INSETCO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINSETCO PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05114024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INSETCO PLC?

    • Life insurance (65110) / Financial and insurance activities

    Where is INSETCO PLC located?

    Registered Office Address
    85 Gresham Street
    EC2V 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSETCO PLC?

    Previous Company Names
    Company NameFromUntil
    ASG MEDIA PLCJul 27, 2009Jul 27, 2009
    AVANTI SCREENMEDIA GROUP PLCApr 27, 2004Apr 27, 2004

    What are the latest accounts for INSETCO PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INSETCO PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 85 Gresham Street London EC2V 7NQ on Mar 02, 2016

    1 pagesAD01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jan 18, 2016Clarification SECONF FILED TM01 FOR IVAN COUCHMAN

    Termination of appointment of Barry Richard Heath as a director on Dec 22, 2015

    1 pagesTM01

    Termination of appointment of Ivan Melvin Couchman as a director on Dec 22, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 18, 2016Clarification A SECOND FILED TM01 WAS RGEISTERED ON 18/01/2016

    Termination of appointment of Rupert Labrum as a director on Dec 22, 2015

    1 pagesTM01

    Appointment of Mr Rupert Labrum as a director on Dec 20, 2015

    2 pagesAP01

    Appointment of Mr Charles Perlitz Kempf as a director on Dec 10, 2015

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2014

    30 pagesAA

    Statement of capital following an allotment of shares on May 20, 2015

    • Capital: GBP 1,634,789.54
    4 pagesSH01

    Annual return made up to Apr 27, 2015 no member list

    7 pagesAR01

    Termination of appointment of Colin Edward Walker as a director on May 15, 2015

    1 pagesTM01

    Termination of appointment of Colin Edward Walker as a director on May 15, 2015

    1 pagesTM01

    Appointment of Mr Colin Edward Walker as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Gideon Ian Israel as a director on Feb 18, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 16, 2015

    • Capital: GBP 1,634,539.54
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2015

    • Capital: GBP 1,632,439.54
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 26, 2015

    • Capital: GBP 1,629,539.54
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 16, 2015

    • Capital: GBP 1,628,339.54
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 14, 2015

    • Capital: GBP 1,627,339.54
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2014

