Company NameExecutive Care Group Limited
Company StatusDissolved
Company Number04441465
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 10 months ago)
Dissolution Date23 September 2023 (6 months, 1 week ago)
Previous NameECM (Holdings) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton House New Road
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JU
Secretary NameStephen Alderson Maddison
StatusClosed
Appointed23 February 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 September 2023)
RoleCompany Director
Correspondence AddressHoughton House New Road
Team Valley Trading Estate
Newcastle
Tyne And Wear
NE11 0JU
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMrs Jennifer Pamela Houghton
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameStephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2012)
RoleSecretary
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameMr Paul Musgrave
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 August Court Yard
Gateshead
Tyne & Wear
NE8 2DL
Director NameMr Ian Timothy Holmes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address106 Curzon Place
Gateshead
Tyne & Wear
NE8 2ES
Director NameMr Daniel Robert Sharpe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2011)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressBeorg Lodge Bessels Way
Blewbury
Oxfordshire
OX11 9NN
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Tyne & Wear
NE15 0AB
Secretary NameMr Geoffrey Francis Brown
StatusResigned
Appointed01 January 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2018)
RoleCompany Director
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2018)
RoleProfessional Interim Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.crystalcourt.co.uk

Location

Registered AddressPath Business Recovery Limited Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

10.1k at £0.9Gary George Houghton
8.35%
Ordinary A
10.1k at £0.9George Houghton
8.35%
Ordinary A
10.1k at £0.9Jill Houghton
8.35%
Ordinary A
89.6k at £0.9Jennifer Pamela Houghton
73.94%
Ordinary A
89.6k at £0.01Jennifer Pamela Houghton
0.75%
Ordinary
10.1k at £0.01Gary George Houghton
0.08%
Ordinary
10.1k at £0.01George Houghton
0.08%
Ordinary
10.1k at £0.01Jill Houghton
0.08%
Ordinary

Financials

Year2014
Turnover£31,813,162
Gross Profit£11,034,642
Net Worth£13,099,965
Cash£271,588
Current Liabilities£12,445,918

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

14 October 2013Delivered on: 31 October 2013
Persons entitled: The Hamilton Portfolio (Care Homes) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 25 October 2013
Persons entitled: The Hamilton Portfolio (Care Homes) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 25 October 2013
Persons entitled: Northern Edge Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 25 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 25 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 19 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 19 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 22 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in the definition of charged assets in the charge, a fixed charge over 1 ordinary share of £1.00 in crossco (1334) limited.. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 22 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of executive care group limited. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Final Gazette dissolved following liquidation (1 page)
17 November 2015Notice of move from Administration to Dissolution on 10 November 2015 (19 pages)
17 November 2015Administrator's progress report to 10 November 2015 (19 pages)
30 June 2015Administrator's progress report to 25 May 2015 (1 page)
19 January 2015Notice of deemed approval of proposals (55 pages)
19 January 2015Statement of affairs with form 2.14B (6 pages)
22 December 2014Statement of administrator's proposal (55 pages)
4 December 2014Registered 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 4 December 2014 (2 pages)
4 December 2014Registered 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 4 December 2014 (2 pages)
3 December 2014Appointment of an administrator (1 page)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 119,961
(5 pages)
11 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
31 October 2013Registration of charge 044414650009 (30 pages)
25 October 2013Registration of charge 044414650007 (30 pages)
25 October 2013Registration of charge 044414650005 (10 pages)
25 October 2013Registration of charge 044414650006 (10 pages)
25 October 2013Registration of charge 044414650008 (30 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 October 2013Registration of charge 044414650002 (18 pages)
22 October 2013Registration of charge 044414650001 (21 pages)
19 October 2013Registration of charge 044414650003 (26 pages)
19 October 2013Registration of charge 044414650004 (18 pages)
2 October 2013Memorandum and Articles of Association (13 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2013Statement of company's objects (2 pages)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
25 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
25 June 2013Termination of appointment of Gary Houghton as a director (1 page)
25 June 2013Termination of appointment of Gary Houghton as a director (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 July 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
12 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
13 July 2011Group of companies' accounts made up to 31 October 2010 (29 pages)
7 June 2011Termination of appointment of Ian Holmes as a director (1 page)
7 June 2011Termination of appointment of Daniel Sharpe as a director (1 page)
17 May 2011Director's details changed for Mr Gary George Houghton on 1 October 2010 (2 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
17 May 2011Director's details changed for Mr Gary George Houghton on 1 October 2010 (2 pages)
2 September 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
12 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 119,961.00
(14 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Daniel Robert Sharpe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Daniel Robert Sharpe on 1 October 2009 (2 pages)
28 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
28 May 2010Sub-division of shares on 30 April 2010 (5 pages)
21 October 2009Appointment of Mr Gary George Houghton as a director (2 pages)
27 August 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
21 July 2009Director appointed ian timothy holmes (1 page)
21 July 2009Director appointed david michael harrison (2 pages)
21 July 2009Director appointed daniel robert sharpe (1 page)
8 July 2009Director appointed paul musgrave (1 page)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
21 January 2009Group of companies' accounts made up to 31 October 2007 (25 pages)
24 July 2008Auditor's resignation (2 pages)
2 July 2008Return made up to 17/05/08; full list of members (4 pages)
3 June 2008Group of companies' accounts made up to 31 October 2006 (27 pages)
25 June 2007Return made up to 17/05/07; full list of members (6 pages)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
28 November 2006Group of companies' accounts made up to 31 October 2005 (18 pages)
28 June 2006Return made up to 17/05/06; full list of members (3 pages)
28 March 2006Group of companies' accounts made up to 31 October 2004 (18 pages)
12 October 2005Ad 26/10/04--------- £ si 101114@1=101114 (1 page)
12 October 2005Nc inc already adjusted 26/10/04 (1 page)
15 July 2005Return made up to 17/05/05; full list of members (4 pages)
22 February 2005Company name changed ecm (holdings) LIMITED\certificate issued on 22/02/05 (2 pages)
11 June 2004Return made up to 17/05/04; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 January 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
10 January 2004New secretary appointed (1 page)
10 January 2004Director resigned (1 page)
16 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Incorporation (15 pages)