London
E14 5HP
Director Name | Mahesh Beniwal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 August 2011(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 December 2017) |
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(11 years after company formation) |
Appointment Duration | 19 years, 2 months (closed 19 December 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nigel Peter James Hawke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 September 1992) |
Role | Bank Official |
Correspondence Address | 58 Upper Selsdon Road Sanderstead South Croydon Surrey CR2 8DF |
Director Name | Mr Peter Noble |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 September 1992) |
Role | Bank Official |
Correspondence Address | Bridge House Pound Green Buxted East Sussex TN22 4PH |
Director Name | Stephen Jeremy Provost |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 September 1992) |
Role | Banker |
Correspondence Address | 46 Birchmead Avenue Pinner Middlesex HA5 2BH |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (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(21 years, 6 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(21 years, 6 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(23 years, 11 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(23 years, 11 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(26 years, 10 months 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 | 16 September 1992(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 August 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ebbgate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 January 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 August 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.co.uk |
---|
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 Capital Finance LTD 66.67% Ordinary A |
---|---|
1 at £1 | Lombard Street Nominees LTD 33.33% B Non Voting |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 1989 | Delivered on: 7 March 1989 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3.87 acres of land at st botolphs oundle road peterborough cambridgeshire title no lb 103075. Fully Satisfied |
---|---|
11 November 1987 | Delivered on: 18 November 1987 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 June 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 20 June 2017 (2 pages) |
19 June 2017 | Appointment of a voluntary liquidator (2 pages) |
19 June 2017 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Declaration of solvency (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 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) |
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
|
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) |
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 August 2014 | Satisfaction of charge 1 in full (5 pages) |
5 August 2014 | Satisfaction of charge 2 in full (3 pages) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
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) |
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) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
5 July 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) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 September 2011 | Termination of appointment of Balwinder Bagary as a director (1 page) |
25 August 2011 | Appointment of Craig William Gurney as a director (2 pages) |
25 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
25 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
25 August 2011 | Appointment of James Bateman as a director (2 pages) |
5 August 2011 | Termination of appointment of James Abbott as a director (1 page) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 August 2009 | Appointment terminated director barometers LIMITED (1 page) |
11 August 2009 | Appointment terminated director barcosec LIMITED (1 page) |
22 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 July 2009 | Director appointed james abbott (2 pages) |
9 July 2009 | Director appointed balwinder singh bagary (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 January 2009 | Appointment terminated director ebbgate holdings LIMITED (1 page) |
16 October 2008 | Resolutions
|
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
26 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Location of debenture register (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | 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) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (3 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (3 pages) |
24 July 2000 | Return made up to 19/07/00; no change of members (5 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Return made up to 19/07/99; full list of members (5 pages) |
12 March 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) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
29 June 1998 | Director's particulars changed (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (7 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2,swan lane london EC4R 3TS (1 page) |
29 April 1997 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 August 1995 | Return made up to 19/07/95; full list of members (12 pages) |
23 July 1992 | Return made up to 19/07/92; full list of members (9 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (5 pages) |