WESTERN MAIL & ECHO LIMITED

WESTERN MAIL & ECHO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTERN MAIL & ECHO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00326067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESTERN MAIL & ECHO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WESTERN MAIL & ECHO LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTERN MAIL & ECHO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA WALES LIMITEDAug 02, 2007Aug 02, 2007
    WESTERN MAIL & ECHO LIMITEDJul 24, 2007Jul 24, 2007
    TRINITY 101 LIMITEDFeb 14, 2002Feb 14, 2002
    AMRA LIMITEDJan 29, 1999Jan 29, 1999
    AMRA LTD.Nov 07, 1990Nov 07, 1990
    ADVERTISING MEDIA REPRESENTATION AGENCY LIMITEDDec 22, 1982Dec 22, 1982
    PRESS ALLIANCES LIMITEDMar 31, 1937Mar 31, 1937

    What are the latest accounts for WESTERN MAIL & ECHO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for WESTERN MAIL & ECHO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024

    What are the latest filings for WESTERN MAIL & ECHO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on May 01, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2024

    LRESSP

    Statement of capital on Apr 15, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 11/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of WESTERN MAIL & ECHO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandScottish91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    BELSHAM, William John
    21 Sevenoaks Road
    BR6 9JH Orpington
    Kent
    Secretary
    21 Sevenoaks Road
    BR6 9JH Orpington
    Kent
    British22315790001
    BILLINGHAM, Samantha Jane
    Ashmore House 57 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Ashmore House 57 London Road
    ME16 8JH Maidstone
    Kent
    British47914710004
    CONWAY, Andrew Ian
    4 Abbey View
    Midsomer Norton
    BA2 6DG Bath
    Secretary
    4 Abbey View
    Midsomer Norton
    BA2 6DG Bath
    British73188780001
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    HARDLEY, Timothy Stephen
    Southwold Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    Secretary
    Southwold Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    British63262840001
    RYAN, Michael Paterson
    30 Border Road
    CH60 2TY Heswall
    Wirral
    Secretary
    30 Border Road
    CH60 2TY Heswall
    Wirral
    British91509520001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    ATKINSON, Karen Lesley
    127 Hallford Way
    DA1 3AA Dartford
    Kent
    Director
    127 Hallford Way
    DA1 3AA Dartford
    Kent
    British46746680001
    BELSHAM, William John
    21 Sevenoaks Road
    BR6 9JH Orpington
    Kent
    Director
    21 Sevenoaks Road
    BR6 9JH Orpington
    Kent
    EnglandBritish22315790001
    BOURNE, Lisa Helen
    35 St Andrews Road
    EN1 3UA Enfield
    Middlesex
    Director
    35 St Andrews Road
    EN1 3UA Enfield
    Middlesex
    British48170320001
    BROCKWELL, Frederick James
    Wood Peckers
    Ashford Road
    ME14 4AG Weavering Maidstone
    Kent
    Director
    Wood Peckers
    Ashford Road
    ME14 4AG Weavering Maidstone
    Kent
    British33158320001
    COLIGAN, Leo Clive
    18 Eshe Road North
    Blundellsands
    L23 8UD Liverpool
    Director
    18 Eshe Road North
    Blundellsands
    L23 8UD Liverpool
    British13420460001
    CONWAY, Andrew Ian
    4 Abbey View
    Midsomer Norton
    BA2 6DG Bath
    Director
    4 Abbey View
    Midsomer Norton
    BA2 6DG Bath
    British73188780001
    DOYLE, Malachi Patrick
    Thatch Cottage Durlock Road
    Staple
    CT3 1JX Canterbury
    Kent
    Director
    Thatch Cottage Durlock Road
    Staple
    CT3 1JX Canterbury
    Kent
    British18229690001
    ECCLESTON, John
    38 Salisbury Park
    L16 0JT Liverpool
    Merseyside
    Director
    38 Salisbury Park
    L16 0JT Liverpool
    Merseyside
    British46591100001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    GILLING, Gerald
    Tresco Durfold Wood
    Plaistow
    RH14 0PL Billingshurst
    West Sussex
    Director
    Tresco Durfold Wood
    Plaistow
    RH14 0PL Billingshurst
    West Sussex
    British35376320001
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    British99774090001
    HARDLEY, Timothy Stephen
    Southwold Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    Director
    Southwold Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    British63262840001
    JEANS, Royston
    Flat 4
    14 Chesterford Gardens
    NW3 7DE London
    Director
    Flat 4
    14 Chesterford Gardens
    NW3 7DE London
    United KingdomBritish65386170001
    LAWRENSON, Jeffrey
    104 Earnsdale Road
    BB3 1JA Darwen
    Lancashire
    Director
    104 Earnsdale Road
    BB3 1JA Darwen
    Lancashire
    British46746610003
    LEE, Penny Janice
    34 Forest Road
    IG10 1DX Ilford
    Essex
    Director
    34 Forest Road
    IG10 1DX Ilford
    Essex
    British100445800001
    MASTERS, Michael David
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    Director
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    British77738080001
    MCCORMACK, Michael Anthony
    Flat 48 Vestry Court
    5 Monck Street
    SW1P 2BQ London
    Director
    Flat 48 Vestry Court
    5 Monck Street
    SW1P 2BQ London
    British31316730003
    RYAN, Michael Paterson
    30 Border Road
    CH60 2TY Heswall
    Wirral
    Director
    30 Border Road
    CH60 2TY Heswall
    Wirral
    EnglandBritish91509520001
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WYATT, Richard Olaf
    Flat 1 Littleton Hall
    Littleton
    CH3 7DJ Chester
    Director
    Flat 1 Littleton Hall
    Littleton
    CH3 7DJ Chester
    British61295530001

    Who are the persons with significant control of WESTERN MAIL & ECHO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amra Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2191577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WESTERN MAIL & ECHO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2024Commencement of winding up
    Mar 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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