London
E14 5HP
Director Name | Mr Ben Ferry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2010(7 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 November 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barrie Hill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 November 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Leo Humphries |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2007) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sarah Elizabeth Turnill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Alkis Ioannidis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 2006) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Emma Joanne Kendall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2006) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Charles Phelps |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Steven Matthew Poulter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bineet Shah |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 years after company formation) |
Appointment Duration | 3 years (resigned 06 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Daniel Martin Bult Cook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Colin Gyte |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 February 2014) |
Role | Accountant |
Country of Residence | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
5m at CA$1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|---|
1 at CA$1 | Barclays Bank PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,053,598 |
Cash | £129,498 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 August 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 August 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (12 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (12 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (12 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (12 pages) |
17 June 2014 | Register inspection address has been changed (2 pages) |
17 June 2014 | Register inspection address has been changed (2 pages) |
15 May 2014 | Declaration of solvency (4 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Registered office address changed from 1 Churchill Place London E14 5HP on 15 May 2014 (2 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Declaration of solvency (4 pages) |
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Registered office address changed from 1 Churchill Place London E14 5HP on 15 May 2014 (2 pages) |
19 March 2014 | Solvency statement dated 18/03/14 (1 page) |
19 March 2014 | Solvency statement dated 18/03/14 (1 page) |
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement by directors (1 page) |
28 February 2014 | Termination of appointment of Colin Gyte as a director (1 page) |
28 February 2014 | Termination of appointment of Colin Gyte as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Appointment of Colin Gyte as a director (2 pages) |
26 March 2013 | Termination of appointment of Daniel Cook as a director (1 page) |
26 March 2013 | Termination of appointment of Daniel Cook as a director (1 page) |
26 March 2013 | Appointment of Colin Gyte as a director (2 pages) |
29 January 2013 | Director's details changed for Ben Ferry on 31 October 2011 (2 pages) |
29 January 2013 | Director's details changed for Barrie Hill on 18 April 2012 (2 pages) |
29 January 2013 | Director's details changed for Ben Ferry on 31 October 2011 (2 pages) |
29 January 2013 | Director's details changed for Barrie Hill on 18 April 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
22 January 2013 | Director's details changed for Daniel Martin Bult Cook on 16 March 2012 (2 pages) |
22 January 2013 | Director's details changed for Daniel Martin Bult Cook on 16 March 2012 (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Appointment of Barrie Hill as a director (2 pages) |
6 September 2011 | Appointment of Barrie Hill as a director (2 pages) |
6 September 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
6 September 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
13 July 2011 | Current accounting period extended from 19 August 2011 to 31 December 2011 (1 page) |
13 July 2011 | Current accounting period extended from 19 August 2011 to 31 December 2011 (1 page) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Full accounts made up to 19 August 2010 (15 pages) |
10 May 2011 | Full accounts made up to 19 August 2010 (15 pages) |
2 November 2010 | Previous accounting period shortened from 31 December 2010 to 19 August 2010 (1 page) |
2 November 2010 | Previous accounting period shortened from 31 December 2010 to 19 August 2010 (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2010 | Appointment of Daniel Martin Bult Cook as a director (2 pages) |
9 September 2010 | Appointment of Daniel Martin Bult Cook as a director (2 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
11 August 2010 | Appointment of Ben Ferry as a director (2 pages) |
11 August 2010 | Appointment of Ben Ferry as a director (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Appointment of Richard John Craine as a director (2 pages) |
4 January 2010 | Appointment of Richard John Craine as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 October 2009 | Termination of appointment of Steven Poulter as a director (1 page) |
10 October 2009 | Termination of appointment of Steven Poulter as a director (1 page) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
14 May 2008 | Form 169 brepurchasing 55,000,000 canadian dollars of $1. form dated 07/09/2007 (2 pages) |
14 May 2008 | Form 169 brepurchasing 55,000,000 canadian dollars of $1. form dated 07/09/2007 (2 pages) |
29 April 2008 | Cad ic 30000000/5000000\07/09/07\cad sr 25000000@1=25000000\ (2 pages) |
29 April 2008 | Cad ic 30000000/5000000\07/09/07\cad sr 25000000@1=25000000\ (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
17 September 2007 | C$ ic 85000000/30000000 07/09/07 c$ sr 55000000@1=55000000 (1 page) |
17 September 2007 | C$ ic 85000000/30000000 07/09/07 c$ sr 55000000@1=55000000 (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of shares redemption:auditor's report (3 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of shares redemption:auditor's report (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
12 November 2004 | New director appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
10 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
10 June 2004 | Ad 15/08/03--------- c$ si 55000000@1=55000000 c$ ic 30000000/85000000 (2 pages) |
10 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
10 June 2004 | Ad 15/08/03--------- c$ si 29999999@1=29999999 c$ ic 1/30000000 (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 June 2004 | Ad 15/08/03--------- c$ si 29999999@1=29999999 c$ ic 1/30000000 (2 pages) |
10 June 2004 | Ad 15/08/03--------- c$ si 55000000@1=55000000 c$ ic 30000000/85000000 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
24 October 2003 | Director's particulars changed (2 pages) |
24 October 2003 | Director's particulars changed (2 pages) |
23 October 2003 | Director's particulars changed (2 pages) |
23 October 2003 | Director's particulars changed (2 pages) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
10 August 2003 | New director appointed (3 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | New director appointed (4 pages) |
10 August 2003 | New director appointed (3 pages) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | New director appointed (4 pages) |
28 July 2003 | Incorporation (18 pages) |
28 July 2003 | Incorporation (18 pages) |