INDEPENDENCE RESOURCES PLC

INDEPENDENCE RESOURCES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINDEPENDENCE RESOURCES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01759068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDEPENDENCE RESOURCES PLC?

    Previous Company Names
    Company NameFromUntil
    SENETEK PLCOct 05, 1983Oct 05, 1983

    What are the latest accounts for INDEPENDENCE RESOURCES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INDEPENDENCE RESOURCES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Dec 31, 2014

    48 pagesAA

    Group of companies' accounts made up to Dec 31, 2015

    45 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Termination of appointment of John Patrick Ryan as a director on Nov 30, 2016

    1 pagesTM01

    Termination of appointment of John Patrick Ryan as a director on Nov 30, 2016

    1 pagesTM01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 699,563.72
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 13, 2014 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 699,563.72
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    83 pagesAA

    Appointment of Peter Laczay as a director on Jul 15, 2014

    2 pagesAP01

    Appointment of Peter Laczay as a secretary on Jul 15, 2014

    2 pagesAP03

    Termination of appointment of Anthony Williams as a director

    1 pagesTM01

    Termination of appointment of Anthony Williams as a secretary

    1 pagesTM02

    Termination of appointment of Kerry Dukes as a director

    1 pagesTM01

    Termination of appointment of John May as a director

    1 pagesTM01

    Annual return made up to Nov 13, 2013 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 699,563.72
    SH01

    Termination of appointment of Howard Crosby as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2012

