Dissolved
Dissolved 2015-11-13
Company Information for ECHO 2014 LIMITED
BARNSLEY, S70,
|
Company Registration Number
00274611
Private Limited Company
Dissolved Dissolved 2015-11-13 |
Company Name | ||||
---|---|---|---|---|
ECHO 2014 LIMITED | ||||
Legal Registered Office | ||||
BARNSLEY | ||||
Previous Names | ||||
|
Company Number | 00274611 | |
---|---|---|
Date formed | 1933-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-11-13 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 03:36:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROLAND CHARLES WILLIAM TODD |
||
JONATHAN MARK BRIGGS |
||
ROBERT DAVID EAST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT DRUMMOND SMITH |
Director | ||
MARK WILLIAM GERARD COLLINS |
Director | ||
JAMES JOSEPH CORR |
Director | ||
IAN STEPHEN CUMMINE |
Director | ||
DAVID JOHN POSTINGS |
Director | ||
SEAN PATRICK LAURITSON MAHON |
Director | ||
MARK WILLIAM GERARD COLLINS |
Company Secretary | ||
PATRICK JOSEPH DOHERTY |
Company Secretary | ||
PAUL OLIVER |
Director | ||
IAN STANLEY HALDER |
Director | ||
ANDREW WILLIAM ROBERTS |
Director | ||
ROGER HORREX |
Director | ||
PAUL MICHAEL KIRBY |
Director | ||
MICHAEL GEOFFREY GOULDING |
Director | ||
DAVID WILLIAM SUTHERLAND |
Director | ||
JOHN EDWARD GORDON CRAN |
Director | ||
MICHAEL LOUGHMAN |
Director | ||
KEITH IAN DUNN |
Director | ||
GRANT CLAPPISON |
Director | ||
GRAHAM RALPH DUNN |
Director | ||
DAVID MICHAEL BERRY |
Director | ||
TREVOR MCFARLANE |
Director | ||
ARTHUR OWEN AYRE |
Director | ||
WILLIAM NEIL ROBERTS |
Director | ||
NICHOLAS ROBERT ASHDOWN |
Director | ||
ARTHUR DENNISON MILBURN |
Director | ||
BRIAN REID |
Director | ||
ROY WAUDBY |
Director | ||
GRANT CLAPPISON |
Company Secretary | ||
PETER HENRY PRESCOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELCOME FINANCE GROUP LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
CATTLES HOLDINGS LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
MONEYTOPIA LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1960-03-17 | Dissolved 2014-08-28 | |
WELCOME INSURANCE SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
LEWIS INVESTIGATION SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-10-01 | Dissolved 2013-09-07 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
STATUSCLAIM LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-05-19 | Liquidation | |
DIAL4ALOAN LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2000-03-28 | Liquidation | |
LGH DELTA LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-11-10 | Liquidation | |
PROGRESSIVE FINANCIAL SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1982-11-30 | Liquidation | |
WELCOME FINANCIAL SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1914-01-23 | Liquidation | |
MONEYTOPIA BANK LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1926-07-26 | Liquidation | |
COMPASS CREDIT LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1928-11-26 | Liquidation | |
CATTLES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1955-01-21 | Liquidation | |
MANESTY MACHINES LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1935-07-29 | Liquidation | |
MONEYTOPIA LIMITED | Director | 2011-05-09 | CURRENT | 1960-03-17 | Dissolved 2014-08-28 | |
WELCOME INSURANCE SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
LEWIS INVESTIGATION SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 2002-10-01 | Dissolved 2013-09-07 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Director | 2011-05-09 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
CATTLES HOLDINGS LIMITED | Director | 2011-05-09 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
STATUSCLAIM LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Director | 2011-05-09 | CURRENT | 1994-05-19 | Liquidation | |
LGH DELTA LIMITED | Director | 2011-05-09 | CURRENT | 1994-11-10 | Liquidation | |
PROGRESSIVE FINANCIAL SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 1982-11-30 | Liquidation | |
MONEYTOPIA BANK LIMITED | Director | 2011-05-09 | CURRENT | 1926-07-26 | Liquidation | |
COMPASS CREDIT LIMITED | Director | 2011-05-09 | CURRENT | 1928-11-26 | Liquidation | |
WELCOME FINANCIAL SERVICES LIMITED | Director | 2011-05-05 | CURRENT | 1914-01-23 | Liquidation | |
CATTLES LIMITED | Director | 2011-05-05 | CURRENT | 1955-01-21 | Liquidation | |
RCWJ LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
HAMPSHIRE TRUST BANK PLC | Director | 2014-05-21 | CURRENT | 1977-04-28 | Active | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2011-11-29 | CURRENT | 2000-12-20 | Active | |
WELCOME FINANCIAL SERVICES LIMITED | Director | 2011-03-07 | CURRENT | 1914-01-23 | Liquidation | |
CATTLES LIMITED | Director | 2009-07-29 | CURRENT | 1955-01-21 | Liquidation | |
WELCOME INSURANCE SERVICES LIMITED | Director | 2009-07-03 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Director | 2009-07-03 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
STATUSCLAIM LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Director | 2009-07-03 | CURRENT | 1994-05-19 | Liquidation | |
DIAL4ALOAN LIMITED | Director | 2009-07-03 | CURRENT | 2000-03-28 | Liquidation | |
LGH DELTA LIMITED | Director | 2009-07-03 | CURRENT | 1994-11-10 | Liquidation | |
MONEYTOPIA BANK LIMITED | Director | 2009-07-03 | CURRENT | 1926-07-26 | Liquidation | |
CATTLES HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
COMPASS CREDIT LIMITED | Director | 2009-06-30 | CURRENT | 1928-11-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O WELCOME FINANCIAL SERVICES LIMITED MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 131500 | |
AR01 | 24/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O WELCOME FINANCIAL SERVICES LIMITED WELCOME FINANCE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM KINGSTON HOUSE CENTRE 27 BUSINESS PARK WOODHEAD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9TD | |
RES15 | CHANGE OF NAME 27/02/2014 | |
CERTNM | COMPANY NAME CHANGED SHOPACHECK LIMITED CERTIFICATE ISSUED ON 06/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 15/07/2013 | |
AR01 | 24/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 26/10/2009 | |
CERTNM | COMPANY NAME CHANGED SHOPACHECK FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009 | |
RES13 | SECTION 175 18/08/2009 | |
288a | DIRECTOR APPOINTED ROBERT DAVID EAST | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CUMMINE | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES CORR | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
RES13 | SEC 175(5)(A) 05/05/2009 | |
288a | DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
RES13 | PREFERENTIAL DIVIDEND 23/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | FACILITY AGREEMENT 20/12/02 |
Final Meetings | 2015-06-29 |
Resolutions for Winding-up | 2014-10-03 |
Notices to Creditors | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CITIBANK N.A. | |
DEBENTURE | Satisfied | THE FIRST NATIONAL BANK OF CHICAGO |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECHO 2014 LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ECHO 2014 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ECHO 2014 LIMITED | Event Date | 2014-09-29 |
In accordance with Rule 4.106, I, Edward Christopher Wetton (IP No 6229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, give notice that on 24 September 2014 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 October 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Edward Christopher Wetton of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECHO 2014 LIMITED | Event Date | 2014-09-24 |
At a General Meeting of the members of the above named Company, duly convened and held at Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, on 24 September 2014 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, (IP No 6229) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECHO 2014 LIMITED | Event Date | 2014-09-24 |
Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB : Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ECHO 2014 LIMITED | Event Date | 2014-09-24 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 5 August 2015. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986,that a final meeting of the members of the above named Company will beheld as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidatorno later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |