INDEPENDENT GROUP (UK) LIMITED
Overview
| Company Name | INDEPENDENT GROUP (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06732498 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDEPENDENT GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3504 LIMITED | Oct 24, 2008 | Oct 24, 2008 |
What are the latest accounts for INDEPENDENT GROUP (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2021 |
| Next Accounts Due On | Apr 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2020 |
What is the status of the latest confirmation statement for INDEPENDENT GROUP (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 24, 2023 |
| Next Confirmation Statement Due | Nov 07, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2022 |
| Overdue | Yes |
What are the latest filings for INDEPENDENT GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 11, 2025 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2024 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Stuart Pace as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 24, 2022 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Satisfaction of charge 067324980008 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Mr Jamie Constable on Jul 25, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Jamie Christopher Constable as a person with significant control on Jul 25, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Christopher Campbell on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
**Part of the property or undertaking has been released from charge ** 067324980008 | 9 pages | MR05 | ||||||||||
Who are the officers of INDEPENDENT GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONSTABLE, Jamie | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | 207694970001 | |||||||||||
| CURTIS, Steve | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | 207694980001 | |||||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| DICKINSON, Caroline Louise | Secretary | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | British | 186926090001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BARRETT, John | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | United Kingdom | British | 118475070001 | |||||||||
| BELL, Jonathan | Director | 11 Minster Drive Davyhulme M41 5HA Manchester Lancashire | England | British | 123082590001 | |||||||||
| DICKINSON, Caroline Louise | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 186926090001 | |||||||||
| GOULD, Gerard | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 103542990001 | |||||||||
| HARRIS, Michael Paul | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | 85715420001 | |||||||||
| HART, Roger | Director | 100 Barbirolli Square M2 3AB Manchester | United Kingdom | British | 105579880001 | |||||||||
| HAYTER, Edward George Bazaine | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 158608310001 | |||||||||
| HEATON, Angela | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | United Kingdom | British | 158434720001 | |||||||||
| HILLS, Kenneth Cumming | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | United Kingdom | British | 159009950001 | |||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| LEE, Peter Francis | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 70032700001 | |||||||||
| LLOYD-JONES, Andrew Mark | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 149155620001 | |||||||||
| MAUDE, Simon David | Director | The Main Hall Rufford Park Lane Rufford L40 1XE Ormskirk 1 Lancashire | United Kingdom | British | 89719660003 | |||||||||
| PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 207506130003 | |||||||||
| POLLARD, Niall Mackinlay | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 176786520001 | |||||||||
| POSNER, Howard Michael | Director | Stocks Lane HX2 6PR Luddenden Eaves House Halifax | United Kingdom | British | 139631580001 | |||||||||
| SHARMAN, David Peter | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 131180830001 | |||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| WATKINS, Steven James | Director | Park Crescent TR11 2DL Falmouth 1 Cornwall United Kingdom | United Kingdom | British | 127928260002 | |||||||||
| A G SECRETARIAL LIMITED | Director | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 | 900006560001 |
Who are the persons with significant control of INDEPENDENT GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rcapital Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jamie Christopher Constable | 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
| |||||||||||||
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INDEPENDENT GROUP (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does INDEPENDENT GROUP (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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