INSETCO PLC

Register to unlock more data on OkredoRegister

INSETCO PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05114024

Incorporation date

26/04/2004

Size

Group

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon01/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2017
Compulsory strike-off action has been suspended
dot icon10/04/2017
First Gazette notice for compulsory strike-off
dot icon19/08/2016
Compulsory strike-off action has been discontinued
dot icon25/07/2016
First Gazette notice for compulsory strike-off
dot icon01/03/2016
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 85 Gresham Street London EC2V 7NQ on 2016-03-02
dot icon17/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon21/12/2015
Termination of appointment of Barry Richard Heath as a director on 2015-12-22
dot icon21/12/2015
Termination of appointment of Ivan Melvin Couchman as a director on 2015-12-22
dot icon21/12/2015
Termination of appointment of Rupert Labrum as a director on 2015-12-22
dot icon20/12/2015
Appointment of Mr Rupert Labrum as a director on 2015-12-20
dot icon10/12/2015
Appointment of Mr Charles Perlitz Kempf as a director on 2015-12-10
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon24/05/2015
Annual return made up to 2015-04-27 no member list
dot icon24/05/2015
Termination of appointment of Colin Edward Walker as a director on 2015-05-15
dot icon24/05/2015
Termination of appointment of Colin Edward Walker as a director on 2015-05-15
dot icon24/05/2015
Appointment of Mr Colin Edward Walker as a director on 2015-02-12
dot icon16/05/2015
Termination of appointment of Gideon Ian Israel as a director on 2015-02-18
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon15/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon25/01/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon26/10/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon14/09/2014
Appointment of Mr Ivan Melvin Couchman as a director on 2014-09-11
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon25/07/2014
Appointment of Mr Barry Richard Heath as a director on 2014-07-23
dot icon25/07/2014
Termination of appointment of Julian Steven Seidman as a director on 2014-07-23
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon13/05/2014
Annual return made up to 2014-04-27 no member list
dot icon16/12/2013
Termination of appointment of Matthew Benjamin Krock as a director on 2013-12-09
dot icon12/08/2013
Appointment of Mr Gideon Ian Israel as a director on 2013-07-31
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/06/2013
Annual return made up to 2013-04-27 no member list
dot icon03/06/2013
Appointment of Mr Julian Steven Seidman as a director on 2013-06-03
dot icon03/06/2013
Termination of appointment of Simon Emanuel Sacerdoti as a director on 2013-06-03
dot icon03/06/2013
Termination of appointment of Joanne Cutmore as a director on 2013-06-03
dot icon24/04/2013
Appointment of Mr Matthew Benjamin Krock as a director on 2013-04-25
dot icon07/03/2013
Termination of appointment of Clive John Cooke as a director on 2013-03-07
dot icon07/03/2013
Appointment of Ms Joanne Cutmore as a director on 2012-05-24
dot icon06/03/2013
Appointment of Mr Simon Emanuel Sacerdoti as a director on 2012-05-24
dot icon07/10/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon28/06/2012
Annual return made up to 2012-04-27 no member list
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Sanjeev Joshi as a director on 2012-05-24
dot icon13/06/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-31
dot icon13/06/2011
Notice of completion of voluntary arrangement
dot icon30/05/2011
Annual return made up to 2011-04-27 with bulk list of shareholders
dot icon02/05/2011
Full accounts made up to 2010-12-31
dot icon27/03/2011
Statement of capital following an allotment of shares on 2010-04-12
dot icon20/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon08/03/2011
Appointment of Mr Sanjeev Joshi as a director
dot icon25/01/2011
Termination of appointment of Charles Woodworth as a director
dot icon25/01/2011
Termination of appointment of Rosalind Hutchinson as a director
dot icon12/01/2011
Termination of appointment of Gary Truman as a director
