THE INCE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE INCE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03744673
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE INCE GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE INCE GROUP PLC located?

    Registered Office Address
    C/O QUANTUMA
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INCE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    GORDON DADDS GROUP PLCAug 03, 2017Aug 03, 2017
    WORK GROUP PLCJan 17, 2006Jan 17, 2006
    WORK COMMUNICATIONS LIMITEDNov 30, 2000Nov 30, 2000
    ELECTUS LIMITEDJun 29, 1999Jun 29, 1999
    MUTANDERIS (326) LIMITEDMar 31, 1999Mar 31, 1999

    What are the latest accounts for THE INCE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for THE INCE GROUP PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2022

    What are the latest filings for THE INCE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    33 pagesAM10

    Administrator's progress report

    44 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    137 pagesAM03

    Termination of appointment of Jennette Rachel Newman as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Simon Robert Oakes as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Laurence James Milsted as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Donald Campbell Brown as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Simon John Howard as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Carol Claire Ashton as a director on Apr 28, 2023

    1 pagesTM01

    Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on May 12, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    All of the property or undertaking has been released and no longer forms part of charge 037446730012

    1 pagesMR05

    Statement of capital following an allotment of shares on Nov 29, 2022

    • Capital: GBP 3,669,608.50
    8 pagesSH01

    Appointment of Jennette Rachel Newman as a director on Nov 08, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 21, 2022

    • Capital: GBP 2,880,242.17
    8 pagesSH01

    Statement of capital following an allotment of shares on Oct 13, 2022

    • Capital: GBP 2,636,405.70
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 06, 2022

    • Capital: GBP 2,446,405.70
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 26, 2022

    • Capital: GBP 2,412,405.70
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of THE INCE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCE GD CORPORATE SERVICES LIMITED
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01283683
    10023840006
    HOOPER, David Ross
    Gossmore Lane
    SL7 1QF Marlow
    Riverain
    Buckinghamshire
    England
    Secretary
    Gossmore Lane
    SL7 1QF Marlow
    Riverain
    Buckinghamshire
    England
    153404050001
    MCCLURE, Neil James
    Agar Street
    WC2N 4HN London
    6
    England
    Secretary
    Agar Street
    WC2N 4HN London
    6
    England
    207846660001
    WARREN, Michael Anthony
    Farm
    Stanton
    WR12 7NE Broadway
    Manor
    Worcestershire
    United Kingdom
    Secretary
    Farm
    Stanton
    WR12 7NE Broadway
    Manor
    Worcestershire
    United Kingdom
    British116895560003
    BART SECRETARIES LIMITED
    C/O Laytons
    Carmelite 50 Victoria Embankment Bla
    EC4Y 0LS London
    Secretary
    C/O Laytons
    Carmelite 50 Victoria Embankment Bla
    EC4Y 0LS London
    41956110002
    ASHTON, Carol Claire
    Farnham Lane
    Haslemere
    GU27 1EY Surrey
    Springways Lodge
    United Kingdom
    Director
    Farnham Lane
    Haslemere
    GU27 1EY Surrey
    Springways Lodge
    United Kingdom
    United KingdomBritish285706080001
    BILES, Adrian John
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    United KingdomBritish112548580004
    BODGER, Stephen Graham
    1 Aylwins
    TN20 6BS Mayfield
    Aylwins House
    East Sussex
    United Kingdom
    Director
    1 Aylwins
    TN20 6BS Mayfield
    Aylwins House
    East Sussex
    United Kingdom
    EnglandEnglish68326860002
    BROWN, Donald Campbell
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritish295706370001
    CAMERON, Keith Gordon
    Red Hatch
    St Johns Road
    SL5 7NH Ascot
    Berkshire
    Director
    Red Hatch
    St Johns Road
    SL5 7NH Ascot
    Berkshire
    EnglandBritish28939110001
    COLLEDGE, Rose Ruth
    Nikken Heights
    12 Princes Terrace
    18b
    Hong Kong
    Director
    Nikken Heights
    12 Princes Terrace
    18b
    Hong Kong
    ChinaBritish152216560003
    CRAVEN, Susan
    3 Macclesfield Road
    Prestbury
    SK10 4BW Macclesfield
    Pear Tree Cottage
    Cheshire
    United Kingdom
    Director
    3 Macclesfield Road
    Prestbury
    SK10 4BW Macclesfield
    Pear Tree Cottage
    Cheshire
    United Kingdom
    EnglandBritish149778320001
    EDWARDS, Anthony John
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    EnglandBritish236910190002
    FURST, David Anthony
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    United KingdomBritish230879180002
    HALFORD, Stephen Carl
    22 Ellesmere Road Ellesmere Park
    Monton
    M30 9FD Manchester
    Director
    22 Ellesmere Road Ellesmere Park
    Monton
    M30 9FD Manchester
    EnglandBritish117091930001
    HOWARD, Simon John
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    EnglandBritish73313240012
    MASLEN, Julian David
    133 Heyes Lane
    SK9 7LH Alderley Edge
    Laine End
    Cheshire
    England
    Director
    133 Heyes Lane
    SK9 7LH Alderley Edge
    Laine End
    Cheshire
    England
    EnglandBritish153394390001
    MILSTED, Laurence James
    Oakfield Road
    AL5 2NW Harpenden
    23
    United Kingdom
    Director
    Oakfield Road
    AL5 2NW Harpenden
    23
    United Kingdom
    EnglandBritish59651310002
    NEWMAN, Jennette Rachel
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritish291331810002
    OAKES, Simon Robert
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritish269409470001
    PHILLIPS, William Mark
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    Director
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    ScotlandBritish66183430001
    ROGAN, Peter James Harold
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    United KingdomBritish254281080001
    WARREN, Michael Anthony
    Farm
    Stanton
    WR12 7NE Broadway
    Manor
    Worcestershire
    United Kingdom
    Director
    Farm
    Stanton
    WR12 7NE Broadway
    Manor
    Worcestershire
    United Kingdom
    EnglandBritish116895560005
    YATES, Christopher John
    Minster Road
    NW2 3RE London
    60
    United Kingdom
    Director
    Minster Road
    NW2 3RE London
    60
    United Kingdom
    United KingdomBritish96088400001
    BART MANAGEMENT LIMITED
    C/O Laytons
    Carmelite 50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Director
    C/O Laytons
    Carmelite 50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    44093380002

    Who are the persons with significant control of THE INCE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian John Biles
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Nov 02, 2017
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for THE INCE GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 04, 2016Nov 02, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does THE INCE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2023Administration started
    Mar 25, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Sean Bucknall
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    practitioner
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton

    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