QUERCUS (NURSING HOMES NO.2) LIMITED
Overview
Company Name | QUERCUS (NURSING HOMES NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03852950 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QUERCUS (NURSING HOMES NO.2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is QUERCUS (NURSING HOMES NO.2) LIMITED located?
Registered Office Address | 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUERCUS (NURSING HOMES NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
SPICETREND LIMITED | Oct 04, 1999 | Oct 04, 1999 |
What are the latest accounts for QUERCUS (NURSING HOMES NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for QUERCUS (NURSING HOMES NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 24, 2021 | 2 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | 2 pages | AD02 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hill House 1 Little New Street London EC4A 3TR on Dec 01, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Hill House 1 Little New Street London EC4A 3TR on Oct 15, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle O'flaherty as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Wenda Margaretha Adriaanse as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Michelle O'flaherty on Mar 30, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 30, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 038529500023 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038529500021 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038529500022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038529500026 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038529500028 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038529500020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038529500024 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 038529500029 in full | 4 pages | MR04 | ||||||||||
Who are the officers of QUERCUS (NURSING HOMES NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADRIAANSE, Wenda Margaretha | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | Dutch | Director | 161227760001 | ||||
CAMPBELL, Adam Christopher James | Secretary | Cross Lanes GU1 1UN Guildford Third Floor, One London Square Surrey England | 248356210001 | |||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
HEAZELL, Frances Victoria | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 215876690001 | |||||||
MARSHALL, Michael | Secretary | 35 Jubilee Place SW3 3TD London | British | Accountant | 70899930001 | |||||
MORAR, Neal | Secretary | Cross Lanes GU1 1UN Guildford Third Floor, One London Square Surrey England | 217186190001 | |||||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175340740001 | |||||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | Chartered Accountant | 130493170001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARNOLD, Robin David Clement | Director | 20 Grove Park Road W4 3SD London | British | Treasurer | 38131610001 | |||||
CALNAN, Robert John | Director | Cross Lanes GU1 1UN Guildford Third Floor, One London Square Surrey England | United Kingdom | British | Director | 197408030001 | ||||
CAMPBELL, Adam Christopher James | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Director | 217184640001 | ||||
CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 184444990001 | ||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Fund Manager | 101932350001 | ||||
DODD, Angus Alexander | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Senior Managing Director | 201606390001 | ||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
GARDINER, Neil Johnston | Director | 3 Sharp House 32 Clevedon Road TW1 2TQ Twickenham Middlesex | England | British | Fund Manager | 111261650003 | ||||
GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Funf Manager | 151855940001 | ||||
HAMILTON STUBBER, James Robert | Director | The Vine House Farleigh Road Cliddesden RG25 2JL Basingstoke Hampshire | British | Director | 84913850001 | |||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Company Director | 164108510003 | ||||
JAMES, Maxwell David Shaw | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Company Director | 164108510001 | ||||
KEMPNER, Nigel Justin | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Director | 170036770003 | ||||
LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | Fund Manager | 62939740001 | ||||
MARRIOTT, Simon Crosbie | Director | 54 Gleneldon Road SW16 2BD London | British | Chartered Surveor | 99802940001 | |||||
MARSHALL, Michael | Director | 35 Jubilee Place SW3 3TD London | United Kingdom | British | Accountant | 70899930001 | ||||
MARSHALL, Michael | Director | 35 Jubilee Place SW3 3TD London | United Kingdom | British | Accountant | 70899930001 | ||||
MINTER, Dean | Director | 17 Dominion Street EC2M 2EF London C/O Hudson Advisors Uk Limited United Kingdom | United Kingdom | British | Asset Manager | 253625340001 | ||||
O'FLAHERTY, Michelle | Director | Bartholomew Lane EC2N 2AX London 1 England | England | British | Director | 250414760001 | ||||
SKINNER, David Stephen, Dr | Director | Poultry EC2R 8EJ London No 1 United Kingdom | United Kingdom | British | Director | 131113820002 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Finance Director | 94050800002 | ||||
STIRLING, Robert Benjamin | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | British | Company Director | 311470580001 | ||||
URWIN, Christopher James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Analyst | 164920730001 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Chartered Accountant | 130493170001 |
Who are the persons with significant control of QUERCUS (NURSING HOMES NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aedifica Nv/Sa | Jan 31, 2019 | Rue Belliard B-1040 Brussels 40 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Patrick Grayken | Dec 07, 2016 | North Haskell Avenue Suite 1700 Dallas 2711 Tx United States | Yes | ||||||||||
Nationality: Irish Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
Quercus (General Partner) Limited | Apr 06, 2016 | Portman Square W1H 6LY London 43-45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUERCUS (NURSING HOMES NO.2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 06, 2017 Delivered On Sep 07, 2017 | Satisfied | ||
Brief description All and whole the subjects undergoing voluntary registration in the land register of scotland under title number MOR16428 (as more particularly described in the standard security relative to this MR01). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 01, 2017 Delivered On Sep 07, 2017 | Satisfied | ||
Brief description All and whole the subjects known as persley castle nursing home, aberdeen AB21 9XU registered in the land register of scotland under title number ABN39372. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 21, 2017 Delivered On Sep 01, 2017 | Satisfied | ||
