ING RED UK (HAYLE HARBOUR) LTD

ING RED UK (HAYLE HARBOUR) LTD

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

    Company NameING RED UK (HAYLE HARBOUR) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05083024
    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 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 AddressNo

    What were the previous names of ING RED UK (HAYLE HARBOUR) LTD?

    Previous Company Names
    Company NameFromUntil
    LONDON & AMSTERDAM HAYLE LIMITEDOct 07, 2004Oct 07, 2004
    ING RED UK (HAYLE HARBOUR) LIMITEDMar 24, 2004Mar 24, 2004

    What are the latest accounts for ING RED UK (HAYLE HARBOUR) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ING RED UK (HAYLE HARBOUR) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 09, 2018

    8 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 09, 2017

    6 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 09, 2016

    9 pages4.68

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Registered office address changed from 55 Baker Street London W1U 7EU to 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 31, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2015

    LRESSP

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 10,366,008
    SH01

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

    1 pagesAD01

    Termination of appointment of Russell Steven Coetzee as a director on Nov 20, 2014

    1 pagesTM01

    Termination of appointment of David Alker as a director on Nov 20, 2014

    1 pagesTM01

    Appointment of Mr Hein Jacobus Pieter Brand as a director on Nov 20, 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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 10,366,008
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Director's details changed for Ing Real Estate B.V. on Dec 01, 2013

    2 pagesCH02

    Annual return made up to Oct 23, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 10,366,008
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Who are the officers of ING RED UK (HAYLE HARBOUR) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    192817120001
    BRAND, Hein Jacobus Pieter
    2061 He
    Bloemendaal
    Zuider Stationsweg 2a
    Netherlands
    Director
    2061 He
    Bloemendaal
    Zuider Stationsweg 2a
    Netherlands
    NetherlandsDutch192826800001
    ING REAL ESTATE B.V.
    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 NumberKVK27096869
    179884920001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Secretary
    64 Ellerdale Street
    SE13 7JU London
    British102287620001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    MEAD, Stefan
    82a Aslett Street
    SW18 2BQ London
    Secretary
    82a Aslett Street
    SW18 2BQ London
    British142492700001
    ALKER, David
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    Director
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    EnglandBritish79215690001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    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
    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

    Does ING RED UK (HAYLE HARBOUR) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sinai Securities Limited
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ING RED UK (HAYLE HARBOUR) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2015Commencement of winding up
    Apr 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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