Company NameEast County Care Ltd
Company StatusDissolved
Company Number07734088
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 9 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameEssex County Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Donna Michelle Chaytor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCare Work
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Haven House
Albemarle Street
Harwich
Essex
CO12 3HL
Secretary NameMr Nicholas John Chaytor
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 9 Haven House
Albemarle Street
Harwich
Essex
CO12 3HL
Director NameMr Nicholas John Chaytor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(3 years, 9 months after company formation)
Appointment Duration3 years (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Warham Road
Harwich
Essex
CO12 4UQ
Director NameMrs Linda Susan Hymers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCare Work
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Haven House
Albemarle Street
Harwich
Essex
CO12 3HL

Contact

Websitewww.eastcountycareltd.org.uk

Location

Registered AddressSuite 9 Haven House
Albemarle Street
Harwich
Essex
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich

Shareholders

3 at £0.2Nicholas Chaytor
75.00%
Ordinary
1 at £0.2Donna Chaytor
25.00%
Ordinary

Financials

Year2014
Net Worth£1,731
Cash£5,356
Current Liabilities£18,505

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 February 2016Delivered on: 23 February 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Registration of charge 077340880001, created on 23 February 2016 (32 pages)
23 February 2016Registration of charge 077340880001, created on 23 February 2016 (32 pages)
22 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
24 June 2015Appointment of Mr Nicholas John Chaytor as a director on 1 June 2015 (2 pages)
24 June 2015Appointment of Mr Nicholas John Chaytor as a director on 1 June 2015 (2 pages)
24 June 2015Appointment of Mr Nicholas John Chaytor as a director on 1 June 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 May 2015Termination of appointment of Linda Susan Hymers as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Susan Hymers as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Susan Hymers as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Susan Hymers as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Susan Hymers as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Susan Hymers as a director on 5 May 2015 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 11 the Vineway Harwich Essex CO12 4AX England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 11 the Vineway Harwich Essex CO12 4AX England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 11 the Vineway Harwich Essex CO12 4AX England on 9 September 2011 (1 page)
18 August 2011Company name changed essex county care LTD\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Company name changed essex county care LTD\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)