UKBizDB.co.uk

QUERCUS NURSING HOMES 2001 (B) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quercus Nursing Homes 2001 (b) Limited. The company was founded 23 years ago and was given the registration number 04181611. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUERCUS NURSING HOMES 2001 (B) LIMITED
Company Number:04181611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director28 August 2020Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Secretary02 July 2018Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary05 January 2005Active
16 Edna Street, London, SW11 3DP

Secretary31 July 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary05 October 2016Active
35 Jubilee Place, London, SW3 3TD

Secretary16 March 2001Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary21 October 2016Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary16 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2001Active
20 Grove Park Road, London, W4 3SD

Director18 March 2008Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director21 October 2016Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director21 October 2016Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director19 July 2016Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director02 August 2004Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director27 June 2016Active
Tickwood Hall, Much Wenlock, TF13 6NZ

Director16 March 2001Active
170 Bishops Road, Fulham, London, SW6 7JG

Director21 June 2004Active
3 Sharp House, 32 Clevedon Road, Twickenham, TW1 2TQ

Director29 August 2007Active
16, Grosvenor Street, London, W1K 4QF

Director10 May 2010Active
1 The Regency, Hide Place, London, SW1P 4HD

Director06 February 2003Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director31 March 2015Active
16 Grosvenor Street, London, W1K 4QF

Director07 March 2012Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director27 November 2012Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Director16 March 2001Active
54 Gleneldon Road, London, SW16 2BD

Director09 August 2004Active
35 Jubilee Place, London, SW3 3TD

Director20 March 2008Active
35 Jubilee Place, London, SW3 3TD

Director24 August 2006Active
Toad Hall, Egley Road, Woking, GU22 0DQ

Director19 October 2001Active
C/O Hudson Advisors Uk Limited, 17 Dominion Street, London, United Kingdom, EC2M 2EF

Director19 December 2018Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director30 January 2019Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director15 September 2012Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director12 December 2012Active
1, Poultry, London, United Kingdom, EC2R 8EJ

Director01 October 2014Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director18 April 2016Active

People with Significant Control

Aedifica Nv/Sa
Notified on:31 January 2019
Status:Active
Country of residence:Belgium
Address:40, Rue Belliard, Brussels, Belgium, B-1040
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
John Patrick Grayken
Notified on:07 December 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:United States
Address:2711, North Haskell Avenue, Dallas, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Quercus (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, One London Square, Guildford, United Kingdom, GU1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-18Gazette

Gazette dissolved liquidation.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-06-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-17Address

Move registers to sail company with new address.

Download
2020-12-17Address

Change sail address company with new address.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-29Resolution

Resolution.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.