Company NameExshelfco (BCO) Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number01018995
CategoryPrivate Limited Company
Incorporation Date28 July 1971(52 years, 9 months ago)
Previous NameBZW Operations 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(25 years, 8 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed11 April 1997(25 years, 8 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(27 years, 2 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Anthony Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1998)
RoleCompliance Officer
Correspondence AddressBurgate Lodge
Loxhill
Godalming
Surrey
GU8 4BD
Director NameRuth Colley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1998)
RolePersonnel Director
Correspondence Address2 South Frith
Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameRaymond Charles Cook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1998)
RoleIt Systems Manager
Correspondence Address212 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameStephen George Chaney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 May 1998)
RoleBank Official
Correspondence Address76 Appledore Crescent
Sidcup
Kent
DA14 6RQ
Director NameGraham John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address26d Shepherds Hill
Highgate
London
N6
Director NameAndrew Stephen Cullen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 1996)
RoleStockbroker
Correspondence AddressBell House 27 College Road
Dulwich
London
SE21 7BG
Director NameDavid Brimlow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 1996)
RoleInvestment Banking
Correspondence AddressByeways Monteith Close
Langton Green
Tunbridge Wells
Kent
TN3 0AD
Director NamePhilip Leonard Blumson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1998)
RoleProject Mananger
Correspondence AddressTorwood Breadcroft Lane
Harpenden
Hertfordshire
AL5 4TE
Director NameMr Nicholas Roy Bloom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 1995)
RoleGroup Financial Controller
Correspondence Address7 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameMrs Sandra Janet Curtis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanking/Personnel
Correspondence Address66 Ditton Road
Datchet
Slough
Berkshire
SL3 9LT
Director NameMr Paul Anthony Bell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 August 1998)
RoleBank Official
Correspondence Address66 Cannon Street
Wellingborough
Northamptonshire
NN8 4DU
Director NameAndrew Turner Barsby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 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 NameMr Peter George Davidson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1998)
RoleChartered Accountant
Correspondence Address29 De Tany Court
St Albans
Hertfordshire
AL1 1TU
Director NameClement Nicholas Dixon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1998)
RoleSystems Analyst
Correspondence Address56 Greenwich Park Street
London
Se10
Director NameDavid Peter Ashwell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1998)
RoleIT Director
Correspondence AddressGilpins
Cowpers Way Tewin Wood
Welwyn
Hertfordshire
AL6 0NU
Director NameMary-Clare Dodsley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleBank Official-Personnel
Correspondence Address7 Echo Heights Mount Echo Drive
Chingford
London
E4 7JZ
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed11 April 1992(20 years, 8 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 NameKenneth Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(21 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 1998)
RoleSenior Manager Computer Audit
Correspondence Address4 Audrey Cottages
Little Edge Hope Valley
Eyam
Derbyshire
S32 5RN
Director NameMichael John Charles Brooks
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1994)
RoleBank Official
Correspondence Address16 Layston Park
Royston
Hertfordshire
SG8 9DS
Director NameSusan Arnold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1993(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1997)
RoleHead Of Global Administration
Correspondence Address42 Elm Quay Court
Nine Elms Lane
London
SW8 5DF
Director NameRichard John Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 1998)
RoleBank Official
Correspondence Address33 Dowgate Close
Tonbridge
Kent
TN9 2EH
Director NameRuth Pamela Benzies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 May 1998)
RoleBank Official
Correspondence Address115 Station Road
West Byfleet
Weybridge
Surrey
KT14 6DT
Director NameMr Ian James Baines
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 1998)
RolePensions Director
Correspondence AddressElmira Cottage Layer Road
Abberton
Colchester
Essex
CO5 7NH
Director NameMr Kevin Cripps
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(21 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address32 Effingham Road
Long Ditton, Long Ditton
Surbiton
Surrey
KT6 5JY
Director NameLynn David Charles Dukes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1996)
RoleChief Executive Operations And
Correspondence AddressThe Bothy Hartswood Farm
Slipshatch Road
Reigate
Surrey
RH2 8HB
Director NameRaymond Francis Carey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1997)
RoleDirector Treasury Settlements
Correspondence AddressThe Bungalow Gadds Lane
Leverington
Wisbech
Cambridgeshire
PE13 5BJ
Director NameStewart Alastair Clements
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1998)
RoleProject Manager
Correspondence AddressSharay Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameYvette Georgina Denise Coulthard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(22 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1994)
RoleBank Official
Correspondence AddressGreenacre Irene Road
Stoke Dabernon
Cobham
Surrey
KT11 2SR
Director NameYvonne Julia Atkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1998)
RoleDirector Human Resources
Correspondence Address81 Saunders Ness Road
Isle Of Dogs
London
E14 3GB
Director NameDavid Archibald Douglas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 1998)
RoleBanker
Correspondence Address1 Baskerville Road
London
SW18 3RV
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed16 October 1995(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameDiana Elaine Connor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1998)
RoleCompliance Officer
Correspondence Address62 Kew Road
Richmond
Surrey
TW9 2PQ

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£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 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)
28 August 2002Total exemption small company accounts 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)
9 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 (14 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 April 1999Return made up to 11/04/99; full list of members (8 pages)
22 April 1999Director resigned (1 page)
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)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
29 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Director resigned (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)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
23 April 1998Return made up to 11/04/98; full list of members (39 pages)
20 March 1998Director resigned (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
19 May 1997Return made up to 11/04/97; full list of members (16 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director's particulars changed (1 page)
6 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)
7 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
31 May 1996Company name changed barclays de zoete wedd operation s LIMITED\certificate issued on 01/06/96 (2 pages)
24 May 1996Director's particulars changed (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 (40 pages)
1 May 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
10 April 1996Director's particulars changed (1 page)
24 March 1996Director resigned (1 page)
18 February 1996Director resigned (2 pages)
20 December 1995Director resigned (4 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (5 pages)
1 September 1995Director resigned (4 pages)
21 July 1995New director appointed (2 pages)
11 July 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
14 June 1995Director's particulars changed (2 pages)
22 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Return made up to 11/04/95; full list of members (84 pages)
10 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
10 March 1995Director resigned (2 pages)