    • Capital: GBP 1,627,139.54
    4 pagesSH01

    Who are the officers of INSETCO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERNATIONAL REGISTRARS LIMITED
    Cranwood Street
    EC1V 9EE London
    Finsgate, 5-7
    Secretary
    Cranwood Street
    EC1V 9EE London
    Finsgate, 5-7
    Identification TypeEuropean Economic Area
    Registration Number02205428
    75643100001
    KEMPF, Charles Perlitz, Mr.
    Gresham Street
    EC2V 7NQ London
    85
    England
    Director
    Gresham Street
    EC2V 7NQ London
    85
    England
    EnglandAmerican142897930002
    TRUMAN, Gary Kenneth David
    51 Coresbrook Way
    Knaphill
    GU21 2TR Woking
    Surrey
    Secretary
    51 Coresbrook Way
    Knaphill
    GU21 2TR Woking
    Surrey
    Brisish93223810001
    IMCO SECRETARY LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Secretary
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976850001
    BALL, Jamieson Howard
    Hay Street
    Steeple Morden
    SG8 0PE Royston
    82
    Hertfordshire
    Director
    Hay Street
    Steeple Morden
    SG8 0PE Royston
    82
    Hertfordshire
    British138864690001
    BESTWICK, David James
    38 Grantham Avenue
    Great Notley
    CM77 7FP Garden Village
    Essex
    Director
    38 Grantham Avenue
    Great Notley
    CM77 7FP Garden Village
    Essex
    United KingdomBritish121687350001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CHAMBERS, Stuart
    Flat 3 Deptford Broadway
    Deptford
    SE8 4PA London
    Director
    Flat 3 Deptford Broadway
    Deptford
    SE8 4PA London
    British121685600001
    COOKE, Clive John
    Albion Riverside Building
    8 Hester Road
    SW11 4AP London
    Apt. B55
    United Kingdom
    Director
    Albion Riverside Building
    8 Hester Road
    SW11 4AP London
    Apt. B55
    United Kingdom
    EnglandBritish152727510001
    COUCHMAN, Ivan Melvin
    88 Putnoe Lane
    MK41 9AG Bedford
    South Court
    Bedfordshire
    United Kingdom
    Director
    88 Putnoe Lane
    MK41 9AG Bedford
    South Court
    Bedfordshire
    United Kingdom
    EnglandBritish901840001
    CUTMORE, Joanne
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United KingdomBritish174170590001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    FOSTER, David Alan
    Torrington 10 Fairmile Lane
    KT11 2DJ Cobham
    Surrey
    Director
    Torrington 10 Fairmile Lane
    KT11 2DJ Cobham
    Surrey
    British70248970001
    FRENCH, Frederick John
    Rocklands Farm
    Goodrich
    HR9 6JN Ross On Wye
    Herefordshire
    Director
    Rocklands Farm
    Goodrich
    HR9 6JN Ross On Wye
    Herefordshire
    British34922890002
    HEATH, Barry Richard
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    EnglandBritish114054340002
    HUTCHINSON, Rosalind Elizabeth
    Maclaren Avenue
    L4N 8L9 Barrie
    76
    Ontario
    Canada
    Director
    Maclaren Avenue
    L4N 8L9 Barrie
    76
    Ontario
    Canada
    CanadaBritish150816340001
    ISRAEL, Gideon Ian
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United KingdomBritish37311110002
    JOSHI, Sanjeev
    RH13 0NN Itchingfield
    The Squirrels Plumtree Cross Lane
    Horsham
    United Kingdom
    Director
    RH13 0NN Itchingfield
    The Squirrels Plumtree Cross Lane
    Horsham
    United Kingdom
    EnglandBritish140139280001
    KROCK, Matthew Benjamin
    S
    37 The Avenue
    KT5 8JN Surbiton
    Flat 6 Argyle Mansion
    Surrey
    England
    Director
    S
    37 The Avenue
    KT5 8JN Surbiton
    Flat 6 Argyle Mansion
    Surrey
    England
    EnglandSwedish177795190001
    LABRUM, Rupert
    Plymouth Drive
    TN13 3RW Sevenoaks
    Highcroft House
    Kent
    England
    Director
    Plymouth Drive
    TN13 3RW Sevenoaks
    Highcroft House
    Kent
    England
    EnglandBritish203657040001
    REES, Simon John
    Fairlawn
    Riverwoods Drive
    SL7 1QX Marlow
    Bucks
    Director
    Fairlawn
    Riverwoods Drive
    SL7 1QX Marlow
    Bucks
    United KingdomBritish89212400003
    SACERDOTI, Simon Emanuel
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    United KingdomBritish148507020001
    SEIDMAN, Julian Steven
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    EnglandBritish212035090001
    TRUMAN, Gary Kenneth David
    Coresbrook Way
    Knaphill
    GU21 2TR Woking
    51
    Surrey
    United Kingdom
    Director
    Coresbrook Way
    Knaphill
    GU21 2TR Woking
    51
    Surrey
    United Kingdom
    United KingdomBrisish93223810001
    TRUMAN, Gary Kenneth David
    51 Coresbrook Way
    Knaphill
    GU21 2TR Woking
    Surrey
    Director
    51 Coresbrook Way
    Knaphill
    GU21 2TR Woking
    Surrey
    United KingdomBrisish93223810001
    VAGLIO-GIORS, Christian Nicolas
    Chemin De Crets De Champel
    1206 Geneva
    16
    Switzerland
    Director
    Chemin De Crets De Champel
    1206 Geneva
    16
    Switzerland
    Swiss138864590001
    VOS, Charles Richard
    45 Star Street
    W2 1QA London
    Director
    45 Star Street
    W2 1QA London
    United KingdomBritish62768060004
    WALKER, Colin Edward
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    EnglandBritish92627010002
    WILLIAM, David John
    Apsley Farm
    Wilderwick Road
    RH19 3NT Dormansland Nr East Grinstead
    West Sussex
    Director
    Apsley Farm
    Wilderwick Road
    RH19 3NT Dormansland Nr East Grinstead
    West Sussex
    British112108310001
    WILLIAMS, David Gay
    24 Dulwich Wood Avenue
    SE19 1HD London
    Director
    24 Dulwich Wood Avenue
    SE19 1HD London
    EnglandBritish75989820001
    WOODWORTH, Charles
    Howard Street
    07841 Wyckoff
    11
    New Jersey
    Usa
    Director
    Howard Street
    07841 Wyckoff
    11
    New Jersey
    Usa
    UsaAmerican150816480001
    WYATT, William Penfold
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    Director
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    EnglandBritish87896480001
    IMCO DIRECTOR LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Director
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976940001
    IMCO SECRETARY LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Director
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976850001

    Does INSETCO PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 23, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does INSETCO PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2010Administration ended
    Nov 02, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    Stephen John Evans
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    2
    DateType
    May 31, 2011Date of completion or termination of CVA
    Apr 01, 2010Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0