Company NameEuropean Care (Dartmouth) Limited
Company StatusDissolved
Company Number05665889
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 2 months ago)
Dissolution Date27 July 2016 (7 years, 8 months ago)
Previous NamesEuropean Care Holdings (Valencia) Limited and European Lombard Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Director NameMiss Shamini Raj
Date of BirthOctober 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed22 July 2010(4 years, 6 months after company formation)
Appointment Duration4 days (resigned 26 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
Greater London
W1G 8EW
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
Greater London
W1G 8EW
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
Greater London
W1G 8EW
Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusResigned
Appointed25 May 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor
2 Parklands Rednal
Birmingham
B45 9PZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressC/O Alixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 August 2015Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages)
3 August 2015Statement of affairs with form 4.19 (10 pages)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
(1 page)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Statement of affairs with form 4.19 (10 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
6 August 2014Full accounts made up to 30 June 2013 (15 pages)
6 August 2014Full accounts made up to 30 June 2013 (15 pages)
29 January 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
29 January 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012 (1 page)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (43 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (43 pages)
28 May 2012Termination of appointment of David Perry as a director (1 page)
28 May 2012Termination of appointment of David Perry as a director (1 page)
19 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
19 March 2012Termination of appointment of Anoup Treon as a director (1 page)
19 March 2012Termination of appointment of Anoup Treon as a director (1 page)
19 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
19 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
19 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
19 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
19 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Appointment of Mr David William Perry as a director (2 pages)
2 June 2011Appointment of Mr David William Perry as a director (2 pages)
1 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
1 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
25 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
25 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
25 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Jawad Sheikh as a director (1 page)
24 March 2011Termination of appointment of Jawad Sheikh as a director (1 page)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 October 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
26 July 2010Termination of appointment of Shamini Raj as a director (1 page)
26 July 2010Termination of appointment of Shamini Raj as a director (1 page)
24 July 2010Appointment of Miss Shamini Raj as a director (2 pages)
24 July 2010Appointment of Miss Shamini Raj as a director (2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed european lombard LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
5 July 2010Company name changed european lombard LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
5 July 2010Change of name notice (2 pages)
29 January 2010Director's details changed for Jawad Amin Sheikh on 4 January 2010 (2 pages)
29 January 2010Director's details changed for Jawad Amin Sheikh on 4 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Jawad Amin Sheikh on 4 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
13 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
13 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 February 2008Return made up to 04/01/08; full list of members (2 pages)
11 February 2008Return made up to 04/01/08; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 04/01/07; full list of members (2 pages)
20 April 2007Return made up to 04/01/07; full list of members (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
12 October 2006Company name changed european care holdings (valencia ) LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed european care holdings (valencia ) LIMITED\certificate issued on 12/10/06 (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
4 January 2006Incorporation (12 pages)
4 January 2006Incorporation (12 pages)