ING REAL ESTATE DEVELOPMENT UK LIMITED

ING REAL ESTATE DEVELOPMENT UK LIMITED

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

    Company NameING REAL ESTATE DEVELOPMENT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03970851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ING REAL ESTATE DEVELOPMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING REAL ESTATE DEVELOPMENT UK SUPPORT LIMITEDApr 07, 2000Apr 07, 2000

    What are the latest accounts for ING REAL ESTATE DEVELOPMENT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ING REAL ESTATE DEVELOPMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 31, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 31, 2018

    6 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 01, 2017

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jarvis Seaman as a director on Dec 15, 2015

    2 pagesAP01

    Termination of appointment of Ing Real Estate Development International Bv as a director on Aug 28, 2015

    1 pagesTM01

    Termination of appointment of Hein Jacobus Pieter Brand as a director on Dec 15, 2015

    1 pagesTM01

    Termination of appointment of St John's Square Secretaries Limited as a secretary on Jun 22, 2016

    1 pagesTM02

    Annual return made up to Jun 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 109,536,867
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 109,536,867
    SH01

    Termination of appointment of Russell Steven Coetzee as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of David Alker as a director on Jan 01, 2015

    1 pagesTM01

    Registered office address changed from 60 London Wall London EC2M 5TQ to 55 Baker Street London W1U 7EU on Jan 04, 2015

    1 pagesAD01

    Appointment of Mr Hein Jacobus Pieter Brand as a director on Dec 16, 2014

    2 pagesAP01

    Appointment of St John's Square Secretaries Limited as a secretary on Nov 07, 2014

    2 pagesAP04

    Termination of appointment of Russell Steven Coetzee as a secretary on Nov 07, 2014

    1 pagesTM02

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Oct 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 109,536,867
    SH01

    Who are the officers of ING REAL ESTATE DEVELOPMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEAMAN, Jarvis
    Nico Jessekade 135
    1087 Mr Amsterdam
    .
    Netherlands
    Director
    Nico Jessekade 135
    1087 Mr Amsterdam
    .
    Netherlands
    AmsterdamCanadian215238620001
    ING REAL ESTATE BV
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Director
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number27096869
    69649580002
    ABRAHAMS, Daniel
    4 Catherine Court
    30 Springfield Drive
    IG2 6RH Ilford
    Essex
    Secretary
    4 Catherine Court
    30 Springfield Drive
    IG2 6RH Ilford
    Essex
    British69518010001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Secretary
    64 Ellerdale Street
    SE13 7JU London
    British102287620001
    JOHAL, Jagdish Singh
    107 Masterman Road
    Eastman
    E6 3NW London
    Secretary
    107 Masterman Road
    Eastman
    E6 3NW London
    British87544080001
    KHANAM, Samia
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    Secretary
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    British78775890001
    MEAD, Stefan
    82a Aslett Street
    SW18 2BQ London
    Secretary
    82a Aslett Street
    SW18 2BQ London
    British142492700001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    England
    Secretary
    Baker Street
    W1U 7EU London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number01190758
    192816670001
    ALKER, David
    Ludlow Avenue
    LU1 3RW Luton
    19
    Bedfordshire
    United Kingdom
    Director
    Ludlow Avenue
    LU1 3RW Luton
    19
    Bedfordshire
    United Kingdom
    EnglandBritish79215690001
    BRAND, Hein Jacobus Pieter
    2061 He
    Bloemendaal
    Zuider Stationsweg 2a
    Netherlands
    Director
    2061 He
    Bloemendaal
    Zuider Stationsweg 2a
    Netherlands
    NetherlandsDutch193546160001
    BRAND, Hein Jacobus Pieter Willem
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    Director
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    NetherlandsDutch165629010001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Director
    64 Ellerdale Street
    SE13 7JU London
    EnglandBritish102287620001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    HOEKSMA, Siep
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Director
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Dutch56665150002
    KOOIJ, Marcel Antonius
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    Director
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    United KingdomDutch127713020003
    MATHIJSSEN, Sven Petrus Johannes Maria
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    Director
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    NetherlandsDutch124390040001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritish130108080001
    RAINFORD, Benedict John
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    Director
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    United KingdomBritish54428250002
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritish6069400002
    ING REAL ESTATE DEVELOPMENT INTERNATIONAL BV
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Director
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number27157327
    70846310002

    Does ING REAL ESTATE DEVELOPMENT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Agent for the Financeparties) (the "Agent")
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent for the Financeparties
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Development Bank of Singapore LTD
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Development Bank of Singapore LTD
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ING REAL ESTATE DEVELOPMENT UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2017Commencement of winding up
    Jul 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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