Company NameInserco Limited
Company StatusDissolved
Company Number01716359
CategoryPrivate Limited Company
Incorporation Date19 April 1983(41 years ago)
Dissolution Date11 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ronald George Gilliham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration29 years, 7 months (closed 11 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside Road
Ilford
Essex
IG1 1HU
Director NameMr Philip Bradley Gilliham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(25 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Mews
South Woodham Ferrers
CM3 5RY
Secretary NameMr Simon Kenton Gilliham
StatusClosed
Appointed06 July 2017(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2021)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMr Brian William Gilliham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleEngineer
Correspondence Address62 Western Road
Billericay
Essex
CM12 9DT
Secretary NameMr Ronald George Gilliham
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside Road
Ilford
Essex
IG1 1HU
Secretary NameMr John Philip Gilliham
NationalityBritish
StatusResigned
Appointed02 February 1993(9 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address5 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Secretary NameFredrick Gilliham
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 2 months after company formation)
Appointment Duration12 years (resigned 06 July 2017)
RoleCompany Director
Correspondence Address39 Sidney Road
London
E7 0ED

Contact

Telephone01708 522235
Telephone regionRomford

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

52 at £1Ronald George Gilliham
52.00%
Ordinary
24 at £1Philip Bradley Gilliham
24.00%
Ordinary
24 at £1Simon Kenton Gilliham
24.00%
Ordinary

Financials

Year2014
Net Worth£70,602
Cash£6,054
Current Liabilities£176,120

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

21 July 2005Delivered on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10039805 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 November 1994Delivered on: 3 December 1994
Satisfied on: 5 August 2005
Persons entitled: John Philip Gilliham, Ronald George Gilliham and Ann Patricia Gilliham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
14 April 1993Delivered on: 20 April 1993
Satisfied on: 5 August 2005
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £21,204.40 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2017Appointment of Mr Simon Kenton Gilliham as a secretary on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Fredrick Gilliham as a secretary on 6 July 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
16 March 2014Registered office address changed from Inserco House, New Road Rainham Essex RM13 8ES on 16 March 2014 (1 page)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Philip Bradley Gilliham on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ronald George Gilliham on 31 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Director appointed philip bradley gilliham (2 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: inserco house new road rainham essex (1 page)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Resolutions
  • RES13 ‐ Sec res, appt sec, file 01/07/05
(1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 31/12/04; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 March 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 April 2002Return made up to 31/12/01; full list of members (5 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 May 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1995 (8 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 June 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1983Incorporation (16 pages)