WESTERN MAIL & ECHO LIMITED
Overview
| Company Name | WESTERN MAIL & ECHO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00326067 |
| 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 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 Address | No |
What were the previous names of WESTERN MAIL & ECHO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIA WALES LIMITED | Aug 02, 2007 | Aug 02, 2007 |
| WESTERN MAIL & ECHO LIMITED | Jul 24, 2007 | Jul 24, 2007 |
| TRINITY 101 LIMITED | Feb 14, 2002 | Feb 14, 2002 |
| AMRA LIMITED | Jan 29, 1999 | Jan 29, 1999 |
| AMRA LTD. | Nov 07, 1990 | Nov 07, 1990 |
| ADVERTISING MEDIA REPRESENTATION AGENCY LIMITED | Dec 22, 1982 | Dec 22, 1982 |
| PRESS ALLIANCES LIMITED | Mar 31, 1937 | Mar 31, 1937 |
What are the latest accounts for WESTERN MAIL & ECHO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for WESTERN MAIL & ECHO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 28, 2024 |
What are the latest filings for WESTERN MAIL & ECHO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
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 C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on May 01, 2024 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Apr 15, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 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 | ||||||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of WESTERN MAIL & ECHO LIMITED?
| 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 | ||||||||||
| MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
| BELSHAM, William John | Secretary | 21 Sevenoaks Road BR6 9JH Orpington Kent | British | 22315790001 | ||||||||||
| BILLINGHAM, Samantha Jane | Secretary | Ashmore House 57 London Road ME16 8JH Maidstone Kent | British | 47914710004 | ||||||||||
| CONWAY, Andrew Ian | Secretary | 4 Abbey View Midsomer Norton BA2 6DG Bath | British | 73188780001 | ||||||||||
| DIGGORY, Catherine Jeanne | Secretary | Eastside 91 Lache Lane CH4 7LT Chester | British | 57656180002 | ||||||||||
| HARDLEY, Timothy Stephen | Secretary | Southwold Butlers Dene Road CR3 7HX Woldingham Surrey | British | 63262840001 | ||||||||||
| RYAN, Michael Paterson | Secretary | 30 Border Road CH60 2TY Heswall Wirral | British | 91509520001 | ||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| ATKINSON, Karen Lesley | Director | 127 Hallford Way DA1 3AA Dartford Kent | British | 46746680001 | ||||||||||
| BELSHAM, William John | Director | 21 Sevenoaks Road BR6 9JH Orpington Kent | England | British | 22315790001 | |||||||||
| BOURNE, Lisa Helen | Director | 35 St Andrews Road EN1 3UA Enfield Middlesex | British | 48170320001 | ||||||||||
| BROCKWELL, Frederick James | Director | Wood Peckers Ashford Road ME14 4AG Weavering Maidstone Kent | British | 33158320001 | ||||||||||
| COLIGAN, Leo Clive | Director | 18 Eshe Road North Blundellsands L23 8UD Liverpool | British | 13420460001 | ||||||||||
| CONWAY, Andrew Ian | Director | 4 Abbey View Midsomer Norton BA2 6DG Bath | British | 73188780001 | ||||||||||
| DOYLE, Malachi Patrick | Director | Thatch Cottage Durlock Road Staple CT3 1JX Canterbury Kent | British | 18229690001 | ||||||||||
| ECCLESTON, John | Director | 38 Salisbury Park L16 0JT Liverpool Merseyside | British | 46591100001 | ||||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| GILLING, Gerald | Director | Tresco Durfold Wood Plaistow RH14 0PL Billingshurst West Sussex | British | 35376320001 | ||||||||||
| GRAF, Charles Philip | Director | Flat 31 9 Albert Embankment SE1 7HD London | British | 99774090001 | ||||||||||
| HARDLEY, Timothy Stephen | Director | Southwold Butlers Dene Road CR3 7HX Woldingham Surrey | British | 63262840001 | ||||||||||
| JEANS, Royston | Director | Flat 4 14 Chesterford Gardens NW3 7DE London | United Kingdom | British | 65386170001 | |||||||||
| LAWRENSON, Jeffrey | Director | 104 Earnsdale Road BB3 1JA Darwen Lancashire | British | 46746610003 | ||||||||||
| LEE, Penny Janice | Director | 34 Forest Road IG10 1DX Ilford Essex | British | 100445800001 | ||||||||||
| MASTERS, Michael David | Director | 26 Bellpit Close Worsley M28 7XH Manchester Lancashire | British | 77738080001 | ||||||||||
| MCCORMACK, Michael Anthony | Director | Flat 48 Vestry Court 5 Monck Street SW1P 2BQ London | British | 31316730003 | ||||||||||
| RYAN, Michael Paterson | Director | 30 Border Road CH60 2TY Heswall Wirral | England | British | 91509520001 | |||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 | |||||||||
| WYATT, Richard Olaf | Director | Flat 1 Littleton Hall Littleton CH3 7DJ Chester | British | 61295530001 |
Who are the persons with significant control of WESTERN MAIL & ECHO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amra Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESTERN MAIL & ECHO LIMITED 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