Brief description Ashurst park nursing home fordscombe tunbridge wells kent and beechcare nursing home and peter gidney neurological centre darenth road south darenth kent. See the instrument for more details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 21, 2017 Delivered On Aug 25, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 21, 2017 Delivered On Aug 25, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 02, 2017 Delivered On Feb 14, 2017 | Satisfied | ||
Brief description All and whole the subjects known as persley castle nursing home, aberdeen AB21 9XU registered in the land register of scotland under title number ABN39372. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2016 Delivered On Dec 22, 2016 | Satisfied | ||
Brief description All and whole the subjects known as persley castle nursing home, aberdeen AB21 9XU registered in the land register of scotland under title number ABN39372. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2016 Delivered On Dec 22, 2016 | Satisfied | ||
Brief description All and whole the area of ground extending to 99 decimal or 100TH parts of a hectare or thereby lying on or towards the west side of mannachie road, forres which whole subjects are shown outlined in red on the plan annexed and signed as relative to the instrument. For more details please refer to the instrument. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 07, 2016 Delivered On Dec 12, 2016 | Satisfied | ||
Brief description Ashurst park nursing home fordcombe tunbridge wells kent please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 07, 2016 Delivered On Dec 15, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 07, 2016 Delivered On Dec 15, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13 december 2012 | Created On Dec 28, 2012 Delivered On Jan 10, 2013 | Satisfied | Amount secured All monies due or to become due from the company and each other security provider to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 99 decimal or one hundredth parts of a hectare or theeby lying on or towards the west side of mannachie road in the county of moray together with the premises; the fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13 december 2012 | Created On Dec 28, 2012 Delivered On Jan 10, 2013 | Satisfied | Amount secured All monies due or to become due from the company and each other security provider to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Persley castle nursing home aberdeen t/no.ABN39372 together with the premises; the fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security dated 13 and 14 december 2012 and intimation | Created On Dec 18, 2012 Delivered On Dec 20, 2012 | Satisfied | Amount secured All monies due or to become due from the assignors and each other security provider to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned rights being the whole right title and interest and benefit in and to rental income see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 17, 2012 Delivered On Dec 19, 2012 | Satisfied | Amount secured All monies due or to become due from each chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Riverside house care home, sawley, nr clitheroe, lancs t/no LA951045. Sutton oaks care home, macclesfield t/no CH562764. Watford house, watford road, new mills, high peak, derbyshire for further details of propeties charged please refer to the form MG01 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond and floating charge | Created On Dec 14, 2012 Delivered On Dec 20, 2012 | Satisfied | Amount secured All monies due or to become due from the company and each other security provider to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over all undertaking and all its other property, assets and rights including all of its stock in trade and all of its property, assets and rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 18, 2009 Delivered On Sep 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 3 st richards road deal t/no K607680 f/h property k/a yewdale farm west fen willingham cambridge t/no CB139084 f/h property k/a whiston house whiston avenue bethersden ashford t/no K875024 for details of further properties charged please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 03, 2006 Delivered On Feb 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bedminster nursing home osborne terrace bedminster t/n AV216267, AV216268 and AV216269, bishopsworth nursing home vicarage road bishopsworth bristol t/n BL54788 and AV256504 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A legal charge between the company,quercus (nursing homes) limited and the bank | Created On Nov 22, 2000 Delivered On Dec 12, 2000 | Satisfied | Amount secured All monies due or to become due from quercus (nursing homes) limited to the chargee under the terms of the deed | |
Short particulars Dunniwood lodge 229 and 331 bawtry road and land lying to the south west of partridge flatt road bessacar doncaster south yorkshire DN4 7AL t/no's SYK120515, SYK247173, SYK247174. Edlington park headingley way edlington doncaster south yorkshire DN12 8BT t/n SYK346901. Sandhall park sandhall road goole humberside DN14 5HY t/n HS244977. For further details of property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 26, 2000 Delivered On Oct 12, 2000 | Satisfied | Amount secured All sums of money owed and all liabilities or obligations to be carried out to the bank by quercus (nursing homes) limited | |
Short particulars Oakbridge nursing home petre street sheffield south yorkshire - SYK357225; bassingham court london road temple ewell dover kent - K245476; the yews addelam road deal dover kent - K597067. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 07 august 2000 and | Created On Jul 28, 2000 Delivered On Aug 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and whole the property k/a meadowlark nursing home forres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 7 august 2000 and | Created On Jul 28, 2000 Delivered On Aug 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and whole the property k/a the cowdray club, fonthill road, aberdeen t/n ABN40419. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 11, 2000 Delivered On May 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or quercus (nursing homes limited to the chargee on any account whatsoever | |
Short particulars Summerdyne nursing home bewdley worcestershire oak farm and oak lodge brain injury units tavernham norwich t/n NK245232(part) meadow acre 7 crabtree lane harpenden hertfordshire t/n HD362900 * see form 395 for full details *. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 15TH may 2000 and | Created On May 05, 2000 Delivered On Jun 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Persley castle nursing home,aberdeen; abn 39372. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 15TH may 2000 and | Created On May 05, 2000 Delivered On Jun 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Rubislaw den nursing home,aberdeen; t/no abn 39567. | ||||
Persons Entitled
| ||||
Transactions
|
Does QUERCUS (NURSING HOMES NO.2) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0