Company NameEchopoint Limited
Company StatusDissolved
Company Number00263753
CategoryPrivate Limited Company
Incorporation Date21 March 1932(92 years, 1 month ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)
Previous NameSouth Pickenham Estate Company Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Gerald Daniels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1986(54 years, 8 months after company formation)
Appointment Duration35 years, 5 months (closed 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameMr Richard Jack Daniels
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1986(54 years, 8 months after company formation)
Appointment Duration35 years, 5 months (closed 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 New Road
Clifton
Shefford
Bedfordshire
SG17 5JJ
Director NameRichard John Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1986(54 years, 8 months after company formation)
Appointment Duration35 years, 5 months (closed 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Clophill Road
Maulden
Bedford
Bedfordshire
MK45 2UT
Secretary NameMartin Gerald Daniels
NationalityBritish
StatusClosed
Appointed20 August 1991(59 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameMr Nigel Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(58 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 March 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Director NameDavid Walmsley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(61 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address205 Icknield Way
Letchworth
Hertfordshire
SG6 4TT
Director NameMr Edward Sibley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(73 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 14 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 511 36 Shad Thames
Butlers Wharf Buildings
London
SE1 2YE

Location

Registered AddressC/O Smith & Williamson
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2004
Net Worth£382,419
Current Liabilities£14,696

