Company Name66 Queen Square Limited
Company StatusDissolved
Company Number07553823
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSteven Leven
StatusClosed
Appointed03 October 2012(1 year, 7 months after company formation)
Appointment Duration8 years (closed 13 October 2020)
RoleCompany Director
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(9 years after company formation)
Appointment Duration6 months, 4 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(9 years after company formation)
Appointment Duration6 months, 4 weeks (closed 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameWilliam John Buckingham-Burr
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 13-14 New Bond Street
London
W1S 3SX
Director NameMr Sean Joseph Mackenzie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 13-14 New Bond Street
London
W1S 3SX
Secretary NameWilliam John Buckingham-Burr
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 13-14 New Bond Street
London
W1S 3SX
Director NamePatrick Duncan Holmes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Underwood Street
London
N1 7LY
Director NameMr Andrew John Verschoyle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKingly Partners 1 Kingly Street
London
W1B 5PA
Director NameMr Richard Grenville Pardoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2012)
RoleProfessional Property Investment Consultant
Country of ResidenceScotland
Correspondence Address9b2 Dean Terrace
Edinburgh
EH4 1ND
Scotland
Director NameSofia Cecilia Fasth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed03 October 2012(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameAndreas Torsten LindelÖF
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Helen Katherine Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Website66queensquare.com
Telephone0117 3171084
Telephone regionBristol

Location

Registered AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross

Shareholders

4.6m at £1Skanska Project Developments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£75,000
Net Worth£3,692,000
Current Liabilities£15,428,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 April 2011Delivered on: 28 April 2011
Satisfied on: 26 October 2012
Persons entitled: Robin Josh Lewis Ellis

Classification: Legal charge
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: Land and buildings at 69-73 queen square queen ann house and 22-23A king street and parking space 101 queen square bristol t/nos AV167130 AV167987 BL22656 and BL98726.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
8 June 2020Termination of appointment of Martin George Neeson as a director on 18 March 2020 (1 page)
8 June 2020Appointment of Mr Steven Leven as a director on 18 March 2020 (2 pages)
8 June 2020Appointment of Mr David William Kyriacos as a director on 18 March 2020 (2 pages)
8 June 2020Termination of appointment of Helen Katherine Martin as a director on 18 March 2020 (1 page)
8 June 2020Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 18 March 2020 (1 page)
25 March 2020Accounts for a small company made up to 31 December 2019 (14 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
16 January 2020Statement of capital on 16 January 2020
  • GBP 1.00
(3 pages)
16 January 2020Solvency Statement dated 17/12/19 (2 pages)
30 December 2019Statement by Directors (1 page)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
13 April 2018Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,596,000
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,596,000
(5 pages)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,596,000
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,596,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,596,000
(10 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,596,000
(10 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,596,000
(10 pages)
19 March 2014Annual return made up to 28 February 2012 with a full list of shareholders (12 pages)
19 March 2014Annual return made up to 28 February 2012 with a full list of shareholders (12 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
10 December 2013Full accounts made up to 31 December 2012 (15 pages)
10 December 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
5 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
5 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
5 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
5 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Full accounts made up to 31 March 2012 (13 pages)
30 October 2012Full accounts made up to 31 March 2012 (13 pages)
15 October 2012Appointment of Sofia Cecilia Fasth as a director (2 pages)
15 October 2012Appointment of Steven Leven as a secretary (1 page)
15 October 2012Registered office address changed from One Redcliff Street Bristol BS1 6TP on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Sean Mackenzie as a director (1 page)
15 October 2012Termination of appointment of Patrick Holmes as a director (1 page)
15 October 2012Termination of appointment of William Buckingham-Burr as a secretary (1 page)
15 October 2012Appointment of Steven Leven as a secretary (1 page)
15 October 2012Termination of appointment of Andrew Verschoyle as a director (1 page)
15 October 2012Termination of appointment of Richard Pardoe as a director (1 page)
15 October 2012Termination of appointment of Richard Pardoe as a director (1 page)
15 October 2012Termination of appointment of Sean Mackenzie as a director (1 page)
15 October 2012Termination of appointment of William Buckingham-Burr as a director (1 page)
15 October 2012Termination of appointment of William Buckingham-Burr as a secretary (1 page)
15 October 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
15 October 2012Termination of appointment of Andrew Verschoyle as a director (1 page)
15 October 2012Registered office address changed from One Redcliff Street Bristol BS1 6TP on 15 October 2012 (1 page)
15 October 2012Termination of appointment of William Buckingham-Burr as a director (1 page)
15 October 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
15 October 2012Termination of appointment of Patrick Holmes as a director (1 page)
15 October 2012Appointment of Sofia Cecilia Fasth as a director (2 pages)
10 October 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 October 2012 (2 pages)
7 June 2012Director's details changed for Richard Grenville Pardoe on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Richard Grenville Pardoe on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Richard Grenville Pardoe on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Andrew John Verschoyle on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Andrew John Verschoyle on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Andrew John Verschoyle on 1 May 2012 (2 pages)
16 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 4,596,000
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 4,596,000
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 4,576,250
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 4,576,250
(3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (12 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,576,000
(3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (12 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (12 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,542,425
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,576,000
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,542,425
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,542,425
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,576,000
(3 pages)
30 January 2012Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages)
30 January 2012Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages)
20 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 4,542,000
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 4,542,000
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 4,539,825
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 4,539,825
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 4,368,000
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 4,368,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 4,366,800
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 4,366,800
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 4,368,000
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 4,368,000
(3 pages)
16 June 2011Appointment of Richard Grenville Pardoe as a director (3 pages)
16 June 2011Appointment of Richard Grenville Pardoe as a director (3 pages)
26 May 2011Appointment of Patrick Duncan Holmes as a director (2 pages)
26 May 2011Appointment of Patrick Duncan Holmes as a director (2 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 4,272,000
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 4,272,000
(4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 20,000
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 20,000
(4 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Memorandum and Articles of Association (29 pages)
6 April 2011Memorandum and Articles of Association (29 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 March 2011Appointment of Andrew John Verschoyle as a director (2 pages)
29 March 2011Appointment of Andrew John Verschoyle as a director (2 pages)
7 March 2011Incorporation (23 pages)
7 March 2011Incorporation (23 pages)