Company NameWilliams De Broe Administration Limited
Company StatusDissolved
Company Number02388699
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date6 December 2010 (13 years, 4 months ago)
Previous NameHackremco (No.472) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Simon Troll
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QT
Director NameMr Alexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(17 years after company formation)
Appointment Duration4 years, 6 months (closed 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKencot Manor
Kencot
Lechlade
Gloucestershire
GL7 3QU
Wales
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(17 years after company formation)
Appointment Duration4 years, 6 months (closed 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard London Road
Ipswich
IP2 0SS
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(17 years after company formation)
Appointment Duration4 years, 6 months (closed 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameAlfred William Fraser Wright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 1994)
RoleStockbroker
Correspondence Address13 Cheyne Gardens
London
SW3 5QT
Director NamePeter Henry Arthur Stanley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCundall Hall
Cundall
Helperby
Yorkshire
YO6 2RP
Director NameMiss Ramani Sivasothy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lyndhurst Gardens
London
NW3 5NS
Director NameJohn Paterson Millar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 December 2005)
RoleStockbroker
Correspondence Address66 Limerston Street
London
SW10 0HJ
Director NameMr David John Heigham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 December 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Nayland
Colchester
Essex
CO6 4JB
Director NameYves Auxence Gachoud
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2000)
RoleStockbroker
Correspondence Address28 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameDavid Antony Bryan Curling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2002)
RoleInvestment Manager
Correspondence AddressMiddle Oakshott Farm
Hawkley
Liss
Hampshire
GU33 6LP
Director NameMr David Edward Ackroyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressStanza 11 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Secretary NameMr David John Heigham
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Nayland
Colchester
Essex
CO6 4JB
Director NameNicholas Robert Woodifield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 January 2002)
RoleStockbroker
Correspondence AddressThe Cottage Main Street
Charlton
Banbury
Oxfordshire
OX17 3DL
Director NameDavid John Whistance
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 December 2005)
RoleFinance Director
Correspondence Address4 Ardlui Road
London
SE27 9HP
Director NameMichael Charles Gaston
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address17 Corona Road
Langdon Hill
Basildon
Essex
SS16 6HH
Director NameMr Richard Anthony Charnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleActing Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Multon Road
London
SW18 3LH
Director NameGerrit Verlodt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed19 July 2005(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 June 2006)
RoleActing Deputy Chief Executive
Correspondence Address8 Aria House
5-15 Newton Street
London
WC2B 5EN
Secretary NameMark Thomas Gordon
NationalityBritish
StatusResigned
Appointed04 January 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2007)
RoleCorporate Lawyer
Correspondence AddressBrands Cottage
Hedingham Road Wethersfield
Chelmsford
Essex
CM7 4EH

Location

Registered Address9th Floor 100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£5,817,317
Net Worth-£5,465,746
Current Liabilities£5,684,280

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2010Final Gazette dissolved following liquidation (1 page)
6 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2010Registered office address changed from 29 - 30 Cornhill London EC3V 3NF on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 29 - 30 Cornhill London EC3V 3NF on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 29 - 30 Cornhill London EC3V 3NF on 7 July 2010 (2 pages)
11 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
18 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2007-04-17
(1 page)
1 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2007Ex.res. "In specie" (1 page)
27 April 2007Declaration of solvency (4 pages)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Ex.res. "In specie" (1 page)
27 April 2007Declaration of solvency (4 pages)
27 April 2007Ord.res. "Books, records.etc" (1 page)
27 April 2007Ord.res. "Books, records.etc" (1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
1 December 2006Full accounts made up to 31 December 2005 (13 pages)
1 December 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Registered office changed on 16/10/06 from: 6 broadgate london EC2M 2RP (1 page)
16 October 2006Registered office changed on 16/10/06 from: 6 broadgate london EC2M 2RP (1 page)
4 September 2006Full accounts made up to 31 December 2004 (15 pages)
4 September 2006Full accounts made up to 31 December 2004 (15 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
4 April 2006Return made up to 28/02/06; full list of members (3 pages)
4 April 2006Return made up to 28/02/06; full list of members (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Return made up to 28/02/01; full list of members (8 pages)
5 December 2000Full accounts made up to 31 December 1999 (13 pages)
5 December 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
9 November 1999Full accounts made up to 31 December 1998 (14 pages)
9 November 1999Full accounts made up to 31 December 1998 (14 pages)
12 March 1999Return made up to 28/02/99; no change of members (11 pages)
12 March 1999Return made up to 28/02/99; no change of members (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Return made up to 28/02/98; full list of members (13 pages)
13 March 1998Return made up to 28/02/98; full list of members (13 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
13 March 1997Return made up to 28/02/97; no change of members (11 pages)
13 March 1997Return made up to 28/02/97; no change of members (11 pages)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 March 1996Return made up to 28/02/96; no change of members (12 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
29 March 1995Return made up to 28/02/95; full list of members (20 pages)
29 March 1995Return made up to 28/02/95; full list of members (14 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)