Company NameQRRF Bts Limited
Company StatusDissolved
Company Number07627674
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Neil Du Toit
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
Director NameMr Edward James Stevenson
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Location

Registered AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£842,353
Gross Profit£80,388
Net Worth£77,616
Cash£153,186
Current Liabilities£629,325

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

5 June 2013Delivered on: 20 June 2013
Satisfied on: 23 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2012Delivered on: 9 August 2012
Satisfied on: 31 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 9 esmond road, london t/no:NGL807234 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
20 July 2012Delivered on: 2 August 2012
Satisfied on: 5 September 2012
Persons entitled: Petit Ours LLP

Classification: Legal charge
Secured details: £185,345.00 due or to become due.
Particulars: 1PLEYDELL gardens anerley hill london.
Fully Satisfied
27 February 2012Delivered on: 13 March 2012
Satisfied on: 31 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £187,500.00 due or to become due.
Particulars: 23A tintagel crescent, london, SGL133848.
Fully Satisfied
30 November 2011Delivered on: 3 December 2011
Satisfied on: 21 February 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 October 2011Delivered on: 11 November 2011
Satisfied on: 31 March 2012
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23A tintagel crescent, london.
Fully Satisfied
26 October 2011Delivered on: 11 November 2011
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 northbourne avenue, morpeth, northumberland.
Outstanding
26 October 2011Delivered on: 11 November 2011
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 clarendon street, wolverhampton, west midlands.
Outstanding
26 October 2011Delivered on: 10 November 2011
Persons entitled: Action Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 140 henwood road wolverhampton west midlands.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
2 September 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
2 September 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
2 September 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
21 February 2015Satisfaction of charge 5 in full (4 pages)
21 February 2015Satisfaction of charge 5 in full (4 pages)
21 August 2014Appointment of Mr Edward James Stevenson as a director on 30 June 2014 (2 pages)
21 August 2014Appointment of Mr Edward James Stevenson as a director on 30 June 2014 (2 pages)
19 August 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
19 August 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
19 August 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
23 July 2014Satisfaction of charge 076276740009 in full (4 pages)
23 July 2014Satisfaction of charge 076276740009 in full (4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 April 2014Director's details changed for Mr Robert Neil Du Toit on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Robert Neil Du Toit on 28 April 2014 (2 pages)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom on 4 February 2014 (1 page)
11 October 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
11 October 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
11 October 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
20 June 2013Registration of charge 076276740009 (10 pages)
20 June 2013Registration of charge 076276740009 (10 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
23 May 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
23 May 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Director's details changed for Mr Robert Du Toit on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Robert Du Toit on 19 July 2011 (2 pages)
10 May 2011Incorporation (43 pages)
10 May 2011Incorporation (43 pages)