ING LEASE (UK) THREE LIMITED

ING LEASE (UK) THREE LIMITED

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

    Company NameING LEASE (UK) THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587869
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ING LEASE (UK) THREE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ING LEASE (UK) 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 LEASE (UK) THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONALE NEDERLANDEN LEASE (UK) THREE LIMITEDSep 09, 1992Sep 09, 1992
    NMB LEASE (U.K.) THREE LIMITEDApr 24, 1991Apr 24, 1991
    HEXAGON 132 LIMITEDMar 01, 1991Mar 01, 1991

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ING LEASE (UK) 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

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    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

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Daniel Nicholas Owen Francis as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Adrian Neil Marsh as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Simon Peter Berg as a director on Feb 01, 2016

    2 pagesAP01

    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 27, 2016

    1 pagesAD01

    Annual return made up to Dec 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on Nov 13, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    27 pagesAA

    Appointment of Mr Brian James Mcdougall as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Tapson as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Stamper as a director

    1 pagesTM01

    Termination of appointment of Robert Harris as a director

    1 pagesTM01

    Who are the officers of ING LEASE (UK) 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
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    British12939250003
    MCDOUGALL, Brian James
    London Wall
    EC2M 5TQ London
    60
    England
    Secretary
    London Wall
    EC2M 5TQ London
    60
    England
    177934430001
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    159070300001
    TENDLER, Marc Jeremy
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    Secretary
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    British7732500004
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    British13202680002
    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
    DE BOER, Koen
    Mr Troelstralaan 1
    FOREIGN Amstelveen 1181 Vd
    Netherlands
    Director
    Mr Troelstralaan 1
    FOREIGN Amstelveen 1181 Vd
    Netherlands
    Dutch9034410001
    DERBY, Philip
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    Director
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    British54892990006
    DOLIVEIRA, Tjomme Jessurun
    Abel Tasmanlaan 19
    FOREIGN 3603 Gc Maarssen
    Netherlands
    Director
    Abel Tasmanlaan 19
    FOREIGN 3603 Gc Maarssen
    Netherlands
    Dutch25390150001
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmerican125821650001
    FRANCIS, Daniel Nicholas Owen
    London Wall
    EC2M 5TQ London
    60
    England
    Director
    London Wall
    EC2M 5TQ London
    60
    England
    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
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish70918570001
    TENDLER, Marc Jeremy
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    Director
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    UkBritish7732500004
    VAN DER MEER, Gilles Antoine Marcel, Drs
    Beysterveld 177
    FOREIGN Amsterdam
    N-H 1083 Kc
    The Netherlands
    Director
    Beysterveld 177
    FOREIGN Amsterdam
    N-H 1083 Kc
    The Netherlands
    Dutch9034400001
    WEBSTER, Andrew Edward Christopher
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    EnglandBritish227539080001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritish13202680002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ing Lease (Uk) Limited
    Moorgate
    EC2R 6DA London
    8-10
    England
    Apr 06, 2016
    Moorgate
    EC2R 6DA London
    8-10
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House (England & Wales)
    Registration Number02323082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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