Company NameR Quay Gallions Reach Limited
Company StatusDissolved
Company Number07289886
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameCavalier House Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 123 The Knightsbridge
London
SW7 1RH
Director NameJamie Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 123 The Knightsbridge
London
SW7 1RH
Director NameMr Edward Ghazal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 123 The Knightsbridge
London
SW7 1RH

Location

Registered AddressSuite 123 The Knightsbridge
London
SW7 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

50 at £1David Davis
50.00%
Ordinary
25 at £1Edward Ghazal
25.00%
Ordinary
25 at £1Jamie Feldman
25.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 May 2011Delivered on: 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H apartment 102 drift court 1 basin approach london t/no:TGL340942. L/h apartment 103 drift court 1 basin approach london t/no:TGL340943. L/h apartment 105 drift court 1 basin approach london t/no:TGL340944 please see form MGO1 for further properties together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re quay gallions reach limited and numbered 23017260 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
25 January 2011Delivered on: 27 January 2011
Satisfied on: 16 June 2011
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the security account and the account balance see image for full details.
Fully Satisfied
10 December 2010Delivered on: 14 December 2010
Satisfied on: 16 June 2011
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties being apartments D102,D103,D105,D106,D201,D205,D207,D301,D305,D401.D405,D501,D502,D503,D504,D601,F501,F601,F605 and F607 royal quay gallions approach royal docks london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 December 2010Delivered on: 14 December 2010
Satisfied on: 16 June 2011
Persons entitled: Israel Discount Bank Limited

Classification: Charge over rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights benefits and interest whether present or future of the company to the rents due under the leases see image for full details.
Fully Satisfied
10 December 2010Delivered on: 14 December 2010
Satisfied on: 16 June 2011
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to a maximum of £150,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the security account and the account balance see image for full details.
Fully Satisfied
10 December 2010Delivered on: 14 December 2010
Satisfied on: 16 June 2011
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties being apartments D102,D103,D105,D106,D201,D205,D207,D301,D305,D401.D405,D501,D502,D503,D504,D601,F501,F601,F605 and F607 royal quay gallions approach royal docks london by way of assignment the rental income,all rights in connection with the fixing capping and hedging of rates of interest payable see image for full details.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
30 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 October 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
21 October 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 January 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
9 January 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Particulars of variation of rights attached to shares (3 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2010Particulars of variation of rights attached to shares (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA England on 9 December 2010 (1 page)
15 November 2010Company name changed cavalier house LTD\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Company name changed cavalier house LTD\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)