INDEPENDENCE RESOURCES PLC
Overview
Company Name | INDEPENDENCE RESOURCES PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01759068 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDEPENDENCE RESOURCES PLC?
- Mining of other non-ferrous metal ores (07290) / Mining and Quarrying
Where is INDEPENDENCE RESOURCES PLC located?
Registered Office Address | Kemp House, 160 City Road Kemp House 160 City Road EC1V 2NX London Ec1v 2nx England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDEPENDENCE RESOURCES PLC?
Company Name | From | Until |
---|---|---|
SENETEK PLC | Oct 05, 1983 | Oct 05, 1983 |
What are the latest accounts for INDEPENDENCE RESOURCES PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for INDEPENDENCE RESOURCES PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 48 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 45 pages | AA | ||||||||||
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Kemp House, 160 City Road Kemp House 160 City Road London EC1V 2NX EC1V 2NX on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Patrick Ryan as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Ryan as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 83 pages | AA | ||||||||||
Appointment of Peter Laczay as a director on Jul 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Peter Laczay as a secretary on Jul 15, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Williams as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Kerry Dukes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John May as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 13, 2013 with full list of shareholders | 20 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Howard Crosby as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 67 pages | AA | ||||||||||
Termination of appointment of Bobby Cooper as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INDEPENDENCE RESOURCES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LACZAY, Peter | Secretary | Hanley Ave 83814 Coeur D' Alene 254 Id Usa | 190151870001 | |||||||
LACZAY, Peter | Director | W. Hanley 83815 Coeur D' Alene 254 Id Usa | United States | American | Geologist | 190169830001 | ||||
LOGAN, Paul Anthony | Secretary | 30 Riverside Drive KT10 8PG Esher Surrey | British | 20119160001 | ||||||
O'KELLY, William | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | Us | Cfo Executive | 100119650001 | |||||
SLADE, Stewart William | Secretary | 65 Moorlands AL7 4QJ Welwyn Garden City Hertfordshire | British | Chief Financial Offi | 101961640001 | |||||
SLADE, Stewart William | Secretary | 65 Moorlands AL7 4QJ Welwyn Garden City Hertfordshire | British | Chief Financial Officer | 101961640001 | |||||
WILLIAMS, Anthony | Secretary | Bunhill Row EC1Y 8YZ London 3 England | U S A | 151580560001 | ||||||
ALIAHMAD, Rani | Director | 11900 Montana Avenue, Suite 303 FOREIGN Los Angeles California 90049 United States | United States | Lebanese | Executive | 236876700001 | ||||
BOGARDUS, Rodger Evan | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | Usa | American | Chemist Consultant | 113449380003 | ||||
CATALDO, Anthony Joseph | Director | 1100 Hardman Avenue Napa California 94558 FOREIGN United States Of America | American | Company Director | 50162620006 | |||||
COOPER, Bobby Earl | Director | W Geranium Place Tucson 1653 Arizona Usa | Usa | American | Director | 150457520001 | ||||
CROSBY, Howard Mattes | Director | Bunhill Row EC1Y 8YZ London 3 England | Usa | Usa | None | 151580300001 | ||||
DUKES, Kerry | Director | Bunhill Row EC1Y 8YZ London 3 England | Usa | United States | Director | 152325150001 | ||||
FELLOWS, George | Director | 907 Fifth Avenue New York 10021 Usa | U S A | Executive | 91616090001 | |||||
FRENTZ, Gary David | Director | 227 Garden Road River Ridge Louisiana 70123 United States Of America | Usa | Physician | 20119180001 | |||||
GEORGIEV, Steven | Director | 142 Arlington Street 01890 Winchester Mass | Usa | Chairman | 52197850001 | |||||
HOLLAND, Wesley Rex | Director | Bunhill Row EC1Y 8YZ London 3 England | Usa | American | Medical Doctor | 151580510001 | ||||
HOMAN, Gerlof | Director | 1819 Hermitage Place Imperial Missouri 63052 FOREIGN Usa | Usa | Chemist | 20119190001 | |||||
KHOURY, Michael | Director | 7292 Berry Hill Drive Rancho Palos Verdes California 90275 California | Usa | Consultant | 104944890001 | |||||
KLINE, Samuel Allan | Director | 1415 Bay Laurel Drive Menlo Park California 94025 FOREIGN Usa | Usa | Company Director | 20119170001 | |||||
LOGAN, Paul Anthony | Director | 30 Riverside Drive KT10 8PG Esher Surrey | British | Chartered Accountant | 20119160001 | |||||
MASSINO, Frank James | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | Usa | U S A | Chief Executive Officer | 61355930001 | ||||
MAY, John Joseph | Director | 29-30 St James's Street SW1A 1HB London Second Floor Stanmore House United Kingdom | England | British | Director | 211557370001 | ||||
