Company NameBQ Properties (Potters Bar) Limited
Company StatusDissolved
Company Number08780445
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)
Dissolution Date27 March 2024 (2 days ago)

Business Activity

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

Directors

Director NameMs Julie Anne Benham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressEquipoise House Grove Place
Bedford
MK40 3LE
Director NameMr Mark Quinn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Adam Quinn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(5 years after company formation)
Appointment Duration5 years, 3 months (closed 27 March 2024)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMs Johanna Quinn
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(5 years after company formation)
Appointment Duration5 years, 3 months (closed 27 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Luke Quinn
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(5 years after company formation)
Appointment Duration5 years, 3 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2.5k at £0.1Julie Anne Benham
25.00%
Ordinary
1.9k at £0.1Adam Quinn
18.75%
Ordinary
1.9k at £0.1Johanna Quinn
18.75%
Ordinary
1.9k at £0.1Luke Quinn
18.75%
Ordinary
1.9k at £0.1Mark Quinn
18.75%
Ordinary

Financials

Year2014
Net Worth-£8,852
Cash£34,780
Current Liabilities£1,307,322

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

26 September 2017Delivered on: 27 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as mercury house, 1 broadwater road, welwyn garden city AL7 3BQ registered at the land registry under title number HD363069.
Outstanding
26 September 2017Delivered on: 27 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 186-192 darkes lane potters bar hertfordshire title numbers HD57982, HD57983 and HD57990.
Outstanding
18 November 2014Delivered on: 19 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 19 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Director's details changed for Mr Luke Quinn on 20 January 2021 (2 pages)
10 December 2020Director's details changed for Ms Johanna Quinn on 10 December 2020 (2 pages)
4 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
11 March 2020Appointment of Mr Luke Quinn as a director on 1 December 2018 (2 pages)
11 March 2020Appointment of Mr Adam Quinn as a director on 1 December 2018 (2 pages)
11 March 2020Appointment of Ms Johanna Quinn as a director on 1 December 2018 (2 pages)
24 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
22 October 2019Satisfaction of charge 087804450004 in full (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 August 2019Satisfaction of charge 087804450005 in full (1 page)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
23 April 2018Director's details changed for Mrs Julie Anne Benham on 23 April 2018 (2 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 September 2017Registration of charge 087804450005, created on 26 September 2017 (39 pages)
27 September 2017Registration of charge 087804450004, created on 26 September 2017 (43 pages)
27 September 2017Registration of charge 087804450004, created on 26 September 2017 (43 pages)
27 September 2017Registration of charge 087804450005, created on 26 September 2017 (39 pages)
21 September 2017Satisfaction of charge 087804450001 in full (1 page)
21 September 2017Satisfaction of charge 087804450003 in full (1 page)
21 September 2017Satisfaction of charge 087804450002 in full (1 page)
21 September 2017Satisfaction of charge 087804450002 in full (1 page)
21 September 2017Satisfaction of charge 087804450001 in full (1 page)
21 September 2017Satisfaction of charge 087804450003 in full (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 July 2015Director's details changed for Mr Mark Quinn on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Mark Quinn on 29 July 2015 (2 pages)
10 February 2015Registration of charge 087804450003, created on 9 February 2015 (12 pages)
10 February 2015Registration of charge 087804450003, created on 9 February 2015 (12 pages)
10 February 2015Registration of charge 087804450003, created on 9 February 2015 (12 pages)
22 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
22 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
19 November 2014Registration of charge 087804450001, created on 18 November 2014 (18 pages)
19 November 2014Registration of charge 087804450002, created on 18 November 2014 (6 pages)
19 November 2014Registration of charge 087804450002, created on 18 November 2014 (6 pages)
19 November 2014Registration of charge 087804450001, created on 18 November 2014 (18 pages)
19 November 2013Incorporation (24 pages)
19 November 2013Incorporation (24 pages)