ING CAR (THREE) LIMITED
Overview
| Company Name | ING CAR (THREE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00809634 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ING CAR (THREE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ING CAR (THREE) LIMITED located?
| Registered Office Address | 8-10 Moorgate Moorgate EC2R 6DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ING CAR (THREE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLEYARD CONTRACTS LIMITED | May 15, 1992 | May 15, 1992 |
| APPLEYARD VEHICLE CONTRACTS LIMITED | Jun 18, 1964 | Jun 18, 1964 |
What are the latest accounts for ING CAR (THREE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ING CAR (THREE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Adrian Neil Marsh as a director on Sep 26, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald Roderick Munro Walker as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian James Mcdougall as a secretary on Feb 01, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on Jan 28, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 01, 2015 | 17 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 01, 2014 | 16 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 01, 2013 | 16 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 01, 2012 | 16 pages | RP04 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Simon Peter Berg as a director on Jan 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerald Roderick Munro Walker as a director on Jan 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on Jan 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on Jan 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of ING CAR (THREE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERG, Simon Peter | Director | Moorgate EC2R 6DA London 8-10 Moorgate England | England | German | 193895870001 | |||||
| MARSH, Adrian Neil | Director | Moorgate EC2R 6DA London 8-10 Moorgate England | England | British | 57820580001 | |||||
| MCDOUGALL, Brian James | Secretary | London Wall EC2M 5TQ London 60 England | 177936900001 | |||||||
| MITCHESON, David | Secretary | 3 Parkstone Bradley HD2 1QL Huddersfield West Yorkshire | British | 114514720001 | ||||||
| PRIDMORE, Ross John | Secretary | 22 Oaken Grove SL6 6HQ Maidenhead Berkshire | British | 25904600002 | ||||||
| TAPSON, Andrew Michael Ebsworthy | Secretary | High Street RH1 1NY Redhill 60 Surrey United Kingdom | 164035940001 | |||||||
| WARD, Andrew Ian | Secretary | 6 Coniston Way LS22 6TT Wetherby West Yorkshire | British | 360770001 | ||||||
| WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
| MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
| ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | 20102900001 | ||||||
| BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | 53412070002 | |||||
| BRAND, Hein Jacobus Pieter Willem | Director | High Street RH1 1NY Redhill 60 Surrey United Kingdom | Netherlands | Dutch | 165629010001 | |||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
| FOSTER, Steven Gareth | Director | Heathgrove Barn Heath Road Sapiston IP31 1RY Bury St Edmunds Suffolk | British | 74811670001 | ||||||
| HALSTEAD, John Barrie | Director | 2 St Leonards Road HG2 8NX Harrogate North Yorkshire | United Kingdom | British | 47673540001 | |||||
| JACKSON, Stephen Douglas | Director | 54 Hudson Way LS24 8JF Tadcaster North Yorkshire | British | 28825720001 | ||||||
| MAUDE, Alan Stuart | Director | Holly Lodge Blackmoor Lane Bardsey LS17 9DY Leeds West Yorkshire | United Kingdom | British | 507960007 | |||||
| MITCHESON, David | Director | 3 Parkstone Bradley HD2 1QL Huddersfield West Yorkshire | British | 114514720001 | ||||||
| PRESLEY, David | Director | 2 Shearman Road Hadleigh IP7 5JW Ipswich | England | British | 124899580002 | |||||
| TILBROOK, Ian Charles | Director | 10 Chertsey Road GU24 8NB Chobham Surrey | United Kingdom | British | 78282000001 | |||||
| TOMS, Robert Peter | Director | Kees Chalkhouse Green Road RG4 9AU Kidmore End Berkshire | United Kingdom | British,Irish | 59543150001 | |||||
| TOPPER, Hendricus Petrus Maria | Director | High Street RH1 1NY Redhill 60 Surrey United Kingdom | Netherlands | Dutch | 164182690001 | |||||
| WALKER, Gerald Roderick Munro | Director | Moorgate EC2R 6DA London 8-10 Moorgate England | England | British | 58557490002 | |||||
| WARD, Peter Terry | Director | 21 Alexander Square SW3 2AU London | England | British | 55900930001 | |||||
| WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | 57360160001 | ||||||
| WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | 51303670001 |
Who are the persons with significant control of ING CAR (THREE) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ing Car (Four) Holdings Limited | Apr 06, 2016 | Moorgate EC2R 6DA London 8-10 Moorgate England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ING CAR (THREE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and mortgage debenture | Created On Jan 22, 2002 Delivered On Feb 01, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 15, 1992 Delivered On Jun 19, 1992 | Satisfied | 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 including bookdebts. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On May 12, 1992 Delivered On Jun 01, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See 395 for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 30, 1987 Delivered On Jul 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 05, 1982 Delivered On Jul 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M40 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 19, 1980 Delivered On Mar 19, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 19, 1980 Delivered On Mar 19, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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