QUERCUS NO. 2 (GENERAL PARTNER) LIMITED

QUERCUS NO. 2 (GENERAL PARTNER) LIMITED

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

    Company NameQUERCUS NO. 2 (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07193638
    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 NO. 2 (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is QUERCUS NO. 2 (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Third Floor, One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 071936380008 in full

    4 pagesMR04

    Satisfaction of charge 071936380009 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Registration of charge 071936380009, created on Aug 21, 2017

    37 pagesMR01

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Robert John Calnan on Mar 08, 2017

    2 pagesCH01

    Director's details changed for Mr Adam Christopher James Campbell on Mar 08, 2017

    2 pagesCH01

    Secretary's details changed for Mr Neal Morar on Mar 08, 2017

    1 pagesCH03

    Registration of charge 071936380008, created on Dec 07, 2016

    40 pagesMR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on Nov 09, 2016

    1 pagesAD01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Appointment of Mr Robert John Calnan as a director on Oct 21, 2016

    2 pagesAP01

    Termination of appointment of Christopher James Urwin as a director on Oct 21, 2016

    1 pagesTM01

    Termination of appointment of David Stephen Skinner as a director on Oct 21, 2016

    1 pagesTM01

    Appointment of Mr Adam Christopher James Campbell as a director on Oct 21, 2016

    2 pagesAP01

    Appointment of Mr Neal Morar as a secretary on Oct 21, 2016

    2 pagesAP03

    Who are the officers of QUERCUS NO. 2 (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    217185770001
    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
    DIXON, Susan Elizabeth
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    149808440001
    HEAZELL, Frances Victoria
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    215876700001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175340860001
    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
    GARDINER, Neil Johnston
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritishFund Manager111261650003
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    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
    SKINNER, David Stephen, Dr
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritishHead Of Research131113820002
    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 NO. 2 (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number07193709
    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 NO. 2 (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2017
    Delivered On Sep 01, 2017
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: 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)
    • Jan 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2016
    Delivered On Dec 16, 2016
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    • Jan 20, 2018Satisfaction 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)
    • Nov 02, 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)
    • Nov 02, 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)
    • Nov 02, 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 acting in its own capacity and as general partner of quercus healthcare property 2 limited partnership 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 NO. 2 (GENERAL PARTNER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2018Commencement of winding up
    Apr 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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