Executive Care Group Limited

DataGardener
dissolved

Executive Care Group Limited

04441465Private Limited With Share Capital

Path Business Recovery Limited, Flint Glass Works, Manchester, M46JW
Incorporated

17/05/2002

Company Age

23 years

Directors

2

Employees

SIC Code

87100

Risk

Company Overview

Registration, classification & business activity

Executive Care Group Limited (04441465) is a private limited with share capital incorporated on 17/05/2002 (23 years old) and registered in manchester, M46JW. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Incorporated 17/05/2002
M46JW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

1

CCJs

Board of Directors

1

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:23-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2018
Restoration Order Of Court
Category:Restoration
Date:24-01-2018
Gazette Dissolved Liquidation
Category:Gazette
Date:17-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-11-2015
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:17-11-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-06-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-01-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-01-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-10-2013
Memorandum Articles
Category:Incorporation
Date:02-10-2013
Resolution
Category:Resolution
Date:02-10-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Termination Secretary Company With Name
Category:Officers
Date:31-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:13-07-2011
Termination Director Company With Name
Category:Officers
Date:07-06-2011
Termination Director Company With Name
Category:Officers
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2010
Resolution
Category:Resolution
Date:12-08-2010
Capital Allotment Shares
Category:Capital
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Resolution
Category:Resolution
Date:28-05-2010
Capital Alter Shares Subdivision
Category:Capital
Date:28-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Group
Category:Accounts
Date:27-08-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Annual Return
Date:09-06-2009
Accounts With Accounts Type Group
Category:Accounts
Date:21-01-2009
Auditors Resignation Company
Category:Auditors
Date:24-07-2008
Legacy
Category:Annual Return
Date:02-07-2008
Accounts With Accounts Type Group
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Address
Date:19-12-2006
Accounts With Accounts Type Group
Category:Accounts
Date:28-11-2006
Legacy
Category:Annual Return
Date:28-06-2006
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2006
Legacy
Category:Capital
Date:12-10-2005
Legacy
Category:Capital
Date:12-10-2005
Legacy
Category:Annual Return
Date:15-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:22-02-2005
Legacy
Category:Annual Return
Date:11-06-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-02-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Accounts
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Capital
Date:10-01-2004
Legacy
Category:Annual Return
Date:16-06-2003
Legacy
Category:Address
Date:31-05-2002
Legacy
Category:Officers
Date:31-05-2002
Legacy
Category:Officers
Date:31-05-2002
Legacy
Category:Officers
Date:31-05-2002
Legacy
Category:Officers
Date:31-05-2002
Incorporation Company
Category:Incorporation
Date:17-05-2002

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2013
Filing Date27/07/2012
Latest Accounts31/10/2011

Trading Addresses

Houghton House New Road Team Valley, Trading Estate, Gateshead, Tyne And Wear, NE110JU
Path Business Recovery Limited, Flint Glass Works, Manchester, M4 6Jw, M46JWRegistered

Contact

Path Business Recovery Limited, Flint Glass Works, Manchester, M46JW