Company NameABC Insurance Services Limited
Company StatusDissolved
Company Number01845359
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameMakerule Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Jonathan Field
NationalityBritish
StatusClosed
Appointed13 July 2006(21 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 April 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon
1 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameGeoffrey Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1995)
RoleChartered Accountant
Correspondence Address25 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 28 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Director NameWilliam Samuel Moody
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 November 2005)
RoleConsultant
Correspondence Address75456 Augusta Drive
Indian Wells
California
92210
United States
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1995(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 January 1996(11 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 February 2004)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed27 February 2004(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed03 July 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Contact

Websiteglobal-flying.co.uk
Telephone01206 773710
Telephone regionColchester

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £1Besso Insurance Group LTD
97.05%
Ordinary
41k at £1Besso Insurance Group LTD
2.95%
Deferred

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 June 1990Delivered on: 20 June 1990
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

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
24 July 1987Delivered on: 30 July 1987
Satisfied on: 13 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kentish house, 401, mile end road, london, E.3.
Fully Satisfied
26 November 1986Delivered on: 8 December 1986
Satisfied on: 5 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling pounds 47,000 deposited in a deposit account with the bank's treasury division in the name of the bank as nominees for the company together with any sums which may from time to time be deposited by the company as aforesaid.
Fully Satisfied
22 January 1986Delivered on: 12 February 1986
Satisfied on: 5 March 1991
Persons entitled: Regis Property Company PLC.

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 22/1/86.
Particulars: Sterling pounds 87,400 on deposit at lloyds bank PLC & any interest earned thereon (for full details see doc M24).
Fully Satisfied
22 January 1986Delivered on: 5 February 1986
Satisfied on: 5 March 1991
Persons entitled: Regis Property Company PLC.

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22.1.86.
Particulars: Sterling pounds 8,100 on deposit at lloyds bank PLC in an interest earning account in the name of dron & wright.
Fully Satisfied
10 June 1985Delivered on: 28 June 1985
Persons entitled:
London United Investments PLC And
Peter Russell Pennington Legh.

Classification: Trust deed
Secured details: Sterling pounds 1,600,000 mortgage debenture 9% cumulative loan stock 1995 as set out in the trust deed.
Particulars: All property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery, stock in trade, work in progress prepayments and investments, and the shares in j besso and company limited from time to time registered in the name of the company.
Outstanding

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 April 2019Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages)
1 April 2019Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 August 2016Satisfaction of charge 1 in full (4 pages)
23 August 2016Satisfaction of charge 1 in full (4 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,390,000
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,390,000
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,390,000
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,390,000
(5 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,390,000
(5 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,390,000
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
16 May 2013Termination of appointment of Richard Goward as a director (1 page)
16 May 2013Termination of appointment of Richard Goward as a director (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 July 2009Return made up to 03/07/09; full list of members (4 pages)
17 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 August 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 03/07/07; full list of members (7 pages)
23 July 2007Return made up to 03/07/07; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 03/07/05; full list of members (7 pages)
14 July 2005Return made up to 03/07/05; full list of members (7 pages)
14 October 2004Return made up to 03/07/04; full list of members (7 pages)
14 October 2004Return made up to 03/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
12 July 2003Return made up to 03/07/03; full list of members (7 pages)
12 July 2003Return made up to 03/07/03; full list of members (7 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 June 2002Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
10 June 2002Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (7 pages)
10 July 2000Return made up to 03/07/00; full list of members (7 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 1999Return made up to 03/07/99; no change of members (4 pages)
12 July 1999Return made up to 03/07/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page)
25 July 1998Return made up to 03/07/98; full list of members (5 pages)
25 July 1998Return made up to 03/07/98; full list of members (5 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
27 July 1997Return made up to 03/07/97; no change of members (4 pages)
27 July 1997Return made up to 03/07/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
31 July 1996Full accounts made up to 31 December 1995 (12 pages)
31 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 July 1996Return made up to 03/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
22 July 1996Return made up to 03/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
3 August 1995Full accounts made up to 31 December 1994 (13 pages)
3 August 1995Full accounts made up to 31 December 1994 (13 pages)
19 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
29 March 1995Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
8 March 1995New secretary appointed;director resigned;new director appointed (4 pages)
8 March 1995Registered office changed on 08/03/95 from: jardine house 6 crutched friars london EC3N 2HT (1 page)
8 March 1995Secretary resigned (2 pages)
8 March 1995Secretary resigned (2 pages)
8 March 1995New secretary appointed;director resigned;new director appointed (4 pages)
8 March 1995Registered office changed on 08/03/95 from: jardine house 6 crutched friars london EC3N 2HT (1 page)
20 February 1995Ad 08/02/95--------- £ si 1250050@1=1250050 £ ic 130950/1381000 (2 pages)
20 February 1995Ad 08/02/95--------- £ si 1250050@1=1250050 £ ic 130950/1381000 (2 pages)
14 March 1991Ad 28/02/91--------- £ si 250@1=250 £ ic 139700/139950 (2 pages)
14 March 1991Ad 28/02/91--------- £ si 250@1=250 £ ic 139700/139950 (2 pages)
21 February 1991Ad 28/07/87--------- £ si 25000@1 (2 pages)
21 February 1991Ad 28/07/87--------- £ si 25000@1 (2 pages)
5 September 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
5 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
5 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
5 September 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
28 December 1984Company name changed\certificate issued on 28/12/84 (2 pages)
28 December 1984Company name changed\certificate issued on 28/12/84 (2 pages)
4 September 1984Incorporation (15 pages)
4 September 1984Incorporation (15 pages)