Company NameEuropean Care (Gillingham) Limited
Company StatusDissolved
Company Number06161912
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date8 September 2016 (7 years, 7 months ago)
Previous NamesEuropean Care (Rhondda) Limited and Belhaven Leisure Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 08 September 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 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 08 September 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
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NamePritesh Amlani
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Coopers Drive
Dartford
Kent
DA2 7WS
Director NameMr James Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Dunraven Street
London
City Of Westminster
W1K 7FD
Secretary NameLawrence Bloom
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressRydonsmear
Effing Hay
Surrey
KT24 5JL
Secretary NamePritesh Amlani
NationalityBritish
StatusResigned
Appointed09 December 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMr Pritesh Amlani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusResigned
Appointed25 May 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor Two Parklands Buil
Rubery
Birmingham
B45 9PZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2007(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

Financials

Year2011
Net Worth-£609,993
Current Liabilities£675,713

Accounts

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

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
(1 page)
8 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
8 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
(1 page)
4 August 2015Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery 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 Two Parklands Building, Parklands Rubery 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 Two Parklands Building, Parklands Rubery 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 (8 pages)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Statement of affairs with form 4.19 (8 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
6 August 2014Full accounts made up to 30 June 2013 (16 pages)
6 August 2014Full accounts made up to 30 June 2013 (16 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
17 March 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
13 January 2014Section 519 (2 pages)
13 January 2014Section 519 (2 pages)
17 December 2013Auditor resignation sec 519 (2 pages)
17 December 2013Auditor resignation sec 519 (2 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)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW United Kingdom on 5 September 2012 (1 page)
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)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Termination of appointment of Anoup 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)
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)
19 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
19 March 2012Termination of appointment of Anoup Treon as a director (1 page)
19 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
4 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
4 January 2012Accounts for a small company made up to 31 December 2010 (7 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 director (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 director (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 March 2011Registered office address changed from C/O European Care Limited 28 Welback Street Marylebone London W1G 8EW on 24 March 2011 (1 page)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 March 2011Registered office address changed from C/O European Care Limited 28 Welback Street Marylebone London W1G 8EW on 24 March 2011 (1 page)
28 January 2011Appointment of Mr Pritesh Amlani as a director (3 pages)
28 January 2011Appointment of Mr Pritesh Amlani as a director (3 pages)
28 January 2011Appointment of Mr David William Perry as a director (3 pages)
28 January 2011Appointment of Mr David William Perry as a director (3 pages)
21 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
13 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
13 August 2010Appointment of Pritesh Amlani as a secretary (3 pages)
13 August 2010Appointment of Pritesh Amlani as a secretary (3 pages)
5 August 2010Termination of appointment of Lawrence Bloom as a secretary (1 page)
5 August 2010Termination of appointment of Lawrence Bloom as a secretary (1 page)
4 August 2010Termination of appointment of Lawrence Bloom as a secretary (1 page)
4 August 2010Termination of appointment of Lawrence Bloom as a secretary (1 page)
4 August 2010Termination of appointment of James Bloom as a director (1 page)
4 August 2010Termination of appointment of James Bloom as a director (1 page)
19 March 2010Director's details changed for Mr James Howard Bloom on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr James Howard Bloom on 15 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Company name changed belhaven leisure LTD\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
9 December 2009Change of name notice (2 pages)
9 December 2009Company name changed belhaven leisure LTD\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
9 December 2009Change of name notice (2 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 December 2007Company name changed european care (rhondda) LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed european care (rhondda) LIMITED\certificate issued on 18/12/07 (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)