ECHO COMMUNICATIONS LIMITED

ECHO COMMUNICATIONS LIMITED

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

    Company NameECHO COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01578483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ECHO COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAZELLE TELEPHONE COMPANY LIMITED(THE)Sep 15, 1982Sep 15, 1982
    GAZELLE COMMUNICATIONS LIMITEDAug 06, 1981Aug 06, 1981

    What are the latest accounts for ECHO COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ECHO COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Confirmation statement made on Aug 08, 2017 with updates

    4 pagesCS01

    Change of details for Alternative Networks Plc as a person with significant control on Jan 19, 2017

    2 pagesPSC05

    Change of details for Alternative Networks Plc as a person with significant control on Jan 16, 2017

    2 pagesPSC05

    Registration of charge 015784830015, created on Jun 30, 2017

    69 pagesMR01

    Registration of charge 015784830014, created on May 02, 2017

    53 pagesMR01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The transaction documents 03/03/2017
    RES13

    Statement of company's objects

    2 pagesCC04

    Current accounting period shortened from Sep 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2016

    11 pagesAA

    Appointment of Mr Stephen Alan Smith as a director on Dec 23, 2016

    2 pagesAP01

    Appointment of Mr Neil Keith Muller as a director on Dec 23, 2016

    2 pagesAP01

    Appointment of Mr Matthew Robinson Riley as a director on Dec 23, 2016

    2 pagesAP01

    Appointment of Mr David Lewis Mcglennon as a secretary on Dec 23, 2016

    2 pagesAP03

    Termination of appointment of Mark Richard Quartermaine as a director on Dec 23, 2016

    1 pagesTM01

    Who are the officers of ECHO COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    222806110001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    BAMPFYLDE, Richard Ian David
    31 Fernhurst Road
    SW6 7JN London
    Secretary
    31 Fernhurst Road
    SW6 7JN London
    British15828240001
    BOWDITCH, Phillip Arthur Charles
    1 Birchwood Grove
    TW12 3DU Hampton
    Middlesex
    Secretary
    1 Birchwood Grove
    TW12 3DU Hampton
    Middlesex
    British4941680001
    GRAZEBROOK, Julian Spencer William
    93 Kelmscott Road
    SW11 6PU London
    Secretary
    93 Kelmscott Road
    SW11 6PU London
    British25863820003
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    177546350001
    LOCKWOOD, Benjamin John William
    29 Fullerton Road
    SW18 1BU London
    Secretary
    29 Fullerton Road
    SW18 1BU London
    British73317830001
    SPURRIER, Edward John Marston
    Chatfield Court
    56 Chatfield Road
    SW11 3UL London
    Secretary
    Chatfield Court
    56 Chatfield Road
    SW11 3UL London
    British101261860001
    BAMPFYLDE, Richard Ian David
    31 Fernhurst Road
    SW6 7JN London
    Director
    31 Fernhurst Road
    SW6 7JN London
    UkBritish15828240001
    BOWDITCH, Phillip Arthur Charles
    1 Birchwood Grove
    TW12 3DU Hampton
    Middlesex
    Director
    1 Birchwood Grove
    TW12 3DU Hampton
    Middlesex
    British4941680001
    CRITCHLEY, Rowland Bruce Ranald
    90 Alderbrook Road
    SW12 8AB London
    Director
    90 Alderbrook Road
    SW12 8AB London
    British15828250001
    GRAZEBROOK, Julian Spencer William
    93 Kelmscott Road
    SW11 6PU London
    Director
    93 Kelmscott Road
    SW11 6PU London
    British25863820003
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    HOLLAND BOSWORTH, Hugo James
    18 Dault Road
    SW18 2NQ London
    Director
    18 Dault Road
    SW18 2NQ London
    EnglandBritish124464770001
    LINCOLN, Simon Paul
    1 Cavendish Gardens
    Church Crookham
    GU13 0PD Fleet
    Hampshire
    Director
    1 Cavendish Gardens
    Church Crookham
    GU13 0PD Fleet
    Hampshire
    British15828260002
    MARNHAM, Benjamin Luke
    125 Portland Road
    W11 4LW London
    Director
    125 Portland Road
    W11 4LW London
    Great BritainBritish70792670004
    MATHIESON, Ian William
    63 Bramley Avenue
    Melbourn
    SG8 6HG Royston
    Hertfordshire
    Director
    63 Bramley Avenue
    Melbourn
    SG8 6HG Royston
    Hertfordshire
    British62458550001
    MCMANUS, Gerard Hugh
    6 Gidley Way
    Horspath
    OX33 1RQ Oxford
    Oxfordshire
    Director
    6 Gidley Way
    Horspath
    OX33 1RQ Oxford
    Oxfordshire
    United KingdomIrish97621430001
    MURRAY, James David George
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish37644200003
    QUARTERMAINE, Mark Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish206112130001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SPURRIER, Edward John Marston
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    Director
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    United KingdomBritish101261860001
    TURNER, Simon Peter
    146 Faraday Road
    Wimbledon
    SW19 8PB London
    Director
    146 Faraday Road
    Wimbledon
    SW19 8PB London
    British62458450003
    WILLIAMS, Raymond John
    6 Nimrod Drive
    AL10 9LS Hatfield
    Hertfordshire
    Director
    6 Nimrod Drive
    AL10 9LS Hatfield
    Hertfordshire
    United KingdomBritish108413370001

    Who are the persons with significant control of ECHO COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02888250
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ECHO COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the 'Security Agent')
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • May 02, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • May 14, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • May 20, 2003Registration of a charge (395)
    • Aug 06, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 01, 2003Registration of a charge (395)
    • May 14, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Mar 20, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Dynamic Commercial Finance PLC
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Aug 06, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Aug 06, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Ashsar Limited (In Administrative Receivership)
    Transactions
    • Apr 29, 1995Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 16, 1989Registration of a charge
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Hambros Bank Limited
    Transactions
    • Dec 31, 1984Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1983Registration of a charge
    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
    • Lavinia Orde
    Transactions
    • Aug 19, 1983Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)

    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