RQ BLOCKS E AND F LIMITED

RQ BLOCKS E AND F LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRQ BLOCKS E AND F LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04367067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RQ BLOCKS E AND F LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RQ BLOCKS E AND F LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RQ BLOCKS E AND F LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY THIRTY-FIVE LIMITEDFeb 05, 2002Feb 05, 2002

    What are the latest accounts for RQ BLOCKS E AND F LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for RQ BLOCKS E AND F LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 27, 2017

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD

    2 pagesAD03

    Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD

    2 pagesAD02

    Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on Jan 13, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2016

    LRESSP

    Total exemption full accounts made up to Mar 31, 2016

    17 pagesAA

    Auditor's resignation

    3 pagesAUD

    Satisfaction of charge 043670670002 in full

    1 pagesMR04

    Annual return made up to Feb 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Appointment of Ms Zena Patricia Yates as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Martin Charles Schnaier as a director on Nov 05, 2015

    1 pagesTM01

    Current accounting period extended from Oct 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Full accounts made up to Oct 31, 2014

    21 pagesAA

    Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Jul 29, 2015

    1 pagesAD01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 27, 2015Clarification This document is a second filing of the TM01 registered on 30/10/2014 for William Kenneth Procter

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 27, 2015Clarification Second filing AP01 for Jason Bingham

    Second filing of AP04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 27, 2015Clarification Second filing AP04 for SANNE GROUP SECRETARIES (UK) LIMITED.

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 24, 2015Clarification Second filing AP01 for Martin Schnaier

    Who are the officers of RQ BLOCKS E AND F LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    BINGHAM, Jason Christopher
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishDirector139162470001
    YATES, Zena Patricia
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector200529300001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    LUCK, Stuart Richard
    4 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Secretary
    4 College Drive
    KT7 0LB Thames Ditton
    Surrey
    British63728750004
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Nominee Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British900022860001
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    British104372330001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    WOLFSON, Alan
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    British55840480004
    DOBIE, Ian
    Fivestones
    31 Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    Director
    Fivestones
    31 Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector242935830001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritishDirector30879310004
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritishManaging Director158021700001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritishManaging Director140593930001
    PERRINS, Robert Charles Grenville
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    Director
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    United KingdomBritishDirector40362930004
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    EnglandBritishAccountant98678880014
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritishNone152894020001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritishDirector166481410002
    TIERNAN, Christine Louise
    10 Bond Close
    SL0 0NA Iver Heath
    Buckinghamshire
    Director
    10 Bond Close
    SL0 0NA Iver Heath
    Buckinghamshire
    United KingdomBritishDirector100570990001
    WOOD, Malcolm Donald
    8 Prospect Road
    Long Ditton
    KT6 5PY Surbiton
    Surrey
    Director
    8 Prospect Road
    Long Ditton
    KT6 5PY Surbiton
    Surrey
    United KingdomBritishDirector103308190003

    Does RQ BLOCKS E AND F LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 23, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Boardwalk Finance Limited
    Transactions
    • Oct 23, 2014Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 17, 2007
    Delivered On Jul 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Mar 26, 2015Satisfaction of a charge (MR04)

    Does RQ BLOCKS E AND F LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2016Commencement of winding up
    Jun 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0