Company NameBarclays Overseas Pension Funds Trustees Limited
Company StatusDissolved
Company Number02550632
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 5 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)
Previous NamesBarclays Metals (Derivatives) Limited and Barclays Overseas Schemes Trustees Limited

Business Activity

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

Directors

Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed26 February 1997(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 16 June 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed19 June 2008(17 years, 8 months after company formation)
Appointment Duration12 months (closed 16 June 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John King Burns
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1995)
RoleDerivatives Trader
Correspondence Address36 Albert Street
London
NW1 7NU
Director NameDr Christopher Harris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1997)
RoleDerivatives Trader
Correspondence Address115 Albert Street
Camden Town
London
NW1 7NB
Director NameMr Laurence Clifford Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkenshaw The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SA
Secretary NameMiss Lynne Catherine Wakem
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address64 Downlands
Stevenage
Hertfordshire
SG2 7BH
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed21 December 1995(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed24 September 1996(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameIvan Browne
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 May 2004)
RoleBank Executive
Correspondence Address16 Burlington Road
London
SW6 4NR
Director NameRichard Francis Sommers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleBanker
Correspondence Address115 Stagsden Road
Bromham
Bedford
Bedfordshire
MK43 8QL
Director NameMr Christopher Stuart Duncan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSakura
6 Rigden Road
Hove
East Sussex
BN3 6NP
Director NameGeoffery William Leader
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2001)
RoleBanker
Correspondence Address21 Holmbury Park
Sundridge Avenue
Bromley
Kent
BR1 2QS
Director NameElizabeth Anne Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1999)
RolePersonnel
Correspondence Address9 Westbury Road
London
W5 2LE
Director NameIan Hemsley Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2003)
RoleBanker
Correspondence Address17 Kelfield Gardens
London
W10 6NA
Director NameCatherine Lucy Turner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2001)
RoleBanker
Correspondence Address43 Saint Georges Square
London
SW1V 3QN
Director NameOwen Pearson Woodley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2006)
RoleBarclaycard Partnerships Dir
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKaren Caddick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2003)
RoleHead Of Human Resources
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePeter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleGroup Treasurer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDominic Bruynseels
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKathryn Barbra Wainwright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Kingsley Reeve
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2007)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiles Beamish Storey
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2009)
RoleTreasury Risk Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed26 February 1997(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 June 1997)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 June 1997)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitewww.barclays.co.uk/PersonalBanking/P1242557947640
Telephone0800 1971081
Telephone regionFreephone

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 CategoryDormant
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Appointment terminated director miles storey (1 page)
18 February 2009Application for striking-off (1 page)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
13 August 2008Director appointed barometers LIMITED (19 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 May 2008Appointment terminated director dominic bruynseels (1 page)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Director resigned (1 page)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
17 January 2007Director resigned (1 page)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Location of register of members (1 page)
13 December 2005Director's particulars changed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
28 June 2005Return made up to 09/06/05; full list of members (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 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 street london EC3P 3AH (1 page)
16 November 2004Director's particulars changed (1 page)
11 November 2004Return made up to 09/06/04; full list of members (6 pages)
28 October 2004Director resigned (1 page)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
1 July 2004Director's particulars changed (1 page)
20 April 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
1 July 2003Return made up to 09/06/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
6 February 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
28 January 2003Director's particulars changed (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 July 2001Return made up to 09/06/01; full list of members (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 September 2000New director appointed (1 page)
21 June 2000Return made up to 09/06/00; full list of members (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
7 July 1999Return made up to 09/06/99; full list of members (4 pages)
29 June 1999New director appointed (1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1998Return made up to 09/06/98; full list of members (8 pages)
8 July 1998Director resigned (1 page)
1 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 July 1997Return made up to 09/06/97; full list of members (11 pages)
7 July 1997Company name changed barclays overseas schemes truste es LIMITED\certificate issued on 08/07/97 (2 pages)
3 July 1997New director appointed (2 pages)
26 June 1997Director resigned (2 pages)
9 June 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
30 April 1997Company name changed barclays metals (derivatives) li mited\certificate issued on 01/05/97 (2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
31 December 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 July 1996Return made up to 09/06/96; full list of members (7 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 November 1991Memorandum and Articles of Association (8 pages)