INDEPENDENT GROUP (UK) LIMITED

INDEPENDENT GROUP (UK) LIMITED

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

    Company NameINDEPENDENT GROUP (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06732498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INDEPENDENT GROUP (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INDEPENDENT GROUP (UK) LIMITED located?

    Registered Office Address
    4th Floor 24 Old Bond Street
    Mayfair
    W1S 4AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPENDENT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3504 LIMITEDOct 24, 2008Oct 24, 2008

    What are the latest accounts for INDEPENDENT GROUP (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for INDEPENDENT GROUP (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 24, 2023
    Next Confirmation Statement DueNov 07, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2022
    OverdueYes

    What are the latest filings for INDEPENDENT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 11, 2025

    20 pagesLIQ03

    Termination of appointment of Gold Round Limited as a director on Sep 26, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Apr 11, 2024

    21 pagesLIQ03

    Termination of appointment of Stuart Pace as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 12, 2023

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 24, 2022 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Satisfaction of charge 067324980008 in full

    1 pagesMR04

    Secretary's details changed for Mr Jamie Constable on Jul 25, 2022

    1 pagesCH03

    Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022

    2 pagesCH01

    Change of details for Jamie Christopher Constable as a person with significant control on Jul 25, 2022

    2 pagesPSC04

    Director's details changed for Mr Christopher Campbell on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    **Part of the property or undertaking has been released from charge ** 067324980008

    9 pagesMR05

    Who are the officers of INDEPENDENT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTABLE, Jamie
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    207694970001
    CURTIS, Steve
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    207694980001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200495670002
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200785940067
    DICKINSON, Caroline Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Secretary
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    British186926090001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BARRETT, John
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritish118475070001
    BELL, Jonathan
    11 Minster Drive
    Davyhulme
    M41 5HA Manchester
    Lancashire
    Director
    11 Minster Drive
    Davyhulme
    M41 5HA Manchester
    Lancashire
    EnglandBritish123082590001
    DICKINSON, Caroline Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish186926090001
    GOULD, Gerard
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish103542990001
    HARRIS, Michael Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish85715420001
    HART, Roger
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritish105579880001
    HAYTER, Edward George Bazaine
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish158608310001
    HEATON, Angela
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritish158434720001
    HILLS, Kenneth Cumming
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritish159009950001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    LEE, Peter Francis
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish207608120001
    LEES, Stuart
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish70032700001
    LLOYD-JONES, Andrew Mark
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish149155620001
    MAUDE, Simon David
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    Director
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    United KingdomBritish89719660003
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish207506130003
    POLLARD, Niall Mackinlay
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish176786520001
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritish139631580001
    SHARMAN, David Peter
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish131180830001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    900006560001

    Who are the persons with significant control of INDEPENDENT GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rcapital Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06375700
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jamie Christopher Constable
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gold Round Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INDEPENDENT GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2016
    Delivered On Sep 13, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    • Jun 18, 2022Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 03, 2016
    Delivered On Jun 17, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jun 18, 2022Part of the property or undertaking has been released from the charge (MR05)
    • Nov 29, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 21, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Six Limited
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • Jun 18, 2022Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A composite guarantee and debenture
    Created On Jan 31, 2011
    Delivered On Feb 08, 2011
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 29, 2019Satisfaction of a charge (MR04)
    Mortgage of policy
    Created On Jul 16, 2009
    Delivered On Jul 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy 08/06/2009 p/no:09HSOM5795 lloyd's insurance £5,000,000 steven james watkins. 16/06/2009 p/no:L0196178623 aegon scottish equitable £500,000 simon david maude. 09/06/2009 p/no:L0194149623 aegon scottish equitable £500,000 niall mackinlay pollard. For details of further policies charged please refer to form 395, see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jul 17, 2009Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 26, 2009
    Delivered On Jul 02, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (Investor)
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    • May 31, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 09, 2009
    Delivered On Jun 11, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 11, 2009Registration of a charge (395)

    Does INDEPENDENT GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Goodall
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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