    67 pagesAA

    Termination of appointment of Bobby Cooper as a director

    1 pagesTM01

    Who are the officers of INDEPENDENCE RESOURCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACZAY, Peter
    Hanley Ave
    83814 Coeur D' Alene
    254
    Id
    Usa
    Secretary
    Hanley Ave
    83814 Coeur D' Alene
    254
    Id
    Usa
    190151870001
    LACZAY, Peter
    W. Hanley
    83815 Coeur D' Alene
    254
    Id
    Usa
    Director
    W. Hanley
    83815 Coeur D' Alene
    254
    Id
    Usa
    United StatesAmericanGeologist190169830001
    LOGAN, Paul Anthony
    30 Riverside Drive
    KT10 8PG Esher
    Surrey
    Secretary
    30 Riverside Drive
    KT10 8PG Esher
    Surrey
    British20119160001
    O'KELLY, William
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    UsCfo Executive100119650001
    SLADE, Stewart William
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    Secretary
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    BritishChief Financial Offi101961640001
    SLADE, Stewart William
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    Secretary
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    BritishChief Financial Officer101961640001
    WILLIAMS, Anthony
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    U S A151580560001
    ALIAHMAD, Rani
    11900 Montana Avenue, Suite 303
    FOREIGN Los Angeles
    California 90049
    United States
    Director
    11900 Montana Avenue, Suite 303
    FOREIGN Los Angeles
    California 90049
    United States
    United StatesLebaneseExecutive236876700001
    BOGARDUS, Rodger Evan
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Director
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    UsaAmericanChemist Consultant113449380003
    CATALDO, Anthony Joseph
    1100 Hardman Avenue
    Napa California 94558
    FOREIGN United States Of America
    Director
    1100 Hardman Avenue
    Napa California 94558
    FOREIGN United States Of America
    AmericanCompany Director50162620006
    COOPER, Bobby Earl
    W Geranium Place
    Tucson
    1653
    Arizona
    Usa
    Director
    W Geranium Place
    Tucson
    1653
    Arizona
    Usa
    UsaAmericanDirector150457520001
    CROSBY, Howard Mattes
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    UsaUsaNone151580300001
    DUKES, Kerry
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    UsaUnited StatesDirector152325150001
    FELLOWS, George
    907 Fifth Avenue
    New York
    10021
    Usa
    Director
    907 Fifth Avenue
    New York
    10021
    Usa
    U S AExecutive91616090001
    FRENTZ, Gary David
    227 Garden Road
    River Ridge Louisiana 70123
    United States Of America
    Director
    227 Garden Road
    River Ridge Louisiana 70123
    United States Of America
    UsaPhysician20119180001
    GEORGIEV, Steven
    142 Arlington Street
    01890 Winchester
    Mass
    Director
    142 Arlington Street
    01890 Winchester
    Mass
    UsaChairman52197850001
    HOLLAND, Wesley Rex
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    UsaAmericanMedical Doctor151580510001
    HOMAN, Gerlof
    1819 Hermitage Place
    Imperial Missouri 63052
    FOREIGN
    Usa
    Director
    1819 Hermitage Place
    Imperial Missouri 63052
    FOREIGN
    Usa
    UsaChemist20119190001
    KHOURY, Michael
    7292 Berry Hill Drive
    Rancho Palos Verdes
    California 90275
    California
    Director
    7292 Berry Hill Drive
    Rancho Palos Verdes
    California 90275
    California
    UsaConsultant104944890001
    KLINE, Samuel Allan
    1415 Bay Laurel Drive
    Menlo Park California 94025
    FOREIGN
    Usa
    Director
    1415 Bay Laurel Drive
    Menlo Park California 94025
    FOREIGN
    Usa
    UsaCompany Director20119170001
    LOGAN, Paul Anthony
    30 Riverside Drive
    KT10 8PG Esher
    Surrey
    Director
    30 Riverside Drive
    KT10 8PG Esher
    Surrey
    BritishChartered Accountant20119160001
    MASSINO, Frank James
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Director
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    UsaU S AChief Executive Officer61355930001
    MAY, John Joseph
    29-30 St James's Street
    SW1A 1HB London
    Second Floor Stanmore House
    United Kingdom
    Director
    29-30 St James's Street
    SW1A 1HB London
    Second Floor Stanmore House
    United Kingdom
    EnglandBritishDirector211557370001
    MCCARTHY, Kevin
    9 Daniel Court
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    9 Daniel Court
    IRISH Westport
    Connecticut 06880
    Usa
    U S AInvestor88458280001
    NICHOLS, Wade Hampton
    42 Crestview Lane
    Sagaponak
    New York
    11962
    Usa
    Director
    42 Crestview Lane
    Sagaponak
    New York
    11962
    Usa
    AmericanAttorney82470450002
    OAKES, Roger Anthony, Dr
    Allstoe House Church Lane
    Greetham
    LE15 7NF Oakham
    Leicestershire
    Director
    Allstoe House Church Lane
    Greetham
    LE15 7NF Oakham
    Leicestershire
    EnglandBritishResearch & Development43672820001
    PASS, Franklin
    2707 Burnham Boulevard
    Minneapolis
    Minnesota 55416
    Usa
    Director
    2707 Burnham Boulevard
    Minneapolis
    Minnesota 55416
    Usa
    U S AExecutive82470510001
    RYAN, John Patrick
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    UsaAmericanChairman And Ceo Senetek Plc151580130001
    THIEME, Uwe, Dr
    Reiseckenweg 4
    38640 Goslar
    Germany
    Director
    Reiseckenweg 4
    38640 Goslar
    Germany
    GermanMedical Doctor58364320002
    TOBLER, Andreas Otto
    14 Stack House
    Cundy Street Flats Cundy Street
    SW1 9JS London
    Director
    14 Stack House
    Cundy Street Flats Cundy Street
    SW1 9JS London
    SwissExecutive61394960004
    WILLIAMS, Anthony
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    UsaU S AAttorney47767100002

    What are the latest statements on persons with significant control for INDEPENDENCE RESOURCES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Silicon Valley Bank
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • Feb 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Silicon Valley Bank
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • Feb 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Silver Creek Investments Limited as Collateral Agent for Itself Dandelion Investments LTD Bomoseen Investments LTD and Elstree Holdings LTD
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 06, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bomoseeninvestments LTD and Elstree Holdings LTD
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Apr 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bomoseeninvestments LTD and Elstree Holdings LTD
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Jul 06, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bromoseeninvestments LTD and Elstree Holdings LTD
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Apr 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bomoseeninvestments LTD and Elstree Holdings LTD
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Apr 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of New York
    Transactions
    • Jul 21, 1997Registration of a charge (395)
    • Apr 17, 1999Statement of satisfaction of a charge in full or part (403a)

    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