EUROPEAN CARE (DANBURY) LIMITED

EUROPEAN CARE (DANBURY) LIMITED

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

    Company NameEUROPEAN CARE (DANBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06307000
    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 EUROPEAN CARE (DANBURY) LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is EUROPEAN CARE (DANBURY) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

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

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal 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

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 22, 2015

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 1
    SH01

    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 Jul 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2013

    Statement of capital following an allotment of shares on Jul 09, 2013

    SH01

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

    7 pagesAA

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

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 09, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Perry as a director

    1 pagesTM01

    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 medium company made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANDELAKI, Katharine Amelia Christabel
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners
    Secretary
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners
    160345800001
    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
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    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
    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
    Director
    Welbeck Street
    W1G 8EW London
    28
    United KingdomBritishDirector42532090004
    TREON, Jaynee Sunita
    7 Cambridge Gate
    NW1 4JX London
    Apt 1
    Director
    7 Cambridge Gate
    NW1 4JX London
    Apt 1
    United KingdomBritishNone42532090004
    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 (DANBURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Mar 30, 2010
    Delivered On Mar 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee
    Short particulars
    Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 18, 2010
    Delivered On Mar 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 20, 2010Registration of a charge (MG01)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2015Commencement of winding up
    Jul 27, 2016Dissolved 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