Company Information for EXECUTIVE CARE GROUP LIMITED
PATH BUSINESS RECOVERY LIMITED FLINT GLASS WORKS, 64 JERSEY STREET, MANCHESTER, M4 6JW,
|
Company Registration Number
04441465
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EXECUTIVE CARE GROUP LIMITED | ||
Legal Registered Office | ||
PATH BUSINESS RECOVERY LIMITED FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER M4 6JW Other companies in NE11 | ||
Previous Names | ||
|
Company Number | 04441465 | |
---|---|---|
Company ID Number | 04441465 | |
Date formed | 2002-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/12/2013 | |
Latest return | 17/05/2014 | |
Return next due | 14/06/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 09:44:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXECUTIVE CARE GROUP PTY LTD | QLD 4000 | Active | Company formed on the 2010-07-22 | |
EXECUTIVE CARE GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ALDERSON MADDISON |
||
GEORGE HOUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY FRANCIS BROWN |
Company Secretary | ||
DAVID MICHAEL HARRISON |
Director | ||
SIMON JOSEPH HARRISON |
Director | ||
JENNIFER PAMELA HOUGHTON |
Director | ||
GARY GEORGE HOUGHTON |
Director | ||
STEPHEN ALDERSON MADDISON |
Company Secretary | ||
PAUL MUSGRAVE |
Director | ||
IAN TIMOTHY HOLMES |
Director | ||
DANIEL ROBERT SHARPE |
Director | ||
JENNIFER PAMELA HOUGHTON |
Company Secretary | ||
JOAN FINLEY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHW HOLDINGS LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
EXCLUSIVE CARE GROUP LTD | Director | 2017-07-07 | CURRENT | 2015-04-27 | Active | |
GATESHEAD CAR AND VAN SALES LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
TEAM AUTO LIMITED | Director | 2015-11-20 | CURRENT | 2014-06-13 | Liquidation | |
MATFEN BLACK BULL LIMITED | Director | 2014-09-01 | CURRENT | 2003-09-23 | Active | |
SELL ME YOUR MOTOR.COM LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-13 | Dissolved 2017-06-01 | |
HOME FROM HOME HEALTHCARE LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-09-01 | |
GHOST KEYS LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2015-07-14 | |
VISION INVESTORS LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2016-02-02 | |
TEA FROM CHINA LIMITED | Director | 2013-07-02 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
THE BOULEVARD WINE BAR LIMITED | Director | 2013-07-02 | CURRENT | 2011-10-13 | Dissolved 2015-05-26 | |
GH GROUP (UK) LIMITED | Director | 2013-07-02 | CURRENT | 2011-10-13 | Dissolved 2016-02-16 | |
M T G SCAFFOLDING LIMITED | Director | 2013-03-27 | CURRENT | 2012-10-19 | Dissolved 2016-02-16 | |
G & G CARE ENTERPRISES LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-05-23 | |
GHJJ LTD | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2014-05-20 | |
PONTELAND DEVELOPMENTS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2014-01-21 | |
SANDCO 1053 LIMITED | Director | 2008-07-31 | CURRENT | 2007-10-23 | Active | |
NORTHSTAR CAPITAL PROJECTS LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2014-06-03 | |
L. P. PRODUCTIONS LIMITED | Director | 2003-05-01 | CURRENT | 2003-05-01 | Dissolved 2014-12-09 | |
NORTHCARE DEVELOPMENTS LIMITED | Director | 2002-06-18 | CURRENT | 2002-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044414650005 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 City Square Leeds West Yorkshire LS1 2AL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR GEORGE HOUGHTON | |
AP03 | Appointment of Stephen Alderson Maddison as company secretary on 2018-02-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON | |
TM02 | Termination of appointment of Geoffrey Francis Brown on 2018-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH HARRISON | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | Administrator's progress report to 2015-11-10 | |
2.24B | Administrator's progress report to 2015-05-25 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU | |
2.12B | Appointment of an administrator | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 119961 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044414650004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/09/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/03/2013 | |
AP03 | SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN | |
AR01 | 17/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HOUGHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 17/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOLMES | |
AR01 | 17/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE HOUGHTON / 01/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 119961.00 | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT SHARPE / 01/10/2009 | |
RES01 | ADOPT ARTICLES 30/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR GARY GEORGE HOUGHTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED DAVID MICHAEL HARRISON | |
288a | DIRECTOR APPOINTED IAN TIMOTHY HOLMES | |
288a | DIRECTOR APPOINTED DANIEL ROBERT SHARPE | |
288a | DIRECTOR APPOINTED PAUL MUSGRAVE | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE NE1 2HG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 | |
123 | NC INC ALREADY ADJUSTED 26/10/04 | |
88(2)R | AD 26/10/04--------- £ SI 101114@1=101114 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ECM (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/02/05 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
Resolutions for Winding-up | 2018-04-23 |
Appointment of Liquidators | 2018-04-23 |
Deemed Consent | 2018-03-29 |
Appointment of Administrators | 2014-12-01 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NORTHERN EDGE LIMITED | ||
Outstanding | THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED | ||
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
EXECUTIVE CARE GROUP LIMITED owns 5 domain names.
