Company NameEuropean Care (Danbury) Limited
Company StatusDissolved
Company Number06307000
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 8 months ago)
Dissolution Date27 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusClosed
Appointed25 May 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 July 2016)
RoleCompany Director
Correspondence AddressC/O Alixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(4 years, 8 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(4 years, 8 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
Appointed09 July 2007(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
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 1 7 Cambridge Gate
London
NW1 4JX
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
London
NW1 4JX
Director NameMr Pritesh Amlani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 4 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, 4 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 NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 July 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-£3,995,468
Cash£2,062
Current Liabilities£4,475,017

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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
(1 page)
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 (9 pages)
3 August 2015Statement of affairs with form 4.19 (9 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Full accounts made up to 30 June 2013 (18 pages)
6 August 2014Full accounts made up to 30 June 2013 (18 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 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)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(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 on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 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 2012Termination of appointment of Anoup 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 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)
19 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
19 March 2012Termination of appointment of Anoup Treon as a director (1 page)
4 January 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
4 January 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 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)
11 May 2011Termination of appointment of Pritesh Amlani as a director (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a director (1 page)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
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)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Termination of appointment of Jaynee Treon as a director (1 page)
13 July 2010Termination of appointment of Jaynee Treon as a director (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 January 2010Appointment of Jaynee Treon as a director (3 pages)
6 January 2010Appointment of Jaynee Treon as a director (3 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from c/o european care LIMITED 28 welbeck street london greater london W1G 8EW (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o european care LIMITED 28 welbeck street london greater london W1G 8EW (1 page)
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)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 09/07/08; full list of members (3 pages)
19 August 2008Return made up to 09/07/08; full list of members (3 pages)
10 March 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
10 March 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 July 2007Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (12 pages)
9 July 2007Incorporation (12 pages)