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon01/12/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon22/07/2010
Annual return made up to 2010-04-27 with bulk list of shareholders
dot icon22/07/2010
Resolutions
dot icon15/07/2010
Appointment of Clive John Cooke as a director
dot icon14/07/2010
Appointment of Mr Gary Kenneth David Truman as a director
dot icon13/07/2010
Termination of appointment of Gary Truman as a secretary
dot icon13/07/2010
Termination of appointment of Christian Vaglio-Giors as a director
dot icon13/07/2010
Termination of appointment of Jamieson Ball as a director
dot icon29/06/2010
Termination of appointment of Gary Truman as a director
dot icon18/05/2010
Administrator's progress report to 2010-05-13
dot icon18/05/2010
Notice of end of Administration
dot icon18/05/2010
Administrator's progress report to 2010-05-01
dot icon25/04/2010
Appointment of International Registrars Limited as a secretary
dot icon25/04/2010
Appointment of Charles Woodworth as a director
dot icon25/04/2010
Appointment of Mrs Rosalind Elizabeth Hutchinson as a director
dot icon18/04/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/04/2010
Certificate of change of name
dot icon05/04/2010
Change of name notice
dot icon21/03/2010
Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF on 2010-03-22
dot icon23/02/2010
Statement of capital following an allotment of shares on 2008-08-22
dot icon23/02/2010
Statement of capital following an allotment of shares on 2007-01-10
dot icon11/02/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon17/01/2010
Result of meeting of creditors
dot icon22/12/2009
Statement of administrator's proposal
dot icon21/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon22/11/2009
Registered office address changed from 242B Blackfriars Road London SE1 9UF on 2009-11-23
dot icon11/11/2009
Appointment of an administrator
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon19/08/2009
Registered office changed on 20/08/2009 from 242 blackfriars road london SE1 9UF united kingdom
dot icon10/08/2009
Ad 06/07/09-30/07/09\gbp si [email protected]=730956\gbp ic 516005.703/1246961.703\
dot icon06/08/2009
Return made up to 27/04/09; bulk list available separately
dot icon24/07/2009
Certificate of change of name
dot icon09/06/2009
Director appointed jamieson howard ball
dot icon09/06/2009
Director appointed christian nicolas vaglio-giors
dot icon09/06/2009
Appointment terminated director charles vos
dot icon09/06/2009
Appointment terminated director simon rees
dot icon09/06/2009
Appointment terminated director michael desmond
dot icon11/05/2009
Ad 05/05/09\gbp si [email protected]=225000\gbp ic 291005.703/516005.703\
dot icon25/03/2009
Ad 20/03/09\gbp si [email protected]=73456\gbp ic 217549.703/291005.703\
dot icon11/02/2009
Location of register of members
dot icon04/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon11/11/2008
Ad 07/10/08\gbp si [email protected]=176363.63\gbp ic 41186.073/217549.703\
dot icon16/10/2008
Return made up to 27/04/08; full list of members
dot icon21/07/2008
Resolutions
dot icon11/06/2008
Registered office changed on 12/06/2008 from ludgate house 245 blackfriars road london SE1 9UF
dot icon20/02/2008
Memorandum and Articles of Association
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon02/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon30/01/2008
Ad 22/01/08--------- £ si [email protected]=2000 £ ic 409857/411857
dot icon13/01/2008
Director resigned
dot icon01/01/2008
Ad 14/12/07--------- £ si [email protected]=21500 £ ic 388357/409857
dot icon26/12/2007
Ad 05/12/07--------- £ si [email protected]=14500 £ ic 373857/388357
dot icon20/11/2007
Ad 14/11/07--------- £ si [email protected]=50000 £ ic 323857/373857
dot icon18/11/2007
Director resigned
dot icon07/11/2007
Ad 19/10/07-22/10/07 £ si [email protected]=66519 £ ic 257338/323857
dot icon05/11/2007
Commission payable relating to shares
dot icon23/10/2007
Nc inc already adjusted 18/10/07
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon20/09/2007
Registered office changed on 21/09/07 from: 74 rivington street london EC2A 3AY
dot icon18/07/2007
Ad 28/06/07--------- £ si [email protected]=106 £ ic 257232/257338
dot icon25/06/2007
New director appointed
dot icon17/06/2007
