ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Executive Care Group Limited

Executive Care Group Limited is a dissolved company incorporated on 17 May 2002 with the registered office located in Manchester, Greater Manchester. Executive Care Group Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 23 September 2023 (1 year 11 months ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04441465
Private limited company
Age
23 years
Incorporated 17 May 2002
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Path Business Recovery Limited Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Director • British • Lives in UK • Born in Jul 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GH Group UK (2018) Ltd
George Houghton is a mutual person.
Active
Sandco 1053 Limited
George Houghton is a mutual person.
Active
New Road Property Investments Ltd
George Houghton is a mutual person.
Active
GH Global Holdings Ltd
George Houghton is a mutual person.
Active
Align Invest Limited
George Houghton is a mutual person.
Active
Drumclay Care Village Limited
George Houghton is a mutual person.
Active
Bell Gray House (Ireland) Ltd
George Houghton is a mutual person.
Active
Crystal Care Services Ltd
George Houghton is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
31 Oct 2011
For period 31 Oct31 Oct 2011
Traded for 12 months
Cash in Bank
£272K
Decreased by £866K (-76%)
Turnover
£31.81M
Increased by £6.74M (+27%)
Employees
1.42K
Increased by 250 (+21%)
Total Assets
£92.98M
Increased by £5.87M (+7%)
Total Liabilities
-£78.42M
Increased by £4.82M (+7%)
Net Assets
£14.56M
Increased by £1.05M (+8%)
Debt Ratio (%)
84%
Decreased by 0.15% (-0%)
Latest Activity
Dissolved After Liquidation
1 Year 11 Months Ago on 23 Sep 2023
Charge Satisfied
6 Years Ago on 24 Oct 2018
Charge Satisfied
6 Years Ago on 24 Oct 2018
Charge Satisfied
6 Years Ago on 24 Oct 2018
Registered Address Changed
7 Years Ago on 11 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 3 May 2018
Mr George Houghton Appointed
7 Years Ago on 23 Feb 2018
Stephen Alderson Maddison Appointed
7 Years Ago on 23 Feb 2018
Geoffrey Francis Brown Resigned
7 Years Ago on 19 Feb 2018
David Michael Harrison Resigned
7 Years Ago on 12 Feb 2018
Get Credit Report
Discover Executive Care Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Sep 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Jun 2023
Liquidators' statement of receipts and payments to 16 April 2022
Submitted on 20 Jun 2022
Liquidators' statement of receipts and payments to 16 April 2021
Submitted on 28 Jun 2021
Liquidators' statement of receipts and payments to 16 April 2020
Submitted on 24 Jun 2020
Satisfaction of charge 044414650001 in full
Submitted on 24 Oct 2018
Satisfaction of charge 044414650003 in full
Submitted on 24 Oct 2018
Satisfaction of charge 044414650005 in full
Submitted on 24 Oct 2018
Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 11 May 2018
Submitted on 11 May 2018
Statement of affairs
Submitted on 3 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year