Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECHO ESTATES LIMITED
Company Information for

ECHO ESTATES LIMITED

170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
00786365
Private Limited Company
Dissolved

Dissolved 2016-06-10

Company Overview

About Echo Estates Ltd
ECHO ESTATES LIMITED was founded on 1963-12-31 and had its registered office in 170 Edmund Street. The company was dissolved on the 2016-06-10 and is no longer trading or active.

Key Data
Company Name
ECHO ESTATES LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
 
Filing Information
Company Number 00786365
Date formed 1963-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-06-10
Type of accounts FULL
Last Datalog update: 2016-06-15 07:48:37
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ECHO ESTATES LIMITED
The following companies were found which have the same name as ECHO ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECHO ESTATES LIMITED Grenville La Rocque Grouville Jersey JE3 9FN Live Company formed on the 1985-10-09
ECHO ESTATES LTD. 604 MAIN STREET - ZANESVILLE OH 43701 Active Company formed on the 2004-07-30
ECHO ESTATES LTD JS & CO ACCOUNTANTS 26 THEYDON ROAD LONDON E5 9NA Active Company formed on the 2016-12-15
ECHO ESTATES, LLC 960185 Gateway Boulevard FERNANDINA BEACH FL 32034 Active Company formed on the 2009-08-11
ECHO ESTATES L.L.C Tennessee Unknown
ECHO ESTATES LLC 3611 SE 158TH AVE PORTLAND OR 97236 Active Company formed on the 2021-11-30
ECHO ESTATES LLC 2433 E MADISON AVE DES MOINES IA 50317 Active Company formed on the 2022-08-10
ECHO ESTATES LTD British Columbia Dissolved