carehomeessex.co.uk carehomeharrogate.co.uk carehomestockton.co.uk crystalcourt.co.uk regencymanor.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHATTEL MORTGAGE | NU-AGE MEDICAL LTD | 2010-10-23 | Outstanding |
We have found 1 mortgage charges which are owed to EXECUTIVE CARE GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Care Homes with Nursing |
Bury Council | |
|
Communities & Wellbeing |
North Tyneside Council | |
|
22.RESIDENTIAL |
Northumberland County Council | |
|
Residential Care |
North Tyneside Council | |
|
|
Northumberland County Council | |
|
Residential Care |
Newcastle City Council | |
|
Third Party Payments |
North Tyneside Council | |
|
|
Northumberland County Council | |
|
Residential Care |
Newcastle City Council | |
|
Third Party Payments |
North Tyneside Council | |
|
|
Northumberland County Council | |
|
Care Homes with Nursing |
North Tyneside Council | |
|
22.RESIDENTIAL |
Northumberland County Council | |
|
Care Homes with Nursing |
Newcastle City Council | |
|
Third Party Payments |
London Borough of Havering | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
Newcastle City Council | |
|
Third Party Payments |
London Borough of Newham | |
|
RESIDENTIAL CARE > RESIDENTIAL CARE |
Northumberland County Council | |
|
Care Homes with Nursing |
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Newham | |
|
RESIDENTIAL CARE > RESIDENTIAL CARE |
Northumberland County Council | |
|
Care Homes with Nursing |
Middlesbrough Council | |
|
|
London Borough of Newham | |
|
RESIDENTIAL CARE > RESIDENTIAL CARE |
South Tyneside Council | |
|
|
London Borough of Havering | |
|
|
Northumberland County Council | |
|
Residential Care |
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Northumberland County Council | |
|
Residential Care |
Middlesbrough Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Newham | |
|
|
South Tyneside Council | |
|
|
London Borough of Newham | |
|
|
Cumbria County Council | |
|
|
Northumberland County Council | |
|
Residential Care |
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
London Borough of Havering | |
|
|
Northumberland County Council | |
|
Care Homes with Nursing |
Middlesbrough Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Northumberland County Council | |
|
Care Homes with Nursing |
Middlesbrough Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Thurrock Council | |
|
|
Middlesbrough Council | |
|
|
Northumberland County Council | |
|
Care Homes with Nursing |
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Newham | |
|
|
South Tyneside Council | |
|
|
Northumberland County Council | |
|
Care Homes with Nursing |
Middlesbrough Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Northumberland County Council | |
|
Residential Care |
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Newham | |
|
|
South Tyneside Council | |
|
|
Thurrock Council | |
|
|
London Borough of Newham | |
|
|
Thurrock Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Northumberland County Council | |
|
Care Homes with Nursing |
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Newham | |
|
|
South Tyneside Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Havering | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Royal Borough of Greenwich | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
Social Services-Carefirst |
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Newcastle City Council | |
|
Social Services-Carefirst |
Newcastle City Council | |
|
Social Services-Carefirst |
Newcastle City Council | |
|
Social Services-Carefirst |
Newcastle City Council | |
|
Social Services-Carefirst |
Newcastle City Council | |
|
Social Services-Carefirst |
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services-Carefirst |
Newcastle City Council | |
|
Social Services-Carefirst |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXECUTIVE CARE GROUP LTD | Event Date | 2018-04-17 |
Place of meeting: Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Date of meeting: 17 April 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXECUTIVE CARE GROUP LTD | Event Date | 2018-04-17 |
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | EXECUTIVE CARE GROUP LIMITED | Event Date | 2018-03-27 |
Decision Date : 17/04/2018 Decision Time : 23:59 NOTICE IS HEREBY GIVEN under Rule 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Gareth Howarth of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. It is proposed that the following decisions be made: 1. That Gareth Howarth of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW be appointed Liquidator. 2. That a Liquidation Committee will not be established. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 17 April 2018 together with a proof of debt if one has not already been submitted, to the proposed liquidator by one of the following methods: By post to:Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW By email to:confidential@pathbr.co.uk All proofs of debt must be delivered by: 4pm on the business day prior to the decision date. All objections must be delivered to the convener before 23.59 on 17 April 2018. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EXECUTIVE CARE GROUP LIMITED | Event Date | 2014-11-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1197 Clare Boardman and William Kenneth Dawson (IP Nos 012730 and 008266 ), both of Deloitte LLP , 1 City Square, Leeds, West Yorkshire LS1 2AL For further details contact: Joint Administrators, Tel: 0113 243 9021, Alternative contact: Oliver Lunt, Email: olunt@deloitte.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |