ECG DOMICILLARY CARE LIMITED
Overview
Company Name | ECG DOMICILLARY CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06931892 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECG DOMICILLARY CARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ECG DOMICILLARY CARE LIMITED located?
Registered Office Address | 11th Floor Two Snowhill B4 6WR Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECG DOMICILLARY CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ECG DOMICILLARY CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Oct 07, 2016
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Michael Harrison as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Francis Brown as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on Jul 14, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Appointment of Mr Matthew Cardwell Glowasky as a director on Feb 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Joseph Harrison as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on Jan 08, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Joseph Harrison as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Houghton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Michael Harrison as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Oct 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Geoffrey Francis Brown as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of ECG DOMICILLARY CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOWASKY, Matthew Cardwell | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | United Kingdom | American | Investment Professional | 193738080002 | ||||
BROWN, Geoffrey Francis | Secretary | Two Snowhill B4 6WR Birmingham 11th Floor England | 179581180001 | |||||||
HARRISON, David Michael | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | United Kingdom | British | Chief Executive Officer | 139713380001 | ||||
HARRISON, Simon Joseph | Director | Middle Garth Drive South Cave HU15 2AY Brough 7 North Humberside England | England | British | Professional Interim Director | 183587330001 | ||||
HOUGHTON, Jennifer Pamela | Director | Primrose Lodge Dissington Lane NE15 0AB Ponteland Northumberland | United Kingdom | British | Chief Executive | 48281920002 | ||||
MUSGRAVE, Paul | Director | August Court Yard NE8 2DL Gateshead 11 Tyne & Wear England | United Kingdom | British | Operations Director | 138904530001 |
Who are the persons with significant control of ECG DOMICILLARY CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Butterfly Group Healthcare Limited | Apr 06, 2016 | Two Snow Hill Queensway B4 6WR Birmingham 11th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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