ELDER (U.K.) LTD.
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 03010715
Status In Administration
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Notice of vacation of office by administrator; Administrator's progress report to 18 August 2016; Notice of deemed approval of proposals. The most likely internet sites of ELDER (U.K.) LTD. are www.elderuk.co.uk, and www.elder-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elder U K Ltd is a Private Limited Company. The company registration number is 03010715. Elder U K Ltd has been working since 17 January 1995. The present status of the company is In Administration. The registered address of Elder U K Ltd is 4 Hardman Square Spinningfields Manchester M3 3eb. . 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 HP SECRETARIAL SERVICES LIMITED has been resigned. Director MESSENGER, David Hetherington has been resigned. Director MESSENGER, Margaret Jane has been resigned. Nominee Director HP DIRECTORS 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: 16 March 2004
63 years old

Director
MESSENGER, James
Appointed Date: 12 September 1995
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: 25 January 1995

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1996
Appointed Date: 17 January 1995

Director
MESSENGER, David Hetherington
Resigned: 07 November 1996
Appointed Date: 25 January 1995
63 years old

Director
MESSENGER, Margaret Jane
Resigned: 13 June 2000
Appointed Date: 20 January 1996
63 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 11 January 1996
Appointed Date: 17 January 1995

ELDER (U.K.) LTD. Events

09 Jan 2017
Notice of vacation of office by administrator
22 Sep 2016
Administrator's progress report to 18 August 2016
09 May 2016
Notice of deemed approval of proposals
25 Apr 2016
Statement of administrator's proposal
22 Apr 2016
Statement of affairs with form 2.14B
...
... and 94 more events
05 Apr 1995
Particulars of mortgage/charge
02 Mar 1995
New director appointed

02 Mar 1995
New secretary appointed

02 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1995
Incorporation

ELDER (U.K.) LTD. Charges

13 February 2015
Charge code 0301 0715 0019
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: The links kismet gardens bradford t/no WYK486775 please see…
13 February 2015
Charge code 0301 0715 0018
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: The links kismet gardens bradford t/no WYK486775 please see…
4 February 2015
Charge code 0301 0715 0017
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: The links kismet gardens bradford t/no WYK486775 please see…
4 February 2015
Charge code 0301 0715 0016
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: The links kismet gardens bradford t/no WYK486775 please see…
15 January 2015
Charge code 0301 0715 0015
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: The links, kismet gardens, bradford t/no WYK486775. Please…
15 January 2015
Charge code 0301 0715 0014
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: The links, kismet gardens, bradford t/no WYK486775. Please…
8 May 2014
Charge code 0301 0715 0013
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Central Bridging Loans Limited
Description: Edensor care and nursing home, 3 to 9 (odd), orwell road…
11 November 2013
Charge code 0301 0715 0012
Delivered: 14 November 2013
Status: Satisfied on 24 May 2014
Persons entitled: Central Bridging Loans Limited
Description: Edensor care and nursing home 3 to 9 (odd) orwell road…
8 December 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a edensor, 3-9 (odd numbers) orwell road…
8 December 2009
Debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Equitable charge over shares/securities
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 100 fully paid ordinary shares of £1.00 each of rider house…
3 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H edensor nursing home, 3-9 orwell road, clacton-on-sea…
3 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H stapenhill road, burton on trent, staffordshire by way…
16 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2004
Debenture
Delivered: 11 August 2004
Status: Satisfied on 16 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Legal and general charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property at edensor nursing home 3-9 orwell road…
21 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 24 July 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Fixed and floating charge
Delivered: 12 October 1996
Status: Satisfied on 24 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1995
Mortgage debenture
Delivered: 5 April 1995
Status: Satisfied on 24 July 2004
Persons entitled: Northern Rock Building Society
Description: All that land and buildings known as edensor nursing home…