ING LEASE FLEET FINANCE LIMITED

ING LEASE FLEET FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameING LEASE FLEET FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01582263
    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 LEASE FLEET FINANCE LIMITED?

    • (6521) /

    Where is ING LEASE FLEET FINANCE LIMITED located?

    Registered Office Address
    60 High Street
    Redhill
    RH1 1NY Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ING LEASE FLEET FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING FLEET FINANCE LIMITEDNov 08, 2001Nov 08, 2001
    DRKW FLEET FINANCE LIMITEDApr 23, 2001Apr 23, 2001
    KLEINWORT BENSON FLEET FINANCE LIMITEDJun 16, 1986Jun 16, 1986
    KLEINWORT, BENSON FLEET FINANCE LIMITEDAug 25, 1983Aug 25, 1983
    HIGHWAY FINANCE LIMITEDFeb 15, 1982Feb 15, 1982
    RIVERSTAR FINANCE LIMITEDAug 24, 1981Aug 24, 1981

    What are the latest accounts for ING LEASE FLEET FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2009

    What are the latest filings for ING LEASE FLEET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2010

    Statement of capital on Apr 07, 2010

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christopher Paul Stamper on Jan 14, 2010

    2 pagesCH01

    Director's details changed for William Llewelyn Lewis on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Robert Harris on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Daniel Nicholas Owen Francis on Jan 14, 2010

    2 pagesCH01

    Secretary's details changed for William Llewelyn Lewis on Jan 14, 2010

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Jan 01, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 01, 2008

    4 pagesAA

    Full accounts made up to Jan 01, 2007

    14 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    16 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2003

    16 pagesAA

    Who are the officers of ING LEASE FLEET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    British12939250003
    FRANCIS, Daniel Nicholas Owen
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish108324490003
    HARRIS, Robert
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish83818910001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish12939250003
    STAMPER, Christopher Paul
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish37053220002
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    British13202680002
    BAIRD, John David Lowis
    67 Onslow Road
    TW10 6QA Richmond
    Surrey
    Director
    67 Onslow Road
    TW10 6QA Richmond
    Surrey
    British13191220001
    BARTLEY, Paul Robert Matthew
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    East Sussex
    Director
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    East Sussex
    British54107140001
    CAMERON, Christopher Andrew
    The Bothy And Forge
    Ightham Court
    TN15 9JF Ightham
    Kent
    Director
    The Bothy And Forge
    Ightham Court
    TN15 9JF Ightham
    Kent
    British14446740001
    CUREL, Bryan William
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    British47377500001
    CUREL, Bryan William
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    British47377500001
    DERBY, Philip
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    Director
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    British54892990006
    DIGWEED, Philip John
    5 Brampton Bank
    Tudeley
    TN11 0PN Tonbridge
    Kent
    Director
    5 Brampton Bank
    Tudeley
    TN11 0PN Tonbridge
    Kent
    British76382240001
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmerican125821650001
    FARLEY, Oliver Mario Josef
    White Cottage 10 Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    White Cottage 10 Denne Road
    RH12 1JF Horsham
    West Sussex
    British13013290001
    FORREST, Michael Roger
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    Director
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    EnglandBritish13129220001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Director
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    EnglandBritish91243020001
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritish13929280001
    MORROW, John David
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    Director
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    United KingdomBritish7680750001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    Irish56976610001
    SMITH, Jacqueline June, Mrs.
    Brook House 21 South Lea Road
    Datchet
    SL3 9BY Slough
    Berkshire
    Director
    Brook House 21 South Lea Road
    Datchet
    SL3 9BY Slough
    Berkshire
    EnglandBritish13326950001
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Director
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    EngalndBritish75389440001
    VOSS, David Anthony Henry
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    Director
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    British6551300002
    WEBSTER, Andrew Edward Christopher
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    EnglandBritish227539080001
    WHITE, Andrew John
    White Timbers Ewhurst Green
    Ewhurst
    GU6 7SF Cranleigh
    Surrey
    Director
    White Timbers Ewhurst Green
    Ewhurst
    GU6 7SF Cranleigh
    Surrey
    British8107360001
    WILLIAMS, William Guy
    39 The Conifers
    RG45 6TG Crowthorne
    Berkshire
    Director
    39 The Conifers
    RG45 6TG Crowthorne
    Berkshire
    British69333500001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritish13202680002

    Does ING LEASE FLEET FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Statutory mortgage
    Created On Mar 28, 1985
    Delivered On Apr 04, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on a account current under the terms of a deed of covenant dated 28TH march 1985 pursuant to a indemnity and security dated 28TH march 1985
    Short particulars
    32/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 04, 1985Registration of a charge
    Deed of covenants
    Created On Mar 28, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a mortgage dated 28TH march 1985 pursuant to an indemnity and security agreement dated 28TH march 1985
    Short particulars
    All the company's right, title and interest in and to the vessel "petersfield".
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 04, 1985Registration 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