ECHO COMMUNICATIONS LIMITED
Overview
| Company Name | ECHO COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01578483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECHO COMMUNICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ECHO COMMUNICATIONS LIMITED located?
| Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECHO COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAZELLE TELEPHONE COMPANY LIMITED(THE) | Sep 15, 1982 | Sep 15, 1982 |
| GAZELLE COMMUNICATIONS LIMITED | Aug 06, 1981 | Aug 06, 1981 |
What are the latest accounts for ECHO COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for ECHO COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 04, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Alternative Networks Plc as a person with significant control on Jan 19, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Alternative Networks Plc as a person with significant control on Jan 16, 2017 | 2 pages | PSC05 | ||||||||||
Registration of charge 015784830015, created on Jun 30, 2017 | 69 pages | MR01 | ||||||||||
Registration of charge 015784830014, created on May 02, 2017 | 53 pages | MR01 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Current accounting period shortened from Sep 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 11 pages | AA | ||||||||||
Appointment of Mr Stephen Alan Smith as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Keith Muller as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robinson Riley as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a secretary on Dec 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Richard Quartermaine as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ECHO COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 222806110001 | |||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||
| BAMPFYLDE, Richard Ian David | Secretary | 31 Fernhurst Road SW6 7JN London | British | 15828240001 | ||||||
| BOWDITCH, Phillip Arthur Charles | Secretary | 1 Birchwood Grove TW12 3DU Hampton Middlesex | British | 4941680001 | ||||||
| GRAZEBROOK, Julian Spencer William | Secretary | 93 Kelmscott Road SW11 6PU London | British | 25863820003 | ||||||
| GRIGGS, Gavin Peter | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 177546350001 | |||||||
| LOCKWOOD, Benjamin John William | Secretary | 29 Fullerton Road SW18 1BU London | British | 73317830001 | ||||||
| SPURRIER, Edward John Marston | Secretary | Chatfield Court 56 Chatfield Road SW11 3UL London | British | 101261860001 | ||||||
| BAMPFYLDE, Richard Ian David | Director | 31 Fernhurst Road SW6 7JN London | Uk | British | 15828240001 | |||||
| BOWDITCH, Phillip Arthur Charles | Director | 1 Birchwood Grove TW12 3DU Hampton Middlesex | British | 4941680001 | ||||||
| CRITCHLEY, Rowland Bruce Ranald | Director | 90 Alderbrook Road SW12 8AB London | British | 15828250001 | ||||||
| GRAZEBROOK, Julian Spencer William | Director | 93 Kelmscott Road SW11 6PU London | British | 25863820003 | ||||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||
| HOLLAND BOSWORTH, Hugo James | Director | 18 Dault Road SW18 2NQ London | England | British | 124464770001 | |||||
| LINCOLN, Simon Paul | Director | 1 Cavendish Gardens Church Crookham GU13 0PD Fleet Hampshire | British | 15828260002 | ||||||
| MARNHAM, Benjamin Luke | Director | 125 Portland Road W11 4LW London | Great Britain | British | 70792670004 | |||||
| MATHIESON, Ian William | Director | 63 Bramley Avenue Melbourn SG8 6HG Royston Hertfordshire | British | 62458550001 | ||||||
| MCMANUS, Gerard Hugh | Director | 6 Gidley Way Horspath OX33 1RQ Oxford Oxfordshire | United Kingdom | Irish | 97621430001 | |||||
| MURRAY, James David George | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 37644200003 | |||||
| QUARTERMAINE, Mark Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 206112130001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||
| SPURRIER, Edward John Marston | Director | 240 Blackfriars Road SE1 8NW London 5th Floor England | United Kingdom | British | 101261860001 | |||||
| TURNER, Simon Peter | Director | 146 Faraday Road Wimbledon SW19 8PB London | British | 62458450003 | ||||||
| WILLIAMS, Raymond John | Director | 6 Nimrod Drive AL10 9LS Hatfield Hertfordshire | United Kingdom | British | 108413370001 |
Who are the persons with significant control of ECHO COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alternative Networks Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECHO COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 30, 2017 Delivered On Jul 18, 2017 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 02, 2017 Delivered On May 19, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 08, 2008 Delivered On Feb 19, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Jul 28, 2006 Delivered On Aug 03, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £20,000 credited to account designation number 84549157 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposits | Created On May 15, 2003 Delivered On May 20, 2003 | Satisfied | Amount secured £360,000 due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 29, 2003 Delivered On May 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 27-33 (odd numbers) burr road greater london borough of wandsworth t/n LN75202. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 07, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 30, 2001 Delivered On Jun 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 25, 2001 Delivered On Jun 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 25, 2001 Delivered On Jun 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a syence house 27-33 burr road london t/no LN75202. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 26, 1995 Delivered On Apr 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date (as defined) | |
Short particulars £4,708.75 deposited by the company with the landlords with all interest/other monies paid or credited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 05, 1989 Delivered On May 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 21, 1984 Delivered On Dec 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 07, 1983 Delivered On Dec 10, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 17, 1983 Delivered On Aug 19, 1983 | Satisfied | Amount secured £25,000 | |
Short particulars All stocks shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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