EXPRESS & ECHO NEWS & MEDIA LIMITED

EXPRESS & ECHO NEWS & MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXPRESS & ECHO NEWS & MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00070992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXPRESS & ECHO NEWS & MEDIA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXPRESS & ECHO NEWS & MEDIA LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street Canary Wharf
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRESS & ECHO NEWS & MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS & ECHO PUBLICATIONS LIMITEDOct 22, 1991Oct 22, 1991
    WESTERN TIMES COMPANY LIMITED(THE)Jul 27, 1901Jul 27, 1901

    What are the latest accounts for EXPRESS & ECHO NEWS & MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for EXPRESS & ECHO NEWS & MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on May 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2016

    LRESSP

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Accounts for a dormant company made up to Sep 28, 2014

    5 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 80,000
    SH01

    Appointment of Mr Adrian Perry as a director

    3 pagesAP01

    Termination of appointment of Paul Collins as a secretary

    2 pagesTM02

    Termination of appointment of Paul Collins as a director

    2 pagesTM01

    Appointment of Frances Louise Sallas as a secretary

    3 pagesAP03

    Registered office address changed from * Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP* on Apr 07, 2014

    2 pagesAD01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 80,000
    SH01

    Accounts for a dormant company made up to Sep 29, 2013

    5 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Sep 30, 2012

    19 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Paul Simon Collins as a director

    3 pagesAP01

    Termination of appointment of Stephen Auckland as a director

    2 pagesTM01

    Full accounts made up to Oct 02, 2011

    28 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Marc Astley as a director

    2 pagesTM01

    Who are the officers of EXPRESS & ECHO NEWS & MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Canary Wharf
    E14 5NR London
    31st Floor 40 Bank Street
    Secretary
    Canary Wharf
    E14 5NR London
    31st Floor 40 Bank Street
    British186660250001
    PERRY, Adrian
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    United KingdomBritish22614160003
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    ANDERSON-DIXON, Steve
    41 The Burgage
    Prestbury
    GL52 3DL Cheltenham
    Cressy House
    Gloucestershire
    Director
    41 The Burgage
    Prestbury
    GL52 3DL Cheltenham
    Cressy House
    Gloucestershire
    EnglandBritish165738760001
    ASTLEY, Marc
    51 Masterson Street
    EX2 5GR Exeter
    Devon
    Director
    51 Masterson Street
    EX2 5GR Exeter
    Devon
    United KingdomBritish108207060004
    AUCKLAND, Stephen Andrew
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    Director
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    EnglandBritish271190100001
    BLAIR, Andrew Gordon
    Alwyn Park
    PL6 5HU Plymouth
    1
    England
    United Kingdom
    Director
    Alwyn Park
    PL6 5HU Plymouth
    1
    England
    United Kingdom
    EnglandBritish95436240003
    CAMPEY, Rachael Elizabeth
    27 Waterside
    EX2 8GU Exeter
    Devon
    Director
    27 Waterside
    EX2 8GU Exeter
    Devon
    British51182480001
    CASTELL, Peter Jeremy
    Dean Meadow New Road
    PL14 4HA Liskeard
    Cornwall
    Director
    Dean Meadow New Road
    PL14 4HA Liskeard
    Cornwall
    British42015970002
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    CURRALL, Duncan James Steel
    Knighton Coombe
    PL21 0SR Modbury
    Devon
    Director
    Knighton Coombe
    PL21 0SR Modbury
    Devon
    United KingdomBritish52502190004
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    GLYNN, Edward Paul
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    Director
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    United KingdomBritish150541220001
    GOUGH, Andrew Paul
    Langdale Meavy Lane
    PL20 6AP Yelverton
    Devon
    Director
    Langdale Meavy Lane
    PL20 6AP Yelverton
    Devon
    British49669060004
    GOWER, Martin Frederick
    66 Eaton Crescent
    Uplands
    SA1 4QN Swansea
    West Glamorgan
    Director
    66 Eaton Crescent
    Uplands
    SA1 4QN Swansea
    West Glamorgan
    British37883720001
    GRABHAM, Anthony James
    36 Larch Road
    St Thomas
    EX2 9DG Exeter
    Devon
    Director
    36 Larch Road
    St Thomas
    EX2 9DG Exeter
    Devon
    British26093860001
    GRIFFIN, James Ernest
    10 Orchard Close
    Woodbury
    EX5 1ND Exeter
    Devon
    Director
    10 Orchard Close
    Woodbury
    EX5 1ND Exeter
    Devon
    EnglandBritish49611540002
    HALL, Steven James
    19 St Mary's Close
    TQ13 0PL Chudleigh
    Devon
    Director
    19 St Mary's Close
    TQ13 0PL Chudleigh
    Devon
    British107598110001
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HUGHES, Linn May
    Bellhangers 2 Church Road
    Lympstone
    EX8 5JU Exmouth
    Devon
    Director
    Bellhangers 2 Church Road
    Lympstone
    EX8 5JU Exmouth
    Devon
    British41675310003
    JONES, Sharon Barbara
    The Old Smithy
    Fitzhead
    TA4 3JP Taunton
    Somerset
    Director
    The Old Smithy
    Fitzhead
    TA4 3JP Taunton
    Somerset
    British25744890001
    KING, Diane Jennifer
    West Barn
    Rull
    EX15 1NG Cullompton
    Devon
    Director
    West Barn
    Rull
    EX15 1NG Cullompton
    Devon
    British38876180001
    KITCHEN, Timothy John
    Wellswood
    Barnscroft
    ST15 8XU Hilderstone
    Staffordshire
    Director
    Wellswood
    Barnscroft
    ST15 8XU Hilderstone
    Staffordshire
    British97139530001
    MEEHAN, John Gerald Patrick
    Little Orchard House Scorlinch
    Clyst St Lawrence
    EX15 2NJ Cullompton
    Devon
    Director
    Little Orchard House Scorlinch
    Clyst St Lawrence
    EX15 2NJ Cullompton
    Devon
    British72753020001
    NEVINS, Stuart Charles, Mr.
    Mill Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    Director
    Mill Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    United KingdomBritish50728340001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PELOSI, Michael Paul
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United KingdomBritish43743750001
    TORLOT, Sidney Achille Hodgson
    49 Wonford Road
    EX2 4UD Exeter
    Director
    49 Wonford Road
    EX2 4UD Exeter
    British25744920001

    Does EXPRESS & ECHO NEWS & MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 09, 1958
    Delivered On Dec 15, 1958
    Satisfied
    Amount secured
    Sidiwell house erected on land off cheeke street and sidwell street exetor
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1958Registration of a charge

    Does EXPRESS & ECHO NEWS & MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Commencement of winding up
    Jul 26, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vivian Murray Bairstow
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0