Company NameBarclays Funds Limited
Company StatusDissolved
Company Number00589407
CategoryPrivate Limited Company
Incorporation Date27 August 1957(66 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameBarclays Unicorn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Francis Coman
Date of BirthApril 1963 (Born 61 years ago)
StatusClosed
Appointed02 August 1999(41 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 12 May 2009)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(41 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 12 May 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Dennis Kelly
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleFund Manager
Correspondence Address1 Hurstwood Park
Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameChristine Elizabeth Gale
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleExecutive
Correspondence Address318 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NamePeter Dennis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleBank Official
Correspondence Address49 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameJohn Martin Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1994)
RoleExecutive Director
Correspondence AddressBrampton
West Hill Dormans Park
Lingfield
Surrey
RH19 2ND
Director NameJohn Broadhurst
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleBank Official
Correspondence AddressKintail
15 Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RF
Director NameKenneth Charles Bignall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleBank Official
Correspondence Address9 Broadwater Rise
Guildford
Surrey
GU1 2LA
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameJain Anne Castiau
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(36 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 1997)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address19 Canonbury Square
London
N1 2AL
Director NameJulian Grant Phillips
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 1996)
RoleBank Official
Correspondence Address24 Thames Avenue
Pangbourne
Reading
Berkshire
RG8 7BU
Director NameAlec Victor Ball
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(37 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2000)
RoleManagement Director
Correspondence Address9 Moorfields Close
Staines
Middlesex
TW18 3LU
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed16 February 1995(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameMartin John Foran
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(37 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 1996)
RolePersonnel Director
Correspondence AddressPear Tree Cottage
The Avenue
Compton
Surrey
GU3 1JN
Director NameJohn Alan Greenwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(37 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
15 Broomfield Ride Oxshott
Leatherhead
Surrey
KT22 0LR
Director NameStephen Furness
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 1996)
RoleBank Executive
Correspondence AddressWickenden Farm The Street
Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameMr Richard Philip Morley Reay Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1996)
RoleBank Official
Correspondence Address22 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameMichael Leslie Abrahams
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(38 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1996)
RoleCompliance Director
Correspondence AddressBroadlands Cottage Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4SU
Director NameDavid John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(38 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2002)
RoleBank Official
Correspondence AddressWalden East Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NF
Director NameRonald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityUs British
StatusResigned
Appointed30 July 1996(38 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 December 1996)
RoleInvestment Manager
Correspondence Address21 Paradise Walk
London
SW3 4JL
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed30 July 1996(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameDavid Thomas Hodgkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2002)
RoleCompliance Officer
Correspondence Address55 Quilp Drive
Newland Spring
Chelmsford
Essex
CM1 4YD
Director NameDonald Lee Luskin
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1998)
RoleExecutive
Correspondence Address369 Wayside Road
Portola Valley
California
9y028
Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Eton Avenue
London
NW3 3EL
Director NameGraham Richard Leigh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(40 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 August 1999)
RoleMarketing Director
Correspondence AddressHighway Cottage
Guildford Road, East Horsley
Leatherhead
Surrey
KT24 5RX
Director NameSean Ronald Morris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2002)
RoleFinancial Services
Correspondence AddressHighcroft
Woodham Road Battlesbridge
Wickford
Essex
SS11 7QL
Director NameKevin John O'Neill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2001)
RoleInformation Technology Financi
Correspondence Address26 Priests Field
Ingrave
Brentwood
Essex
CM13 3QJ
Director NameMiles David Peyre
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(40 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2001)
RoleChief Executive
Correspondence AddressShipwrights Yard
70 Middle Street
Brighton
East Sussex
BN1 1AL
Director NameWilliam James Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2000)
RoleFund Manager
Correspondence AddressSummer Hill
Copt Hill Lane
Kingswood
Surrey
KT20 6HL
Director NameMark Hyde Harrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2001)
RoleSales Director
Correspondence AddressWhistler Manor
Pilgrims Lake, Harrietsham
Maidstone
Kent
ME17 1BY
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(42 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 September 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameChristopher Owen Milson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(42 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2002)
RoleBank Official
Correspondence Address31 Hillcrest Road
West Purley
Surrey
CR8 2JF
Director NameJohn Martin Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(43 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Hillcrest, Dormans Park
East Grinstead
West Sussex
RH19 2NE
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(43 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKintra
Hincheslea
Brockenhurst
SO42 7UP
Director NameBruce Robert Russell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(43 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 June 2002)
RoleHead Of Fund Management & Rese
Country of ResidenceUnited Kingdom
Correspondence Address23 Milton Road
Ickenham
Uxbridge
Middlesex
UB10 8NH

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2009Return made up to 01/01/09; full list of members (3 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
4 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2005Director resigned (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st., London EC3P 3AH (1 page)
15 April 2005Return made up to 01/04/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 May 2004Return made up to 09/04/04; full list of members (6 pages)
16 September 2003Director's particulars changed (1 page)
15 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 September 2003Director's particulars changed (1 page)
6 May 2003Return made up to 09/04/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
3 October 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 May 2002Return made up to 09/04/02; full list of members (3 pages)
7 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 December 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
14 September 2001New director appointed (1 page)
25 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Return made up to 09/04/01; full list of members (4 pages)
27 February 2001£ ic 25250000/9250000 25/01/01 £ sr 16000000@1=16000000 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
12 December 2000Declaration of shares redemption:auditor's report (5 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000New director appointed (1 page)
16 October 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (1 page)
4 August 2000New director appointed (1 page)
1 August 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000Return made up to 09/04/00; full list of members (5 pages)
14 February 2000New director appointed (1 page)
17 November 1999Director resigned (1 page)
1 October 1999New director appointed (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
25 August 1999Ad 30/03/99--------- £ si 1000000@1 (2 pages)
25 August 1999New director appointed (1 page)
28 June 1999New director appointed (1 page)
13 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999New director appointed (1 page)
19 April 1999Return made up to 09/04/99; full list of members (5 pages)
22 January 1999Ad 29/12/98--------- £ si 3000000@1=3000000 £ ic 20250000/23250000 (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Ad 02/09/98--------- £ si 2000000@1=2000000 £ ic 18250000/20250000 (2 pages)
11 August 1998Ad 29/07/98--------- £ si 2000000@1=2000000 £ ic 16250000/18250000 (2 pages)
28 July 1998Nc inc already adjusted 26/06/98 (2 pages)
28 July 1998Ad 26/06/98--------- £ si 7000000@1=7000000 £ ic 9250000/16250000 (2 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 April 1998Return made up to 09/04/98; full list of members (9 pages)
18 February 1998Ad 10/02/98--------- £ si 9000000@1=9000000 £ ic 250000/9250000 (2 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998£ nc 250000/20000000 18/12/97 (2 pages)
26 September 1997Company name changed barclays unicorn LIMITED\certificate issued on 29/09/97 (2 pages)
30 May 1997Full accounts made up to 31 December 1996 (14 pages)
23 May 1997Return made up to 09/04/97; full list of members (10 pages)
13 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
5 September 1996New director appointed (3 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
2 May 1996Return made up to 09/04/96; full list of members (10 pages)
13 April 1996New director appointed (2 pages)
11 March 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
21 April 1995Return made up to 09/04/95; full list of members (18 pages)
4 April 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1994Full accounts made up to 31 December 1993 (12 pages)
15 April 1993Full accounts made up to 31 December 1992 (12 pages)
7 April 1992Full accounts made up to 31 December 1991 (13 pages)
24 April 1991Full accounts made up to 31 December 1990 (13 pages)
10 May 1990Full accounts made up to 31 December 1989 (14 pages)
13 April 1989Full accounts made up to 31 December 1988 (12 pages)
18 April 1988Full accounts made up to 31 December 1987 (15 pages)
21 April 1987Full accounts made up to 31 December 1986 (14 pages)
14 April 1986Accounts made up to 31 December 1985 (13 pages)
2 April 1985Accounts made up to 31 December 1984 (14 pages)
11 April 1984Accounts made up to 31 December 1983 (14 pages)
24 March 1983Accounts made up to 31 December 1982 (11 pages)
7 April 1982Accounts made up to 31 December 1981 (12 pages)
16 June 1981Accounts made up to 31 December 1980 (12 pages)
28 February 1969Company name changed\certificate issued on 28/02/69 (2 pages)
25 September 1967Company name changed\certificate issued on 25/09/67 (3 pages)
27 August 1957Certificate of incorporation (1 page)