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

ING RED UK (CHIPPENHAM) LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
07596393
Private Limited Company
Liquidation

Company Overview

About Ing Red Uk (chippenham) Ltd
ING RED UK (CHIPPENHAM) LIMITED was founded on 2011-04-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Ing Red Uk (chippenham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ING RED UK (CHIPPENHAM) LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in DE56
 
Previous Names
NEWINCCO 1110 LIMITED19/07/2011
Filing Information
Company Number 07596393
Company ID Number 07596393
Date formed 2011-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/08/2022
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-14 05:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ING RED UK (CHIPPENHAM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
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 (CHIPPENHAM) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2011-12-21
RALPH JONES
Director 2011-12-21
MICHELLE ANN MUCKLESTONE
Director 2011-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL COETZEE
Company Secretary 2011-08-03 2011-12-21
DAVID ALKER
Director 2011-08-03 2011-12-21
RUSSELL COETZEE
Director 2011-08-03 2011-12-21
GUY TREVOR PARKER
Director 2011-08-03 2011-12-21
OLSWANG COSEC LIMITED
Company Secretary 2011-04-07 2011-08-03
CHRISTOPHER ALAN MACKIE
Director 2011-04-07 2011-08-03
OLSWANG DIRECTORS 1 LIMITED
Director 2011-04-07 2011-08-03
OLSWANG DIRECTORS 2 LIMITED
Director 2011-04-07 2011-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANN MUCKLESTONE SYSTEMAGE LIMITED Director 2016-12-23 CURRENT 1993-10-06 Active
MICHELLE ANN MUCKLESTONE URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
MICHELLE ANN MUCKLESTONE PANOPTECH LIMITED Director 2016-01-11 CURRENT 2002-01-21 Active
MICHELLE ANN MUCKLESTONE FOUNT SOLUTIONS LTD. Director 2016-01-11 CURRENT 2000-02-11 Liquidation
MICHELLE ANN MUCKLESTONE TRANS VISUAL MEDIA LIMITED Director 2016-01-11 CURRENT 2003-07-04 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
MICHELLE ANN MUCKLESTONE KEY JOINERY LIMITED Director 2015-04-01 CURRENT 1984-10-05 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES LONG LANE LIMITED Director 2015-01-29 CURRENT 2014-12-10 Active
MICHELLE ANN MUCKLESTONE HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES YEOVIL LIMITED Director 2014-09-01 CURRENT 2013-09-03 Active
MICHELLE ANN MUCKLESTONE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2013-07-30 CURRENT 2010-08-25 Active
MICHELLE ANN MUCKLESTONE KEY BEMO LIMITED Director 2013-04-05 CURRENT 1987-11-06 Active
MICHELLE ANN MUCKLESTONE BOWMER AND KIRKLAND LIMITED Director 2012-10-03 CURRENT 1961-08-30 Active
MICHELLE ANN MUCKLESTONE KB STEEL HOLDINGS LIMITED Director 2012-08-29 CURRENT 1967-11-15 Active
MICHELLE ANN MUCKLESTONE K B REINFORCEMENTS (NORTHERN) LIMITED Director 2012-08-29 CURRENT 1980-06-20 Active
MICHELLE ANN MUCKLESTONE BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MICHELLE ANN MUCKLESTONE HEATON PARK DEVELOPMENTS LIMITED Director 2009-07-10 CURRENT 2009-04-01 Liquidation
MICHELLE ANN MUCKLESTONE DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation

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
2023-10-24Voluntary liquidation Statement of receipts and payments to 2023-08-17
2022-09-07Register inspection address changed to Beech Lawn Green Lane Belper Derbyshire DE56 1BY
2022-09-07AD02Register inspection address changed to Beech Lawn Green Lane Belper Derbyshire DE56 1BY
2022-09-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Appointment of a voluntary liquidator
2022-09-06Voluntary liquidation declaration of solvency
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Beech Lawn Green Lane Belper Derbyshire DE56 1BY
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Beech Lawn Green Lane Belper Derbyshire DE56 1BY
2022-09-06LIQ01Voluntary liquidation declaration of solvency
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-18
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR ROBERT MALCOLM KIRKLAND
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM KIRKLAND
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2022-04-07PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AP01DIRECTOR APPOINTED MR JOHN NIGEL KIRKLAND
2021-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL KIRKLAND
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RALPH JONES
2021-09-30PSC07CESSATION OF RALPH CHARLES JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-08-03CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2020-08-03PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2020-04-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0107/04/15 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0107/04/14 ANNUAL RETURN FULL LIST
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0107/04/13 ANNUAL RETURN FULL LIST
2012-09-17AA01Previous accounting period shortened from 31/12/12 TO 31/08/12
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0107/04/12 ANNUAL RETURN FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY PARKER
2012-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUSSELL COETZEE
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL COETZEE
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALKER
2012-01-26AP01DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2012-01-26AP01DIRECTOR APPOINTED RALPH JONES
2012-01-26AP03Appointment of Michelle Ann Mucklestone as company secretary
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/12 FROM 60 London Wall London EC2M 5TQ
2011-08-10AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-08-10AP01DIRECTOR APPOINTED MR DAVID ALKER
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-08-10AP01DIRECTOR APPOINTED RUSSELL COETZEE
2011-08-10AP01DIRECTOR APPOINTED GUY TREVOR PARKER
2011-08-10AP03SECRETARY APPOINTED RUSSELL COETZEE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-08-10SH0103/08/11 STATEMENT OF CAPITAL GBP 2
2011-07-19RES15CHANGE OF NAME 14/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED NEWINCCO 1110 LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ING RED UK (CHIPPENHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ING RED UK (CHIPPENHAM) 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 (CHIPPENHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 14
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ING RED UK (CHIPPENHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ING RED UK (CHIPPENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ING RED UK (CHIPPENHAM) LIMITED
Trademarks
We have not found any records of ING RED UK (CHIPPENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ING RED UK (CHIPPENHAM) 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 (68100 - Buying and selling of own real estate) as ING RED UK (CHIPPENHAM) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ING RED UK (CHIPPENHAM) 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 Type
Defending partyING RED UK (CHIPPENHAM) LIMITEDEvent Date2022-08-18
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the members of the Companies on 18 August 2022 as Special and Ordinary Written Resolutions: "That the Companies be wound up voluntarily and that Louise Freestone (IP No. 20170 ) and Gareth David Wilcox (IP No. 21052 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and are hereby appointed Joint Liquidators of the Companies and they be empowered to act jointly or severally in matters relating to the winding-ups." Further details contact: Louise Freestone, Tel: 0115 666 8230 , Email: louise.freestone@opusllp.com Ag TH52861
 
Initiating party Event Type
Defending partyING RED UK (CHIPPENHAM) LIMITEDEvent Date2022-08-18
Louise Freestone (IP No. 20170 ) and Gareth David Wilcox (IP No. 21052 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ : Ag TH52861
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ING RED UK (CHIPPENHAM) 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 (CHIPPENHAM) 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.