ING REAL ESTATE DEVELOPMENT UK LIMITED
Overview
| Company Name | ING REAL ESTATE DEVELOPMENT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03970851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ING REAL ESTATE DEVELOPMENT UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ING REAL ESTATE DEVELOPMENT UK LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham B |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ING REAL ESTATE DEVELOPMENT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ING REAL ESTATE DEVELOPMENT UK SUPPORT LIMITED | Apr 07, 2000 | Apr 07, 2000 |
What are the latest accounts for ING REAL ESTATE DEVELOPMENT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ING REAL ESTATE DEVELOPMENT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2018 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 1020 Eskdale Road Winnersh Wokingham B RG41 5TS on Feb 20, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Jarvis Seaman as a director on Dec 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ing Real Estate Development International Bv as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hein Jacobus Pieter Brand as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of St John's Square Secretaries Limited as a secretary on Jun 22, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Russell Steven Coetzee as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alker as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 60 London Wall London EC2M 5TQ to 55 Baker Street London W1U 7EU on Jan 04, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Hein Jacobus Pieter Brand as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of St John's Square Secretaries Limited as a secretary on Nov 07, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Russell Steven Coetzee as a secretary on Nov 07, 2014 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ING REAL ESTATE DEVELOPMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEAMAN, Jarvis | Director | Nico Jessekade 135 1087 Mr Amsterdam . Netherlands | Amsterdam | Canadian | 215238620001 | |||||||||
| ING REAL ESTATE BV | Director | P.O. Box 1800 1000 Bv Amsterdam Location Code: Amp I.02.001 Netherlands |
| 69649580002 | ||||||||||
| ABRAHAMS, Daniel | Secretary | 4 Catherine Court 30 Springfield Drive IG2 6RH Ilford Essex | British | 69518010001 | ||||||||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||||||
| COETZEE, Russell Steven | Secretary | 64 Ellerdale Street SE13 7JU London | British | 102287620001 | ||||||||||
| JOHAL, Jagdish Singh | Secretary | 107 Masterman Road Eastman E6 3NW London | British | 87544080001 | ||||||||||
| KHANAM, Samia | Secretary | 216 Lonsdale Avenue East Ham E6 3PP London | British | 78775890001 | ||||||||||
| MEAD, Stefan | Secretary | 82a Aslett Street SW18 2BQ London | British | 142492700001 | ||||||||||
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Baker Street W1U 7EU London 55 England |
| 192816670001 | ||||||||||
| ALKER, David | Director | Ludlow Avenue LU1 3RW Luton 19 Bedfordshire United Kingdom | England | British | 79215690001 | |||||||||
| BRAND, Hein Jacobus Pieter | Director | 2061 He Bloemendaal Zuider Stationsweg 2a Netherlands | Netherlands | Dutch | 193546160001 | |||||||||
| BRAND, Hein Jacobus Pieter Willem | Director | Zuider Stationsweg 2061 HE Bloemendaa 2a Netherlands | Netherlands | Dutch | 165629010001 | |||||||||
| COETZEE, Russell Steven | Director | 64 Ellerdale Street SE13 7JU London | England | British | 102287620001 | |||||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||||||
| HOEKSMA, Siep | Director | Spade 47 Da Wieringerwerf Nh 1771 The Netherlands | Dutch | 56665150002 | ||||||||||
| KOOIJ, Marcel Antonius | Director | The Rise TN13 1RY Sevenoaks 55 Kent United Kingdom | United Kingdom | Dutch | 127713020003 | |||||||||
| MATHIJSSEN, Sven Petrus Johannes Maria | Director | Senecalaan 20 Zeist 3707 Zn The Netherlands | Netherlands | Dutch | 124390040001 | |||||||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||||||
| RAINFORD, Benedict John | Director | 5 Woodstock Road North AL1 4QB St. Albans Hertfordshire | United Kingdom | British | 54428250002 | |||||||||
| TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | 6069400002 | |||||||||
| ING REAL ESTATE DEVELOPMENT INTERNATIONAL BV | Director | P.O. Box 1800 1000 Bv Amsterdam Location Code: Amp I.02.001 Netherlands |
| 70846310002 |
Does ING REAL ESTATE DEVELOPMENT UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental shares charge | Created On Jul 01, 2004 Delivered On Jul 15, 2004 | Satisfied | Amount secured All monies due or to become due from dalton park limited (formerly called london & amsterdam murton limited) (the "borrower") to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed equitable charge all of its present and future rights, title and interest in and to the shares being 60 ordinary shares of £1 each in the borrower duly registered in the name of the company and the scheduled securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over shares | Created On May 21, 2002 Delivered On May 24, 2002 | Satisfied | Amount secured All moneys,obligations and liabilities due or to become due from london & amsterdam murton limited (the "borrower") to the finance parties in whatever currency under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed equitable charge over all rights,title and interestb in and to the shares,stocks,dividends and securities and all bonus issues,distributions,allotments,benefits and proceeds thereon; see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares mortgage between westcity wates (paddington) limited, rialto homes PLC, ing real estate development UK support limited and the development bank of singapore LTD as security trustee | Created On May 04, 2000 Delivered On May 24, 2000 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from west end quay limited (the borrower) to the chargee under or pursuant to any finance document (as defined) to which the borrower is a party and all other monies agreed to be paid under the shares mortgage | |
Short particulars All those shares constituting the entire issed share capital of the borrower as follows (I) 1,000 "a" ordinary shares of £1 each, (ii) 1,000 "b" ordinary shares of £1 each, (iii) 1,000 "c" ordinary shares of £1 each and all dividends interest and other income paid or payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee | Created On May 04, 2000 Delivered On May 24, 2000 | Satisfied | Amount secured All liabilities arising under or in connection with the finance documents (as defined) to any finance party (as defined) | |
Short particulars By clause 6 of the deed the company shall (if the company actually receives the amount discharged or purported to be discharged) immediately pay it (up to a maximum of an amount equal to the senior laibilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ING REAL ESTATE DEVELOPMENT UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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