Company NameIntercapital Brokers Limited.
Company StatusDissolved
Company Number02788774
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 12 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
Appointed01 August 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 12 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 12 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGeoffrey David Conway Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address2 Lamont Road
London
SW10 0HL
Director NameDarren Thake
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1995)
RoleMoney Broker
Correspondence Address22 East 82nd Street
New York
New York 10028 Usa
Foreign
Director NameRussell Ian Harris Lees
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressBenenden Place
Benenden
Kent
TN17 4EZ
Director NameKenneth David Castle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleMoney Broker
Correspondence Address18 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameRichard James Mannell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1996)
RoleOptions Broker
Correspondence Address84 Talbot Road
Highgate
London
N6 4RA
Director NameGary Boom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence Address100 Prince Street
2nd Floor
New York
10012
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTunstall Hall
Snape Road Tunstall
Woodbridge
Suffolk
IP12 2JL
Secretary NameSimon Henry John Mansell
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration5 years (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameNeal Harvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 1999)
RoleMoney Broker
Correspondence Address13 St Johns Wood Terrace
St Johns Wood
London
NW8 6JJ
Director NameAdam Walford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2000)
RoleBroker
Correspondence Address17 Ranelagh Grove
London
SW1W 8PA
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameSimon Henry John Mansell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 02 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2001)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Waldegrave Park
Strawberry Hill
Twickenham
Middlesex
TW1 4TE
Director NameVicent Van Mackelenbergh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(4 years after company formation)
Appointment Duration3 years (resigned 30 March 2000)
RoleDerivatives Broker-Swaps
Correspondence Address12 Ennismore Court
27 Ennismore Gardens
London
SW7 1AD
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(6 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(7 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(7 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(10 years, 11 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£4,002,000
Current Liabilities£11,000

Accounts

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

Filing History

12 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)
10 March 2007Return made up to 10/02/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
1 March 2006Return made up to 10/02/06; full list of members (5 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 10/02/05; full list of members (5 pages)
21 January 2005Full accounts made up to 31 March 2004 (10 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7DJ (1 page)
2 March 2004Return made up to 10/02/04; full list of members (5 pages)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
30 September 2003Auditor's resignation (1 page)
17 February 2003Return made up to 10/02/03; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 10/02/02; full list of members (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (4 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (4 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
9 March 2001Return made up to 10/02/01; full list of members (7 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
24 March 2000Return made up to 10/02/00; full list of members (8 pages)
8 March 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (1 page)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
23 December 1999Director resigned (1 page)
10 November 1999Secretary's particulars changed (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 March 1999Memorandum and Articles of Association (3 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Secretary resigned (1 page)
8 March 1999Return made up to 10/02/99; full list of members (16 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Auditor's resignation (1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
23 July 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
13 March 1998Return made up to 10/02/98; full list of members (15 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
17 November 1997Director's particulars changed (1 page)
14 March 1997Return made up to 10/02/97; full list of members (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Director resigned (1 page)
26 February 1996Return made up to 10/02/96; change of members (11 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 December 1995£ ic 2769000/2744000 24/08/95 £ sr 25000@1=25000 (1 page)
27 November 1995New director appointed (4 pages)
14 September 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
7 June 1995Ad 26/04/95--------- £ si 44000@1=44000 £ ic 2725000/2769000 (3 pages)
13 April 1995Director resigned (4 pages)
21 March 1995Return made up to 10/02/95; change of members (22 pages)
10 February 1993Incorporation (28 pages)