QUERCUS NURSING HOMES 2001 (B) LIMITED

QUERCUS NURSING HOMES 2001 (B) LIMITED

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

    Company NameQUERCUS NURSING HOMES 2001 (B) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04181611
    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 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 AddressNo

    What are the latest accounts for QUERCUS NURSING HOMES 2001 (B) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for QUERCUS NURSING HOMES 2001 (B) 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 1 Bartholomew Lane London EC2N 2AX England 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

    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

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Satisfaction of charge 041816110124 in full

    1 pagesMR04

    Satisfaction of charge 041816110115 in full

    1 pagesMR04

    Satisfaction of charge 041816110113 in full

    1 pagesMR04

    Satisfaction of charge 041816110114 in full

    1 pagesMR04

    Satisfaction of charge 041816110122 in full

    1 pagesMR04

    Satisfaction of charge 041816110118 in full

    1 pagesMR04

    Satisfaction of charge 041816110112 in full

    1 pagesMR04

    Satisfaction of charge 041816110117 in full

    1 pagesMR04

    Who are the officers of QUERCUS NURSING HOMES 2001 (B) 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
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    248356220001
    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
    215876740001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Secretary
    35 Jubilee Place
    SW3 3TD London
    British70899930001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    217187390001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175340710001
    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
    British130493170001
    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
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritishDirector197408030001
    CAMPBELL, Adam Christopher James
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    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 KingdomBritishFund Manager151855940001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    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
    MARTEN, David Charles
    Toad Hall
    Egley Road
    GU22 0DQ Woking
    Surrey
    Director
    Toad Hall
    Egley Road
    GU22 0DQ Woking
    Surrey
    BritishChartered Surveyor73848710001
    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
    United KingdomBritishDirector250414760001
    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

    Who are the persons with significant control of QUERCUS NURSING HOMES 2001 (B) 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
    Texas
    United States
    Dec 07, 2016
    North Haskell Avenue
    Suite 1700
    Dallas
    2711
    Texas
    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.
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    United Kingdom
    Apr 06, 2016
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03672909
    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 2001 (B) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 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 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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Sep 06, 2017Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Sep 06, 2017Registration of a charge (MR01)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Sep 06, 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
    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
    • 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 (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
    • 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 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
    • 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 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
    • 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 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
    • 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 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
    • 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 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
    • 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 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
    • 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 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
    • 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 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)
    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)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Dec 03, 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
    Doonbank house ayr road patna t/no.AYR42586 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)
    • Mar 05, 2015Satisfaction of a charge (MR04)

    Does QUERCUS NURSING HOMES 2001 (B) 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