ECHOBAY PROPERTIES LIMITED
PARTINGTON

Hellopages » Greater Manchester » Trafford » M31 4BU

Company number 03508749
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address LYLE TERRACE, WARBURTON LANE, PARTINGTON, MANCHESTER, ENGLAND, M31 4BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Unit B1 Ennis Close Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE England to Lyle Terrace Warburton Lane Partington Manchester M31 4BU on 20 January 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 245,389 . The most likely internet sites of ECHOBAY PROPERTIES LIMITED are www.echobayproperties.co.uk, and www.echobay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Echobay Properties Limited is a Private Limited Company. The company registration number is 03508749. Echobay Properties Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Echobay Properties Limited is Lyle Terrace Warburton Lane Partington Manchester England M31 4bu. The company`s financial liabilities are £56.92k. It is £-40.12k against last year. The cash in hand is £55.69k. It is £-43.28k against last year. And the total assets are £66.64k, which is £-45.78k against last year. SPENCER, Lisa is a Secretary of the company. SPENCER, Steven Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


echobay properties Key Finiance

LIABILITIES £56.92k
-42%
CASH £55.69k
-44%
TOTAL ASSETS £66.64k
-41%
All Financial Figures

Current Directors

Secretary
SPENCER, Lisa
Appointed Date: 16 September 1998

Director
SPENCER, Steven Stuart
Appointed Date: 16 September 1998
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 1998
Appointed Date: 12 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 1998
Appointed Date: 12 February 1998

ECHOBAY PROPERTIES LIMITED Events

20 Jan 2017
Registered office address changed from Unit B1 Ennis Close Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE England to Lyle Terrace Warburton Lane Partington Manchester M31 4BU on 20 January 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 245,389

27 Jan 2016
Registration of charge 035087490038, created on 25 January 2016
17 Aug 2015
Registered office address changed from 5a Alexandra Court Warburton Lane Partington Manchester Lancashire M31 4NJ to Unit B1 Ennis Close Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE on 17 August 2015
...
... and 89 more events
23 Sep 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1998
£ nc 1000/1000000 16/09/98
23 Sep 1998
Registered office changed on 23/09/98 from: 788-790 finchley road london NW11 7UR
12 Feb 1998
Incorporation

ECHOBAY PROPERTIES LIMITED Charges

25 January 2016
Charge code 0350 8749 0038
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 barberry walk partington manchester…
9 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 89 moss lane, portington, manchester by way of fixed…
26 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6 buttermere road partington manchester t/no GM100286 and…
2 April 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 and 2 lyle terrace, warburton lane, portington…
5 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A moss lane partington manchester. By way of fixed charge…
23 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 15 alexandra court partinghton manchester.
3 January 2006
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 warburton lane partington manchester. By way of fixed…
3 January 2006
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 buttermere road portington manchester. By way of fixed…
5 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 station cottages, manchester road, partington…
1 April 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 23 alexandra court bailey lane partington manchester…
31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 22 alexandra court warburton lane portington. By way…
21 January 2005
Legal charge
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 alexandra court,warburton lane,partington. By way of…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 12 alexandra court warburton lane partington by way of…
12 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as flat 24 alexandra court bailey lane…
8 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 20 alexandra court bailey lane portington manchester…
4 August 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage flat 2 alexandra court bailey lane…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 14 alexandra court, bailey lane, partington. By way of…
19 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 alexandra court bailey lane portington. By way of…
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 meadow walk, partington, manchester. By way of fixed…
1 July 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a flat 16 alexandra…
28 February 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 76 tulip road, partington, manchester. By…
7 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 18 alexandra court bailey lane partington manchester…
4 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 alexandra court bailey lane partington M31 4WH. By way…
29 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 oak road partington greater manchester. By way of fixed…
29 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 nelson street, eccles. By way of fixed charge the…
26 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 alexandra court, warburton lane, partington. By way of…
29 May 2001
Legal charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 moss lane partington manchester. By way of fixed charge…
10 November 2000
Legal charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 cross lane west partington manchester…
8 May 2000
Legal charge
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 alexander court warburton lane partington manchester.
23 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alexandra court warburton lane partington trafford…
29 June 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 58 north lonsale street stretford…
29 June 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 56 north lonsdale street stretford…
26 May 1999
Legal charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 woodlands terrace, wood lane…
26 May 1999
Legal charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 45 holt street, eccles, M30 7HQ. T/no…
26 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 joseph street eccles greater manchester. By way of fixed…
23 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 stanley road eccles greater manchester. By way of fixed…
23 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 arthur street eccles greater manchester. By way of fixed…
18 February 1999
Debenture
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…