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Liquidators' statement of receipts and payments to 18 January 2022 (5 pages)
4 February 2022Return of final meeting in a creditors' voluntary winding up (44 pages)
5 October 2021Liquidators' statement of receipts and payments to 18 September 2021 (5 pages)
21 April 2021Liquidators' statement of receipts and payments to 18 March 2021 (5 pages)
12 October 2020Liquidators' statement of receipts and payments to 18 September 2020 (5 pages)
24 April 2020Liquidators' statement of receipts and payments to 18 March 2020 (5 pages)
17 October 2019Liquidators' statement of receipts and payments to 18 September 2019 (5 pages)
9 May 2019Liquidators' statement of receipts and payments to 18 March 2019 (5 pages)
7 November 2018Liquidators' statement of receipts and payments to 18 September 2018 (5 pages)
20 April 2018Liquidators' statement of receipts and payments to 18 March 2018 (5 pages)
21 October 2017Liquidators' statement of receipts and payments to 18 September 2017 (5 pages)
21 October 2017Liquidators' statement of receipts and payments to 18 September 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 18 March 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 18 March 2017 (5 pages)
18 October 2016Liquidators' statement of receipts and payments to 18 September 2016 (5 pages)
18 October 2016Liquidators' statement of receipts and payments to 18 September 2016 (5 pages)
13 April 2016Liquidators' statement of receipts and payments to 18 March 2016 (5 pages)
13 April 2016Liquidators' statement of receipts and payments to 18 March 2016 (5 pages)
13 April 2016Liquidators statement of receipts and payments to 18 March 2016 (5 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (4 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (4 pages)
22 January 2016Resignation of a liquidator (1 page)
22 January 2016Resignation of a liquidator (1 page)
27 October 2015Liquidators statement of receipts and payments to 18 September 2015 (5 pages)
27 October 2015Liquidators' statement of receipts and payments to 18 September 2015 (5 pages)
27 October 2015Liquidators' statement of receipts and payments to 18 September 2015 (5 pages)
29 April 2015Liquidators statement of receipts and payments to 18 March 2015 (10 pages)
29 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (10 pages)
29 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (10 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 18 September 2014 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 18 March 2014 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 18 September 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
8 April 2013Liquidators statement of receipts and payments to 18 March 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 18 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 April 2012Liquidators statement of receipts and payments to 18 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (9 pages)
11 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (9 pages)
11 April 2011Liquidators statement of receipts and payments to 18 March 2011 (9 pages)
11 October 2010Liquidators' statement of receipts and payments to 18 September 2010 (9 pages)
11 October 2010Liquidators statement of receipts and payments to 18 September 2010 (9 pages)
11 October 2010Liquidators' statement of receipts and payments to 18 September 2010 (9 pages)
9 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
16 February 2010Insolvency:secretary of state's release of liquidator (1 page)
16 February 2010Insolvency:secretary of state's release of liquidator (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
25 September 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
9 April 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
19 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 April 2006Administrator's progress report (6 pages)
24 April 2006Administrator's progress report (6 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
22 December 2005Result of meeting of creditors (2 pages)
22 December 2005Result of meeting of creditors (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
7 December 2005Result of meeting of creditors (2 pages)
7 December 2005Result of meeting of creditors (2 pages)
23 November 2005Statement of administrator's proposal (15 pages)
23 November 2005Statement of administrator's proposal (15 pages)
12 October 2005Registered office changed on 12/10/05 from: 98 new road clifton shefford bedfordshire SG17 5JJ (1 page)
12 October 2005Registered office changed on 12/10/05 from: 98 new road clifton shefford bedfordshire SG17 5JJ (1 page)
11 October 2005Appointment of an administrator (1 page)
11 October 2005Appointment of an administrator (1 page)
31 August 2005Return made up to 20/08/05; full list of members (7 pages)
31 August 2005Return made up to 20/08/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 20/08/04; full list of members (7 pages)
17 August 2004Return made up to 20/08/04; full list of members (7 pages)
26 March 2004Registered office changed on 26/03/04 from: 98 new road clifton bedfordshire SG17 5JJ (1 page)
26 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
26 March 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2004Registered office changed on 26/03/04 from: 98 new road clifton bedfordshire SG17 5JJ (1 page)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
22 March 2004Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 July 2001 (11 pages)
15 October 2002Full accounts made up to 31 July 2001 (11 pages)
6 September 2002Return made up to 20/08/02; full list of members (8 pages)
6 September 2002Return made up to 20/08/02; full list of members (8 pages)
24 August 2001Return made up to 20/08/01; full list of members (7 pages)
24 August 2001Return made up to 20/08/01; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
25 July 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
31 October 2000Full accounts made up to 31 July 1999 (10 pages)
31 October 2000Full accounts made up to 31 July 1999 (10 pages)
18 October 2000Return made up to 20/08/00; full list of members (7 pages)
18 October 2000Return made up to 20/08/00; full list of members (7 pages)
5 October 1999Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA (1 page)
5 October 1999Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA (1 page)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 July 1998 (11 pages)
25 August 1999Full accounts made up to 31 July 1998 (11 pages)
17 March 1999Full accounts made up to 31 July 1997 (12 pages)
17 March 1999Full accounts made up to 31 July 1997 (12 pages)
28 August 1998Return made up to 20/08/98; no change of members (4 pages)
28 August 1998Return made up to 20/08/98; no change of members (4 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
27 October 1997Full accounts made up to 31 July 1996 (10 pages)
27 October 1997Full accounts made up to 31 July 1996 (10 pages)
21 October 1997Full accounts made up to 30 April 1995 (12 pages)
21 October 1997Full accounts made up to 30 April 1995 (12 pages)
1 September 1997Return made up to 20/08/97; no change of members (6 pages)
1 September 1997Return made up to 20/08/97; no change of members (6 pages)
2 December 1996Registered office changed on 02/12/96 from: grange house 70 high street stotfold, hitchin hertfordshire, SG5 4LD (1 page)
2 December 1996Registered office changed on 02/12/96 from: grange house 70 high street stotfold, hitchin hertfordshire, SG5 4LD (1 page)
18 September 1996Return made up to 20/08/96; full list of members (8 pages)
18 September 1996Return made up to 20/08/96; full list of members (8 pages)
9 July 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
9 July 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
31 August 1995Return made up to 20/08/95; no change of members (6 pages)
31 August 1995Return made up to 20/08/95; no change of members (6 pages)
30 August 1995Full accounts made up to 30 April 1994 (14 pages)
30 August 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
2 September 1994Return made up to 20/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1994Return made up to 20/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1994Full accounts made up to 30 April 1993 (14 pages)
8 March 1994Full accounts made up to 30 April 1993 (14 pages)
24 August 1993Return made up to 20/08/93; full list of members (5 pages)
24 August 1993Return made up to 20/08/93; full list of members (5 pages)
5 May 1993Full accounts made up to 30 April 1992 (13 pages)
5 May 1993Full accounts made up to 30 April 1992 (13 pages)
9 September 1992Return made up to 20/08/92; no change of members (4 pages)
9 September 1992Return made up to 20/08/92; no change of members (4 pages)
24 June 1992Full accounts made up to 30 April 1991 (14 pages)
24 June 1992Full accounts made up to 30 April 1991 (14 pages)
4 January 1992Full accounts made up to 30 April 1990 (14 pages)
4 January 1992Full accounts made up to 30 April 1990 (14 pages)
12 September 1991Return made up to 20/08/91; no change of members (9 pages)
12 September 1991Return made up to 20/08/91; no change of members (9 pages)