Company NameEuropean Clearing House Limited
Company StatusDissolved
Company Number02270024
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)
Previous NameLegibus 1232 Limited

Business Activity

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

Directors

Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusClosed
Appointed22 February 2012(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 22 October 2013)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr David Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Oak Park
West Byfleet
Surrey
KT14 6AG
Director NameBernard James Clark
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Secretary NameBernard James Clark
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameSusan Mary Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Secretary NameSusan Mary Ward
NationalityBritish
StatusResigned
Appointed21 August 2000(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Director NameElizabeth John
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2005)
RoleSecretary
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2005)
RoleSecretary
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameDr Andrew Mc George Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameDaniel Kennedy Davies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed05 April 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NamePatrick Jeremy Birley
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address322 Guildford Road
Guildford
GU24 9AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed02 July 2008(20 years after company formation)
Appointment Duration10 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Stephan Giraud-Prince
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2011(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

1 at £1International Commodities Clearing House LTD
50.00%
Ordinary
1 at £1London Produce Clearing House LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
15 May 2012Resolutions
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
30 April 2012Appointment of David Clive Whitehead as a secretary on 22 February 2012 (1 page)
30 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director on 22 November 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 September 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
2 September 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
2 September 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
2 September 2011Appointment of Ian John Axe as a director (2 pages)
2 September 2011Appointment of Ian John Axe as a director (2 pages)
2 September 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
11 May 2010Secretary's details changed for Mr Stephan Giraud-Prince on 3 May 2010 (1 page)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Stephan Giraud-Prince on 3 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Stephan Giraud-Prince on 3 May 2010 (1 page)
4 August 2009Accounts made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
29 April 2009Appointment Terminated Secretary jacqueline alexander (1 page)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
11 August 2008Accounts made up to 31 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Appointment Terminated Director daniel davies (1 page)
8 July 2008Appointment Terminated Secretary daniel davies (1 page)
8 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Appointment terminated secretary daniel davies (1 page)
8 July 2008Appointment terminated director daniel davies (1 page)
8 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 September 2007Accounts made up to 31 October 2006 (3 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 September 2006Accounts made up to 31 October 2005 (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
19 October 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
19 October 2005Accounts made up to 31 October 2004 (4 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
2 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
27 August 2004Accounts made up to 31 October 2003 (3 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
27 May 2004Return made up to 03/05/04; full list of members (7 pages)
27 May 2004Return made up to 03/05/04; full list of members (7 pages)
3 September 2003Accounts made up to 31 October 2002 (3 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
23 June 2003Return made up to 03/05/03; full list of members (7 pages)
23 June 2003Return made up to 03/05/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
31 August 2001Accounts made up to 31 October 2000 (3 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
29 May 2001Return made up to 03/05/01; full list of members (6 pages)
29 May 2001Return made up to 03/05/01; full list of members (6 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Return made up to 03/05/00; full list of members (6 pages)
22 May 2000Return made up to 03/05/00; full list of members (6 pages)
17 April 2000Accounts made up to 31 October 1999 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
20 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
20 August 1999Accounts made up to 31 October 1998 (3 pages)
25 May 1999Return made up to 03/05/99; full list of members (7 pages)
25 May 1999Return made up to 03/05/99; full list of members (7 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
10 July 1998Accounts made up to 31 October 1997 (3 pages)
10 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
13 May 1998Return made up to 03/05/98; no change of members (5 pages)
13 May 1998Return made up to 03/05/98; no change of members (5 pages)
3 October 1997Director's particulars changed (1 page)
3 October 1997Director's particulars changed (1 page)
4 June 1997Return made up to 03/05/97; no change of members (5 pages)
4 June 1997Return made up to 03/05/97; no change of members (5 pages)
28 April 1997Accounts made up to 31 October 1996 (3 pages)
28 April 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
16 September 1996Registered office changed on 16/09/96 from: roman wall house 1-2 crutched friars london EC3N 2AN (1 page)
16 September 1996Registered office changed on 16/09/96 from: roman wall house 1-2 crutched friars london EC3N 2AN (1 page)
30 May 1996Return made up to 03/05/96; full list of members (6 pages)
30 May 1996Return made up to 03/05/96; full list of members (6 pages)
28 February 1996Accounts made up to 31 October 1995 (3 pages)
28 February 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 August 1995Accounts made up to 31 October 1994 (3 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
29 January 1990Company name changed\certificate issued on 29/01/90 (2 pages)
29 January 1990Company name changed\certificate issued on 29/01/90 (2 pages)
22 June 1988Incorporation (20 pages)
22 June 1988Incorporation (20 pages)