BARCLAYS NOMINEES (BRANCHES) LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS NOMINEES (BRANCHES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00210512

Incorporation date

21/12/1925

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-03-21
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-03-21
dot icon22/05/2023
Liquidators' statement of receipts and payments to 2023-03-21
dot icon20/05/2023
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
dot icon22/04/2022
Liquidators' statement of receipts and payments to 2022-03-21
dot icon17/02/2022
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
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon30/06/2021
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
dot icon19/05/2021
Liquidators' statement of receipts and payments to 2021-03-21
dot icon26/05/2020
Liquidators' statement of receipts and payments to 2020-03-21
dot icon25/05/2019
Liquidators' statement of receipts and payments to 2019-03-21
dot icon20/07/2018
Termination of appointment of Rupert Dickinson as a director on 2018-07-06
dot icon19/04/2018
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2018-04-19
dot icon18/04/2018
Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA
dot icon10/04/2018
Appointment of a voluntary liquidator
dot icon10/04/2018
Resolutions
dot icon10/04/2018
Declaration of solvency
dot icon09/02/2018
Termination of appointment of Richard Henry Philipps as a director on 2018-02-09
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2017
Satisfaction of charge 1 in full
dot icon30/12/2016
Director's details changed for Rupert Dickinson on 2015-08-14
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/07/2016
Termination of appointment of Paul Howard Burd as a director on 2016-06-22
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon09/07/2013
Director's details changed for Paul Howard Burd on 2012-04-01
dot icon28/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Appointment of Mr Richard Henry Philipps as a director
dot icon20/05/2013
Termination of appointment of David Currie as a director
dot icon23/01/2013
Director's details changed for Rupert Dickinson on 2011-10-27
dot icon14/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon20/01/2012
Appointment of Mr David Mclean Currie as a director
dot icon11/11/2011
Termination of appointment of Scott Stewart as a director
dot icon11/11/2011
Appointment of Paul Howard Burd as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Andrew Mcmillan Cunningham as a director
dot icon26/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon10/12/2010
Appointment of Mr Scott Andrew Stewart as a director
dot icon27/09/2010
Appointment of Andrew Mcmillan Cunningham as a director
dot icon05/07/2010
Termination of appointment of Ramsay Urquhart as a director
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of John Gibson as a director
dot icon25/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon28/10/2009
Resolutions
dot icon25/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director ian silverthorne
dot icon27/03/2009
Director appointed ramsay alexander urquhart
dot icon02/01/2009
Return made up to 01/01/09; full list of members
dot icon17/11/2008
Director appointed rupert dickinson
dot icon16/10/2008
Resolutions
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/01/2008
Return made up to 01/01/08; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon10/05/2007
Return made up to 01/05/07; full list of members
dot icon12/04/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 01/05/06; full list of members
dot icon12/05/2006
Location of debenture register
dot icon12/05/2006
Location of register of members
dot icon21/02/2006
Director's particulars changed
dot icon19/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon05/05/2005
Return made up to 01/05/05; full list of members
dot icon16/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
New director appointed
dot icon08/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/06/2003
Return made up to 15/05/03; full list of members
dot icon25/02/2003
Auditor's resignation
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/06/2002
Return made up to 15/05/02; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/05/2001
Return made up to 15/05/01; full list of members
dot icon23/05/2000
Return made up to 15/05/00; no change of members
dot icon19/05/2000
Director resigned
dot icon06/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon17/06/1999
Return made up to 15/05/99; full list of members
dot icon17/06/1999
Location of debenture register address changed
dot icon25/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/03/1999
Director's particulars changed
dot icon26/01/1999
Director's particulars changed
dot icon17/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/05/1998
Return made up to 15/05/98; full list of members
dot icon09/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/05/1997
Return made up to 15/05/97; full list of members
dot icon27/08/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned
dot icon04/06/1996
Return made up to 15/05/96; full list of members
dot icon04/06/1996
Location of register of members address changed
dot icon20/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/08/1995
Secretary resigned;new secretary appointed
dot icon17/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon30/05/1995
Return made up to 15/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon02/06/1994
Return made up to 15/05/94; full list of members
dot icon03/05/1994
Particulars of mortgage/charge
dot icon21/05/1993
Return made up to 15/05/93; full list of members
dot icon21/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/05/1992
Return made up to 15/05/92; full list of members
dot icon16/10/1991
Resolutions
dot icon02/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon23/05/1991
Return made up to 15/05/91; full list of members
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon29/06/1990
Return made up to 15/05/90; full list of members
dot icon15/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon06/04/1989
Accounts made up to 1988-12-31
dot icon06/04/1989
Return made up to 24/03/89; full list of members
dot icon28/04/1988
Accounts for a dormant company made up to 1987-12-31
dot icon28/04/1988
Return made up to 14/04/88; full list of members
dot icon21/10/1987
New director appointed
dot icon21/10/1987
Director resigned
dot icon29/07/1987
Resolutions
dot icon08/05/1987
Accounts made up to 1986-12-31
dot icon08/05/1987
Return made up to 10/04/87; full list of members
dot icon06/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
10/10/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARCOSEC LIMITED
Corporate Director
27/07/1999 - 05/08/2004
427
BARCLAYS DIRECTORS LIMITED
Corporate Director
15/05/1992 - 27/07/1999
24
Mead, Rosemary Anne
Director
05/08/2004 - 12/01/2007
9
BARCOSEC LIMITED
Corporate Secretary
07/08/1996 - Present
427
Silverthorne, Ian Leslie
Director
05/08/2004 - 30/03/2009
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS NOMINEES (BRANCHES) LIMITED

BARCLAYS NOMINEES (BRANCHES) LIMITED is an(a) Liquidation company incorporated on 21/12/1925 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAYS NOMINEES (BRANCHES) LIMITED?

toggle

BARCLAYS NOMINEES (BRANCHES) LIMITED is currently Liquidation. It was registered on 21/12/1925 .

Where is BARCLAYS NOMINEES (BRANCHES) LIMITED located?

toggle

BARCLAYS NOMINEES (BRANCHES) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BARCLAYS NOMINEES (BRANCHES) LIMITED do?

toggle

BARCLAYS NOMINEES (BRANCHES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARCLAYS NOMINEES (BRANCHES) LIMITED?

toggle

The latest filing was on 26/04/2025: Liquidators' statement of receipts and payments to 2025-03-21.