MCCARTHY, Kevin | Director | 9 Daniel Court IRISH Westport Connecticut 06880 Usa | U S A | Investor | 88458280001 | |||||
NICHOLS, Wade Hampton | Director | 42 Crestview Lane Sagaponak New York 11962 Usa | American | Attorney | 82470450002 | |||||
OAKES, Roger Anthony, Dr | Director | Allstoe House Church Lane Greetham LE15 7NF Oakham Leicestershire | England | British | Research & Development | 43672820001 | ||||
PASS, Franklin | Director | 2707 Burnham Boulevard Minneapolis Minnesota 55416 Usa | U S A | Executive | 82470510001 | |||||
RYAN, John Patrick | Director | Bunhill Row EC1Y 8YZ London 3 England | Usa | American | Chairman And Ceo Senetek Plc | 151580130001 | ||||
THIEME, Uwe, Dr | Director | Reiseckenweg 4 38640 Goslar Germany | German | Medical Doctor | 58364320002 | |||||
TOBLER, Andreas Otto | Director | 14 Stack House Cundy Street Flats Cundy Street SW1 9JS London | Swiss | Executive | 61394960004 | |||||
WILLIAMS, Anthony | Director | Bunhill Row EC1Y 8YZ London 3 England | Usa | U S A | Attorney | 47767100002 |
What are the latest statements on persons with significant control for INDEPENDENCE RESOURCES PLC?
Notified On | Ceased On | Statement |
---|---|---|
Nov 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does INDEPENDENCE RESOURCES PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Loan and security agreement | Created On Mar 30, 2006 Delivered On Apr 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest in and to the following personal property all goods, accounts, equipment and inventory, all the company's books and records. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Intellectual property security agreement | Created On Mar 30, 2006 Delivered On Apr 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest in, to and under its intellectual property which is "collateral" under the loan agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Dec 06, 1999 Delivered On Dec 16, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars By way of first fixed equitable charge except for the real property described in the excluded assets schedule all real property acquired by the company in the future by way of first fixed charge except for the intellectual property described in the excluded assets schedule all intellectual property both present and future by way of floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Apr 14, 1999 Delivered On Apr 30, 1999 | Satisfied | Amount secured The obligations of the guarantors (as defined) under the guarantees given pursuant to the guaranty agreement (as defined) and all other amounts due from senetek PLC to the chargee pursuant to the terms of the purchase agreement (as defined),the securities (as defined) and all other transaction documents (as defined) | |
Short particulars First priority security interest in and to all property of the company,subject to permitted liens as defined in the purchase agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Apr 14, 1999 Delivered On Apr 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the purchase agreement (as defined) and all other amounts owed pursuant to the terms of the notes (as defined) and under any one or more of the transaction documents (as defined) | |
Short particulars Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Patent and trademark security agreement | Created On Apr 14, 1999 Delivered On Apr 30, 1999 | Satisfied | Amount secured The guarantor's (as defined) and the company's obligations to the chargee under the purchase agreement (as defined) and all other amounts owed by senetek PLC pursuant to the terms of the notes (as defined) and under any one or more of the transaction documents (as defined) | |
Short particulars First mortgage and security interest having priority over all other security interests,with power of sale to the extent permitted by law and all collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Apr 14, 1999 Delivered On Apr 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the notes (as defined) and under any one or more of the transaction documents (as defined) | |
Short particulars The security interest in all of the issued and outstanding shares of capital stock of each of its subsidiaries and all cash,securities,dividends,rights and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Mar 13, 1997 Delivered On Jul 21, 1997 | Satisfied | Amount secured Us $1,000,000 or the aggregate unpaid principal amount of all advances made to the company by the chargee under the terms of the promissory note given by the company's us subsidiary (carme'international inc.) to the bank of new york | |
Short particulars All rights,title,interest and property held in the investment review account in the name of the company maintained at the bank of new york trust company of florida N.A.; all personal property/fixtures of the company wherever located. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0