BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04859562

Incorporation date

07/08/2003

Size

Full

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 07/08/2003)
dot icon15/02/2025
Final Gazette dissolved following liquidation
dot icon15/11/2024
Return of final meeting in a members' voluntary winding up
dot icon24/06/2024
Resolutions
dot icon24/06/2024
Appointment of a voluntary liquidator
dot icon24/06/2024
Declaration of solvency
dot icon24/06/2024
Registered office address changed from 1 Churchill Place London E14 5HP to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-06-24
dot icon07/06/2024
Statement by Directors
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Solvency Statement dated 31/05/24
dot icon07/06/2024
Statement of capital on 2024-06-07
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Memorandum and Articles of Association
dot icon17/05/2023
Full accounts made up to 2022-06-30
dot icon09/05/2023
Termination of appointment of James Thomas as a director on 2022-09-06
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/08/2022
Appointment of Mr Peter William Forrest as a director on 2022-08-01
dot icon17/08/2022
Termination of appointment of Manish Temani as a director on 2022-07-29
dot icon06/07/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon16/06/2021
Appointment of Mr Manish Temani as a director on 2021-05-11
dot icon25/05/2021
Termination of appointment of Francis Harwood Banks as a director on 2021-05-06
dot icon18/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon15/11/2019
Appointment of Mr Francis Harwood Banks as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Steven Alan Tait as a director on 2019-11-04
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Notification of Barclays Equity Holdings Limited as a person with significant control on 2018-06-05
dot icon22/06/2018
Cessation of Barclays Bank Plc as a person with significant control on 2018-06-05
dot icon09/03/2018
Appointment of Peter Erwin Johannes Struempell as a director on 2018-03-07
dot icon20/02/2018
Termination of appointment of Alexia Susan Bennington as a director on 2018-02-08
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/12/2017
Appointment of Steven Alan Tait as a director on 2017-11-22
dot icon07/12/2017
Termination of appointment of Mark Francis Beastall as a director on 2017-11-22
dot icon10/11/2017
Appointment of James Thomas as a director on 2017-11-01
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Michael Joseph Keegan as a director on 2016-01-31
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mark Francis Beastall as a director
dot icon19/08/2013
Termination of appointment of Mark Cooper as a director
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Appointment of Alexia Susan Bennington as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Linda King as a director
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon23/09/2011
Termination of appointment of Gary Romain as a director
dot icon23/09/2011
Appointment of Mark David Cooper as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Tom Johannessen as a director
dot icon15/04/2011
Director's details changed for Linda Margaret King on 2010-04-20
dot icon14/09/2010
Appointment of Mr Tom Johannessen as a director
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon13/08/2010
Director's details changed for Michael Joseph Keegan on 2010-08-01
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Termination of appointment of John Winter as a director
dot icon20/05/2010
Termination of appointment of Keith Ho as a director
dot icon12/08/2009
Return made up to 01/08/09; full list of members
dot icon11/08/2009
Director appointed brendan eugene jarvis
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon25/07/2008
Director appointed gary carl romain
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Appointment terminated director michael blackburn
dot icon18/07/2008
Appointment terminated director lynn gilbert
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon24/08/2007
Director resigned
dot icon21/08/2007
Ad 08/03/06--------- £ si 800000@1
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon16/05/2006
Ad 08/05/06-08/05/06 £ si [email protected]=423000 £ ic 6650001/7073001
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon19/04/2006
Resolutions
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon01/02/2006
Ad 16/01/06--------- £ si 500000@1=500000 £ ic 6150001/6650001
dot icon08/12/2005
Ad 15/11/05--------- £ si 3950000@1=3950000 £ ic 2200001/6150001
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Secretary's particulars changed
dot icon07/06/2005
New director appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon21/03/2005
New director appointed
dot icon14/01/2005
Ad 20/12/04-20/12/04 £ si [email protected]=2000000 £ ic 200001/2200001
dot icon10/12/2004
Ad 25/11/04-25/11/04 £ si [email protected]=100000 £ ic 100001/200001
dot icon08/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon13/09/2004
Return made up to 07/08/04; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon16/03/2004
Director's particulars changed
dot icon26/11/2003
Ad 23/10/03--------- £ si 100000@1=100000 £ ic 1/100001
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon23/09/2003
Director's particulars changed
dot icon29/08/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Peter William
Director
01/08/2022 - Present
14
Gilbert, Lynn
Director
08/05/2006 - 05/06/2008
11
Johannessen, Tom
Director
04/08/2010 - 30/06/2011
4
Thomas, James
Director
01/11/2017 - 06/09/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/08/2003 - 07/08/2003
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED

BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 07/08/2003 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 active directors 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 UNQUOTED PROPERTY INVESTMENTS LIMITED?

toggle

BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 07/08/2003 and dissolved on 15/02/2025.

Where is BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED located?

toggle

BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED do?

toggle

BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 15/02/2025: Final Gazette dissolved following liquidation.