THE INCE GROUP PLC
Overview
| Company Name | THE INCE GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03744673 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE INCE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| GORDON DADDS GROUP PLC | Aug 03, 2017 | Aug 03, 2017 |
| WORK GROUP PLC | Jan 17, 2006 | Jan 17, 2006 |
| WORK COMMUNICATIONS LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| ELECTUS LIMITED | Jun 29, 1999 | Jun 29, 1999 |
| MUTANDERIS (326) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for THE INCE GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for THE INCE GROUP PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2022 |
What are the latest filings for THE INCE GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 137 pages | AM03 | ||||||||||||||
Termination of appointment of Jennette Rachel Newman as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Robert Oakes as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Laurence James Milsted as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald Campbell Brown as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon John Howard as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carol Claire Ashton as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 037446730012 | 1 pages | MR05 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2022
| 8 pages | SH01 | ||||||||||||||
Appointment of Jennette Rachel Newman as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2022
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 13, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 06, 2022
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 26, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of THE INCE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
| HOOPER, David Ross | Secretary | Gossmore Lane SL7 1QF Marlow Riverain Buckinghamshire England | 153404050001 | |||||||||||
| MCCLURE, Neil James | Secretary | Agar Street WC2N 4HN London 6 England | 207846660001 | |||||||||||
| WARREN, Michael Anthony | Secretary | Farm Stanton WR12 7NE Broadway Manor Worcestershire United Kingdom | British | 116895560003 | ||||||||||
| BART SECRETARIES LIMITED | Secretary | C/O Laytons Carmelite 50 Victoria Embankment Bla EC4Y 0LS London | 41956110002 | |||||||||||
| ASHTON, Carol Claire | Director | Farnham Lane Haslemere GU27 1EY Surrey Springways Lodge United Kingdom | United Kingdom | British | 285706080001 | |||||||||
| BILES, Adrian John | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 112548580004 | |||||||||
| BODGER, Stephen Graham | Director | 1 Aylwins TN20 6BS Mayfield Aylwins House East Sussex United Kingdom | England | English | 68326860002 | |||||||||
| BROWN, Donald Campbell | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 295706370001 | |||||||||
| CAMERON, Keith Gordon | Director | Red Hatch St Johns Road SL5 7NH Ascot Berkshire | England | British | 28939110001 | |||||||||
| COLLEDGE, Rose Ruth | Director | Nikken Heights 12 Princes Terrace 18b Hong Kong | China | British | 152216560003 | |||||||||
| CRAVEN, Susan | Director | 3 Macclesfield Road Prestbury SK10 4BW Macclesfield Pear Tree Cottage Cheshire United Kingdom | England | British | 149778320001 | |||||||||
| EDWARDS, Anthony John | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | England | British | 236910190002 | |||||||||
| FURST, David Anthony | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 230879180002 | |||||||||
| HALFORD, Stephen Carl | Director | 22 Ellesmere Road Ellesmere Park Monton M30 9FD Manchester | England | British | 117091930001 | |||||||||
| HOWARD, Simon John | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | England | British | 73313240012 | |||||||||
| MASLEN, Julian David | Director | 133 Heyes Lane SK9 7LH Alderley Edge Laine End Cheshire England | England | British | 153394390001 | |||||||||
| MILSTED, Laurence James | Director | Oakfield Road AL5 2NW Harpenden 23 United Kingdom | England | British | 59651310002 | |||||||||
| NEWMAN, Jennette Rachel | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 291331810002 | |||||||||
| OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 269409470001 | |||||||||
| PHILLIPS, William Mark | Director | 496 Lanark Road EH14 5DH Juniper Green Midlothian | Scotland | British | 66183430001 | |||||||||
| ROGAN, Peter James Harold | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 254281080001 | |||||||||
| WARREN, Michael Anthony | Director | Farm Stanton WR12 7NE Broadway Manor Worcestershire United Kingdom | England | British | 116895560005 | |||||||||
| YATES, Christopher John | Director | Minster Road NW2 3RE London 60 United Kingdom | United Kingdom | British | 96088400001 | |||||||||
| BART MANAGEMENT LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian John Biles | Nov 02, 2017 | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE INCE GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2019 | 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 | |
| Aug 04, 2016 | Nov 02, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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