EUROPEAN CARE & LIFESTYLES (UK) LTD

Register to unlock more data on OkredoRegister

EUROPEAN CARE & LIFESTYLES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03856015

Incorporation date

07/10/1999

Size

Group

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon03/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2022
Termination of appointment of Alan John Templer Pilgrim as a director on 2014-04-30
dot icon16/08/2020
Termination of appointment of Colin Rutherford as a director on 2014-04-16
dot icon09/02/2016
Restoration by order of the court
dot icon22/07/2015
Final Gazette dissolved following liquidation
dot icon22/04/2015
Notice of move from Administration to Dissolution on 2015-04-10
dot icon11/11/2014
Administrator's progress report to 2014-10-15
dot icon08/06/2014
Notice of deemed approval of proposals
dot icon27/05/2014
Statement of affairs with form 2.14B
dot icon21/05/2014
Statement of administrator's proposal
dot icon27/04/2014
Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ on 2014-04-28
dot icon23/04/2014
Appointment of an administrator
dot icon23/03/2014
Termination of appointment of Patrick Hall as a director
dot icon16/12/2013
Miscellaneous
dot icon21/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Katharine Kandelaki as a secretary
dot icon22/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon04/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/09/2012
Appointment of Stephen Paul Webster as a director
dot icon17/09/2012
Appointment of Mr Colin Rutherford as a director
dot icon10/09/2012
Appointment of Mr Alan John Templer Pilgrim as a director
dot icon04/09/2012
Registered office address changed from 28 Welbeck Street London W1G 8EW on 2012-09-05
dot icon29/08/2012
Appointment of Mr Patrick Oliver Hall as a director
dot icon12/08/2012
Resolutions
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 28
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 27
dot icon27/05/2012
Termination of appointment of David Perry as a director
dot icon18/03/2012
Termination of appointment of Treon Anoup as a director
dot icon18/03/2012
Termination of appointment of Jaynee Treon as a director
dot icon18/03/2012
Appointment of Mr David Lindsay Manson as a director
dot icon18/03/2012
Appointment of Mr Albert Edward Smith as a director
dot icon03/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23
dot icon27/06/2011
Resolutions
dot icon01/06/2011
Appointment of Mrs Jaynee Treon as a director
dot icon24/05/2011
Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
dot icon10/05/2011
Termination of appointment of Pritesh Amlani as a director
dot icon10/05/2011
Termination of appointment of Pritesh Amlani as a secretary
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 25
dot icon03/03/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Jaynee Treon as a director
dot icon27/01/2011
Appointment of Mr Pritesh Amlani as a director
dot icon27/01/2011
Appointment of Mr David William Perry as a director
dot icon17/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/07/2010
Termination of appointment of Shamini Raj as a director
dot icon25/07/2010
Termination of appointment of Shamini Raj as a director
dot icon23/07/2010
Appointment of Miss Shamini Raj as a director
dot icon23/07/2010
Appointment of Miss Shamini Raj as a director
dot icon08/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon18/04/2010
Duplicate mortgage certificatecharge no:24
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 24
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 23
dot icon19/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon19/11/2009
Director's details changed for Jaynee Treon on 2009-10-08
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 22
dot icon13/01/2009
Secretary's change of particulars / pritesh amlani / 31/12/2007
dot icon02/11/2008
Return made up to 08/10/08; full list of members
dot icon26/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon10/02/2008
Certificate of change of name
dot icon24/01/2008
Particulars of contract relating to shares
dot icon24/01/2008
Ad 01/01/08--------- £ si [email protected]=550 £ ic 1000/1550
dot icon03/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
Return made up to 08/10/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 08/10/06; full list of members
dot icon16/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon13/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon21/12/2006
Secretary resigned
dot icon18/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Particulars of mortgage/charge
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon22/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/11/2005
Director's particulars changed
dot icon02/11/2005
Director's particulars changed
dot icon02/11/2005
Return made up to 08/10/05; full list of members
dot icon02/10/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Registered office changed on 03/02/05 from: meridien house 42 upper berkeley street london W1H 5QJ
dot icon19/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Return made up to 08/10/04; full list of members
dot icon22/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/04/2004
Amended group of companies' accounts made up to 2002-12-31
dot icon22/04/2004
Amended group of companies' accounts made up to 2001-12-31
dot icon07/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon08/03/2004
Particulars of mortgage/charge
dot icon29/12/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
Return made up to 08/10/03; full list of members
dot icon03/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2001-12-31
dot icon17/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon08/10/2002
Return made up to 08/10/02; full list of members
dot icon11/06/2002
Director's particulars changed
dot icon16/05/2002
Director resigned
dot icon06/11/2001
Accounts for a small company made up to 2000-12-31
dot icon10/10/2001
Return made up to 08/10/01; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon01/04/2001
Particulars of mortgage/charge
dot icon01/03/2001
Ad 31/12/00--------- £ si [email protected]=900 £ ic 1/901
dot icon08/02/2001
Nc inc already adjusted 31/12/00
dot icon08/02/2001
Resolutions
dot icon09/01/2001
New director appointed
dot icon27/12/2000
Return made up to 08/10/00; full list of members
dot icon26/12/2000
Resolutions
dot icon26/12/2000
Resolutions
dot icon14/08/2000
Registered office changed on 15/08/00 from: 13 hazel mead barnet hertfordshire EN5 3LP
dot icon14/06/2000
New director appointed
dot icon03/05/2000
Registered office changed on 04/05/00 from: 55 park lane london W1Y 3DB
dot icon03/05/2000
Accounting reference date extended from 28/02/00 to 31/12/00
dot icon28/10/1999
Accounting reference date shortened from 31/10/00 to 28/02/00
dot icon25/10/1999
Certificate of change of name
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New director appointed
dot icon20/10/1999
Registered office changed on 21/10/99 from: 55 park lane london W1Y 3DB
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Registered office changed on 18/10/99 from: 39A leicester road salford lancashire M7 4AS
dot icon07/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Colin
Director
02/07/2012 - 15/04/2014
91
Smith, Albert Edward
Director
14/03/2012 - Present
184
Anoup, Treon
Director
17/10/1999 - 14/03/2012
43
Amlani, Pritesh
Director
01/12/2010 - 06/05/2011
80
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/10/1999 - 12/10/1999
12863

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROPEAN CARE & LIFESTYLES (UK) LTD

EUROPEAN CARE & LIFESTYLES (UK) LTD is an(a) Dissolved company incorporated on 07/10/1999 with the registered office located at C/O ZOLFO COOPER, The Zenith Building 26, Spring Gardens, Manchester M2 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN CARE & LIFESTYLES (UK) LTD?

toggle

EUROPEAN CARE & LIFESTYLES (UK) LTD is currently Dissolved. It was registered on 07/10/1999 and dissolved on 03/10/2022.

Where is EUROPEAN CARE & LIFESTYLES (UK) LTD located?

toggle

EUROPEAN CARE & LIFESTYLES (UK) LTD is registered at C/O ZOLFO COOPER, The Zenith Building 26, Spring Gardens, Manchester M2 1AB.

What does EUROPEAN CARE & LIFESTYLES (UK) LTD do?

toggle

EUROPEAN CARE & LIFESTYLES (UK) LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for EUROPEAN CARE & LIFESTYLES (UK) LTD?

toggle

The latest filing was on 03/10/2022: Final Gazette dissolved via compulsory strike-off.