MACEILE CARE MANAGEMENT LTD
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 06243474
Status Liquidation
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 23 June 2016; Registered office address changed from 2nd Floor [Cooke], Hillside House, 2-6 Friern Park London N12 9BT to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 July 2015; Statement of affairs with form 4.19. The most likely internet sites of MACEILE CARE MANAGEMENT LTD are www.maceilecaremanagement.co.uk, and www.maceile-care-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Maceile Care Management Ltd is a Private Limited Company. The company registration number is 06243474. Maceile Care Management Ltd has been working since 10 May 2007. The present status of the company is Liquidation. The registered address of Maceile Care Management Ltd is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . WALKER, Eileen Helen Emily is a Secretary of the company. MACALISTER, George Pirrie is a Director of the company. Secretary MACALISTER, Christopher John has been resigned. Director WALKER, Eileen Helen Emily has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WALKER, Eileen Helen Emily
Appointed Date: 20 November 2007

Director
MACALISTER, George Pirrie
Appointed Date: 10 May 2007
73 years old

Resigned Directors

Secretary
MACALISTER, Christopher John
Resigned: 20 November 2007
Appointed Date: 10 May 2007

Director
WALKER, Eileen Helen Emily
Resigned: 19 February 2013
Appointed Date: 28 January 2008
76 years old

MACEILE CARE MANAGEMENT LTD Events

25 Aug 2016
Liquidators statement of receipts and payments to 23 June 2016
06 Jul 2015
Registered office address changed from 2nd Floor [Cooke], Hillside House, 2-6 Friern Park London N12 9BT to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 July 2015
03 Jul 2015
Statement of affairs with form 4.19
03 Jul 2015
Appointment of a voluntary liquidator
03 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24

...
... and 22 more events
27 Feb 2008
Director's change of particulars / george macalister / 01/02/2008
23 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

10 May 2007
Incorporation