ECHO RECRUITMENT SOLUTIONS LTD

ECHO RECRUITMENT SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECHO RECRUITMENT SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05797378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECHO RECRUITMENT SOLUTIONS LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ECHO RECRUITMENT SOLUTIONS LTD located?

    Registered Office Address
    C/O Tri Group, 2430/2440 The Quadrant Aztec West
    BS32 4AQ Almondsbury
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ECHO RECRUITMENT SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    SPA ENTERPRISES LIMITEDFeb 02, 2009Feb 02, 2009
    V27 SURVEYING LIMITEDApr 26, 2006Apr 26, 2006

    What are the latest accounts for ECHO RECRUITMENT SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for ECHO RECRUITMENT SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 27, 2019

    15 pagesLIQ03

    Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on May 10, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 27, 2018

    10 pagesLIQ03

    Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on Sep 08, 2016

    2 pagesAD01

    Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on May 21, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 28, 2015

    LRESEX

    Amended total exemption small company accounts made up to Apr 30, 2014

    6 pagesAAMD

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Kate Elizabeth Hodges as a director on Jan 06, 2014

    1 pagesTM01

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Registration of charge 057973780002

    26 pagesMR01

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Registration of charge 057973780001

    40 pagesMR01

    Termination of appointment of Margaret Buckingham as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed spa enterprises LIMITED\certificate issued on 11/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2013

    Change company name resolution on Jan 05, 2013

    RES15
    change-of-nameJan 11, 2013

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steven Peter Ashbee on May 04, 2012

    2 pagesCH01

    Who are the officers of ECHO RECRUITMENT SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHBEE, Steven Peter
    Kenn Road
    Kenn
    BS21 6TJ Clevedon
    Orchard House
    Bristol
    United Kingdom
    Director
    Kenn Road
    Kenn
    BS21 6TJ Clevedon
    Orchard House
    Bristol
    United Kingdom
    United KingdomBritish76942170002
    BUCKINGHAM, Margaret Anne
    Chapel House
    The Street Leonard Stanley
    GL10 3NR Stroud
    Gloucester
    Secretary
    Chapel House
    The Street Leonard Stanley
    GL10 3NR Stroud
    Gloucester
    British112906460001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    HODGES, Kate Elizabeth
    Kenn Road
    Kenn
    BS21 6TJ Clevedon
    Orchard House
    Uk
    Director
    Kenn Road
    Kenn
    BS21 6TJ Clevedon
    Orchard House
    Uk
    UkBritish161567870001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ECHO RECRUITMENT SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 26, 2013
    Delivered On Jul 02, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2013
    Delivered On May 01, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • May 01, 2013Registration of a charge (MR01)

    Does ECHO RECRUITMENT SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2015Commencement of winding up
    Jun 12, 2020Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Lindsay Down
    Burton Sweet Corporate Recovery Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    practitioner
    Burton Sweet Corporate Recovery Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol

    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