman as a director (2 pages) |
25 August 2011 | Appointment of Craig William Gurney as a director (2 pages) |
25 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
25 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
25 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
25 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
5 August 2011 | Termination of appointment of James Abbott as a director (1 page) |
5 August 2011 | Termination of appointment of James Abbott as a director (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
20 August 2009 | Director appointed balwinder singh bagary (2 pages) |
20 August 2009 | Director appointed james abbott (2 pages) |
20 August 2009 | Director appointed balwinder singh bagary (2 pages) |
20 August 2009 | Director appointed james abbott (2 pages) |
11 August 2009 | Appointment terminated director barcosec LIMITED (1 page) |
11 August 2009 | Appointment terminated director barometers LIMITED (1 page) |
11 August 2009 | Appointment terminated director barcosec LIMITED (1 page) |
11 August 2009 | Appointment terminated director barometers LIMITED (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
28 January 2005 | Return made up to 27/01/05; full list of members (2 pages) |
28 January 2005 | Return made up to 27/01/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members (2 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members (2 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (2 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (2 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (2 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (2 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 January 2000 | Return made up to 27/01/00; full list of members (14 pages) |
28 January 2000 | Return made up to 27/01/00; full list of members (14 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 May 1999 | Return made up to 27/01/99; full list of members; amend (8 pages) |
4 May 1999 | Return made up to 27/01/99; full list of members; amend (8 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 27/01/99; full list of members (8 pages) |
2 March 1999 | Return made up to 27/01/99; full list of members (8 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 February 1998 | Return made up to 27/01/98; full list of members (9 pages) |
5 February 1998 | Return made up to 27/01/98; full list of members (9 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
17 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 July 1986 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |
30 July 1986 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |