Company NameEXCO (Moneybrokers) Limited
Company StatusDissolved
Company Number01889886
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed30 September 1998(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 08 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 08 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Director NameRichard Clifford Lacy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressFreshfield Manor
Scaynes Hill
West Sussex
RH17 7NR
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameRichard Philip Worthington
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleMoneybroker
Correspondence AddressGaston Grange
Bentworth
Alton
Hampshire
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address10 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed25 November 1996(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleSecretary
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 7 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,201

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
6 June 2007Return made up to 08/05/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
23 May 2006Return made up to 08/05/06; full list of members (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 May 2005Return made up to 08/05/05; full list of members (5 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 08/05/04; full list of members (5 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
18 May 2003Return made up to 08/05/03; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 08/05/02; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 August 2001New director appointed (4 pages)
23 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
6 June 2001Return made up to 08/05/01; full list of members (5 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
25 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
26 June 2000Return made up to 08/05/00; full list of members (9 pages)
6 June 2000Location of register of members (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
10 November 1999Secretary's particulars changed (1 page)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 July 1999Director's particulars changed (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
20 May 1999Return made up to 08/05/99; full list of members (6 pages)
11 February 1999Auditor's resignation (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 June 1998Return made up to 08/05/98; no change of members (5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 May 1997Return made up to 08/05/97; change of members (5 pages)
6 December 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Return made up to 08/05/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 May 1995Return made up to 08/05/95; full list of members (14 pages)