Company NameGeorge Yard Blackfriars Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number01363893
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed15 September 1998(20 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(20 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(20 years, 5 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Peter Lewis Bax
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodland Rise
Welwyn Garden City
Hertfordshire
AL8 7LE
Director NameBrian Christopher Gage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2001)
RoleBank Official
Correspondence Address1 Deer Mead
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EY
Director NameMr John Patrick O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Hadley Road
New Barnet
Hertfordshire
EN5 5QU
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Hamish Kenneth Donaldson (Jack) McAllister
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address5 Downs Terrace
Brick Kiln Lane
Stebbing
Essex
CM6 3RE
Director NameMr Iain Andrew Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2001)
RoleBanker
Correspondence Address25 Cambrian Road
Richmond
Surrey
TW10 6JQ
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed15 March 1995(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed31 December 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
24 May 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2002Liquidtors powers (1 page)
24 May 2002Declaration of solvency (3 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Return made up to 11/10/01; full list of members (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
16 October 2000Return made up to 11/10/00; no change of members (3 pages)
21 July 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 1999Return made up to 11/10/99; full list of members (13 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
12 March 1999Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998Return made up to 11/10/98; full list of members (14 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (4 pages)
12 October 1998New director appointed (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 11/10/97; full list of members (8 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
13 November 1996Director's particulars changed (1 page)
19 October 1996Return made up to 11/10/96; full list of members (8 pages)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1995Full accounts made up to 31 December 1994 (8 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)