Company NameInscom Group Limited
Company StatusDissolved
Company Number03707990
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date25 November 2010 (13 years, 5 months ago)
Previous NamePender Inscom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Koster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameEdward Charles Dilley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 25 November 2010)
RoleCompany Director
Correspondence Address13 West Way
Carshalton
Surrey
SM5 4EJ
Director NameRaymond Matthew Smart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 25 November 2010)
RoleCompany Director
Correspondence AddressHome Farm House
Casterton Lane, Tinwell
Stamford
Rutland
PE9 3UD
Secretary NameMr Michael Koster
NationalityBritish
StatusClosed
Appointed03 June 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameCatherine Philomena Devitt
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleGlobal Claims Manager
Correspondence Address64 The Ridgeway
London
NW9 0UA
Director NameAlexander Derek Fenn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleRisk & Insurance
Correspondence Address30a Belvedere Road
Bexleyheath
Kent
DA7 4NX
Director NameFiona Louise Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleRisk & Environment
Correspondence Address64 Riverview Gardens
Cobham
Surrey
KT11 1HL
Director NameMr Philip Richard Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleRisk & Insurance
Country of ResidenceEngland
Correspondence Address47a Victoria Road
Rayleigh
Essex
SS6 8EG
Secretary NameAlexander Derek Fenn
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleRisk & Insurance
Correspondence Address30a Belvedere Road
Bexleyheath
Kent
DA7 4NX
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed26 April 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,471,000
Cash£154,000
Current Liabilities£2,248,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

25 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Notice of move from Administration to Dissolution (26 pages)
25 August 2010Administrator's progress report to 19 August 2010 (26 pages)
18 March 2010Administrator's progress report to 19 February 2010 (22 pages)
22 September 2009Administrator's progress report to 19 August 2009 (22 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
21 August 2009Notice of extension of period of Administration (1 page)
12 March 2009Administrator's progress report to 19 February 2009 (25 pages)
12 September 2008Notice of extension of period of Administration (1 page)
12 September 2008Administrator's progress report to 19 August 2008 (26 pages)
30 June 2008Secretary appointed michael koster logged form (2 pages)
5 June 2008Secretary appointed michael koster (2 pages)
5 June 2008Appointment terminated secretary john bailey (1 page)
29 April 2008Administrator's progress report to 19 February 2008 (32 pages)
29 April 2008Administrator's progress report to 19 August 2008 (25 pages)
11 August 2007Notice of extension of period of Administration (1 page)
26 March 2007Administrator's progress report (18 pages)
27 September 2006Administrator's progress report (25 pages)
10 August 2006Notice of extension of period of Administration (1 page)
22 March 2006Administrator's progress report (23 pages)
9 September 2005Administrator's progress report (4 pages)
23 August 2005Notice of extension of period of Administration (1 page)
23 August 2005Administrator's progress report (14 pages)
22 March 2005Administrator's progress report (12 pages)
20 October 2004Result of meeting of creditors (18 pages)
19 October 2004Amended certificate of constitution of creditors' committee (1 page)
18 October 2004Statement of affairs (11 pages)
20 September 2004Statement of administrator's proposal (35 pages)
1 September 2004Registered office changed on 01/09/04 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page)
26 August 2004Appointment of an administrator (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4BU (1 page)
5 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
4 February 2004Return made up to 04/02/04; full list of members (7 pages)
28 July 2003Ad 15/11/02--------- £ si [email protected] (2 pages)
28 July 2003Return made up to 04/02/03; full list of members; amend (10 pages)
22 May 2003Rescinding 882 iss 15/11/02 (3 pages)
5 February 2003Nc inc already adjusted 11/11/02 (1 page)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003S-div 15/11/02 (1 page)
5 February 2003Ad 15/11/02--------- £ si [email protected] (3 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
24 January 2003Return made up to 04/02/03; full list of members (8 pages)
28 January 2002Return made up to 04/02/02; full list of members (8 pages)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Full accounts made up to 29 February 2000 (13 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
5 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 June 2001Ad 10/06/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
2 February 2001Return made up to 04/02/01; full list of members (6 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Memorandum and Articles of Association (13 pages)
13 September 2000Ad 24/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 August 2000Conve 12/05/99 (1 page)
8 May 2000Company name changed pender inscom LIMITED\certificate issued on 09/05/00 (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 April 2000Nc inc already adjusted 12/05/99 (1 page)
31 March 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
15 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/02/99
(1 page)
10 February 1999Registered office changed on 10/02/99 from: 3 bedford row london WC1R 4BU (1 page)
4 February 1999Incorporation (19 pages)