ING CAR (THREE) LIMITED

ING CAR (THREE) LIMITED

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

    Company NameING CAR (THREE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00809634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ING CAR (THREE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLEYARD CONTRACTS LIMITEDMay 15, 1992May 15, 1992
    APPLEYARD VEHICLE CONTRACTS LIMITEDJun 18, 1964Jun 18, 1964

    What are the latest accounts for ING CAR (THREE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ING CAR (THREE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Adrian Neil Marsh as a director on Sep 26, 2017

    2 pagesAP01

    Termination of appointment of Gerald Roderick Munro Walker as a director on Jun 22, 2017

    1 pagesTM01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    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 pagesAD01

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 3,800,100
    SH01

    Termination of appointment of Brian James Mcdougall as a secretary on Feb 01, 2016

    1 pagesTM02

    Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on Jan 28, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to May 01, 2015

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to May 01, 2014

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to May 01, 2013

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to May 01, 2012

    16 pagesRP04

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 3,800,000
    SH01
    Annotations
    DateAnnotation
    Jun 11, 2015Clarification A second filed AR01 was registered on 11/06/2015

    Appointment of Mr Simon Peter Berg as a director on Jan 02, 2015

    2 pagesAP01

    Appointment of Mr Gerald Roderick Munro Walker as a director on Jan 02, 2015

    2 pagesAP01

    Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on Jan 02, 2015

    1 pagesTM01

    Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on Jan 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Who are the officers of ING CAR (THREE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERG, Simon Peter
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    Director
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    EnglandGerman193895870001
    MARSH, Adrian Neil
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    Director
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    EnglandBritish57820580001
    MCDOUGALL, Brian James
    London Wall
    EC2M 5TQ London
    60
    England
    Secretary
    London Wall
    EC2M 5TQ London
    60
    England
    177936900001
    MITCHESON, David
    3 Parkstone
    Bradley
    HD2 1QL Huddersfield
    West Yorkshire
    Secretary
    3 Parkstone
    Bradley
    HD2 1QL Huddersfield
    West Yorkshire
    British114514720001
    PRIDMORE, Ross John
    22 Oaken Grove
    SL6 6HQ Maidenhead
    Berkshire
    Secretary
    22 Oaken Grove
    SL6 6HQ Maidenhead
    Berkshire
    British25904600002
    TAPSON, Andrew Michael Ebsworthy
    High Street
    RH1 1NY Redhill
    60
    Surrey
    United Kingdom
    Secretary
    High Street
    RH1 1NY Redhill
    60
    Surrey
    United Kingdom
    164035940001
    WARD, Andrew Ian
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    Secretary
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    British360770001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    British20102900001
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritish53412070002
    BRAND, Hein Jacobus Pieter Willem
    High Street
    RH1 1NY Redhill
    60
    Surrey
    United Kingdom
    Director
    High Street
    RH1 1NY Redhill
    60
    Surrey
    United Kingdom
    NetherlandsDutch165629010001
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    FOSTER, Steven Gareth
    Heathgrove Barn
    Heath Road Sapiston
    IP31 1RY Bury St Edmunds
    Suffolk
    Director
    Heathgrove Barn
    Heath Road Sapiston
    IP31 1RY Bury St Edmunds
    Suffolk
    British74811670001
    HALSTEAD, John Barrie
    2 St Leonards Road
    HG2 8NX Harrogate
    North Yorkshire
    Director
    2 St Leonards Road
    HG2 8NX Harrogate
    North Yorkshire
    United KingdomBritish47673540001
    JACKSON, Stephen Douglas
    54 Hudson Way
    LS24 8JF Tadcaster
    North Yorkshire
    Director
    54 Hudson Way
    LS24 8JF Tadcaster
    North Yorkshire
    British28825720001
    MAUDE, Alan Stuart
    Holly Lodge Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    Director
    Holly Lodge Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    United KingdomBritish507960007
    MITCHESON, David
    3 Parkstone
    Bradley
    HD2 1QL Huddersfield
    West Yorkshire
    Director
    3 Parkstone
    Bradley
    HD2 1QL Huddersfield
    West Yorkshire
    British114514720001
    PRESLEY, David
    2 Shearman Road
    Hadleigh
    IP7 5JW Ipswich
    Director
    2 Shearman Road
    Hadleigh
    IP7 5JW Ipswich
    EnglandBritish124899580002
    TILBROOK, Ian Charles
    10 Chertsey Road
    GU24 8NB Chobham
    Surrey
    Director
    10 Chertsey Road
    GU24 8NB Chobham
    Surrey
    United KingdomBritish78282000001
    TOMS, Robert Peter
    Kees Chalkhouse Green Road
    RG4 9AU Kidmore End
    Berkshire
    Director
    Kees Chalkhouse Green Road
    RG4 9AU Kidmore End
    Berkshire
    United KingdomBritish,Irish59543150001
    TOPPER, Hendricus Petrus Maria
    High Street
    RH1 1NY Redhill
    60
    Surrey
    United Kingdom
    Director
    High Street
    RH1 1NY Redhill
    60
    Surrey
    United Kingdom
    NetherlandsDutch164182690001
    WALKER, Gerald Roderick Munro
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    Director
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    EnglandBritish58557490002
    WARD, Peter Terry
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    EnglandBritish55900930001
    WILLIAMSON, Michael Granville
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    Director
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    British57360160001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Canadian51303670001

    Who are the persons with significant control of ING CAR (THREE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ing Car (Four) Holdings Limited
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    Apr 06, 2016
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ING CAR (THREE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As "Security Trustee")
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    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
    • Mercantile Credit Company
    Transactions
    • Jun 19, 1992Registration of a charge (395)
    • Apr 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Industrial Finance Limited
    Transactions
    • Jul 06, 1987Registration of a charge
    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
    • Mercantile Credit Company LTD
    Transactions
    • Jul 15, 1982Registration of a charge
    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
    • Forward Leasing LTD
    Transactions
    • Mar 19, 1980Registration of a charge
    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
    • Midland Montagu Leasing LTD
    Transactions
    • Mar 19, 1980Registration of a charge

    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