Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ING RED UK (BO'NESS) LIMITED
Company Information for

ING RED UK (BO'NESS) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
05076494
Private Limited Company
Dissolved

Dissolved 2014-10-17

Company Overview

About Ing Red Uk (bo'ness) Ltd
ING RED UK (BO'NESS) LIMITED was founded on 2004-03-17 and had its registered office in Southampton. The company was dissolved on the 2014-10-17 and is no longer trading or active.

Key Data
Company Name
ING RED UK (BO'NESS) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 05076494
Date formed 2004-03-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-17
Type of accounts FULL
Last Datalog update: 2015-05-04 19:44:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ING RED UK (BO'NESS) LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL STEVEN COETZEE
Company Secretary 2004-12-15
DAVID ALKER
Director 2010-11-01
RUSSELL STEVEN COETZEE
Director 2007-09-15
ING REAL ESTATE B.V.
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEIN JACOBUS PIETER WILLEM BRAND
Director 2012-01-01 2013-10-01
GUY TREVOR PARKER
Director 2008-04-21 2013-06-01
SVEN PETRUS JOHANNES MARIA MATHIJSSEN
Director 2007-09-03 2011-12-31
MARCEL ANTONIUS KOOIJ
Director 2008-02-01 2010-08-31
MARTIN LAURENCE TAYLOR
Director 2007-11-01 2008-04-21
SIEP HOEKSMA
Director 2004-03-18 2007-10-01
BENEDICT JOHN RAINFORD
Director 2004-03-18 2007-09-15
STEFAN MEAD
Company Secretary 2004-03-18 2004-12-15
MARTIN ROBERT HENDERSON
Company Secretary 2004-03-17 2004-03-18
BIBI RAHIMA ALLY
Nominated Director 2004-03-17 2004-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL STEVEN COETZEE CORBIEHALL DEVELOPMENT LTD Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2013-09-06
DAVID ALKER CROFTBY REAL ESTATE LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
DAVID ALKER ING RED UK (PETERBOROUGH) LTD Director 2010-11-01 CURRENT 2005-04-18 Dissolved 2014-12-16
DAVID ALKER CORBIEHALL DEVELOPMENT LTD Director 2010-11-01 CURRENT 2005-09-13 Dissolved 2013-09-06
RUSSELL STEVEN COETZEE LEOPARD CAR PARK MANAGEMENT LIMITED Director 2018-06-21 CURRENT 2014-10-15 Liquidation
RUSSELL STEVEN COETZEE EDINBURGH HOUSE SERVICES LIMITED Director 2018-01-29 CURRENT 2003-03-12 Active
RUSSELL STEVEN COETZEE GRAVESEND DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2006-03-21 Liquidation
RUSSELL STEVEN COETZEE EDINBURGH HOUSE ESTATES LIMITED Director 2018-01-29 CURRENT 1999-02-15 Active
RUSSELL STEVEN COETZEE EHE 5 LIMITED Director 2018-01-29 CURRENT 2001-03-21 Liquidation
RUSSELL STEVEN COETZEE EDINBURGH RETAIL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2003-10-03 Active
RUSSELL STEVEN COETZEE EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2005-02-02 Active
RUSSELL STEVEN COETZEE EDINBURGH HOUSE ESTATES (GERMANY) LIMITED Director 2018-01-29 CURRENT 2006-01-24 Liquidation
RUSSELL STEVEN COETZEE EDINBURGH HOUSE ESTATES FINANCE COMPANY 1B LIMITED Director 2018-01-29 CURRENT 2006-10-25 Liquidation
RUSSELL STEVEN COETZEE EHE 3 LIMITED Director 2018-01-29 CURRENT 2013-06-14 Liquidation
RUSSELL STEVEN COETZEE EHE 2 LIMITED Director 2018-01-29 CURRENT 2013-06-14 Liquidation
RUSSELL STEVEN COETZEE EHE 1 LIMITED Director 2018-01-29 CURRENT 2013-06-14 Liquidation
RUSSELL STEVEN COETZEE EHEM LIMITED Director 2018-01-29 CURRENT 2014-01-28 Active
