RQ BLOCKS E AND F LIMITED
Overview
Company Name | RQ BLOCKS E AND F LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04367067 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RQ BLOCKS E AND F LIMITED?
Company Name | From | Until |
---|---|---|
BERKELEY THIRTY-FIVE LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for RQ BLOCKS E AND F LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for RQ BLOCKS E AND F LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Satisfaction of charge 043670670002 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Appointment of Ms Zena Patricia Yates as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Schnaier as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2014 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Who are the officers of RQ BLOCKS E AND F LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London The Asticus Building England |
| 175738460001 | ||||||||||
BINGHAM, Jason Christopher | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Director | 139162470001 | ||||||||
YATES, Zena Patricia | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Director | 200529300001 | ||||||||
FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||||||
HALLAM, Paul | Secretary | Park Lane W1K 1RB London 35 United Kingdom | 167212900001 | |||||||||||
LUCK, Stuart Richard | Secretary | 4 College Drive KT7 0LB Thames Ditton Surrey | British | 63728750004 | ||||||||||
PUTTERGILL, Claire | Nominee Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 900022860001 | ||||||||||
RAPLEY, Ian | Secretary | Park Lane W1K 1RB London 35 United Kingdom | British | 104372330001 | ||||||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
WOLFSON, Alan | Secretary | Park Lane W1K 1RB London 35 United Kingdom | British | 55840480004 | ||||||||||
DOBIE, Ian | Director | Fivestones 31 Woodhill Avenue SL9 8DP Gerrards Cross Buckinghamshire | England | British | Director | 242935830001 | ||||||||
LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | Director | 30879310004 | ||||||||
MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | Managing Director | 158021700001 | ||||||||
MCGILL, Christopher Charles | Director | The Holloway HP27 0LR Whiteleaf The Old Barn Buckinghamshire | United Kingdom | British | Managing Director | 140593930001 | ||||||||
PERRINS, Robert Charles Grenville | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British | Director | 40362930004 | ||||||||
PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 | England | British | Accountant | 98678880014 | ||||||||
RAPLEY, Ian | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | None | 152894020001 | ||||||||
SCHNAIER, Martin Charles | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | Director | 166481410002 | ||||||||
TIERNAN, Christine Louise | Director | 10 Bond Close SL0 0NA Iver Heath Buckinghamshire | United Kingdom | British | Director | 100570990001 | ||||||||
WOOD, Malcolm Donald | Director | 8 Prospect Road Long Ditton KT6 5PY Surbiton Surrey | United Kingdom | British | Director | 103308190003 |
Does RQ BLOCKS E AND F LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RQ BLOCKS E AND F LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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