Company NameBarclays (Security Realisation) Limited
Company StatusDissolved
Company Number03027856
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NamesBarshelfco (No.84) Limited and Barclays Nominees (Crest Membership) Limited

Business Activity

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

Directors

Director NameMr David Head
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 September 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed26 July 1996(1 year, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 04 September 2018)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Daymens Grove Farm Road
Tolleshunt Major
Maldon
Essex
CM9 8JY
Director NamePenelope Ann Bruce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 The Cornway
Fulbourn
Cambridge
CB1 5DF
Director NameMichael Thomas Skinner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2003)
RoleBank Officer
Correspondence Address17 Weald View
Wadhurst
East Sussex
TN5 6EB
Director NameAlexander Charles Cameron
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2005)
RoleSolicitor And General Counsel
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Robert Shelley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraham Rusling
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 December 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Barry William Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.in
Telephone020 71161000
Telephone regionLondon

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 was registered on 17/04/2015
  • ANNOTATION Clarification Director- Graham Rusling
(4 pages)
27 March 2015Appointment of Mr David Head as a director on 27 March 2015 (2 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
16 January 2015Termination of appointment of Graham Rusling as a director on 24 December 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Appointment of Barry William Cole as a director (2 pages)
18 May 2011Termination of appointment of Stephen Shelley as a director (1 page)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 01/10/2008
(1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
29 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 May 2004New director appointed (1 page)
17 May 2004Return made up to 01/03/04; full list of members (3 pages)
17 May 2004New director appointed (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 October 2003Director resigned (1 page)
14 April 2003Return made up to 01/03/03; full list of members (2 pages)
12 March 2003Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 March 2002Return made up to 01/03/02; full list of members (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 01/03/01; full list of members (3 pages)
9 May 2001New director appointed (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 March 2000Return made up to 01/03/00; full list of members (4 pages)
8 March 2000Director resigned (1 page)
7 March 2000New director appointed (1 page)
12 January 2000Company name changed barclays nominees (crest members hip) LIMITED\certificate issued on 12/01/00 (2 pages)
9 December 1999Company name changed barshelfco (no.84) LIMITED\certificate issued on 09/12/99 (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 01/03/99; full list of members (3 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998Return made up to 01/03/98; full list of members (7 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 March 1997Return made up to 01/03/97; full list of members (7 pages)
27 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 March 1996Return made up to 01/03/96; full list of members (7 pages)
8 November 1995Secretary's particulars changed (4 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)