EXECUTIVE CARE GROUP LIMITED
Overview
| Company Name | EXECUTIVE CARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04441465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXECUTIVE CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECM (HOLDINGS) LIMITED | May 17, 2002 | May 17, 2002 |
What are the latest accounts for EXECUTIVE CARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for EXECUTIVE CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2022 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2019 | 16 pages | LIQ03 | ||||||||||
Satisfaction of charge 044414650003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044414650001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044414650005 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr George Houghton as a director on Feb 23, 2018 | 3 pages | AP01 | ||||||||||
Appointment of Stephen Alderson Maddison as a secretary on Feb 23, 2018 | 3 pages | AP03 | ||||||||||
Termination of appointment of David Michael Harrison as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Francis Brown as a secretary on Feb 19, 2018 | 2 pages | TM02 | ||||||||||
Termination of appointment of Simon Joseph Harrison as a director on Feb 12, 2018 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Joseph Harrison as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Nov 10, 2015 | 19 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Nov 10, 2015 | 19 pages | 2.35B | ||||||||||
Administrator's progress report to May 25, 2015 | 1 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 55 pages | F2.18 | ||||||||||
Who are the officers of EXECUTIVE CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDISON, Stephen Alderson | Secretary | New Road Team Valley Trading Estate NE11 0JU Newcastle Houghton House Tyne And Wear England | 243798850001 | |||||||
| HOUGHTON, George | Director | New Road Team Valley Trading Estate NE11 0JU Gateshead Houghton House Tyne And Wear England | United Kingdom | British | 29555780002 | |||||
| BROWN, Geoffrey Francis | Secretary | City Square LS1 2AL Leeds 1 West Yorkshire | 179581530001 | |||||||
| HOUGHTON, Jennifer Pamela | Secretary | Primrose Lodge Dissington Lane NE15 0AB Ponteland Northumberland | British | 48281920002 | ||||||
| MADDISON, Stephen Alderson | Secretary | 28 Bourne Avenue DL1 1LN Darlington Co Durham | British | 68971040002 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| FINLEY, Joan | Director | 11 Bonnington Crescent The Grove TS23 3WJ Billingham Teesside | British | 83583320001 | ||||||
| HARRISON, David Michael | Director | Cornmoor Road Whickham NE16 4PU Newcastle-Upon-Tyne 62 Tyne And Wear | United Kingdom | British | 139713380001 | |||||
| HARRISON, Simon Joseph | Director | Middle Garth Drive South Cave HU15 2AY Brough 7 North Humberside England | England | British | 183587330001 | |||||
| HOLMES, Ian Timothy | Director | Curzon Place NE8 2ES Gateshead 106 Tyne & Wear | England | British | 125453710002 | |||||
| HOUGHTON, Gary George | Director | Dissington Lane NE15 0AB Ponteland Breckney House Tyne & Wear United Kingdom | England | British | 51728010002 | |||||
| HOUGHTON, Jennifer Pamela | Director | Primrose Lodge Dissington Lane NE15 0AB Ponteland Northumberland | England | British | 48281920002 | |||||
| MUSGRAVE, Paul | Director | August Court Yard NE8 2DL Gateshead 11 Tyne & Wear England | United Kingdom | British | 138904530001 | |||||
| SHARPE, Daniel Robert | Director | Bessels Way OX11 9NN Blewbury Beorg Lodge Oxfordshire | England | British | 139713100001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Does EXECUTIVE CARE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EXECUTIVE CARE GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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