Company NameXCO Limited
Company StatusDissolved
Company Number02652407
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NamesXCO Limited and ICAP America Investments Limited

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(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKay Donovan
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address95 Waterside Close
Longbridge Road
Barking
Essex
IG11 9EN
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(8 years, 2 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(8 years, 11 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(9 years, 2 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
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2002(11 years after company formation)
Appointment Duration3 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years after company formation)
Appointment Duration3 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years after company formation)
Appointment Duration3 months (resigned 03 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years after company formation)
Appointment Duration3 months (resigned 03 February 2003)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration10 years (resigned 31 October 2002)
Correspondence AddressPark House
16 Finsbury Circus
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2002)
Correspondence AddressPark House
16 Finsbury Circus
London
EC2M 7UR

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£2

Accounts

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

Filing History

30 April 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)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 November 2006Return made up to 08/10/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 08/10/05; full list of members (10 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 08/10/04; full list of members (5 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
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)
16 October 2003Return made up to 08/10/03; full list of members (5 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (4 pages)
10 February 2003New director appointed (4 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
19 November 2002New director appointed (4 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (5 pages)
16 October 2002Return made up to 08/10/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 October 2001Return made up to 08/10/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 August 2001New director appointed (4 pages)
22 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000New secretary appointed (4 pages)
27 December 2000Secretary resigned (1 page)
25 October 2000Location of register of members (1 page)
25 October 2000Return made up to 08/10/00; full list of members (5 pages)
19 October 2000Location of register of members (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
10 November 1999Secretary's particulars changed (1 page)
14 October 1999Return made up to 08/10/99; no change of members (5 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (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)
14 October 1998Return made up to 08/10/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 October 1997Return made up to 08/10/97; no change of members (5 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 October 1996Return made up to 08/10/96; no change of members (5 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned (1 page)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)