Company NameBarclays Nominees (Gilts) Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02156090
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)

Business Activity

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

Directors

Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed07 August 1996(8 years, 11 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 1999(11 years, 11 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed27 July 1999(11 years, 11 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameEsmond Leary
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressSutte 1 Gibraltar Heights
Main Street
Gibraltar
Foreign
Director NamePhilip Arthur George Rhodes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 1993)
RoleAccountant
Correspondence Address17 Stafford Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9EH
Director NameElsie Adelaide Richards
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressWhitehall Court
London
SW1A 2EP
Secretary NameElsie Adelaide Richards
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressWhitehall Court
London
SW1A 2EP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed15 May 1993(5 years, 9 months after company formation)
Appointment Duration2 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(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed15 March 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2003Dissolved (1 page)
24 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Declaration of solvency (3 pages)
14 August 2002Appointment of a voluntary liquidator (1 page)
14 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2002Return made up to 15/05/02; full list of members (2 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 15/05/01; full list of members (3 pages)
23 May 2000Return made up to 15/05/00; no change of members (4 pages)
19 May 2000Director resigned (1 page)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
21 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)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
23 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)