Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECHO 2014 LIMITED
Company Information for

ECHO 2014 LIMITED

BARNSLEY, S70,
Company Registration Number
00274611
Private Limited Company
Dissolved

Dissolved 2015-11-13

Company Overview

About Echo 2014 Ltd
ECHO 2014 LIMITED was founded on 1933-04-03 and had its registered office in Barnsley. The company was dissolved on the 2015-11-13 and is no longer trading or active.

Key Data
Company Name
ECHO 2014 LIMITED
 
Legal Registered Office
BARNSLEY
S70
Other companies in S70
 
Previous Names
SHOPACHECK LIMITED06/03/2014
SHOPACHECK FINANCIAL SERVICES LIMITED27/10/2009
Filing Information
Company Number 00274611
Date formed 1933-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-11-13
Type of accounts FULL
Last Datalog update: 2016-04-29 03:36:31
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.

Company Officers of ECHO 2014 LIMITED

Current Directors
Officer Role Date Appointed
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01
JONATHAN MARK BRIGGS
Director 2011-05-09
ROBERT DAVID EAST
Director 2009-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT DRUMMOND SMITH
Director 2009-04-30 2011-12-01
MARK WILLIAM GERARD COLLINS
Director 1999-05-31 2009-07-03
JAMES JOSEPH CORR
Director 2001-05-31 2009-07-03
IAN STEPHEN CUMMINE
Director 1997-01-31 2009-07-03
DAVID JOHN POSTINGS
Director 2007-09-01 2009-06-30
SEAN PATRICK LAURITSON MAHON
Director 2000-08-24 2007-09-30
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 1993-03-29 2004-05-31
PAUL OLIVER
Director 2000-04-01 2003-11-14
IAN STANLEY HALDER
Director 1995-07-01 2003-11-11
ANDREW WILLIAM ROBERTS
Director 2000-01-04 2003-01-29
ROGER HORREX
Director 1998-06-01 2002-07-25
PAUL MICHAEL KIRBY
Director 1998-06-01 2002-05-01
MICHAEL GEOFFREY GOULDING
Director 1992-05-24 2002-03-31
DAVID WILLIAM SUTHERLAND
Director 1998-06-01 2001-09-14
JOHN EDWARD GORDON CRAN
Director 1992-05-24 2001-05-31
MICHAEL LOUGHMAN
Director 1992-05-24 2000-05-16
KEITH IAN DUNN
Director 1992-05-24 1999-10-31
GRANT CLAPPISON
Director 1992-05-24 1999-05-31
GRAHAM RALPH DUNN
Director 1992-05-24 1998-05-31
DAVID MICHAEL BERRY
Director 1995-07-01 1998-04-17
TREVOR MCFARLANE
Director 1992-05-24 1996-03-31
ARTHUR OWEN AYRE
Director 1992-05-24 1996-01-15
WILLIAM NEIL ROBERTS
Director 1992-05-24 1996-01-15
NICHOLAS ROBERT ASHDOWN
Director 1992-05-24 1995-07-01
ARTHUR DENNISON MILBURN
Director 1992-05-24 1994-01-31
BRIAN REID
Director 1992-05-24 1993-12-31
ROY WAUDBY
Director 1992-05-24 1993-12-31
GRANT CLAPPISON
Company Secretary 1992-09-08 1993-03-29
PETER HENRY PRESCOTT
Company Secretary 1992-05-24 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND CHARLES WILLIAM TODD WELCOME FINANCE GROUP LIMITED Company Secretary 2007-09-18 CURRENT 2007-07-27 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD CATTLES HOLDINGS LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD MONEYTOPIA LIMITED Company Secretary 2004-07-01 CURRENT 1960-03-17 Dissolved 2014-08-28
ROLAND CHARLES WILLIAM TODD WELCOME INSURANCE SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-03-15 Dissolved 2014-09-03
ROLAND CHARLES WILLIAM TODD LEWIS INVESTIGATION SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-01 Dissolved 2013-09-07
ROLAND CHARLES WILLIAM TODD CATTLES PROPERTIES (RUDDINGTON) LIMITED Company Secretary 2004-07-01 CURRENT 2003-02-28 Dissolved 2017-03-02
ROLAND CHARLES WILLIAM TODD STATUSCLAIM LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-01 Liquidation
ROLAND CHARLES WILLIAM TODD RECORDPOINT LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-09 Liquidation
ROLAND CHARLES WILLIAM TODD SUPREMEACCESS LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD WESTERNISSUE LIMITED Company Secretary 2004-07-01 CURRENT 1994-05-19 Liquidation
ROLAND CHARLES WILLIAM TODD DIAL4ALOAN LIMITED Company Secretary 2004-07-01 CURRENT 2000-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD LGH DELTA LIMITED Company Secretary 2004-07-01 CURRENT 1994-11-10 Liquidation
ROLAND CHARLES WILLIAM TODD PROGRESSIVE FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1982-11-30 Liquidation
ROLAND CHARLES WILLIAM TODD WELCOME FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1914-01-23 Liquidation
ROLAND CHARLES WILLIAM TODD MONEYTOPIA BANK LIMITED Company Secretary 2004-07-01 CURRENT 1926-07-26 Liquidation
ROLAND CHARLES WILLIAM TODD COMPASS CREDIT LIMITED Company Secretary 2004-07-01 CURRENT 1928-11-26 Liquidation
ROLAND CHARLES WILLIAM TODD CATTLES LIMITED Company Secretary 2004-07-01 CURRENT 1955-01-21 Liquidation
ROLAND CHARLES WILLIAM TODD MANESTY MACHINES LIMITED Company Secretary 2000-03-31 CURRENT 1935-07-29 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA LIMITED Director 2011-05-09 CURRENT 1960-03-17 Dissolved 2014-08-28
JONATHAN MARK BRIGGS WELCOME INSURANCE SERVICES LIMITED Director 2011-05-09 CURRENT 1988-03-15 Dissolved 2014-09-03
JONATHAN MARK BRIGGS LEWIS INVESTIGATION SERVICES LIMITED Director 2011-05-09 CURRENT 2002-10-01 Dissolved 2013-09-07
JONATHAN MARK BRIGGS CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2011-05-09 CURRENT 2003-02-28 Dissolved 2017-03-02
JONATHAN MARK BRIGGS CATTLES HOLDINGS LIMITED Director 2011-05-09 CURRENT 2006-10-24 Active - Proposal to Strike off
JONATHAN MARK BRIGGS STATUSCLAIM LIMITED Director 2011-05-09 CURRENT 1994-03-01 Liquidation
JONATHAN MARK BRIGGS RECORDPOINT LIMITED Director 2011-05-09 CURRENT 1994-03-09 Liquidation
JONATHAN MARK BRIGGS SUPREMEACCESS LIMITED Director 2011-05-09 CURRENT 1994-03-28 Liquidation
JONATHAN MARK BRIGGS WESTERNISSUE LIMITED Director 2011-05-09 CURRENT 1994-05-19 Liquidation
JONATHAN MARK BRIGGS LGH DELTA LIMITED Director 2011-05-09 CURRENT 1994-11-10 Liquidation
JONATHAN MARK BRIGGS PROGRESSIVE FINANCIAL SERVICES LIMITED Director 2011-05-09 CURRENT 1982-11-30 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA BANK LIMITED Director 2011-05-09 CURRENT 1926-07-26 Liquidation
JONATHAN MARK BRIGGS COMPASS CREDIT LIMITED Director 2011-05-09 CURRENT 1928-11-26 Liquidation
JONATHAN MARK BRIGGS WELCOME FINANCIAL SERVICES LIMITED Director 2011-05-05 CURRENT 1914-01-23 Liquidation
JONATHAN MARK BRIGGS CATTLES LIMITED Director 2011-05-05 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active
ROBERT DAVID EAST SKIPTON GROUP HOLDINGS LIMITED Director 2011-11-29 CURRENT 2000-12-20 Active
ROBERT DAVID EAST WELCOME FINANCIAL SERVICES LIMITED Director 2011-03-07 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST DIAL4ALOAN LIMITED Director 2009-07-03 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST MONEYTOPIA BANK LIMITED Director 2009-07-03 CURRENT 1926-07-26 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT DAVID EAST COMPASS CREDIT LIMITED Director 2009-06-30 CURRENT 1928-11-26 Liquidation

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
2015-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O WELCOME FINANCIAL SERVICES LIMITED MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ
2014-10-074.70DECLARATION OF SOLVENCY
2014-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 131500
2014-05-28AR0124/05/14 FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O WELCOME FINANCIAL SERVICES LIMITED WELCOME FINANCE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ ENGLAND
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM KINGSTON HOUSE CENTRE 27 BUSINESS PARK WOODHEAD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9TD
2014-03-06RES15CHANGE OF NAME 27/02/2014
2014-03-06CERTNMCOMPANY NAME CHANGED SHOPACHECK LIMITED CERTIFICATE ISSUED ON 06/03/14
2014-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 15/07/2013
2013-06-04AR0124/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0124/05/12 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0124/05/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0124/05/10 FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-30AUDAUDITOR'S RESIGNATION
2009-12-18AUDAUDITOR'S RESIGNATION
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009
2009-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-27RES15CHANGE OF NAME 26/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED SHOPACHECK FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009
2009-08-21RES13SECTION 175 18/08/2009
2009-07-16288aDIRECTOR APPOINTED ROBERT DAVID EAST
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR IAN CUMMINE
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-27RES13PREFERENTIAL DIVIDEND 23/12/02
2003-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18288bDIRECTOR RESIGNED
2003-02-21AUDAUDITOR'S RESIGNATION
2003-01-28RES13FACILITY AGREEMENT 20/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ECHO 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-29
Resolutions for Winding-up2014-10-03
Notices to Creditors2014-10-03
Appointment of Liquidators2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against ECHO 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1980-06-11 Satisfied CITIBANK N.A.
DEBENTURE 1980-06-11 Satisfied THE FIRST NATIONAL BANK OF CHICAGO
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ECHO 2014 LIMITED

Intangible Assets
Patents
We have not found any records of ECHO 2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECHO 2014 LIMITED
Trademarks
We have not found any records of ECHO 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHO 2014 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 (64999 - Financial intermediation not elsewhere classified) as ECHO 2014 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ECHO 2014 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyECHO 2014 LIMITEDEvent Date2014-09-29
In accordance with Rule 4.106, I, Edward Christopher Wetton (IP No 6229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, give notice that on 24 September 2014 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 October 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Edward Christopher Wetton of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyECHO 2014 LIMITEDEvent Date2014-09-24
At a General Meeting of the members of the above named Company, duly convened and held at Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, on 24 September 2014 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, (IP No 6229) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyECHO 2014 LIMITEDEvent Date2014-09-24
Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB : Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com.
 
Initiating party Event TypeFinal Meetings
Defending partyECHO 2014 LIMITEDEvent Date2014-09-24
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 5 August 2015. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986,that a final meeting of the members of the above named Company will beheld as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidatorno later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHO 2014 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 ECHO 2014 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.