EXECUTIVE CARE GROUP LIMITED

EXECUTIVE CARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXECUTIVE CARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04441465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXECUTIVE CARE GROUP LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities
    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is EXECUTIVE CARE GROUP LIMITED located?

    Registered Office Address
    Path Business Recovery Limited Flint Glass Works
    64 Jersey Street
    M4 6JW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTIVE CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECM (HOLDINGS) LIMITEDMay 17, 2002May 17, 2002

    What are the latest accounts for EXECUTIVE CARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for EXECUTIVE CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 16, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 16, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 16, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 16, 2019

    16 pagesLIQ03

    Satisfaction of charge 044414650003 in full

    1 pagesMR04

    Satisfaction of charge 044414650001 in full

    1 pagesMR04

    Satisfaction of charge 044414650005 in full

    1 pagesMR04

    Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on May 11, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 17, 2018

    LRESEX

    Appointment of Mr George Houghton as a director on Feb 23, 2018

    3 pagesAP01

    Appointment of Stephen Alderson Maddison as a secretary on Feb 23, 2018

    3 pagesAP03

    Termination of appointment of David Michael Harrison as a director on Feb 12, 2018

    1 pagesTM01

    Termination of appointment of Geoffrey Francis Brown as a secretary on Feb 19, 2018

    2 pagesTM02

    Termination of appointment of Simon Joseph Harrison as a director on Feb 12, 2018

    2 pagesTM01

    Termination of appointment of Simon Joseph Harrison as a director on Feb 12, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Nov 10, 2015

    19 pages2.24B

    Notice of move from Administration to Dissolution on Nov 10, 2015

    19 pages2.35B

    Administrator's progress report to May 25, 2015

    1 pages2.24B

    Notice of deemed approval of proposals

    55 pagesF2.18

    Who are the officers of EXECUTIVE CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON, Stephen Alderson
    New Road
    Team Valley Trading Estate
    NE11 0JU Newcastle
    Houghton House
    Tyne And Wear
    England
    Secretary
    New Road
    Team Valley Trading Estate
    NE11 0JU Newcastle
    Houghton House
    Tyne And Wear
    England
    243798850001
    HOUGHTON, George
    New Road
    Team Valley Trading Estate
    NE11 0JU Gateshead
    Houghton House
    Tyne And Wear
    England
    Director
    New Road
    Team Valley Trading Estate
    NE11 0JU Gateshead
    Houghton House
    Tyne And Wear
    England
    United KingdomBritish29555780002
    BROWN, Geoffrey Francis
    City Square
    LS1 2AL Leeds
    1
    West Yorkshire
    Secretary
    City Square
    LS1 2AL Leeds
    1
    West Yorkshire
    179581530001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Secretary
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    British48281920002
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    British68971040002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Director
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    British83583320001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritish139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritish183587330001
    HOLMES, Ian Timothy
    Curzon Place
    NE8 2ES Gateshead
    106
    Tyne & Wear
    Director
    Curzon Place
    NE8 2ES Gateshead
    106
    Tyne & Wear
    EnglandBritish125453710002
    HOUGHTON, Gary George
    Dissington Lane
    NE15 0AB Ponteland
    Breckney House
    Tyne & Wear
    United Kingdom
    Director
    Dissington Lane
    NE15 0AB Ponteland
    Breckney House
    Tyne & Wear
    United Kingdom
    EnglandBritish51728010002
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    EnglandBritish48281920002
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritish138904530001
    SHARPE, Daniel Robert
    Bessels Way
    OX11 9NN Blewbury
    Beorg Lodge
    Oxfordshire
    Director
    Bessels Way
    OX11 9NN Blewbury
    Beorg Lodge
    Oxfordshire
    EnglandBritish139713100001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does EXECUTIVE CARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 31, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Hamilton Portfolio (Care Homes) Limited
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Hamilton Portfolio (Care Homes) Limited
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northern Edge Limited
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 19, 2013Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 22, 2013
    Outstanding
    Brief description
    As more particularly described in the definition of charged assets in the charge, a fixed charge over 1 ordinary share of £1.00 in crossco (1334) limited.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 22, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 22, 2013
    Satisfied
    Brief description
    As more particularly described in clause 2 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of executive care group limited. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 22, 2013Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)

    Does EXECUTIVE CARE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2014Administration started
    Nov 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    2
    DateType
    Apr 17, 2018Commencement of winding up
    Sep 23, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Howarth
    Flint Glass Works 64 Jersey Street
    Ancoats Urban Village
    M4 6JW Manchester
    practitioner
    Flint Glass Works 64 Jersey Street
    Ancoats Urban Village
    M4 6JW Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0