Ing Red Uk (Chippenham) Limited
- Liquidation
- Incorporated on 7 Apr 2011
Reg Address: 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Previous Names:
Newincco 1110 Limited - 19 Jul 2011
Newincco 1110 Limited - 7 Apr 2011
- Summary The company with name "Ing Red Uk (Chippenham) Limited" is a private limited company and located in 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. Ing Red Uk (Chippenham) Limited is currently in liquidation status and it was incorporated on 7 Apr 2011 (13 years 5 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ing Red Uk (Chippenham) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Malcolm Kirkland | Director | 10 Nov 2021 | British | Active |
2 | John Nigel Kirkland | Director | 13 Jul 2021 | British | Resigned 10 Nov 2021 |
3 | Michelle Ann Mucklestone | Director | 21 Dec 2011 | British | Active |
4 | Michelle Ann Mucklestone | Secretary | 21 Dec 2011 | - | Active |
5 | Ralph Jones | Director | 21 Dec 2011 | British | Active |
6 | Ralph Jones | Director | 21 Dec 2011 | British | Resigned 13 Jul 2021 |
7 | Michelle Ann Mucklestone | Director | 21 Dec 2011 | British | Resigned 13 Jul 2021 |
8 | Guy Trevor Parker | Director | 3 Aug 2011 | British | Resigned 21 Dec 2011 |
9 | Russell Coetzee | Secretary | 3 Aug 2011 | - | Resigned 21 Dec 2011 |
10 | David Alker | Director | 3 Aug 2011 | British | Resigned 21 Dec 2011 |
11 | Ian Craig Blatchford | Director | 3 Aug 2011 | British | Resigned 21 Dec 2011 |
12 | OLSWANG COSEC LIMITED | Corporate Secretary | 7 Apr 2011 | - | Resigned 3 Aug 2011 |
13 | OLSWANG DIRECTORS 1 LIMITED | Corporate Director | 7 Apr 2011 | - | Resigned 3 Aug 2011 |
14 | OLSWANG DIRECTORS 2 LIMITED | Corporate Director | 7 Apr 2011 | - | Resigned 3 Aug 2011 |
15 | Christopher Alan Mackie | Director | 7 Apr 2011 | British | Resigned 3 Aug 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Kirkland Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 13 Jul 2021 | British | Active |
2 | Mrs Michelle Mucklestone Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
3 | Peveril Securities Ltd. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
4 | Bowmer & Kirkland Ltd. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm | 6 Apr 2016 | - | Active |
5 | Mr Ralph Jones Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
6 | Mr Ralph Jones Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 13 Jul 2021 |
7 | Mrs Michelle Mucklestone Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 13 Jul 2021 |
8 | Mr Ralph Jones Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ing Red Uk (Chippenham) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Sail Company With New | 7 Sep 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 6 Sep 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 6 Sep 2022 | Download PDF |
4 | Resolution | 6 Sep 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 6 Sep 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 3 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 13 Apr 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 3 Aug 2020 | Download PDF 2 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 3 Aug 2020 | Download PDF 2 Pages |
10 | Accounts - Total Exemption Full | 30 Apr 2020 | Download PDF 8 Pages |
11 | Confirmation Statement - No Updates | 14 Apr 2020 | Download PDF 3 Pages |
12 | Confirmation Statement - No Updates | 8 Apr 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 25 Jan 2019 | Download PDF 7 Pages |
14 | Accounts - Total Exemption Full | 24 Apr 2018 | Download PDF 9 Pages |
15 | Confirmation Statement - No Updates | 10 Apr 2018 | Download PDF 3 Pages |
16 | Accounts - Small | 30 May 2017 | Download PDF 8 Pages |
17 | Confirmation Statement - Updates | 13 Apr 2017 | Download PDF 8 Pages |
18 | Accounts - Small | 6 Jun 2016 | Download PDF 5 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 4 Pages |
20 | Accounts - Small | 4 Jun 2015 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2015 | Download PDF 4 Pages |
22 | Auditors - Resignation Company | 22 May 2014 | Download PDF 1 Pages |
23 | Accounts - Small | 29 Apr 2014 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 28 May 2013 | Download PDF 4 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2013 | Download PDF 4 Pages |
27 | Accounts - Change Account Reference Date Company Previous Shortened | 17 Sep 2012 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Small | 13 Sep 2012 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 4 Pages |
30 | Officers - Termination Secretary Company With Name | 26 Jan 2012 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 26 Jan 2012 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 26 Jan 2012 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 26 Jan 2012 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 26 Jan 2012 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name | 26 Jan 2012 | Download PDF 3 Pages |
36 | Officers - Appoint Person Secretary Company With Name | 26 Jan 2012 | Download PDF 3 Pages |
37 | Address - Change Registered Office Company With Date Old | 13 Jan 2012 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 10 Aug 2011 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name | 10 Aug 2011 | Download PDF 3 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 10 Aug 2011 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name | 10 Aug 2011 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old | 10 Aug 2011 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 10 Aug 2011 | Download PDF 3 Pages |
44 | Capital - Allotment Shares | 10 Aug 2011 | Download PDF 5 Pages |
45 | Accounts - Change Account Reference Date Company Current Shortened | 10 Aug 2011 | Download PDF 3 Pages |
46 | Officers - Termination Secretary Company With Name | 10 Aug 2011 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 10 Aug 2011 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 10 Aug 2011 | Download PDF 2 Pages |
49 | Change Of Name - Notice | 19 Jul 2011 | Download PDF 2 Pages |
50 | Change Of Name - Certificate Company | 19 Jul 2011 | Download PDF 2 Pages |
51 | Incorporation - Company | 7 Apr 2011 | Download PDF 53 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.