Company NameIndependent Appointments (UK) Limited
Company StatusDissolved
Company Number01274948
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 years, 8 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Charles Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(14 years, 12 months after company formation)
Appointment Duration31 years, 4 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
166 Park Road Guiseley
Leeds
West Yorkshire
LS20 8EH
Director NameMr Andrew Cowling
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(42 years after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Minerva
29 East Parade
Leeds
LS1 5PS
Director NameArthur Leonard Clarke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 October 2004)
RoleManaging Director
Correspondence AddressFernau Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Christopher Thorp Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressMorden Manor Park
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7HH
Director NameMr Martin Timothy Farrar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 12 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitsend 1 Toll Bar Way
Tadcaster
North Yorkshire
LS24 8JT
Secretary NameMs Gillian Caroline Tayles
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address53 Montague Crescent
Garforth
Leeds
West Yorkshire
LS25 2ER
Director NameMs Gillian Caroline Tayles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(17 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 June 1994)
RoleSecretary
Correspondence Address53 Montague Crescent
Garforth
Leeds
West Yorkshire
LS25 2ER
Secretary NameGillian Lynne Aylen
NationalityBritish
StatusResigned
Appointed02 June 1994(17 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressFernau 9 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameLisa Joan Tremlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address26 Green End Road
East Morton
Keighley
West Yorkshire
BD20 5TR
Director NameAlan Dunn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleInsurance
Correspondence AddressNeuilly Farm
La Rue De Neuilly, St. Martin
Jersey
Channel Islands
JE3 6JG
Secretary NameLouise Brown
NationalityBritish
StatusResigned
Appointed21 October 2004(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address18 Dovedale Gardens
Pendas Fields
Leeds
West Yorkshire
LS15 8UP

Contact

Websiteiauk.co.uk
Telephone0113 2440846
Telephone regionLeeds

Location

Registered AddressC/O Frp Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at £0.01Wits End Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£272,467
Cash£1,720
Current Liabilities£526,998

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

23 December 2019Delivered on: 23 December 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
3 February 2012Delivered on: 8 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 March 2008Delivered on: 10 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
4 March 2008Delivered on: 10 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: 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.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
19 November 2004Delivered on: 20 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 1989Delivered on: 19 May 1989
Satisfied on: 4 November 2004
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
20 September 2022Notice of move from Administration to Dissolution (30 pages)
9 May 2022Administrator's progress report (30 pages)
10 February 2022Satisfaction of charge 012749480006 in full (1 page)
16 December 2021Satisfaction of charge 5 in full (4 pages)
16 December 2021Satisfaction of charge 2 in full (4 pages)
26 November 2021Notice of deemed approval of proposals (3 pages)
10 November 2021Statement of administrator's proposal (53 pages)
4 November 2021Statement of affairs with form AM02SOA (8 pages)
26 October 2021Registered office address changed from 6 York Place Leeds LS1 2DS to C/O Frp Minerva 29 East Parade Leeds LS1 5PS on 26 October 2021 (2 pages)
13 October 2021Appointment of an administrator (3 pages)
30 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 December 2019Satisfaction of charge 4 in full (2 pages)
23 December 2019Registration of charge 012749480006, created on 23 December 2019 (13 pages)
23 December 2019Satisfaction of charge 3 in full (2 pages)
26 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 October 2018Appointment of Mr Andrew Cowling as a director on 11 September 2018 (2 pages)
17 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
29 June 2018Termination of appointment of Martin Timothy Farrar as a director on 1 April 2018 (1 page)
29 June 2018Cessation of Martin Timothy Farrar as a person with significant control on 1 April 2018 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 November 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 August 2009Location of register of members (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 August 2008Return made up to 13/08/08; full list of members (3 pages)
19 August 2008Return made up to 13/08/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary louise brown (1 page)
27 May 2008Appointment terminated secretary louise brown (1 page)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 October 2006Return made up to 13/08/06; full list of members (3 pages)
19 October 2006Return made up to 13/08/06; full list of members (3 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
28 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
28 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 13/08/05; full list of members (2 pages)
2 September 2005Return made up to 13/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
4 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
16 December 2004Auditor's resignation (2 pages)
16 December 2004Auditor's resignation (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 October 2004Declaration of assistance for shares acquisition (22 pages)
28 October 2004Declaration of assistance for shares acquisition (22 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 October 2004Memorandum and Articles of Association (4 pages)
28 October 2004Memorandum and Articles of Association (4 pages)
23 September 2004Return made up to 13/08/04; full list of members (8 pages)
23 September 2004Return made up to 13/08/04; full list of members (8 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
20 August 2004ML28-mem & arts on incor file (1 page)
20 August 2004ML28-mem & arts on incor file (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
22 July 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 August 2003Return made up to 13/08/03; full list of members (8 pages)
27 August 2003Return made up to 13/08/03; full list of members (8 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
7 August 2002Return made up to 01/08/02; full list of members (8 pages)
7 August 2002Return made up to 01/08/02; full list of members (8 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 September 2001Ad 15/04/93--------- £ si [email protected] (2 pages)
10 September 2001Ad 15/04/93--------- £ si [email protected] (2 pages)
10 September 2001Nc inc already adjusted 15/04/93 (2 pages)
10 September 2001Nc inc already adjusted 15/04/93 (2 pages)
7 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
9 August 2000Return made up to 01/08/00; full list of members (7 pages)
9 August 2000Return made up to 01/08/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 1999Return made up to 01/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1999Return made up to 01/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 August 1998Return made up to 01/08/98; no change of members (4 pages)
25 August 1998Return made up to 01/08/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1997Return made up to 01/08/97; full list of members (5 pages)
10 September 1997Return made up to 01/08/97; full list of members (5 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
20 October 1996Return made up to 01/08/96; full list of members (6 pages)
20 October 1996Return made up to 01/08/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995Return made up to 01/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1995Return made up to 01/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 February 1991Company name changed independent selection (uk) LTD\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed independent selection (uk) LTD\certificate issued on 28/02/91 (2 pages)
5 February 1990Company name changed inter-selection recruitment limi ted\certificate issued on 06/02/90 (2 pages)
5 February 1990Company name changed inter-selection recruitment limi ted\certificate issued on 06/02/90 (2 pages)
26 January 1988Company name changed inter-selection insurance recrui tment (leeds) LIMITED\certificate issued on 27/01/88 (2 pages)
26 January 1988Company name changed inter-selection insurance recrui tment (leeds) LIMITED\certificate issued on 27/01/88 (2 pages)
26 August 1976Certificate of incorporation (1 page)
26 August 1976Certificate of incorporation (1 page)