QUERCUS (NURSING HOMES NO.2) LIMITED

QUERCUS (NURSING HOMES NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUERCUS (NURSING HOMES NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03852950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUERCUS (NURSING HOMES NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPICETREND LIMITEDOct 04, 1999Oct 04, 1999

    What are the latest accounts for QUERCUS (NURSING HOMES NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for QUERCUS (NURSING HOMES NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 pagesAD01

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

    2 pagesAD03

    Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2020

    LRESSP

    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 pagesAD01

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michelle O'flaherty as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Mrs Wenda Margaretha Adriaanse as a director on Aug 28, 2020

    2 pagesAP01

    Director's details changed for Mrs Michelle O'flaherty on Mar 30, 2020

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 038529500023 in full

    1 pagesMR04

    Satisfaction of charge 038529500021 in full

    1 pagesMR04

    Satisfaction of charge 038529500022 in full

    1 pagesMR04

    Satisfaction of charge 038529500026 in full

    1 pagesMR04

    Satisfaction of charge 038529500028 in full

    1 pagesMR04

    Satisfaction of charge 038529500020 in full

    1 pagesMR04

    Satisfaction of charge 038529500024 in full

    4 pagesMR04

    Satisfaction of charge 038529500029 in full

    4 pagesMR04

    Who are the officers of QUERCUS (NURSING HOMES NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADRIAANSE, Wenda Margaretha
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandDutchDirector161227760001
    CAMPBELL, Adam Christopher James
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Surrey
    England
    Secretary
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Surrey
    England
    248356210001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HEAZELL, Frances Victoria
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    215876690001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Secretary
    35 Jubilee Place
    SW3 3TD London
    BritishAccountant70899930001
    MORAR, Neal
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Surrey
    England
    Secretary
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Surrey
    England
    217186190001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175340740001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    BritishChartered Accountant130493170001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, Robin David Clement
    20 Grove Park Road
    W4 3SD London
    Director
    20 Grove Park Road
    W4 3SD London
    BritishTreasurer38131610001
    CALNAN, Robert John
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Surrey
    England
    Director
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Surrey
    England
    United KingdomBritishDirector197408030001
    CAMPBELL, Adam Christopher James
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishDirector217184640001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishFund Manager101932350001
    DODD, Angus Alexander
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishDirector35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    GARDINER, Neil Johnston
    3 Sharp House
    32 Clevedon Road
    TW1 2TQ Twickenham
    Middlesex
    Director
    3 Sharp House
    32 Clevedon Road
    TW1 2TQ Twickenham
    Middlesex
    EnglandBritishFund Manager111261650003
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFunf Manager151855940001
    HAMILTON STUBBER, James Robert
    The Vine House
    Farleigh Road Cliddesden
    RG25 2JL Basingstoke
    Hampshire
    Director
    The Vine House
    Farleigh Road Cliddesden
    RG25 2JL Basingstoke
    Hampshire
    BritishDirector84913850001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompany Director164108510003
    JAMES, Maxwell David Shaw
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishCompany Director164108510001
    KEMPNER, Nigel Justin
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishDirector170036770003
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishFund Manager62939740001
    MARRIOTT, Simon Crosbie
    54 Gleneldon Road
    SW16 2BD London
    Director
    54 Gleneldon Road
    SW16 2BD London
    BritishChartered Surveor99802940001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Director
    35 Jubilee Place
    SW3 3TD London
    United KingdomBritishAccountant70899930001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Director
    35 Jubilee Place
    SW3 3TD London
    United KingdomBritishAccountant70899930001
    MINTER, Dean
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    Director
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    United KingdomBritishAsset Manager253625340001
    O'FLAHERTY, Michelle
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    EnglandBritishDirector250414760001
    SKINNER, David Stephen, Dr
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritishDirector131113820002
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishFinance Director94050800002
    STIRLING, Robert Benjamin
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritishCompany Director311470580001
    URWIN, Christopher James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishAnalyst164920730001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishChartered Accountant130493170001

    Who are the persons with significant control of QUERCUS (NURSING HOMES NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aedifica Nv/Sa
    Rue Belliard
    B-1040 Brussels
    40
    Belgium
    Jan 31, 2019
    Rue Belliard
    B-1040 Brussels
    40
    Belgium
    No
    Legal FormLimited Liability Company
    Legal AuthorityBelgian Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John Patrick Grayken
    North Haskell Avenue
    Suite 1700
    Dallas
    2711
    Tx
    United States
    Dec 07, 2016
    North Haskell Avenue
    Suite 1700
    Dallas
    2711
    Tx
    United States
    Yes
    Nationality: Irish
    Country of Residence: Bahamas
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Portman Square
    W1H 6LY London
    43-45
    England
    Apr 06, 2016
    Portman Square
    W1H 6LY London
    43-45
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3672909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUERCUS (NURSING HOMES NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Sep 07, 2017Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Sep 07, 2017Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    • May 03, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Aug 25, 2017Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Aug 25, 2017Registration of a charge (MR01)
    • May 03, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Dec 22, 2016Registration of a charge (MR01)
    • May 03, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Dec 22, 2016Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
    Transactions
    • Dec 12, 2016Registration of a charge (MR01)
    • May 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • May 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • May 03, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties ("the Security Agent")
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties ("the Security Agent")
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Mar 10, 2015Satisfaction of a charge in part (MR04)
    • Nov 13, 2015Satisfaction of a charge in part (MR04)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    • Dec 03, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 23, 2009Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge in part (MR04)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge in part (MR04)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge in part (MR04)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 2000Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge in part (MR04)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 2000Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge in part (MR04)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 2000Registration of a charge (395)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 2000Registration of a charge (395)
    • Dec 03, 2016Satisfaction of a charge (MR04)

    Does QUERCUS (NURSING HOMES NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2020Commencement of winding up
    Sep 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 Hill House
    EC4A 3HQ London
    practitioner
    1 Hill House
    EC4A 3HQ London
    Stephen Roland Browne
    1 Hill House
    EC4A 3HQ London
    practitioner
    1 Hill House
    EC4A 3HQ London

    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