ROBERT & DORIS WATTS HEALTHCARE LIMITED
SOLIHULL ROBERT AND DORIS WATTS RESIDENTIAL HOME LIMITED

Hellopages » West Midlands » Solihull » B94 6NW

Company number 02874510
Status In Administration
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address RENDLE & CO, NO 9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, ENGLAND, B94 6NW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Administrator's progress report to 24 October 2016; Notice of extension of period of Administration; Administrator's progress report to 24 April 2016. The most likely internet sites of ROBERT & DORIS WATTS HEALTHCARE LIMITED are www.robertdoriswattshealthcare.co.uk, and www.robert-doris-watts-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Robert Doris Watts Healthcare Limited is a Private Limited Company. The company registration number is 02874510. Robert Doris Watts Healthcare Limited has been working since 23 November 1993. The present status of the company is In Administration. The registered address of Robert Doris Watts Healthcare Limited is Rendle Co No 9 Hockley Court Stratford Road Hockley Heath Solihull West Midlands England B94 6nw. . WATTS, Anthony Armond Robert is a Director of the company. WATTS, Christopher Rhodes is a Director of the company. WATTS, Harry is a Director of the company. Secretary HUNT, James Christopher has been resigned. Secretary WATTS, Harry has been resigned. Secretary WATTS, Jacqaline has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director HENRY-LYONS, Anthony has been resigned. Director WATTS, Anthony Armond Robert has been resigned. Director WATTS, Christopher Rhodes has been resigned. Director WATTS, Christopher Rhodes has been resigned. Director WATTS, Harry has been resigned. Director WATTS, Joseph has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
WATTS, Anthony Armond Robert
Appointed Date: 15 October 2007
53 years old

Director
WATTS, Christopher Rhodes
Appointed Date: 01 February 2013
73 years old

Director
WATTS, Harry
Appointed Date: 01 February 2013
75 years old

Resigned Directors

Secretary
HUNT, James Christopher
Resigned: 30 May 2013
Appointed Date: 15 July 2009

Secretary
WATTS, Harry
Resigned: 10 April 1995
Appointed Date: 07 December 1993

Secretary
WATTS, Jacqaline
Resigned: 15 July 2009
Appointed Date: 10 April 1995

Nominee Secretary
SEMKEN LIMITED
Resigned: 24 November 1993
Appointed Date: 23 November 1993

Director
HENRY-LYONS, Anthony
Resigned: 01 February 2013
Appointed Date: 01 April 2010
75 years old

Director
WATTS, Anthony Armond Robert
Resigned: 27 May 2009
Appointed Date: 15 October 2007
53 years old

Director
WATTS, Christopher Rhodes
Resigned: 01 April 2010
Appointed Date: 01 July 2009
73 years old

Director
WATTS, Christopher Rhodes
Resigned: 10 April 1995
Appointed Date: 07 December 1993
73 years old

Director
WATTS, Harry
Resigned: 22 June 2011
Appointed Date: 07 December 1993
75 years old

Director
WATTS, Joseph
Resigned: 01 April 2010
Appointed Date: 01 July 2009
71 years old

Nominee Director
LUFMER LIMITED
Resigned: 24 November 1993
Appointed Date: 23 November 1993

ROBERT & DORIS WATTS HEALTHCARE LIMITED Events

22 Nov 2016
Administrator's progress report to 24 October 2016
21 Jul 2016
Notice of extension of period of Administration
06 Jun 2016
Administrator's progress report to 24 April 2016
07 Jan 2016
Satisfaction of charge 10 in full
16 Dec 2015
Satisfaction of charge 11 in full
...
... and 111 more events
05 Jan 1994
Accounting reference date notified as 31/03

05 Jan 1994
Registered office changed on 05/01/94 from: the studio st. Nicholas close elstree, herts. WD6 3EW

16 Dec 1993
Director resigned

16 Dec 1993
Secretary resigned

23 Nov 1993
Incorporation

ROBERT & DORIS WATTS HEALTHCARE LIMITED Charges

29 January 2013
Deed of assignment of retention funds by way of security
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the rights, benefits and interest whether present or…
14 August 2012
Legal charge
Delivered: 17 August 2012
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at the back of 55 black bourton…
23 June 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 31 selwood drive carterton oxfordshire.
23 June 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 burford road carterton oxfordshire.
25 October 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 18 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2007
Legal mortgage
Delivered: 26 October 2007
Status: Satisfied on 18 December 2007
Persons entitled: Clydesdale Bank PLC
Description: 31 selwood drive carterton oxfordshire. Assigns the…
17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 30 sellwood drive carterton…
4 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 7 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of black bourton…
7 March 2007
Debenture
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 selwood drive caterton oxfordshire.
20 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 sellwood drive, carterton, oxfordshire.
25 August 2006
Debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets, land, plant and machinery, all rental and other…
25 August 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 55 black bourton road, carterton…
25 August 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 black bourton road, carterton…
25 August 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kings court mobile home park, burford…
25 August 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a 26 black bourton road, carterton…
25 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 9 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…