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.

# Name Status
1 Cedar House (Infinity Park) Limited
Mutual People: Michelle Ann Mucklestone
Active
2 Sonarose Limited
Mutual People: Michelle Ann Mucklestone
Active
3 Bo'Ness Retail Development Limited
Mutual People: Michelle Ann Mucklestone
Active
4 Derby City Homes Regeneration Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
5 Heaton Park Developments Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
6 Houghton Le Spring Real Estate Ltd
Mutual People: Michelle Ann Mucklestone
Liquidation
7 Peveril Securities Yeovil Limited
Mutual People: Michelle Ann Mucklestone
Active
8 Key Bemo Limited
Mutual People: Michelle Ann Mucklestone
Active
9 Soncell Middle East Limited
Mutual People: Michelle Ann Mucklestone
Active
10 Johnsons (Chopwell) Limited
Mutual People: Michelle Ann Mucklestone
Active
11 Key Joinery Limited
Mutual People: Michelle Ann Mucklestone
Active
12 Lindley Plant Limited
Mutual People: Michelle Ann Mucklestone
Active
13 Systemage Limited
Mutual People: Michelle Ann Mucklestone
Active
14 Digtec International Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
15 Key Safety Systems Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
16 Quality Building Services Limited
Mutual People: Michelle Ann Mucklestone
Active
17 Urbo (West Bar) Limited
Mutual People: Michelle Ann Mucklestone
Active
18 Fount Solutions Ltd.
Mutual People: Michelle Ann Mucklestone
Liquidation
19 K B Reinforcements (Northern) Limited
Mutual People: Michelle Ann Mucklestone
Active
20 Kb Steel Holdings Limited
Mutual People: Michelle Ann Mucklestone
Active
21 Panoptech Limited
Mutual People: Michelle Ann Mucklestone
Active
22 Peveril Securities (Dalton Park Retail) Limited
Mutual People: Michelle Ann Mucklestone
Active
23 Peveril Securities Limited
Mutual People: Michelle Ann Mucklestone
Active
24 Trans Visual Media Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
25 Bowmer & Kirkland (London) Limited
Mutual People: Michelle Ann Mucklestone
Active
26 Peveril Securities (Ksr) Edinburgh Ltd.
Mutual People: Michelle Ann Mucklestone
Active
27 Peveril Securities Long Lane Limited
Mutual People: Michelle Ann Mucklestone
Active
28 High Edge Holdings Limited
Mutual People: Michelle Ann Mucklestone
Active
29 Bowmer And Kirkland Limited
Mutual People: Michelle Ann Mucklestone
Active
30 K.B. Reinforcements (Western) Limited
Mutual People: Michelle Ann Mucklestone
Active