Company NameExshelfco (Bcie) Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number00886895
CategoryPrivate Limited Company
Incorporation Date2 September 1966(57 years, 8 months ago)
Previous NameBZW International Equities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed11 April 1997(30 years, 7 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed11 April 1997(30 years, 7 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(32 years, 1 month after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSteven Michael Wear Bishop
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1998)
RoleStockbroker
Correspondence Address32 Chester Street
London
SW1X 7BL
Director NamePaul Tiernan Dolan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleStockbroker
Correspondence Address6 Coombe Hill Stables Beverley Lane
Kingston Upon Thames
Surrey
KT2 7DL
Director NameChristopher Charles Davis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1993)
RoleInvestment Analyst
Correspondence AddressCourt Hayes Wolfs Hill
Oxted
Surrey
RH8 0QT
Director NameBarry John Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1998)
RoleStockbroker
Correspondence AddressSpickets 53 Seagers
Great Totham
Essex
CM9 8PB
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 May 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address73 Redcliffe Gardens
London
SW10 9JJ
Director NamePeter Grant Couche
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1992)
RoleStockbroker
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameHoward Brian Coates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration2 months (resigned 14 June 1992)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address39 Argyll Road
London
W8 7DA
Director NameFlavio Cereda
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 1995)
RoleInvestment Analyst
Correspondence Address47e Harrington Gardens
London
SW7 4JU
Director NameRupert Wingfield Byng
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleStockbroker
Correspondence Address17 Burton Court
London
SW3 4TA
Director NameMr Simon Andrew Briston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 1997)
RoleStockbroker
Correspondence Address41 Shuttleworth Road
London
SW11 3DH
Director NameRobert Gregory Blaxland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 1994)
RoleStockbroker
Correspondence AddressBasement Flat 52 Anselm Road
London
SW6 1LJ
Director NameKlaus Bethke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 1996)
RoleBroker
Correspondence AddressMauer Strasse 9
Kronberg
D6242
Director NameAndrew Leighton Craig Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 May 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBurqui House
Milton Bryan
Milton Keynes
MK17 9HS
Director NameStephen James Beecroft
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 27 April 1992)
RoleStockbroker
Correspondence Address21 High Street
Penge
London
SE20 7HJ
Director NameAndrew Turner Barsby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1998)
RoleIT Management
Correspondence AddressThe Ridge Epsom Road
Ewell
Epsom
Surrey
KT17 1JY
Director NameClaire Juliet Cecilia Barnes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1992)
RoleInvestment Research
Correspondence Address4c/5 Repulse Bay Road
Hong Kong
Foreign
Director NameAlessandro Baldin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 May 1998)
RoleSalesman
Correspondence AddressFlat 4
26 Harrington Gardens
London
Sw7
Director NamePhilip Norman Ayton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 1997)
RoleAnalyst
Correspondence Address152 Balfour Road
Brighton
East Sussex
BN1 6NE
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed11 April 1992(25 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameAndrew Robert Thomas Ballingal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1994)
RoleInvestment Banker
Correspondence Address15 Cadogan Street
London
SW3 2PP
Director NameRobert Neil Braid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(26 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 June 1998)
RoleStockbroker
Correspondence Address284 Park Road
London
N8 8JY
Director NameMr Christopher David Appleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleStockbroker
Correspondence Address2808 Parkside
2 Pacific Place
88 Queensway Central
Hong Kong
Director NameLea Blinoff
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(26 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 1993)
RoleFar East Equities
Correspondence Address66 Elm Park Road
London
SW3 6AU
Director NameAndrew Charalambous
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1994)
RoleStockbroker
Correspondence Address10 Southview Drive
Upminster
Essex
RM14 2LA
Director NameAndrew Jonathon Crichton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 1998)
RoleStockbroker
Correspondence Address44 Cedar Road
Croydon
Surrey
CR0 6UD
Director NameCharles David Armytage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 1997)
RoleConvertible Trader
Correspondence Address62 Eglantine Road
London
SW18 2DD
Director NamePeter Dreide
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1994(27 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1995)
RoleStockbroker
Correspondence AddressFairways, 50 St Botolphs Road
Seven Oaks
Kent
Tn13 3a6
Director NamePeter Hardy Arkell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(28 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 July 1995)
RoleSalesman
Correspondence Address9 Clareville Street
London
SW7 5AJ
Director NameDavid Andrew Disbrey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 1997)
RoleStockbroker
Correspondence Address3 Dingle Close
Arkley
Barnet
Hertfordshire
EN5 3EL
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed16 October 1995(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameChristopher John Roertson Calderwood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish/American
StatusResigned
Appointed19 May 1997(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 1997)
RoleAnalyst
Correspondence Address12 St James Road
Sevenoaks
Kent
TN13 3NQ
Director NameClifford Grahame Benford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(30 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Eliot Place
Blackheath
London
SE3 0QL

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

14 January 2004Dissolved (1 page)
14 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Declaration of solvency (3 pages)
30 September 2002Appointment of a voluntary liquidator (1 page)
30 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 May 2002Return made up to 11/04/02; full list of members (2 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 11/04/01; full list of members (2 pages)
12 April 2000Return made up to 11/04/00; full list of members (4 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 April 1999Return made up to 11/04/99; full list of members (4 pages)
12 March 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
29 June 1998Director's particulars changed (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Return made up to 11/04/98; full list of members (18 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
14 August 1997Director's particulars changed (1 page)
8 August 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
27 June 1997Return made up to 11/04/97; full list of members (26 pages)
23 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page)
29 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
13 March 1997Director's particulars changed (1 page)
3 February 1997New director appointed (2 pages)
31 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 October 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
31 May 1996Company name changed barclays de zoete wedd internati onal equities LIMITED\certificate issued on 01/06/96 (2 pages)
20 May 1996Director resigned (1 page)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Return made up to 11/04/96; full list of members (31 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
16 February 1996Director resigned (2 pages)
11 December 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
11 July 1995Director resigned (2 pages)
4 July 1995Director's particulars changed (4 pages)
12 May 1995Director resigned (2 pages)
2 May 1995Return made up to 11/04/95; full list of members (68 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director's particulars changed (2 pages)
23 March 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)