ASCOT NURSING HOME LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 00821731
Status Liquidation
Incorporation Date 2 October 1964
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities, 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2016; Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to 92 London Street Reading Berkshire RG1 4SJ on 6 November 2016. The most likely internet sites of ASCOT NURSING HOME LIMITED are www.ascotnursinghome.co.uk, and www.ascot-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Ascot Nursing Home Limited is a Private Limited Company. The company registration number is 00821731. Ascot Nursing Home Limited has been working since 02 October 1964. The present status of the company is Liquidation. The registered address of Ascot Nursing Home Limited is 92 London Street Reading Berkshire Rg1 4sj. . COLVILLE, Barbara Anne is a Secretary of the company. COLVILLE, Barbara Anne is a Director of the company. COLVILLE, John Robertson, Dr is a Director of the company. Secretary COLVILE, Sarah Jane has been resigned. Secretary COLVILLE, Barbara Anne has been resigned. Director COLVILE, Sarah Jane has been resigned. Director COLVILLE, Barbara Anne has been resigned. Director COLVILLE, John Julian Robertson has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
COLVILLE, Barbara Anne
Appointed Date: 23 February 2005

Director
COLVILLE, Barbara Anne
Appointed Date: 03 February 2008
82 years old

Director

Resigned Directors

Secretary
COLVILE, Sarah Jane
Resigned: 31 January 2008
Appointed Date: 01 December 2000

Secretary
COLVILLE, Barbara Anne
Resigned: 01 December 2000

Director
COLVILE, Sarah Jane
Resigned: 23 February 2005
Appointed Date: 01 December 2000
57 years old

Director
COLVILLE, Barbara Anne
Resigned: 01 December 2000
82 years old

Director
COLVILLE, John Julian Robertson
Resigned: 12 November 2014
Appointed Date: 03 February 2008
54 years old

ASCOT NURSING HOME LIMITED Events

21 Feb 2017
Notice of completion of voluntary arrangement
23 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2016
06 Nov 2016
Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to 92 London Street Reading Berkshire RG1 4SJ on 6 November 2016
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Declaration of solvency
...
... and 128 more events
20 Nov 1986
Particulars of mortgage/charge

07 Oct 1986
Accounts for a small company made up to 31 December 1985

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1964
Company name changed\certificate issued on 22/12/64
02 Oct 1964
Incorporation

ASCOT NURSING HOME LIMITED Charges

10 February 2012
Legal mortgage
Delivered: 18 February 2012
Status: Satisfied on 15 February 2016
Persons entitled: Hsbc Bank PLC
Description: Ascot nursing home burleigh road ascot berkshire with the…
21 December 2011
Debenture
Delivered: 24 December 2011
Status: Satisfied on 15 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Legal charge
Delivered: 11 July 2009
Status: Satisfied on 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ascot nursing home burleigh road ascot berkshire t/no…
23 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied on 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2001
Legal charge
Delivered: 20 July 2001
Status: Satisfied on 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lease property known as ascot nursing home, burleigh…
17 July 2001
Debenture
Delivered: 20 July 2001
Status: Satisfied on 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 2000
Legal charge
Delivered: 15 February 2000
Status: Satisfied on 1 August 2001
Persons entitled: Credit Suisse First Boston (The "Bank")
Description: L/H ascot nursing home and five trees cottage burleigh road…
6 February 1998
Debenture
Delivered: 24 February 1998
Status: Satisfied on 9 August 2001
Persons entitled: Credit Suisse First Boston
Description: .. fixed and floating charges over the undertaking and all…
6 February 1998
Legal charge
Delivered: 24 February 1998
Status: Satisfied on 1 August 2001
Persons entitled: Credit Suisse First Boston
Description: L/H land k/a ascot nursing home burleigh road t/no.BK44797…
3 October 1997
Legal charge
Delivered: 17 October 1997
Status: Satisfied on 1 August 2001
Persons entitled: Ucb Bank PLC
Description: By way of legal mortgage l/h under t/n-BK44797 and k/a…
3 October 1997
Debenture
Delivered: 10 October 1997
Status: Satisfied on 1 August 2001
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1988
Legal charge
Delivered: 18 May 1988
Status: Satisfied on 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ascot nursing home and five trees cottage…
13 May 1988
Debenture
Delivered: 18 May 1988
Status: Satisfied on 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ascot nursing home and five trees cottage…
12 November 1986
Debenture
Delivered: 20 November 1986
Status: Satisfied on 1 June 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Satisfied on 1 June 1988
Persons entitled: National Westminster Bank PLC
Description: Ascot nursing home burleigh road and land on east side of…