Company Officers of ECHO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROY NEIL RICHARDSON
Company Secretary 1991-11-30
CARL ALEXANDER RICHARDSON
Director 2007-09-19
LEE SCOTT RICHARDSON
Director 2004-11-15
MARTYN FORD RICHARDSON
Director 2004-11-15
ROY NEIL RICHARDSON
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 1998-01-05 2007-09-19
DONALD BARRIE RICHARDSON
Director 1991-11-30 2007-09-06
SIMON ANDREW MEGGINSON CORNER
Director 1998-01-05 1998-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY NEIL RICHARDSON RICHARDSON PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-20 Active
ROY NEIL RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Company Secretary 1993-11-29 CURRENT 1993-11-22 Active
ROY NEIL RICHARDSON BELMONTDEAN LIMITED Company Secretary 1991-10-17 CURRENT 1985-04-09 Active
ROY NEIL RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Company Secretary 1991-10-10 CURRENT 1968-10-30 Active
CARL ALEXANDER RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2007-09-19 CURRENT 1992-05-14 Dissolved 2015-02-06
CARL ALEXANDER RICHARDSON LATHROP LIMITED Director 2007-09-19 CURRENT 1993-04-05 Dissolved 2017-08-29
CARL ALEXANDER RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-09-19 CURRENT 2007-07-19 Active
CARL ALEXANDER RICHARDSON BADDLESMERE LIMITED Director 2007-09-19 CURRENT 2001-02-23 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1993-11-22 Active
CARL ALEXANDER RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2007-09-19 CURRENT 1995-01-20 Active
CARL ALEXANDER RICHARDSON ULTIMATESTAR LIMITED Director 2007-09-19 CURRENT 2001-02-16 Liquidation
CARL ALEXANDER RICHARDSON BELMONTDEAN LIMITED Director 2007-09-19 CURRENT 1985-04-09 Active
CARL ALEXANDER RICHARDSON HAMPTONLINE LIMITED Director 2007-09-19 CURRENT 1992-11-09 Active
CARL ALEXANDER RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1999-08-31 Liquidation
CARL ALEXANDER RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-03-23 Active
CARL ALEXANDER RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-08-14 Active
CARL ALEXANDER RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1968-10-30 Active
CARL ALEXANDER RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2007-09-19 CURRENT 2004-07-27 Active
CARL ALEXANDER RICHARDSON DUKEHILL FINANCE LIMITED Director 2007-09-19 CURRENT 2006-08-17 Active
CARL ALEXANDER RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
CARL ALEXANDER RICHARDSON DROC LIMITED Director 2007-07-17 CURRENT 2006-12-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-07-05 CURRENT 2007-05-14 Active
CARL ALEXANDER RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-07-05 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
LEE SCOTT RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
LEE SCOTT RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
LEE SCOTT RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
LEE SCOTT RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
LEE SCOTT RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
LEE SCOTT RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
LEE SCOTT RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
LEE SCOTT RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
LEE SCOTT RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
LEE SCOTT RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
LEE SCOTT RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
LEE SCOTT RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
LEE SCOTT RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
LEE SCOTT RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
LEE SCOTT RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
LEE SCOTT RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
LEE SCOTT RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
LEE SCOTT RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
LEE SCOTT RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
LEE SCOTT RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
LEE SCOTT RICHARDSON FORMSOLE LIMITED Director 2004-10-14 CURRENT 1998-03-09 Liquidation
LEE SCOTT RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-10-14 CURRENT 2002-05-10 Liquidation
LEE SCOTT RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
LEE SCOTT RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
LEE SCOTT RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation
ROY NEIL RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
ROY NEIL RICHARDSON RICHARDSON PROPERTIES LIMITED Director 1995-01-31 CURRENT 1995-01-20 Active
ROY NEIL RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 1993-11-29 CURRENT 1993-11-22 Active
ROY NEIL RICHARDSON BELMONTDEAN LIMITED Director 1991-10-17 CURRENT 1985-04-09 Active
ROY NEIL RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 1991-10-10 CURRENT 1968-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2015
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O FRP ADVISORY LLP 104-106 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AG
2014-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2014
2013-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS
2012-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY
2012-02-084.20STATEMENT OF AFFAIRS/4.19
2012-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23LATEST SOC23/08/11 STATEMENT OF CAPITAL;GBP 10000
2011-08-23AR0131/07/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0131/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY NEIL RICHARDSON / 01/10/2009
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ALEXANDER RICHARDSON / 01/10/2009
2010-03-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bSECRETARY RESIGNED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-22363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16AUDAUDITOR'S RESIGNATION
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/99
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-11288bDIRECTOR RESIGNED
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ECHO ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-29
Notices to Creditors2012-02-21
Fines / Sanctions
No fines or sanctions have been issued against ECHO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-05 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
DEED OF DEPOSIT 2001-05-25 Outstanding HARD ROCK CAFE (UK) LIMITED
CHARGE OVER SHARES (THIRD PARTY) 1999-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 1999-02-01 Outstanding SMC INVESTMENTS PLC
MORTGAGE 1998-07-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-07-07 Outstanding LLOYDS BANK PLC
CHARGE 1994-05-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-02-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1992-08-10 Outstanding LLOYDS BANK PLC
CHARGE 1982-06-16 Outstanding LLOYDS BANK PLC
CHARGE 1982-06-16 Outstanding LLOYDS BANK PLC
CHARGE 1982-06-16 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
CHARGE 1978-07-03 Outstanding HAMBRO LIFE ASSURANCE LIMITED
LEGAL CHARGE 1978-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-02 Outstanding BARCLAYS BANK PLC
MORTGAGE 1978-04-25 Outstanding GUINNESS MAHON & CO LIMITED.
LEGAL CHARGE 1977-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-06 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1973-10-02 Outstanding BARCLAYS BANK PLC
53 (1959 UNLIMITED) 1970-10-27 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ECHO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECHO ESTATES LIMITED
Trademarks
We have not found any records of ECHO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHO ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ECHO ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECHO ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyECHO ESTATES LIMITEDEvent Date2015-12-15
Following my appointment as Joint Liquidator on 3 February 2015 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB on 29 February 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Gerald Clifford Smith , (IP No. 6335) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Steven Martin Stokes , (IP No. 10330) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: Pooja Ghelani, Tel: 0121 710 1687 Gerald Smith , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyECHO ESTATES LIMITEDEvent Date2012-02-16
Notice is hereby given, that the creditors of the above named company, which is being voluntarily wound up, are required on or before 13 April 2012, to prove their debts by sending to the undersigned Steven Martin Stokes of FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before such debt was proved. For further details email: erin.breen@frpadvisory.com Steven Stokes , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHO ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECHO ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.