ECHOPOINT LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 00263753
Status Liquidation
Incorporation Date 21 March 1932
Company Type Private Limited Company
Address C/O SMITH & WILLIAMSON, 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators statement of receipts and payments to 18 September 2016; Liquidators statement of receipts and payments to 18 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of ECHOPOINT LIMITED are www.echopoint.co.uk, and www.echopoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Echopoint Limited is a Private Limited Company. The company registration number is 00263753. Echopoint Limited has been working since 21 March 1932. The present status of the company is Liquidation. The registered address of Echopoint Limited is C O Smith Williamson 25 Moorgate London Ec2r 6ay. . DANIELS, Martin Gerald is a Secretary of the company. DANIELS, Martin Gerald is a Director of the company. DANIELS, Richard Jack is a Director of the company. DANIELS, Richard John is a Director of the company. Director LEWIS, Nigel has been resigned. Director SIBLEY, Edward has been resigned. Director WALMSLEY, David has been resigned. The company operates in "Dormant company".


Current Directors


Director
DANIELS, Martin Gerald
Appointed Date: 28 November 1986
78 years old

Director
DANIELS, Richard Jack
Appointed Date: 28 November 1986
94 years old

Director
DANIELS, Richard John
Appointed Date: 28 November 1986
65 years old

Resigned Directors

Director
LEWIS, Nigel
Resigned: 25 March 2002
Appointed Date: 11 December 1990
69 years old

Director
SIBLEY, Edward
Resigned: 14 December 2005
Appointed Date: 30 November 2005
90 years old

Director
WALMSLEY, David
Resigned: 30 July 1993
Appointed Date: 30 July 1993
84 years old

ECHOPOINT LIMITED Events

18 Oct 2016
Liquidators statement of receipts and payments to 18 September 2016
13 Apr 2016
Liquidators statement of receipts and payments to 18 March 2016
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Notice of ceasing to act as a voluntary liquidator
09 Mar 2016
Court order INSOLVENCY:order of court on the matter of replacement liquidators
...
... and 96 more events
11 Mar 1987
Gazettable document

12 Dec 1986
Particulars of mortgage/charge

05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1986
Accounts for a small company made up to 31 December 1985

10 Nov 1986
Return made up to 12/08/86; full list of members

ECHOPOINT LIMITED Charges

2 November 1990
Legal charge
Delivered: 22 November 1990
Status: Satisfied on 1 November 1997
Persons entitled: Barclays Bank PLC
Description: Land forming part of houghton farm, south pickenham…
2 November 1990
Legal charge
Delivered: 22 November 1990
Status: Satisfied on 1 November 1997
Persons entitled: Barclays Bank PLC
Description: Approx. 14 acres of land at south pickenham, norfolk. Under…
2 November 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Approx 14 acres (0S 3700) of land at south pickenham…
2 November 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Approx. 14 acres (0S 3700) of land at south pickenham…
12 September 1990
Debenture
Delivered: 21 September 1990
Status: Satisfied on 1 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1990
Fixed and floating charge
Delivered: 14 September 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
28 August 1990
Fixed and floating charge
Delivered: 14 September 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
28 August 1990
Legal charge
Delivered: 7 September 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Freehold lands and buildings at south pickenham nr…
28 August 1990
Legal charge
Delivered: 7 September 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Freehold land & buildings at south pickenham nr. Swaffham…
28 November 1986
Legal charge
Delivered: 12 December 1986
Status: Satisfied on 1 November 1997
Persons entitled: Barclays Bank PLC
Description: 3547.36 acres known as the pickenham hall estate, norfolk…
14 May 1980
Legal charge
Delivered: 20 May 1980
Status: Satisfied on 1 November 1997
Persons entitled: Barclays Bank LTD
Description: F/H os nos 26, 72, 71, 69, 68, 67, 66, 54, 53, 52, 51, 48…

Similar Companies

ECHOPLEX LTD ECHOPLUS LTD ECHOPRAXIA LIMITED ECHOPRIME LIMITED ECHOPROF NG LTD ECHOR SUPPLIERS LTD ECHORAISE LIMITED