Group of companies' accounts made up to 2006-06-30
dot icon10/06/2007
Director resigned
dot icon23/05/2007
Ad 04/05/07--------- £ si [email protected]=150 £ ic 257082/257232
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon16/05/2007
£ ic 269839/257082 27/02/07 £ sr [email protected]=12757
dot icon24/04/2007
Ad 11/04/07--------- £ si [email protected]=5736 £ ic 264103/269839
dot icon20/04/2007
Ad 04/04/07--------- £ si [email protected]=805 £ ic 263298/264103
dot icon10/04/2007
Ad 21/03/07-26/03/07 £ si [email protected]=5272 £ ic 258026/263298
dot icon27/03/2007
Statement of affairs
dot icon27/03/2007
Ad 27/02/07--------- £ si [email protected]=12757 £ ic 245269/258026
dot icon26/01/2007
Ad 23/12/06-27/12/06 £ si [email protected]=790 £ ic 244479/245269
dot icon23/01/2007
Ad 10/01/07--------- £ si [email protected]=492 £ ic 243987/244479
dot icon19/01/2007
Ad 09/01/07--------- £ si [email protected]=15873 £ ic 228114/243987
dot icon03/10/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon20/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon13/06/2006
Ad 01/06/06--------- £ si [email protected]=2469 £ ic 225645/228114
dot icon06/06/2006
Return made up to 27/04/06; bulk list available separately
dot icon10/05/2006
Ad 20/04/06--------- £ si [email protected]=1060 £ ic 224585/225645
dot icon02/05/2006
Ad 03/03/06--------- £ si [email protected]=150 £ ic 224435/224585
dot icon02/05/2006
Ad 06/04/06--------- £ si [email protected]=1000 £ ic 223435/224435
dot icon02/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon20/12/2005
Ad 11/11/05--------- £ si [email protected]=100000 £ ic 123435/223435
dot icon20/12/2005
Ad 08/11/05--------- £ si [email protected]=248 £ ic 123187/123435
dot icon23/11/2005
Nc inc already adjusted 14/10/05
dot icon23/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Memorandum and Articles of Association
dot icon16/10/2005
Director resigned
dot icon17/05/2005
Return made up to 27/04/05; full list of members
dot icon01/03/2005
Statement of affairs
dot icon01/03/2005
Ad 24/01/05--------- £ si [email protected]=6904 £ ic 139358/146262
dot icon06/01/2005
Ad 30/12/04--------- £ si [email protected]=17142 £ ic 122216/139358
dot icon24/11/2004
Particulars of mortgage/charge
dot icon21/11/2004
Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN
dot icon20/07/2004
Ad 09/07/04--------- £ si [email protected]=23076 £ ic 99140/122216
dot icon18/07/2004
New director appointed
dot icon14/07/2004
Ad 08/07/04--------- £ si [email protected]=23076 £ ic 76064/99140
dot icon13/07/2004
Prospectus
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon24/06/2004
Certificate of authorisation to commence business and borrow
dot icon24/06/2004
Application to commence business
dot icon24/06/2004
Particulars of contract relating to shares
dot icon24/06/2004
Ad 16/06/04--------- £ si [email protected]=76062 £ ic 2/76064
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon23/05/2004
New secretary appointed;new director appointed
dot icon23/05/2004
New director appointed
dot icon23/05/2004
Secretary resigned;director resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon23/05/2004
Registered office changed on 24/05/04 from: 150 holborn london EC1N 2NS
dot icon26/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desmond, Michael John
Director
13/11/2005 - 03/06/2009
31
Chambers, Stuart
Director
15/04/2007 - 09/01/2008
7
Williams, David Gay
Director
13/11/2005 - 29/09/2006
33
Labrum, Rupert
Director
19/12/2015 - 21/12/2015
5
Joshi, Sanjeev
Director
27/02/2011 - 23/05/2012
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSETCO PLC

INSETCO PLC is an(a) Dissolved company incorporated on 26/04/2004 with the registered office located at 85 Gresham Street, London EC2V 7NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSETCO PLC?

toggle

INSETCO PLC is currently Dissolved. It was registered on 26/04/2004 and dissolved on 01/01/2018.

Where is INSETCO PLC located?

toggle

INSETCO PLC is registered at 85 Gresham Street, London EC2V 7NQ.

What does INSETCO PLC do?

toggle

INSETCO PLC operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for INSETCO PLC?

toggle

The latest filing was on 01/01/2018: Final Gazette dissolved via compulsory strike-off.