RUSSELL STEVEN COETZEE WALBANK WALSALL (B) LIMITED Director 2018-01-29 CURRENT 2001-03-21 Liquidation
RUSSELL STEVEN COETZEE ESTAMA I LTD Director 2018-01-29 CURRENT 2011-05-18 Liquidation
RUSSELL STEVEN COETZEE TRIPLE NET (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2011-05-26 Active
RUSSELL STEVEN COETZEE TRIPLE NET MANAGEMENT LIMITED Director 2018-01-29 CURRENT 2011-06-14 Active
RUSSELL STEVEN COETZEE TRIPLE NET PROPERTIES LIMITED Director 2018-01-29 CURRENT 2011-06-14 Active
RUSSELL STEVEN COETZEE TRIPLE NET PROPERTY 1 LIMITED Director 2018-01-29 CURRENT 2013-06-17 Liquidation
RUSSELL STEVEN COETZEE TRIPLE NET PROPERTY 2 LIMITED Director 2018-01-29 CURRENT 2013-06-17 Liquidation
RUSSELL STEVEN COETZEE TRIPLE NET PROPERTY 3 LIMITED Director 2018-01-29 CURRENT 2013-06-17 Liquidation
RUSSELL STEVEN COETZEE TRIPLE NET PROPERTY 4 LIMITED Director 2018-01-29 CURRENT 2013-06-21 Liquidation
RUSSELL STEVEN COETZEE TRIPLE NET 2 LIMITED Director 2018-01-29 CURRENT 2014-06-25 Liquidation
RUSSELL STEVEN COETZEE TRIPLE NET PARTICIPATION LIMITED Director 2018-01-29 CURRENT 2015-11-02 Active
RUSSELL STEVEN COETZEE BAWTRY PROPERTIES LIMITED Director 2018-01-29 CURRENT 1989-01-31 Active
RUSSELL STEVEN COETZEE EDINBURGH HOUSE LIMITED Director 2018-01-29 CURRENT 2002-02-28 Active
RUSSELL STEVEN COETZEE 25 LTD Director 2018-01-29 CURRENT 2003-07-01 Liquidation
RUSSELL STEVEN COETZEE NO.25 LTD Director 2018-01-29 CURRENT 2003-07-01 Liquidation
RUSSELL STEVEN COETZEE LINKPACE LIMITED Director 2018-01-29 CURRENT 2005-06-23 Liquidation
RUSSELL STEVEN COETZEE BOXTREAD LIMITED Director 2018-01-29 CURRENT 2006-02-15 Liquidation
RUSSELL STEVEN COETZEE EDINBURGH HOUSE ESTATES (UK) LIMITED Director 2018-01-29 CURRENT 2006-04-05 Active
RUSSELL STEVEN COETZEE EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED Director 2018-01-29 CURRENT 2006-10-25 Liquidation
RUSSELL STEVEN COETZEE GOTTINGEN CAR PARK LIMITED Director 2018-01-29 CURRENT 2007-03-05 Liquidation
RUSSELL STEVEN COETZEE EHE 4 LIMITED Director 2018-01-29 CURRENT 2013-06-21 Liquidation
RUSSELL STEVEN COETZEE EHE FREEHOLDS LIMITED Director 2018-01-29 CURRENT 2014-05-27 Active
RUSSELL STEVEN COETZEE EH PARTICIPATION 1 LIMITED Director 2018-01-29 CURRENT 2015-07-02 Active
RUSSELL STEVEN COETZEE EHE 6 LIMITED Director 2018-01-29 CURRENT 2016-12-08 Active
RUSSELL STEVEN COETZEE WALBANK WALSALL (A) LIMITED Director 2018-01-29 CURRENT 2001-03-21 Liquidation
RUSSELL STEVEN COETZEE HIGH POST FREEHOLDS LIMITED Director 2018-01-29 CURRENT 2001-09-21 Active
RUSSELL STEVEN COETZEE SPEAR ESTATES LIMITED Director 2018-01-29 CURRENT 2001-12-07 Active
RUSSELL STEVEN COETZEE ESTAMA GROUP LIMITED Director 2018-01-29 CURRENT 2002-02-01 Active
RUSSELL STEVEN COETZEE EDINBURGH HOUSE TRADING LIMITED Director 2018-01-29 CURRENT 2006-06-28 Liquidation
RUSSELL STEVEN COETZEE ESTAMA (UK) LTD Director 2018-01-29 CURRENT 2008-06-04 Active
RUSSELL STEVEN COETZEE EHE LOAN COMPANY LIMITED Director 2018-01-29 CURRENT 2014-04-11 Active
RUSSELL STEVEN COETZEE CORBIEHALL DEVELOPMENT LTD Director 2007-09-15 CURRENT 2005-09-13 Dissolved 2013-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 60 LONDON WALL LONDON EC2M 5TQ
2014-01-084.70DECLARATION OF SOLVENCY
2014-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ING REAL ESTATE B.V. / 01/12/2013
2013-11-19AR0123/10/13 FULL LIST
2013-11-07SH20STATEMENT BY DIRECTORS
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3655932
