ROWANS CARE HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2PU

Company number 05247045
Status In Administration
Incorporation Date 30 September 2004
Company Type Private Limited Company
Address DUFF & PHELPS LTD, 35 NEWHALL STREET, BIRMINGHAM, B3 2PU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Administrator's progress report to 20 December 2016; Administrator's progress report to 20 June 2016; Notice of vacation of office by administrator. The most likely internet sites of ROWANS CARE HOMES LIMITED are www.rowanscarehomes.co.uk, and www.rowans-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Rowans Care Homes Limited is a Private Limited Company. The company registration number is 05247045. Rowans Care Homes Limited has been working since 30 September 2004. The present status of the company is In Administration. The registered address of Rowans Care Homes Limited is Duff Phelps Ltd 35 Newhall Street Birmingham B3 2pu. . SHORE, Richard Cameron is a Secretary of the company. MESSENGER, David Hetherington is a Director of the company. Secretary MESSENGER, James has been resigned. Secretary MULLIN, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCVAY, Philip has been resigned. Director MULLIN, Christopher has been resigned. Director INSTANT COMPANIES 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: 28 July 2006
63 years old

Resigned Directors

Secretary
MESSENGER, James
Resigned: 26 February 2008
Appointed Date: 28 July 2006

Secretary
MULLIN, Christopher
Resigned: 28 July 2006
Appointed Date: 30 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Director
MCVAY, Philip
Resigned: 28 July 2006
Appointed Date: 30 September 2004
78 years old

Director
MULLIN, Christopher
Resigned: 28 July 2006
Appointed Date: 30 September 2004
79 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

ROWANS CARE HOMES LIMITED Events

31 Jan 2017
Administrator's progress report to 20 December 2016
25 Aug 2016
Administrator's progress report to 20 June 2016
25 Jul 2016
Notice of vacation of office by administrator
25 Jul 2016
Court order insolvency:order of court in respect of replacement liquidators
25 Jul 2016
Notice of appointment of replacement/additional administrator
...
... and 58 more events
18 Oct 2004
New secretary appointed;new director appointed
18 Oct 2004
New director appointed
15 Oct 2004
Registered office changed on 15/10/04 from: 17 martin street stafford staffordshire ST16 2LF
12 Oct 2004
Particulars of mortgage/charge
30 Sep 2004
Incorporation

ROWANS CARE HOMES LIMITED Charges

1 September 2014
Charge code 0524 7045 0008
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: 17 ashby road burton on trent. 18-20 ashby road burton on…
23 May 2014
Charge code 0524 7045 0007
Delivered: 10 June 2014
Status: Satisfied on 3 September 2014
Persons entitled: Central Bridging Loans Limited
Description: 17 ashby road burton-on-trent…
25 April 2014
Charge code 0524 7045 0006
Delivered: 30 April 2014
Status: Satisfied on 3 June 2014
Persons entitled: Central Bridging Loans Limited
Description: 17 ashby road burton-on-trent…
28 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 17, 18-20 and 20A ashby road burton-upon-trent t/nos…
28 June 2007
Mortgage debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2004
Legal charge
Delivered: 11 November 2004
Status: Satisfied on 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 18-20 ashby road, burton upon…
11 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the rowans, 17 ashby road…
11 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…