Company NameQuickstar Couriers Limited
Company StatusDissolved
Company Number04352028
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameJeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Brownlow Mews
London
WC1M 2LA
Director NameTerry Crane
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCourier Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Field Way
London
NW10 0SX
Director NameTrevor Anthony Crane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCourier Driver
Country of ResidenceUnited Kingdom
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameTerry Crane
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Field Way
London
NW10 0SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.atozcouriers.co.uk
Telephone020 76851400
Telephone regionLondon

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Terry Crane
50.00%
Ordinary
1 at £1Mr Trevor Anthony Crane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,080
Cash£45,309
Current Liabilities£107,388

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 March 2002Delivered on: 5 April 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
21 March 2002Delivered on: 26 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
7 August 2015Termination of appointment of Trevor Anthony Crane as a director on 1 June 2015 (2 pages)
7 August 2015Termination of appointment of Trevor Anthony Crane as a director on 1 June 2015 (2 pages)
7 August 2015Termination of appointment of Trevor Anthony Crane as a director on 1 June 2015 (2 pages)
7 August 2015Appointment of Jeremy Miles Allan Thompson as a director on 1 June 2015 (3 pages)
7 August 2015Termination of appointment of Terry Crane as a director on 1 June 2015 (2 pages)
7 August 2015Termination of appointment of Terry Crane as a secretary on 1 June 2015 (2 pages)
7 August 2015Appointment of Jeremy Miles Allan Thompson as a director on 1 June 2015 (3 pages)
7 August 2015Registered office address changed from 9 Walmgate Road Perivale Middlesex UB6 7LG to 21a Brownlow Mews London WC1N 2LA on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Terry Crane as a director on 1 June 2015 (2 pages)
7 August 2015Registered office address changed from 9 Walmgate Road Perivale Middlesex UB6 7LG to 21a Brownlow Mews London WC1N 2LA on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Terry Crane as a director on 1 June 2015 (2 pages)
7 August 2015Registered office address changed from 9 Walmgate Road Perivale Middlesex UB6 7LG to 21a Brownlow Mews London WC1N 2LA on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Terry Crane as a secretary on 1 June 2015 (2 pages)
7 August 2015Termination of appointment of Terry Crane as a secretary on 1 June 2015 (2 pages)
7 August 2015Appointment of Jeremy Miles Allan Thompson as a director on 1 June 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Director's details changed for Trevor Anthony Crane on 16 December 2013 (2 pages)
5 February 2014Director's details changed for Terry Crane on 16 December 2013 (2 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Director's details changed for Trevor Anthony Crane on 16 December 2013 (2 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Director's details changed for Terry Crane on 16 December 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 29 January 2013 (1 page)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Terry Crane on 1 December 2009 (1 page)
23 December 2009Secretary's details changed for Terry Crane on 1 December 2009 (1 page)
23 December 2009Secretary's details changed for Terry Crane on 1 December 2009 (1 page)
28 July 2009Registered office changed on 28/07/2009 from 9 walmgate road perivale middlesex UB6 7LG (1 page)
28 July 2009Registered office changed on 28/07/2009 from 9 walmgate road perivale middlesex UB6 7LG (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2008Return made up to 16/12/08; full list of members (10 pages)
29 December 2008Return made up to 16/12/08; full list of members (10 pages)
29 December 2008Director's change of particulars / trevor crane / 16/12/2008 (1 page)
29 December 2008Director's change of particulars / trevor crane / 16/12/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 13/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2007Return made up to 13/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2005Registered office changed on 09/11/05 from: offices 11 & 12 the bilton ctr capricorn house walmgate road perivale middlesex UB6 7LR (1 page)
9 November 2005Registered office changed on 09/11/05 from: offices 11 & 12 the bilton ctr capricorn house walmgate road perivale middlesex UB6 7LR (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2005Registered office changed on 10/02/05 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
10 February 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2005Registered office changed on 10/02/05 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
12 May 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
12 May 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
12 February 2003Return made up to 13/01/03; full list of members (7 pages)
12 February 2003Return made up to 13/01/03; full list of members (7 pages)
5 May 2002Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 May 2002Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Registered office changed on 01/03/02 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
1 March 2002Registered office changed on 01/03/02 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
12 February 2002Registered office changed on 12/02/02 from: 8 field way london NW10 0SX (1 page)
12 February 2002Registered office changed on 12/02/02 from: 8 field way london NW10 0SX (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
11 January 2002Incorporation (17 pages)
11 January 2002Incorporation (17 pages)