QUERCUS NURSING HOMES 2010 (C) LIMITED

QUERCUS NURSING HOMES 2010 (C) LIMITED

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

    Company NameQUERCUS NURSING HOMES 2010 (C) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07193610
    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 2010 (C) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is QUERCUS NURSING HOMES 2010 (C) 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 2010 (C) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for QUERCUS NURSING HOMES 2010 (C) 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

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    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 17, 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

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

    2 pagesAA

    Satisfaction of charge 071936100015 in full

    1 pagesMR04

    Satisfaction of charge 071936100011 in full

    1 pagesMR04

    Satisfaction of charge 071936100013 in full

    1 pagesMR04

    Satisfaction of charge 071936100008 in full

    1 pagesMR04

    Satisfaction of charge 071936100010 in full

    1 pagesMR04

    Satisfaction of charge 071936100009 in full

    1 pagesMR04

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 071936100016 in full

    4 pagesMR04

    Satisfaction of charge 071936100012 in full

    4 pagesMR04

    Notification of Aedifica Nv/Sa as a person with significant control on Jan 31, 2019

    1 pagesPSC02

    Who are the officers of QUERCUS NURSING HOMES 2010 (C) 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
    248356170001
    DIXON, Susan Elizabeth
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    149807840001
    HEAZELL, Frances Victoria
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    215876760001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    217189050001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175162480001
    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
    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
    DWYER, Tonianne
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomAustralianProperty Fund Manager149807880001
    GARDINER, Neil Johnston
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    EnglandBritishFund Manager111261650003
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFund Manager151855940001
    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
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    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
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritishFund Manager62939740001
    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
    WORTHINGTON, Rebecca Jane
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritishChartered Accountant130493170001

    Who are the persons with significant control of QUERCUS NURSING HOMES 2010 (C) 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 Number07193638
    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 2010 (C) 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 beech manor (formerly rosemount retirement centre, otherwise rosemount care home) golf course road, blairgowrie, PH10 6LJ registered in the land register of scotland under title number PTH37535.
    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
    Apple court 76 church street warrington and ashgrove and ashleigh court chester road gresford nr wrexham 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)
    • Feb 12, 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 beech manor (formerly rosemount retirement centre, otherwise rosemount care home) golf course road, blairgowrie, PH10 6LJ registered in the land register of scotland under title number PTH37535.
    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 beech manor (formerly rosemount retirement centre, otherwise rosemount care home) golf course road, blairgowrie, PH10 6LJ registered in the land register of scotland under title number PTH37535.
    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
    Apple court 76 church street warrington 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)
    Supplemental legal mortgage
    Created On Aug 26, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fairwinds and ferham house, kimberworth road, masbrough, (formerly ferham house, ferham road, rotherham) f/h t/no SYK472916. Lonnen grove, ferham house, kimberworth road, rotherham being the land on the north side of ferham road, rotherham f/h t/no SYK472911. Greenside court nursing home, greenside, greaseborough, rotherham f/h t/no SYK437768. For further details of property charged please refer to form MG01 and any buildings, fixtures, fixed plant or machinery and includes all associated rights.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 29, 2011
    Delivered On Jul 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ashgrove residential home, alexandra parade, kirn, dunoon t/nos ARG16043 and ARG17166 together with buildings and other erections see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 29, 2011
    Delivered On Jul 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rosemount retirement centre, golf course, blairgowrie t/n pth 37535 together with buildings and other erections see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Oct 13, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 29, 2011
    Delivered On Jul 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ailsa lodge, erskine, ferry road, bishopton t/n REN73409 together with buildings and other erections see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 24, 2011
    Delivered On Jul 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jul 02, 2011Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge in part (MR04)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Supplemental legal mortgage
    Created On Jun 24, 2011
    Delivered On Jul 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured obligations, by way of first legal mortgage over the property:. F/h apple court nursing home, 76 church street, warrington, t/nos: CH399498, CH327942 and CH422713; f/h ashleigh court residential home, and ashgrove residential home, chester road, gresford, wrexham, t/no: WA753138; and f/h broughton hall care home, gatewan road, broughton, rhyd, wrexham and land lying to the south and south east side of broughton hall care home, broughton, rhyd, wrexham, t/no: WA474803, WA667209 and WA728854 (for details of all other property charged, please refer to the MG01 document).
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jul 02, 2011Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge in part (MR04)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Assignation of rental income
    Created On Jun 23, 2011
    Delivered On Jul 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies received, receivable or recoverable in connection with the letting of properties as described on the form see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jul 02, 2011Registration of a charge (MG01)
    • Nov 02, 2016Satisfaction of a charge (MR04)

    Does QUERCUS NURSING HOMES 2010 (C) 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