ING RED UK (HAYLE HARBOUR) LTD
Overview
| Company Name | ING RED UK (HAYLE HARBOUR) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05083024 |
| 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 RED UK (HAYLE HARBOUR) LTD?
- Development of building projects (41100) / Construction
Where is ING RED UK (HAYLE HARBOUR) LTD located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ING RED UK (HAYLE HARBOUR) LTD?
| Company Name | From | Until |
|---|---|---|
| LONDON & AMSTERDAM HAYLE LIMITED | Oct 07, 2004 | Oct 07, 2004 |
| ING RED UK (HAYLE HARBOUR) LIMITED | Mar 24, 2004 | Mar 24, 2004 |
What are the latest accounts for ING RED UK (HAYLE HARBOUR) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ING RED UK (HAYLE HARBOUR) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2018 | 8 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2017 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 09, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2016 | 9 pages | 4.68 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 31, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Termination of appointment of Russell Steven Coetzee as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alker as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hein Jacobus Pieter Brand as a director on Nov 20, 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 | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Director's details changed for Ing Real Estate B.V. on Dec 01, 2013 | 2 pages | CH02 | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Who are the officers of ING RED UK (HAYLE HARBOUR) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Baker Street W1U 7EU London 55 England |
| 192817120001 | ||||||||||
| BRAND, Hein Jacobus Pieter | Director | 2061 He Bloemendaal Zuider Stationsweg 2a Netherlands | Netherlands | Dutch | 192826800001 | |||||||||
| ING REAL ESTATE B.V. | Director | P.O. Box 1800 1000 Bv Amsterdam Location Code: Amp I.02.001 Netherlands |
| 179884920001 | ||||||||||
| COETZEE, Russell Steven | Secretary | 64 Ellerdale Street SE13 7JU London | British | 102287620001 | ||||||||||
| HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||||||
| MEAD, Stefan | Secretary | 82a Aslett Street SW18 2BQ London | British | 142492700001 | ||||||||||
| ALKER, David | Director | Ludlow Avenue LU1 3RW Luton 16 Bedfordshire United Kingdom | England | British | 79215690001 | |||||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||||||
| 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 | |||||||||
| 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 |
Does ING RED UK (HAYLE HARBOUR) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 07, 2004 Delivered On Oct 14, 2004 | Satisfied | Amount secured £4,750.000.00 due or to become due from the company formerly known as ing red UK(hayle harbour) to the chargee | |
Short particulars All that f/h property k/a hayle harbour,hayle,cornwall t/no CL51342,riviere farm,churchtown road,hayle,cornwall t/no CL51347,land lying to the east of penpol terrace,hayle,cornwall t/no CL51345 and upper copperhouse pool lying to the north east side of black road,hayle,cornwall t/no CL51346. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ING RED UK (HAYLE HARBOUR) LTD 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