Company NameInsec-Securities Limited
Company StatusDissolved
Company Number03098655
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesCitirow Limited and Industrial Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed07 March 1996(6 months after company formation)
Appointment Duration26 years, 5 months (closed 16 August 2022)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2003)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Secretary NameNigel William Hubert Lax
NationalityBritish
StatusResigned
Appointed12 October 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 7 Redcliffe Square
London
SW10 9LA
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(8 years after company formation)
Appointment Duration3 years (resigned 03 October 2006)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200 at £0.5Insec-interchange East LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,467
Cash£266
Current Liabilities£82,480

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 December 1998Delivered on: 10 December 1998
Persons entitled: Henry Ansbacher & Co Limited

Classification: Deed of subordination
Secured details: The sum advanced to the company by the chargee under the senior lender's loan agreement (as defined).
Particulars: The subordinated lender's loan agreement (as defined) and the sums advanced thereunder.
Outstanding
17 July 1997Delivered on: 22 July 1997
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents.
Particulars: All the company's right title and interest in and to the accounts and deposits thereto. See the mortgage charge document for full details.
Outstanding
17 July 1997Delivered on: 22 July 1997
Persons entitled: Girocredit Bank Aktienegesellschaft Der Sparkassen

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined in the debenture).
Particulars: F/H land and buildings on the west side of theydon road london borogh of hackney t/no;-egl 249267 equitable mortgage all other property of the company together with specific chargec the goodwill and uncalled capital present and future all right title and interest in and to all policies and any compensation monies in respect of the properties all rights fixed plant machinery and equipment from time to time in respct of the property and floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
30 January 1996Delivered on: 31 January 1996
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & bildings on the west side of theydon road k/a interchange east industrial estate mount pleasant clapton london and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2022Total exemption full accounts made up to 31 October 2020 (9 pages)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (3 pages)
21 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
5 September 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
19 June 2013Full accounts made up to 31 October 2012 (11 pages)
19 June 2013Full accounts made up to 31 October 2012 (11 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
22 August 2012Company name changed industrial securities LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Company name changed industrial securities LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
4 August 2010Full accounts made up to 31 October 2009 (13 pages)
4 August 2010Full accounts made up to 31 October 2009 (13 pages)
20 November 2009Annual return made up to 5 September 2009 (5 pages)
20 November 2009Annual return made up to 5 September 2009 (5 pages)
20 November 2009Annual return made up to 5 September 2009 (5 pages)
14 August 2009Full accounts made up to 31 October 2008 (13 pages)
14 August 2009Full accounts made up to 31 October 2008 (13 pages)
24 September 2008Return made up to 05/09/08; full list of members (6 pages)
24 September 2008Return made up to 05/09/08; full list of members (6 pages)
13 August 2008Full accounts made up to 31 October 2007 (13 pages)
13 August 2008Full accounts made up to 31 October 2007 (13 pages)
9 January 2008Full accounts made up to 31 October 2006 (13 pages)
9 January 2008Full accounts made up to 31 October 2006 (13 pages)
30 December 2007Secretary's particulars changed (1 page)
30 December 2007Secretary's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 September 2007Return made up to 05/09/07; full list of members (6 pages)
17 September 2007Return made up to 05/09/07; full list of members (6 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 October 2006Full accounts made up to 31 October 2005 (14 pages)
5 October 2006Full accounts made up to 31 October 2005 (14 pages)
15 September 2006Return made up to 05/09/06; full list of members (6 pages)
15 September 2006Return made up to 05/09/06; full list of members (6 pages)
15 September 2005Return made up to 05/09/05; full list of members (6 pages)
15 September 2005Return made up to 05/09/05; full list of members (6 pages)
2 September 2005Full accounts made up to 31 October 2004 (13 pages)
2 September 2005Full accounts made up to 31 October 2004 (13 pages)
8 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
8 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
22 September 2004Return made up to 05/09/04; full list of members (6 pages)
22 September 2004Return made up to 05/09/04; full list of members (6 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
25 September 2003Director resigned (1 page)
25 September 2003Return made up to 05/09/03; full list of members (6 pages)
25 September 2003Director resigned (1 page)
25 September 2003Return made up to 05/09/03; full list of members (6 pages)
3 September 2003Full accounts made up to 31 December 2002 (15 pages)
3 September 2003Full accounts made up to 31 December 2002 (15 pages)
7 October 2002Return made up to 05/09/02; full list of members (8 pages)
7 October 2002Return made up to 05/09/02; full list of members (8 pages)
25 September 2002Full accounts made up to 31 December 2001 (15 pages)
25 September 2002Full accounts made up to 31 December 2001 (15 pages)
24 January 2002S-div 29/11/01 (1 page)
24 January 2002S-div 29/11/01 (1 page)
24 September 2001Return made up to 05/09/01; no change of members (5 pages)
24 September 2001Return made up to 05/09/01; no change of members (5 pages)
18 September 2001Registered office changed on 18/09/01 from: claridge house 32 davies street london W1Y 1LG (1 page)
18 September 2001Registered office changed on 18/09/01 from: claridge house 32 davies street london W1Y 1LG (1 page)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
7 December 2000Return made up to 05/09/00; full list of members (7 pages)
7 December 2000Return made up to 05/09/00; full list of members (7 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
15 June 2000Full accounts made up to 31 December 1999 (15 pages)
15 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
16 September 1999Return made up to 05/09/99; full list of members (10 pages)
16 September 1999Return made up to 05/09/99; full list of members (10 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Return made up to 05/09/98; no change of members (8 pages)
10 September 1998Return made up to 05/09/98; no change of members (8 pages)
29 December 1997Full accounts made up to 31 December 1996 (11 pages)
29 December 1997Full accounts made up to 31 December 1996 (11 pages)
24 September 1997Return made up to 05/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(7 pages)
24 September 1997Return made up to 05/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(7 pages)
24 July 1997New director appointed (3 pages)
24 July 1997New director appointed (3 pages)
24 July 1997New director appointed (3 pages)
24 July 1997New director appointed (3 pages)
22 July 1997Particulars of mortgage/charge (4 pages)
22 July 1997Particulars of mortgage/charge (4 pages)
22 July 1997Particulars of mortgage/charge (6 pages)
22 July 1997Particulars of mortgage/charge (6 pages)
8 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Accounting reference date notified as 31/12 (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
25 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
25 October 1995Registered office changed on 25/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Company name changed citirow LIMITED\certificate issued on 19/10/95 (4 pages)
18 October 1995Company name changed citirow LIMITED\certificate issued on 19/10/95 (4 pages)
5 September 1995Incorporation (18 pages)
5 September 1995Incorporation (18 pages)