ELDER HOMES MIDLANDS LIMITED
BIRMINGHAM WILLOUGHBY (79) LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 03135916
Status In Administration
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Administrator's progress report to 7 December 2016; ; Notice of vacation of office by administrator. The most likely internet sites of ELDER HOMES MIDLANDS LIMITED are www.elderhomesmidlands.co.uk, and www.elder-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elder Homes Midlands Limited is a Private Limited Company. The company registration number is 03135916. Elder Homes Midlands Limited has been working since 08 December 1995. The present status of the company is In Administration. The registered address of Elder Homes Midlands Limited is Two Snowhill Birmingham B4 6ga. . SHORE, Richard Cameron is a Secretary of the company. MESSENGER, David Hetherington is a Director of the company. MESSENGER, James is a Director of the company. Secretary MESSENGER, David Hetherington has been resigned. Secretary MESSENGER, Margaret Jane has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director MESSENGER, David Hetherington has been resigned. Director MESSENGER, Margaret Jane has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SHORE, Richard Cameron
Appointed Date: 26 February 2008

Director
MESSENGER, David Hetherington
Appointed Date: 18 December 2003
63 years old

Director
MESSENGER, James
Appointed Date: 07 November 1996
87 years old

Resigned Directors

Secretary
MESSENGER, David Hetherington
Resigned: 26 February 2008
Appointed Date: 22 March 2000

Secretary
MESSENGER, Margaret Jane
Resigned: 22 March 2000
Appointed Date: 09 April 1996

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 09 April 1996
Appointed Date: 08 December 1995

Director
MESSENGER, David Hetherington
Resigned: 07 November 1996
Appointed Date: 09 April 1996
63 years old

Director
MESSENGER, Margaret Jane
Resigned: 13 June 2000
Appointed Date: 09 April 1996
63 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 09 April 1996
Appointed Date: 08 December 1995

ELDER HOMES MIDLANDS LIMITED Events

09 Jan 2017
Administrator's progress report to 7 December 2016
26 Sep 2016

26 Sep 2016
Notice of vacation of office by administrator
06 Jul 2016
Administrator's progress report to 7 June 2016
06 Jul 2016
Notice of extension of period of Administration
...
... and 84 more events
24 Apr 1996
New secretary appointed;new director appointed
24 Apr 1996
New director appointed
24 Apr 1996
Director resigned
24 Apr 1996
Secretary resigned
08 Dec 1995
Incorporation

ELDER HOMES MIDLANDS LIMITED Charges

24 October 2013
Charge code 0313 5916 0016
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Paula Burke Symes
Description: 32 carnarvon road clacton on sea essex t/no EX581992.
23 December 2009
Legal mortgage
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of portland road selston known as…
23 December 2009
Legal mortgage
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 90 mansfield road selston nottinghamshire t/n NT417677…
23 December 2009
Legal mortgage
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Argyll hotel 6-8 colne road clacton on sea essex t/n…
23 December 2009
Legal mortgage
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 30/32 carnarvon road clacton on sea essex t/n EX581992…
2 December 2009
Debenture
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2006
Legal mortgage
Delivered: 7 February 2006
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H 90 mansfield road selston nottinghamshire.
3 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a millington springs nursing home being land…
18 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 & 8 colne road clacton on sea essex.
23 December 2002
Legal charge
Delivered: 13 January 2003
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30/32 carnarvon road clacton on sea essex.
16 July 2001
Legal charge
Delivered: 20 July 2001
Status: Satisfied on 12 March 2003
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the property being 6 and 8 colne…
22 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 12 March 2003
Persons entitled: Northern Rock PLC
Description: All its fixtures and by way of specific charge all the…
28 June 1996
Legal mortgage
Delivered: 16 July 1996
Status: Satisfied on 12 March 2003
Persons entitled: Midland Bank PLC
Description: The argyll hotel 6-8 colne road clacton on sea essex…
28 June 1996
Fixed and floating charge
Delivered: 16 July 1996
Status: Satisfied on 12 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 12 March 2003
Persons entitled: Cherrithatch Limited
Description: F/H land and buildings at 6 & 8 colne road clacton on sea…