2013-11-07SH1907/11/13 STATEMENT OF CAPITAL GBP 3655932
2013-11-07RES06REDUCE ISSUED CAPITAL 23/10/2013
2013-11-07CAP-SSSOLVENCY STATEMENT DATED 23/10/13
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HEIN BRAND
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP02CORPORATE DIRECTOR APPOINTED ING REAL ESTATE B.V.
2013-06-04RES01ADOPT ARTICLES 15/05/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY PARKER
2012-11-19AR0123/10/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13SH0119/09/08 STATEMENT OF CAPITAL GBP 14158372
2012-03-09RP04SECOND FILING WITH MUD 23/10/10 FOR FORM AR01
2012-03-09RP04SECOND FILING WITH MUD 23/10/11 FOR FORM AR01
2012-03-09RP04SECOND FILING WITH MUD 23/10/09 FOR FORM AR01
2012-03-09ANNOTATIONClarification
2012-01-11SH1911/01/12 STATEMENT OF CAPITAL GBP 3972591
2012-01-04AP01DIRECTOR APPOINTED HEIN JACOBUS PIETER WILLEM BRAND
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MATHIJSSEN
2011-12-30SH20STATEMENT BY DIRECTORS
2011-12-30CAP-SSSOLVENCY STATEMENT DATED 15/12/11
2011-12-30RES06REDUCE ISSUED CAPITAL 15/12/2011
2011-11-14SH1914/11/11 STATEMENT OF CAPITAL GBP 5250015
2011-11-14SH20STATEMENT BY DIRECTORS
2011-11-14CAP-SSSOLVENCY STATEMENT DATED 10/11/11
2011-11-14RES06REDUCE ISSUED CAPITAL 10/11/2011
2011-11-01AR0123/10/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12AP01DIRECTOR APPOINTED MR DAVID ALKER
2010-11-03AR0123/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEVEN COETZEE / 02/11/2010
2010-10-06ANNOTATIONInconsistency
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-04AR0123/10/09 FULL LIST
2009-06-15AUDAUDITOR'S RESIGNATION
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-2788(2)CAPITALS NOT ROLLED UP
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARCEL KOOIJ / 19/05/2008
2008-05-01288aDIRECTOR APPOINTED GUY TREVOR PARKER
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TAYLOR
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-1088(2)RAD 17/12/07--------- £ SI 3733862@1=3733862 £ IC 100/3733962
2007-12-31123NC INC ALREADY ADJUSTED 17/12/07
2007-12-31RES04£ NC 100/500000000
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP
2007-11-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0BQ
2007-10-17288bDIRECTOR RESIGNED
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ING RED UK (BO'NESS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-11
Fines / Sanctions
No fines or sanctions have been issued against ING RED UK (BO'NESS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ING RED UK (BO'NESS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ING RED UK (BO'NESS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ING RED UK (BO'NESS) LIMITED
Trademarks
We have not found any records of ING RED UK (BO'NESS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ING RED UK (BO'NESS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ING RED UK (BO'NESS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ING RED UK (BO'NESS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2014-06-06
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 9 July 2014 at 11.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 30 December 2013. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ING RED UK (BO'NESS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ING RED UK (BO'NESS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.