Company NameExshelfco (Bcfm) Limited
DirectorsBarometers Limited and Barcosec Limited
Company StatusDissolved
Company Number02569003
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)
Previous NameBZW Futures (Markets) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 April 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 11 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed11 April 1997(6 years, 3 months after company formation)
Appointment Duration26 years, 11 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameTimothy John Riddell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1995)
RoleFutures Broker
Correspondence Address37 Perry Street
Apartment 3
Greenwich Village
New York Ny 10014
Foreign
Director NameClaire Philippa Payne
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleBanker
Correspondence Address61 Avenue Des Gobelins
F-75013 Paris
Foreign
Director NameSian Katherine Newnham
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1995)
RoleFutures Broker
Correspondence Address24 Fairholme Road
West Kensington
London
W14 9JX
Director NameGraham Roger Newall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 1996)
RoleChief Executive Futures Company
Correspondence AddressLaburnums
Woodlands Road
West Byfleet
KT14 6JW
Director NameJonathan Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1995)
RoleOptions Broker
Correspondence AddressFlat 1 No 4 Offord Road
Islington
London
N1 1DL
Director NameDorian James Hart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleBanker
Correspondence Address122 Smarts Lane
Loughton
Essex
IG10 4BS
Director NameDavid Harvey Roden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleStockbroker
Correspondence AddressOaken House 33 St Michaels Street
St Albans
Hertfordshire
AL3 4SP
Director NameAnthony Michael Donnelly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1995)
RoleFutures Advisor
Correspondence Address39 Sulivan Road
London
SW6 3DT
Director NameJohn Martin Patrick Booth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleFutures And Options Sales
Correspondence Address307 Haydons Road
Wimbledon
London
SW19 8TX
Director NameMr Nicholas Roy Bloom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1995)
RoleGroup Financial Controller
Correspondence Address7 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameStephen Charles Ballard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleFutures Broker
Correspondence Address1 Orchid Park
Haywards Heath
West Sussex
RH16 3JF
Director NameBryon Baldwin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleBank Official
Correspondence AddressCards Bakers Lane
Black Notley
Essex
CM7 8QS
Director NameGeorge Patrick Robert Austin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleFutures Marketing
Correspondence AddressApartment 409 Rechts
Feverbachstrasse 16
Frankfurt Am Main
Germany
Director NameDavid Colin Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleOptions Trader
Correspondence Address72 Orbel Street
London
SW11 3NY
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years (resigned 17 December 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameJoseph Anthony Campagna Ii
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1995)
RoleGlobal Operations Manager
Correspondence Address4021 East Avenue
Stickney
Illinois
60402
Director NameMr Peter Douglas Eric Fenner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 May 1996)
RoleFutures Clearing/Settlement
Correspondence Address42 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameMr Perry Jon Gilbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1995)
RoleFutures Broker
Correspondence Address1 Cleveland Square
Westminster
London
W2 6DH
Director NameMr Gary Knight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1996)
RoleStockbroker
Correspondence Address6 Ashdon Close
Hutton
Essex
CM13 1YF
Director NameJerome Francois Mailantz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
RoleHead Of Sales
Correspondence Address103 Rue Blomet
Paris
75015
Director NameLynn David Charles Dukes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleChief Executive Operations Fin
Correspondence AddressThe Bothy Hartswood Farm
Slipshatch Road
Reigate
Surrey
RH2 8HB
Director NameAnthony Francis Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 17 December 1995)
RoleSecretary
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed17 December 1995(5 years after company formation)
Appointment Duration11 months (resigned 12 November 1996)
RoleSecretary
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed12 November 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameEbbgate Holdings Limited (Corporation)
StatusResigned
Appointed15 April 1996(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

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£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2003Dissolved (1 page)
22 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
24 May 2002Authorisation of liquidator (1 page)
24 May 2002Declaration of solvency (3 pages)
24 May 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2001Return made up to 17/12/01; full list of members (2 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 February 2001Return made up to 17/12/00; full list of members (2 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 January 2000Return made up to 17/12/99; full list of members (5 pages)
1 September 1999Director resigned (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 March 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
24 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
29 June 1998Director's particulars changed (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 January 1998Return made up to 17/12/97; full list of members (9 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2, swan lane london EC4R 3TS. (1 page)
29 April 1997New director appointed (2 pages)
3 January 1997Return made up to 17/12/96; full list of members (6 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Company name changed barclays de zoete wedd futures ( markets) LIMITED\certificate issued on 01/06/96 (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
16 February 1996Director resigned (2 pages)
11 January 1996Return made up to 17/12/95; full list of members (12 pages)
30 October 1995New director appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)