Company NameBarbican Real Estate Corporation Limited
DirectorsMarc Edward Charles Gilbard and Graham Bryan Stanley
Company StatusDissolved
Company Number03567027
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Previous NameActiondemand Public Limited Company

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts
Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director NameGraham Bryan Stanley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressSun Court
11 Ashley Park Road
Walton On Thames
Surrey
KT12 1JW
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusCurrent
Appointed29 April 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address70 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 August 1998)
RoleSolicitor
Correspondence Address5 Appold Street
London
EC2A 2HA
Secretary NameCharles Andrew Stuart
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1998)
RoleCompany Director
Correspondence Address3 Almeric Road
London
Sw11
Director NameMr Jonathan Nigel Coote
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleInsurance Manager
Correspondence AddressSliders Barn
Wellers Town
Chiddingstone
Kent
TN8 7BL
Director NameIan Gerald Dowson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Shepperds Close
North Marston
Buckingham
MK18 3PB
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
22 May 1999Particulars of mortgage/charge (5 pages)
18 May 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Registered office changed on 18/05/99 from: premier house dover street london W1X 3RF (1 page)
13 May 1999Declaration of solvency (3 pages)
13 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
26 February 1999Application for reregistration from PLC to private (1 page)
26 February 1999Re-registration of Memorandum and Articles (10 pages)
26 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1998Ad 11/08/98--------- £ si 25950000@1=25950000 £ ic 50000/26000000 (2 pages)
30 September 1998Director resigned (1 page)
3 September 1998Auditor's resignation (4 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Ad 03/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1998Memorandum and Articles of Association (8 pages)
11 August 1998Nc inc already adjusted 31/07/98 (1 page)
4 August 1998Certificate of authorisation to commence business and borrow (1 page)
4 August 1998Application to commence business (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (2 pages)
29 July 1998New secretary appointed (2 pages)
19 May 1998Incorporation (17 pages)