BARCLAYS NOMINEES (BRANCHES) LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

22/04/2222 April 2022 Liquidators' statement of receipts and payments to 2022-03-21

View Document

17/02/2217 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17

View Document

30/06/2130 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

25/05/1925 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2019:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 1 CHURCHILL PLACE LONDON E14 5HP

View Document

18/04/1818 April 2018 SAIL ADDRESS CREATED

View Document

10/04/1810 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1810 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIPPS

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DICKINSON / 14/08/2015

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BURD

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD BURD / 01/04/2012

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR RICHARD HENRY PHILIPPS

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DICKINSON / 27/10/2011

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR DAVID MCLEAN CURRIE

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED PAUL HOWARD BURD

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT STEWART

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMILLAN CUNNINGHAM

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR SCOTT ANDREW STEWART

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED ANDREW MCMILLAN CUNNINGHAM

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAMSAY URQUHART

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

25/01/1025 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ADOPT ARTICLES

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN SILVERTHORNE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART

View Document

02/01/092 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED RUPERT DICKINSON

View Document

16/10/0816 October 2008 SECTION 175 CA 2006 16/09/2008

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/05/00; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 ADOPT MEM AND ARTS 09/10/91

View Document

02/06/912 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 S366A,S252,S386,S80A 06/12/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8828 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 EXEMPTION FROM APPOINTING AUDITORS 260286

View Document

08/05/878 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/01/876 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company