EUROPEAN CARE (GILLINGHAM) LIMITED

EUROPEAN CARE (GILLINGHAM) LIMITED

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

    Company NameEUROPEAN CARE (GILLINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06161912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROPEAN CARE (GILLINGHAM) LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is EUROPEAN CARE (GILLINGHAM) LIMITED located?

    Registered Office Address
    C/O Alixpartners The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN CARE (GILLINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELHAVEN LEISURE LTDDec 18, 2007Dec 18, 2007
    EUROPEAN CARE (RHONDDA) LIMITED Mar 15, 2007Mar 15, 2007

    What are the latest accounts for EUROPEAN CARE (GILLINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for EUROPEAN CARE (GILLINGHAM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EUROPEAN CARE (GILLINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 22, 2015

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Aug 04, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Katharine Kandelaki as a secretary

    1 pagesTM02

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Auditor resignation sec 519
    2 pagesMISC

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from * 28 Welbeck Street London W1G 8EW United Kingdom* on Sep 05, 2012

    1 pagesAD01

    Termination of appointment of David Perry as a director

    1 pagesTM01

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Anoup Treon as a director

    1 pagesTM01

    Termination of appointment of Jaynee Treon as a director

    1 pagesTM01

    Appointment of Mr David Lindsay Manson as a director

    2 pagesAP01

    Appointment of Mr Albert Edward Smith as a director

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Who are the officers of EUROPEAN CARE (GILLINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners
    United KingdomBritishDirector167628190001
    SMITH, Albert Edward
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners
    EnglandBritishDirector77631340001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    Secretary
    Welbeck Street
    W1G 8EW London
    28
    British153410960001
    AMLANI, Pritesh
    6 Coopers Drive
    DA2 7WS Dartford
    Kent
    Secretary
    6 Coopers Drive
    DA2 7WS Dartford
    Kent
    British125206220001
    BLOOM, Lawrence
    Rydonsmear
    Effing Hay
    KT24 5JL Surrey
    Secretary
    Rydonsmear
    Effing Hay
    KT24 5JL Surrey
    BritishDirector126585690001
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160345720001
    ABERGAN REED NOMINEES LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Secretary
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326960001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishNone125206220002
    BLOOM, James Howard
    Flat 1
    5 Dunraven Street
    W1K 7FD London
    City Of Westminster
    Director
    Flat 1
    5 Dunraven Street
    W1K 7FD London
    City Of Westminster
    EnglandBritishDirector90346080001
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishNone33988060002
    TREON, Anoup
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritishDirector152212470001
    TREON, Jaynee Sunita
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    United KingdomBritishDirector42532090004
    ABERGAN REED LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Director
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326950001

    Does EUROPEAN CARE (GILLINGHAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2015Commencement of winding up
    Sep 08, 2016Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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