EXECUTIVE CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04441465

Incorporation date

17/05/2002

Size

Group

Contacts

Registered address

Registered address

Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester M4 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
dot icon23/09/2023
Final Gazette dissolved following liquidation
dot icon23/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon20/06/2022
Liquidators' statement of receipts and payments to 2022-04-16
dot icon28/06/2021
Liquidators' statement of receipts and payments to 2021-04-16
dot icon24/06/2020
Liquidators' statement of receipts and payments to 2020-04-16
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-04-16
dot icon24/10/2018
Satisfaction of charge 044414650001 in full
dot icon24/10/2018
Satisfaction of charge 044414650003 in full
dot icon24/10/2018
Satisfaction of charge 044414650005 in full
dot icon11/05/2018
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 2018-05-11
dot icon03/05/2018
Statement of affairs
dot icon03/05/2018
Appointment of a voluntary liquidator
dot icon03/05/2018
Resolutions
dot icon20/03/2018
Appointment of Mr George Houghton as a director on 2018-02-23
dot icon06/03/2018
Appointment of Stephen Alderson Maddison as a secretary on 2018-02-23
dot icon23/02/2018
Termination of appointment of David Michael Harrison as a director on 2018-02-12
dot icon22/02/2018
Termination of appointment of Geoffrey Francis Brown as a secretary on 2018-02-19
dot icon19/02/2018
Termination of appointment of Simon Joseph Harrison as a director on 2018-02-12
dot icon16/02/2018
Termination of appointment of Simon Joseph Harrison as a director on 2018-02-12
dot icon24/01/2018
Restoration by order of the court
dot icon17/02/2016
Final Gazette dissolved following liquidation
dot icon17/11/2015
Administrator's progress report to 2015-11-10
dot icon17/11/2015
Notice of move from Administration to Dissolution on 2015-11-10
dot icon30/06/2015
Administrator's progress report to 2015-05-25
dot icon19/01/2015
Notice of deemed approval of proposals
dot icon19/01/2015
Statement of affairs with form 2.14B
dot icon22/12/2014
Statement of administrator's proposal
dot icon04/12/2014
Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 1 City Square Leeds West Yorkshire LS1 2AL on 2014-12-04
dot icon03/12/2014
Appointment of an administrator
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Simon Joseph Harrison as a director
dot icon31/10/2013
Registration of charge 044414650009
dot icon25/10/2013
Registration of charge 044414650007
dot icon25/10/2013
Registration of charge 044414650008
dot icon25/10/2013
Registration of charge 044414650005
dot icon25/10/2013
Registration of charge 044414650006
dot icon22/10/2013
Termination of appointment of Jennifer Houghton as a director
dot icon22/10/2013
Registration of charge 044414650001
dot icon22/10/2013
Registration of charge 044414650002
dot icon19/10/2013
Registration of charge 044414650003
dot icon19/10/2013
Registration of charge 044414650004
dot icon02/10/2013
Memorandum and Articles of Association
dot icon02/10/2013
Resolutions
dot icon01/10/2013
Statement of company's objects
dot icon22/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon05/07/2013
Appointment of Mr Geoffrey Francis Brown as a secretary
dot icon25/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Gary Houghton as a director
dot icon25/06/2013
Termination of appointment of Gary Houghton as a director
dot icon31/10/2012
Termination of appointment of Stephen Maddison as a secretary
dot icon31/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon12/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Paul Musgrave as a director
dot icon13/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon07/06/2011
Termination of appointment of Daniel Sharpe as a director
dot icon07/06/2011
Termination of appointment of Ian Holmes as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Gary George Houghton on 2010-10-01
dot icon02/09/2010
Group of companies' accounts made up to 2009-10-31
dot icon12/08/2010
Resolutions
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon02/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/06/2010
Director's details changed for Daniel Robert Sharpe on 2009-10-01
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Sub-division of shares on 2010-04-30
dot icon21/10/2009
Appointment of Mr Gary George Houghton as a director
dot icon27/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon21/07/2009
Director appointed david michael harrison
dot icon21/07/2009
Director appointed ian timothy holmes
dot icon21/07/2009
Director appointed daniel robert sharpe
dot icon08/07/2009
Director appointed paul musgrave
dot icon09/06/2009
Return made up to 17/05/09; full list of members
dot icon21/01/2009
Group of companies' accounts made up to 2007-10-31
dot icon24/07/2008
Auditor's resignation
dot icon02/07/2008
Return made up to 17/05/08; full list of members
dot icon03/06/2008
Group of companies' accounts made up to 2006-10-31
dot icon25/06/2007
Return made up to 17/05/07; full list of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne NE1 2HG
dot icon28/11/2006
Group of companies' accounts made up to 2005-10-31
dot icon28/06/2006
Return made up to 17/05/06; full list of members
dot icon28/03/2006
Group of companies' accounts made up to 2004-10-31
dot icon12/10/2005
Ad 26/10/04--------- £ si 101114@1=101114
dot icon12/10/2005
Nc inc already adjusted 26/10/04
dot icon15/07/2005
Return made up to 17/05/05; full list of members
dot icon22/02/2005
Certificate of change of name
dot icon11/06/2004
Return made up to 17/05/04; full list of members
dot icon14/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/2003
Return made up to 17/05/03; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon17/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2011
dot iconLast change occurred
31/10/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2011
dot iconNext account date
31/10/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, George
Director
23/02/2018 - Present
117
Houghton, Jennifer Pamela
Director
17/05/2002 - 14/10/2013
72
Houghton, Jennifer Pamela
Secretary
17/05/2002 - 31/12/2003
1
Harrison, Simon Joseph
Director
14/10/2013 - 12/02/2018
78
Maddison, Stephen Alderson
Secretary
01/01/2004 - 31/10/2012
-

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 EXECUTIVE CARE GROUP LIMITED

EXECUTIVE CARE GROUP LIMITED is an(a) Dissolved company incorporated on 17/05/2002 with the registered office located at Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester M4 6JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVE CARE GROUP LIMITED?

toggle

EXECUTIVE CARE GROUP LIMITED is currently Dissolved. It was registered on 17/05/2002 and dissolved on 23/09/2023.

Where is EXECUTIVE CARE GROUP LIMITED located?

toggle

EXECUTIVE CARE GROUP LIMITED is registered at Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester M4 6JW.

What does EXECUTIVE CARE GROUP LIMITED do?

toggle

EXECUTIVE CARE GROUP LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for EXECUTIVE CARE GROUP LIMITED?

toggle

The latest filing was on 23/09/2023: Final Gazette dissolved following liquidation.