Company NameIng (London) Limited
Company StatusDissolved
Company Number02724252
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameIng Barings (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameIng (London) (No.12) Limited (Corporation)
StatusClosed
Appointed17 February 2000(7 years, 8 months after company formation)
Appointment Duration8 years (closed 19 February 2008)
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameGeorge Angus Maclean
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleMerchant Banker
Correspondence AddressThe Clays
Church Lane
Hempstead
Essex
CB10 2PA
Director NameHon John Hugo Trenchard Russell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address14 Brodrick Road
London
SW17 7DZ
Director NameChristopher John Steane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2000)
RoleMerchant Banker
Correspondence Address48 Portobello Road
London
W11 3DL
Director NameAndrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address11 Deer Park Walk
Lye Green
Chesham
Buckinghamshire
HP5 3LJ
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameJohnathan James Longden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Northington Down
Alresford
Hampshire
SO24 9TZ
Director NameOnno Van Den Broek
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address5a Observatory Gardens
Kensington
London
W8 7HY
Director NameMr David Andrew Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 2000)
RoleHead Od Finance-London Branch
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Return made up to 19/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
13 February 2006£ ic 200000001/100000001 30/12/05 £ sr 100000000@1=100000000 (2 pages)
8 December 2005Declaration of shares redemption:auditor's report (4 pages)
5 October 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 October 2004Notice of assignment of name or new name to shares (1 page)
13 October 2004Declaration of assistance for shares acquisition (4 pages)
11 October 2004Ad 05/10/04--------- £ si 100000000@1=100000000 £ ic 100000001/200000001 (1 page)
16 August 2004Memorandum and Articles of Association (18 pages)
16 August 2004£ ic 200001000/100000001 12/07/04 £ sr 100000999@1=100000999 (1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 August 2004Ad 05/08/04--------- £ si 100000000@1=100000000 £ ic 100001000/200001000 (2 pages)
28 June 2004Return made up to 19/06/04; full list of members (6 pages)
3 June 2004Declaration of shares redemption:auditor's report (4 pages)
3 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 April 2004£ ic 400000990/300001000 01/03/04 £ sr 99999990@1=99999990 (2 pages)
14 February 2004Declaration of assistance for shares acquisition (4 pages)
12 February 2004Ad 05/02/04--------- £ si 100000000@1=100000000 £ ic 300000990/400000990 (2 pages)
2 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2004Declaration of shares redemption:auditor's report (4 pages)
6 November 2003Ad 05/08/03--------- £ si 99999990@1=99999990 £ ic 200001000/300000990 (2 pages)
18 August 2003Ad 05/08/03--------- £ si 100000000@1=100000000 £ ic 100001000/200001000 (2 pages)
15 August 2003Memorandum and Articles of Association (1 page)
15 August 2003Declaration of assistance for shares acquisition (4 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 June 2003Return made up to 19/06/03; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 February 2003Memorandum and Articles of Association (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 July 2002£ sr 99990000@1 08/05/02 (2 pages)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Declaration of shares redemption:auditor's report (4 pages)
18 March 2002Company name changed ing barings (london) LIMITED\certificate issued on 18/03/02 (2 pages)
15 October 2001£ ic 399981000/299991000 01/08/01 £ sr 99990000@1=99990000 (1 page)
13 August 2001Ad 06/08/01--------- £ si 99990000@1=99990000 £ ic 299991000/399981000 (2 pages)
13 August 2001Notice of assignment of name or new name to shares (1 page)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2001Declaration of shares redemption:auditor's report (3 pages)
3 July 2001Return made up to 19/06/01; full list of members (6 pages)
12 March 2001Declaration of assistance for shares acquisition (4 pages)
28 February 2001Notice of assignment of name or new name to shares (1 page)
21 February 2001Notice of assignment of name or new name to shares (2 pages)
21 February 2001Ad 07/02/01--------- £ si 100000000@1=100000000 £ ic 199991000/299991000 (2 pages)
21 February 2001Ad 07/02/01--------- £ si 99990000@1=99990000 £ ic 100001000/199991000 (2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2001Memorandum and Articles of Association (30 pages)
1 September 2000Ad 08/08/00--------- £ si 100000000@1=100000000 £ ic 1000/100001000 (2 pages)
1 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
24 August 2000Notice of assignment of name or new name to shares (1 page)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 April 2000Director resigned (1 page)
24 March 2000Nc inc already adjusted 17/02/00 (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2000Company name changed bishopscourt leasing (holdings) LIMITED\certificate issued on 08/03/00 (3 pages)
2 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Return made up to 19/06/99; full list of members (7 pages)
9 July 1998Return made up to 19/06/98; no change of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1997New director appointed (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
13 July 1997Return made up to 19/06/97; no change of members (6 pages)
27 May 1997Director's particulars changed (1 page)
28 April 1997Auditor's resignation (1 page)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
6 May 1996Full accounts made up to 31 December 1994 (14 pages)
5 February 1996Auditor's resignation (1 page)
28 November 1995Registered office changed on 28/11/95 from: 8 bishopsgate london EC2N 4AE (1 page)
10 August 1995Return made up to 19/06/95; no change of members (12 pages)