ECHOLAKE (PROPERTIES) LIMITED

Hellopages » Greater London » Islington » EC1A 2EN
Company number 00190574
Status Liquidation
Incorporation Date 11 June 1923
Company Type Private Limited Company
Address 1 SNOW HILL, LONDON, EC1A 2EN
Home Country United Kingdom
Nature of Business 5243 - Retail of footwear & leather goods
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting of creditors. The most likely internet sites of ECHOLAKE (PROPERTIES) LIMITED are www.echolakeproperties.co.uk, and www.echolake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Echolake Properties Limited is a Private Limited Company. The company registration number is 00190574. Echolake Properties Limited has been working since 11 June 1923. The present status of the company is Liquidation. The registered address of Echolake Properties Limited is 1 Snow Hill London Ec1a 2en. . GRAHAM, James is a Director of the company. ROSENBLATT, Ian Ronald is a Director of the company. Secretary MAITLAND, Paul has been resigned. Secretary NEWMAN, Jackie Elizabeth has been resigned. Director BATA, Thomas George has been resigned. Director HARRISON, Christopher Thomas has been resigned. Director HINCHLIFFE, Stephen Leonard has been resigned. Director MARTINI, Gulseppe has been resigned. Director ONEILL, Martin Anthony has been resigned. Director THOMAS, Arthur Ronald has been resigned. The company operates in "Retail of footwear & leather goods".


Current Directors

Director
GRAHAM, James

83 years old

Director
ROSENBLATT, Ian Ronald
Appointed Date: 03 September 1993
75 years old

Resigned Directors

Secretary
MAITLAND, Paul
Resigned: 22 October 1992

Secretary
NEWMAN, Jackie Elizabeth
Resigned: 03 September 1993
Appointed Date: 22 October 1992

Director
BATA, Thomas George
Resigned: 30 March 1992
78 years old

Director
HARRISON, Christopher Thomas
Resigned: 03 September 1993
Appointed Date: 22 October 1992
76 years old

Director
HINCHLIFFE, Stephen Leonard
Resigned: 03 September 1993
Appointed Date: 22 October 1992
76 years old

Director
MARTINI, Gulseppe
Resigned: 30 March 1992
82 years old

Director
ONEILL, Martin Anthony
Resigned: 22 October 1992
74 years old

Director
THOMAS, Arthur Ronald
Resigned: 22 October 1992
86 years old

ECHOLAKE (PROPERTIES) LIMITED Events

11 Aug 2014
Restoration by order of the court
07 Aug 2003
Dissolved
07 May 2003
Return of final meeting of creditors
03 Aug 2001
Sec of state's release of liq
05 Jul 2001
Appointment of a liquidator
...
... and 45 more events
25 Oct 1987
Return made up to 08/09/87; full list of members

25 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 05/09/86; full list of members

30 Sep 1986
Director resigned

ECHOLAKE (PROPERTIES) LIMITED Charges

19 March 1993
Mortgage debenture
Delivered: 25 March 1993
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1980
Agreement & legal charge
Delivered: 4 October 1980
Status: Satisfied on 27 October 1992
Persons entitled: Anglian Water Authority
Description: Port of the companys estate at east tilsbury essex being…
23 January 1959
Trust deed
Delivered: 30 January 1959
Status: Outstanding
Persons entitled: Major General Sir E.L.S. Pears Sir A.F. Whyte J. Tusa
Description: Floating charge over the (see doc 88 for details)…