QUERCUS NURSING HOMES 2001 (B) LIMITED
Overview
Company Name | QUERCUS NURSING HOMES 2001 (B) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04181611 |
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 2001 (B) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is QUERCUS NURSING HOMES 2001 (B) LIMITED located?
Registered Office Address | 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUERCUS NURSING HOMES 2001 (B) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for QUERCUS NURSING HOMES 2001 (B) 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 1 Bartholomew Lane London EC2N 2AX England 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 | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Satisfaction of charge 041816110124 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110115 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110113 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110114 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110122 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110118 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110112 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041816110117 in full | 1 pages | MR04 | ||||||||||
Who are the officers of QUERCUS NURSING HOMES 2001 (B) 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 | Great St. Helen's EC3A 6AP London 35 United Kingdom | 248356220001 | |||||||
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 | 215876740001 | |||||||
MARSHALL, Michael | Secretary | 35 Jubilee Place SW3 3TD London | British | 70899930001 | ||||||
MORAR, Neal | Secretary | Dominion Street EC2M 2EF London 17 United Kingdom | 217187390001 | |||||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175340710001 | |||||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 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 | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | Director | 197408030001 | ||||
CAMPBELL, Adam Christopher James | Director | Dominion Street EC2M 2EF London 17 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 | Fund Manager | 151855940001 | ||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Director | 84913850002 | ||||
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 | ||||
MARTEN, David Charles | Director | Toad Hall Egley Road GU22 0DQ Woking Surrey | British | Chartered Surveyor | 73848710001 | |||||
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 | United Kingdom | 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 |
Who are the persons with significant control of QUERCUS NURSING HOMES 2001 (B) 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 Texas United States | Yes | ||||||||||
Nationality: Irish Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
Quercus (General Partner) Limited | Apr 06, 2016 | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUERCUS NURSING HOMES 2001 (B) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 01, 2017 Delivered On Sep 07, 2017 | Satisfied | ||
Brief description All and whole the subjects known as the cowdray club, 1 fonthill road, aberdeen AB11 6UD registered in the land register of scotland under title number ABN40419. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 01, 2017 Delivered On Sep 06, 2017 | Satisfied | ||
Brief description All and whole (first) the subjects 36, 38 and 38A balnagask road, aberdeen, AB11 8HR registered in the land register of scotland under title number KNC4137 and (second) the subjects 38 balnagask road, aberdeen, AB11 8HR registered in the land register of scotland under title number KNC8266. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 01, 2017 Delivered On Sep 06, 2017 | Satisfied | ||
Brief description All and whole the subjects known as letham park (formerly bonnington nursing home), 205/207 ferry road, edinburgh EH6 4NN registered in the land register of scotland under title number MID2577. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 01, 2017 Delivered On Sep 06, 2017 | Satisfied | ||
Brief description All and whole the subjects on the north east side of jesmond drive, bridge of don, aberdeen, AB22 8UR registered in the land register of scotland under title number ABN89900. 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 Acacia house ashford road tenterden kent and arkle lodge nursing homesprents lane overton basingstoke hampshire see the instrument for more details. Chargor Acting as Bare Trustee: Yes 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 (first) the subjects 36, 38 and 38A balnagask road, aberdeen, AB11 8HR registered in the land register of scotland under title number KNC4137 and (second) the subjects 38 balnagask road, aberdeen, AB11 8HR registered in the land register of scotland under title number KNC8266. Contains Negative Pledge: 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 on the north east side of jesmond drive, bridge of don, aberdeen, AB22 8UR registered in the land register of scotland under title number ABN89900. Contains Negative Pledge: 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 letham park (formerly bonnington nursing home), 205/207 ferry road, edinburgh, EH6 4NN registered in the land register of scotland under title number MID2577. 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 letham park (formerly bonnington nursing home), 205/207 ferry road, edinburgh, EH6 4NN registered in the land register of scotland under title number MID2577. 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 (first) the subjects 36, 38 and 38A balnagask road, aberdeen, AB11 8HR registered in the land register of scotland under title number KNC4137 and (second) the subjects at 38 balnagask road, aberdeen AN11 8HR registered in the land register of scotland under title number KNC8266. 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 the cowdray club, 1 fonthill road, aberdeen AB11 6UD registered in the land register of scotland under the title number ABN40419. 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 on the north east side of jesmond drive, bridge of don, aberdeen, AB22 8UR registered in the land register of scotland under title number ABN89900. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 07, 2016 Delivered On Dec 12, 2016 | Satisfied | ||
Brief description Acacia house ashford road tenterden 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 Floating 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
| ||||
Standard security executed on 13TH december 2012 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as the cowdray club, 1 fonthill road, aberdeen, t/no:ABN40419 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13TH december 2012 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as fleet valley care home, 43 fleet street, gatehouse fleet, castle douglas, t/no:KRK6354 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13TH december 2012 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as glebe house, cumnock road, dalmellington, ayr, t/no:AYR42423 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13TH december 2012 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as lynn of lorne nursing home, benderloch, oban, t/no:ARG3845 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13TH december 2012 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as burnfoot house, ayr road, patna, ayr, t/no:AYR42824 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13TH december 2012 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as drumdarroch nursing home, mill road, insch, t/no:ABN55494 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed on 13/12/12 | Created On Dec 28, 2012 Delivered On Jan 11, 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 All and whole the subjects known as fleet valley care home, 43 fleet street, gatehouse fleet, castle douglas, t/no:KRK6354 together with (a) the premises; (b) the fixtures; (c) the parts privileges and pertinents pertaining thereto; and (d) the chargor's whole right title and interest present and future therein and thereto. | ||||
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 Doonbank house ayr road patna t/no.AYR42586 together with the premises; the fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does QUERCUS NURSING HOMES 2001 (B) 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