ECHOPOINT LIMITED

Register to unlock more data on OkredoRegister

ECHOPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00263753

Incorporation date

21/03/1932

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon04/05/2022
Final Gazette dissolved following liquidation
dot icon08/02/2022
Liquidators' statement of receipts and payments to 2022-01-18
dot icon04/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2021
Liquidators' statement of receipts and payments to 2021-09-18
dot icon21/04/2021
Liquidators' statement of receipts and payments to 2021-03-18
dot icon12/10/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon24/04/2020
Liquidators' statement of receipts and payments to 2020-03-18
dot icon17/10/2019
Liquidators' statement of receipts and payments to 2019-09-18
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-03-18
dot icon07/11/2018
Liquidators' statement of receipts and payments to 2018-09-18
dot icon20/04/2018
Liquidators' statement of receipts and payments to 2018-03-18
dot icon21/10/2017
Liquidators' statement of receipts and payments to 2017-09-18
dot icon09/04/2017
Liquidators' statement of receipts and payments to 2017-03-18
dot icon18/10/2016
Liquidators' statement of receipts and payments to 2016-09-18
dot icon13/04/2016
Liquidators' statement of receipts and payments to 2016-03-18
dot icon09/03/2016
Appointment of a voluntary liquidator
dot icon09/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon09/03/2016
Insolvency court order
dot icon22/01/2016
Resignation of a liquidator
dot icon27/10/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon29/04/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon22/10/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-03-18
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon05/10/2012
Liquidators' statement of receipts and payments to 2012-09-18
dot icon13/06/2012
Insolvency filing
dot icon20/04/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon30/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon27/09/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon09/04/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon16/02/2010
Insolvency filing
dot icon05/10/2009
Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 2009-10-05
dot icon25/09/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon09/04/2009
Liquidators' statement of receipts and payments to 2009-03-18
dot icon13/10/2008
Liquidators' statement of receipts and payments to 2008-09-18
dot icon14/04/2008
Liquidators' statement of receipts and payments to 2008-09-18
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon19/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/04/2006
Administrator's progress report
dot icon29/12/2005
Director resigned
dot icon22/12/2005
Result of meeting of creditors
dot icon21/12/2005
New director appointed
dot icon07/12/2005
Result of meeting of creditors
dot icon23/11/2005
Statement of administrator's proposal
dot icon12/10/2005
Registered office changed on 12/10/05 from: 98 new road clifton shefford bedfordshire SG17 5JJ
dot icon11/10/2005
Appointment of an administrator
dot icon31/08/2005
Return made up to 20/08/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon17/08/2004
Return made up to 20/08/04; full list of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: 98 new road clifton bedfordshire SG17 5JJ
dot icon26/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon26/03/2004
Total exemption full accounts made up to 2002-07-31
dot icon23/03/2004
Compulsory strike-off action has been discontinued
dot icon22/03/2004
Return made up to 20/08/03; full list of members
dot icon03/02/2004
First Gazette notice for compulsory strike-off
dot icon14/10/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon15/10/2002
Full accounts made up to 2001-07-31
dot icon06/09/2002
Return made up to 20/08/02; full list of members
dot icon24/08/2001
Return made up to 20/08/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-07-31
dot icon31/10/2000
Full accounts made up to 1999-07-31
dot icon18/10/2000
Return made up to 20/08/00; full list of members
dot icon05/10/1999
Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA
dot icon27/08/1999
Return made up to 20/08/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-07-31
dot icon17/03/1999
Full accounts made up to 1997-07-31
dot icon28/08/1998
Return made up to 20/08/98; no change of members
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1997
Full accounts made up to 1996-07-31
dot icon21/10/1997
Full accounts made up to 1995-04-30
dot icon01/09/1997
Return made up to 20/08/97; no change of members
dot icon02/12/1996
Registered office changed on 02/12/96 from: grange house 70 high street stotfold, hitchin hertfordshire, SG5 4LD
dot icon18/09/1996
Return made up to 20/08/96; full list of members
dot icon09/07/1996
Accounting reference date extended from 30/04 to 31/07
dot icon31/08/1995
Return made up to 20/08/95; no change of members
dot icon30/08/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 20/08/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon24/08/1993
Return made up to 20/08/93; full list of members
dot icon13/08/1993
Registered office changed on 13/08/93 from: pickenham hall, swaffham, norfolk PE37 3DS
dot icon09/08/1993
Director resigned;new director appointed
dot icon02/08/1993
Certificate of change of name
dot icon05/05/1993
Full accounts made up to 1992-04-30
dot icon09/09/1992
Return made up to 20/08/92; no change of members
dot icon24/06/1992
Full accounts made up to 1991-04-30
dot icon04/01/1992
Full accounts made up to 1990-04-30
dot icon12/09/1991
Return made up to 20/08/91; no change of members
dot icon30/05/1991
New director appointed
dot icon10/04/1991
Return made up to 30/06/90; full list of members
dot icon22/01/1991
Full accounts made up to 1989-04-30
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon14/09/1990
Particulars of mortgage/charge
dot icon14/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon06/09/1990
Return made up to 30/09/89; full list of members
dot icon01/08/1990
Compulsory strike-off action has been discontinued
dot icon31/07/1990
First Gazette notice for compulsory strike-off
dot icon13/03/1989
Director's particulars changed
dot icon02/02/1989
Return made up to 06/01/89; full list of members
dot icon29/12/1988
Full accounts made up to 1987-12-31
dot icon29/12/1988
Accounting reference date extended from 31/12 to 30/04
dot icon27/08/1988
Declaration of satisfaction of mortgage/charge
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon09/02/1988
Return made up to 30/12/87; full list of members
dot icon11/03/1987
Gazettable document
dot icon12/12/1986
Particulars of mortgage/charge
dot icon05/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1986
Accounts for a small company made up to 1985-12-31
dot icon10/11/1986
Return made up to 12/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2004
dot iconLast change occurred
31/07/2004

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2004
dot iconNext account date
31/07/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, David
Director
30/07/1993 - 30/07/1993
1
Daniels, Richard John
Director
28/11/1986 - Present
13
Daniels, Martin Gerald
Director
28/11/1986 - Present
6
Daniels, Richard Jack, Mr.
Director
28/11/1986 - Present
2
Sibley, Edward
Director
30/11/2005 - 14/12/2005
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECHOPOINT LIMITED

ECHOPOINT LIMITED is an(a) Dissolved company incorporated on 21/03/1932 with the registered office located at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECHOPOINT LIMITED?

toggle

ECHOPOINT LIMITED is currently Dissolved. It was registered on 21/03/1932 and dissolved on 04/05/2022.

Where is ECHOPOINT LIMITED located?

toggle

ECHOPOINT LIMITED is registered at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY.

What does ECHOPOINT LIMITED do?

toggle

ECHOPOINT LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ECHOPOINT LIMITED?

toggle

The latest filing was on 04/05/2022: Final Gazette dissolved following liquidation.