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

ECHOVALE LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
02955345
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Echovale Ltd
ECHOVALE LIMITED was founded on 1994-08-03 and had its registered office in Uxbridge. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
ECHOVALE LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Previous Names
ECHOVALE PROPERTIES LIMITED09/02/2009
Filing Information
Company Number 02955345
Date formed 1994-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-10 12:48:08
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 ECHOVALE LIMITED
The following companies were found which have the same name as ECHOVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECHOVALE PROPERTIES INC. Ontario Dissolved

Company Officers of ECHOVALE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WALLIS
Company Secretary 2009-02-02
STEPHEN ASHLEY CORNER
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY BERRY
Company Secretary 2003-06-02 2009-02-02
MARTIN TREVOR MYERS
Director 1994-08-03 2009-01-02
MARIANNE ELIZABETH DU SAUTOY
Company Secretary 2003-02-13 2003-06-02
NICOLE JOSEPHINE MYERS
Company Secretary 1994-08-03 2003-02-13
PATRICIA PAMELA NORRIS
Company Secretary 1994-08-03 1994-08-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-08-03 1994-08-03
LUCIENE JAMES LIMITED
Nominated Director 1994-08-03 1994-08-03
HAROLD MICHAEL MYERS
Director 1994-08-03 1994-08-03
PATRICIA PAMELA NORRIS
Director 1994-08-03 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ASHLEY CORNER CORTLEIGH LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
STEPHEN ASHLEY CORNER WILLINGALE CRICKET CLUB Director 2007-11-12 CURRENT 1995-10-12 Active
STEPHEN ASHLEY CORNER NOSS LAND COMPANY HOLDINGS LIMITED Director 2007-05-08 CURRENT 2001-07-30 Dissolved 2016-10-27
STEPHEN ASHLEY CORNER NML 2016 REALISATIONS LIMITED Director 2006-05-15 CURRENT 2001-03-29 Dissolved 2016-10-27
STEPHEN ASHLEY CORNER THURLEIGH ESTATES (DARTMOUTH)LIMITED Director 2006-05-15 CURRENT 2004-12-22 Dissolved 2016-10-27
STEPHEN ASHLEY CORNER IDEALUX LIMITED Director 2005-09-30 CURRENT 2005-09-23 Active
STEPHEN ASHLEY CORNER COSMIC ACCOUNTING LIMITED Director 2005-09-02 CURRENT 2005-08-01 Dissolved 2014-07-01
STEPHEN ASHLEY CORNER V&S ENTERTAINMENT (L&M) LTD Director 2004-08-08 CURRENT 1996-06-25 Active
STEPHEN ASHLEY CORNER METDECK LIMITED Director 2001-05-30 CURRENT 2001-04-23 Dissolved 2017-08-22
STEPHEN ASHLEY CORNER V&S ENTERTAINMENT LTD Director 1998-04-02 CURRENT 1991-02-15 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
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-13DS01APPLICATION FOR STRIKING-OFF
2016-09-15AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM V&S HOUSE BALLINGER ROAD LEE COMMON GREAT MISSENDEN BUCKS HP16 9LA
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0129/08/15 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0129/08/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04AR0129/08/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12AR0129/08/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-06AR0129/08/11 FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2011-03-21AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-09-20AR0129/08/10 FULL LIST
2010-03-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-06-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ
2009-02-11288aSECRETARY APPOINTED NICOLA WALLIS
2009-02-07CERTNMCOMPANY NAME CHANGED ECHOVALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/02/09
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MYERS
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS BERRY
2008-09-10363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-24288aNEW DIRECTOR APPOINTED
2006-09-15363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-09-04AUDAUDITOR'S RESIGNATION
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-22363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-17288bSECRETARY RESIGNED
2003-02-25288aNEW SECRETARY APPOINTED
2003-02-25288bSECRETARY RESIGNED
2002-10-04363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-25363aRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 24 BEDFORD ROW LONDON WC1R 4HA
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-06363aRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-09-23363aRETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-10-28363aRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1998-10-23SRES03EXEMPTION FROM APPOINTING AUDITORS 29/09/98
1998-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-08-22363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-21363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-04363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1995-04-21287REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 25 HARVEY STREET LONDON W1N 2BR
1995-03-21353LOCATION OF REGISTER OF MEMBERS
1995-03-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-16287REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ECHOVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECHOVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECHOVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 ECHOVALE LIMITED

Intangible Assets
Patents
We have not found any records of ECHOVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECHOVALE LIMITED
Trademarks
We have not found any records of ECHOVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHOVALE 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 (41100 - Development of building projects) as ECHOVALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ECHOVALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHOVALE 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 ECHOVALE 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.