ECHO PRESS LIMITED(THE)
Overview
Company Name | ECHO PRESS LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00171206 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ECHO PRESS LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ECHO PRESS LIMITED(THE) located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECHO PRESS LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for ECHO PRESS LIMITED(THE)?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 01, 2023 |
What are the latest filings for ECHO PRESS LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on Jul 01, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Jun 13, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ECHO PRESS LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
BYASS, Kenneth Peter | Secretary | Manor Farm House Stanford Lane LE12 5TW Cotes Leicestershire | British | Solicitor | 109809760001 | |||||||||
DEAKIN, Christine Mary | Secretary | Flat B. Block A Mar Azul FOREIGN Torrevija Spain | British | 22764200002 | ||||||||||
VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
WHITEHOUSE, John | Secretary | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | Company Director | 39146610002 | |||||||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Chartered Accountant | 35681240003 | ||||||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||||||
BARKER, Roger Thomas | Director | 27 Spinney Hill Drive LE11 3LB Loughborough Leicestershire | United Kingdom | British | 3157700001 | |||||||||
BYASS, Kenneth Peter | Director | Manor Farm House Stanford Lane LE12 5TW Cotes Leicestershire | British | Solicitor | 109809760001 | |||||||||
DEAKIN, Christine Mary | Director | Flat B. Block A Mar Azul FOREIGN Torrevija Spain | British | Company Secretary | 22764200002 | |||||||||
DEAKIN, John David | Director | Flat B. Block A Mar Azul FOREIGN Torrevija Spain | British | Printer | 17186990002 | |||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | Scottish | Chief Executive Officer | 91567460002 | ||||||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Company Director | 68410390001 | |||||||||
PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | Company Director | 30920540001 | ||||||||
SIMPKIN, David Anthony | Director | Long Bank Barn Wymeswold Road Rempstone LE12 6RN Loughborough Leicestershire | British | Chartered Accountant | 50248210003 | |||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
WHITEHOUSE, John | Director | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | Company Director | 39146610002 |
Who are the persons with significant control of ECHO PRESS LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reach Printing Services (Midlands) Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ECHO PRESS LIMITED(THE) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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