INSETCO PLC
Overview
| Company Name | INSETCO PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05114024 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSETCO PLC?
| Company Name | From | Until |
|---|---|---|
| ASG MEDIA PLC | Jul 27, 2009 | Jul 27, 2009 |
| AVANTI SCREENMEDIA GROUP PLC | Apr 27, 2004 | Apr 27, 2004 |
What are the latest accounts for INSETCO PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for INSETCO PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
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 pages | AD01 | ||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||
| ||||||||
Termination of appointment of Barry Richard Heath as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||
Termination of appointment of Ivan Melvin Couchman as a director on Dec 22, 2015 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Rupert Labrum as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||
Appointment of Mr Rupert Labrum as a director on Dec 20, 2015 | 2 pages | AP01 | ||||||
Appointment of Mr Charles Perlitz Kempf as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2014 | 30 pages | AA | ||||||
Statement of capital following an allotment of shares on May 20, 2015
| 4 pages | SH01 | ||||||
Annual return made up to Apr 27, 2015 no member list | 7 pages | AR01 | ||||||
Termination of appointment of Colin Edward Walker as a director on May 15, 2015 | 1 pages | TM01 | ||||||
Termination of appointment of Colin Edward Walker as a director on May 15, 2015 | 1 pages | TM01 | ||||||
Appointment of Mr Colin Edward Walker as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||
Termination of appointment of Gideon Ian Israel as a director on Feb 18, 2015 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Mar 16, 2015
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 10, 2015
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 26, 2015
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 16, 2015
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 14, 2015
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 24, 2014
| 4 pages | SH01 | ||||||
Who are the officers of INSETCO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Cranwood Street EC1V 9EE London Finsgate, 5-7 |
| 75643100001 | ||||||||||
| KEMPF, Charles Perlitz, Mr. | Director | Gresham Street EC2V 7NQ London 85 England | England | American | 142897930002 | |||||||||
| TRUMAN, Gary Kenneth David | Secretary | 51 Coresbrook Way Knaphill GU21 2TR Woking Surrey | Brisish | 93223810001 | ||||||||||
| IMCO SECRETARY LIMITED | Secretary | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976850001 | |||||||||||
| BALL, Jamieson Howard | Director | Hay Street Steeple Morden SG8 0PE Royston 82 Hertfordshire | British | 138864690001 | ||||||||||
| BESTWICK, David James | Director | 38 Grantham Avenue Great Notley CM77 7FP Garden Village Essex | United Kingdom | British | 121687350001 | |||||||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||||||
| CHAMBERS, Stuart | Director | Flat 3 Deptford Broadway Deptford SE8 4PA London | British | 121685600001 | ||||||||||
| COOKE, Clive John | Director | Albion Riverside Building 8 Hester Road SW11 4AP London Apt. B55 United Kingdom | England | British | 152727510001 | |||||||||
| COUCHMAN, Ivan Melvin | Director | 88 Putnoe Lane MK41 9AG Bedford South Court Bedfordshire United Kingdom | England | British | 901840001 | |||||||||
| CUTMORE, Joanne | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate | United Kingdom | British | 174170590001 | |||||||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||||||
| FOSTER, David Alan | Director | Torrington 10 Fairmile Lane KT11 2DJ Cobham Surrey | British | 70248970001 | ||||||||||
| FRENCH, Frederick John | Director | Rocklands Farm Goodrich HR9 6JN Ross On Wye Herefordshire | British | 34922890002 | ||||||||||
| HEATH, Barry Richard | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate England | England | British | 114054340002 | |||||||||
| HUTCHINSON, Rosalind Elizabeth | Director | Maclaren Avenue L4N 8L9 Barrie 76 Ontario Canada | Canada | British | 150816340001 | |||||||||
| ISRAEL, Gideon Ian | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate | United Kingdom | British | 37311110002 | |||||||||
| JOSHI, Sanjeev | Director | RH13 0NN Itchingfield The Squirrels Plumtree Cross Lane Horsham United Kingdom | England | British | 140139280001 | |||||||||
| KROCK, Matthew Benjamin | Director | S 37 The Avenue KT5 8JN Surbiton Flat 6 Argyle Mansion Surrey England | England | Swedish | 177795190001 | |||||||||
| LABRUM, Rupert | Director | Plymouth Drive TN13 3RW Sevenoaks Highcroft House Kent England | England | British | 203657040001 | |||||||||
| REES, Simon John | Director | Fairlawn Riverwoods Drive SL7 1QX Marlow Bucks | United Kingdom | British | 89212400003 | |||||||||
| SACERDOTI, Simon Emanuel | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate United Kingdom | United Kingdom | British | 148507020001 | |||||||||
| SEIDMAN, Julian Steven | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate United Kingdom | England | British | 212035090001 | |||||||||
| TRUMAN, Gary Kenneth David | Director | Coresbrook Way Knaphill GU21 2TR Woking 51 Surrey United Kingdom | United Kingdom | Brisish | 93223810001 | |||||||||
| TRUMAN, Gary Kenneth David | Director | 51 Coresbrook Way Knaphill GU21 2TR Woking Surrey | United Kingdom | Brisish | 93223810001 | |||||||||
| VAGLIO-GIORS, Christian Nicolas | Director | Chemin De Crets De Champel 1206 Geneva 16 Switzerland | Swiss | 138864590001 | ||||||||||
| VOS, Charles Richard | Director | 45 Star Street W2 1QA London | United Kingdom | British | 62768060004 | |||||||||
| WALKER, Colin Edward | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate | England | British | 92627010002 | |||||||||
| WILLIAM, David John | Director | Apsley Farm Wilderwick Road RH19 3NT Dormansland Nr East Grinstead West Sussex | British | 112108310001 | ||||||||||
| WILLIAMS, David Gay | Director | 24 Dulwich Wood Avenue SE19 1HD London | England | British | 75989820001 | |||||||||
| WOODWORTH, Charles | Director | Howard Street 07841 Wyckoff 11 New Jersey Usa | Usa | American | 150816480001 | |||||||||
| WYATT, William Penfold | Director | Bleak House 14 The Hollow Knossington LE15 8LR Oakham Leicestershire | England | British | 87896480001 | |||||||||
| IMCO DIRECTOR LIMITED | Director | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976940001 | |||||||||||
| IMCO SECRETARY LIMITED | Director | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976850001 |
Does INSETCO PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does INSETCO PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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