Company NameEchomove Limited
Company StatusDissolved
Company Number02025034
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jeremy Robert Holdcroft
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1992(6 years, 3 months after company formation)
Appointment Duration21 years, 9 months (closed 13 June 2014)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address29 St Lawrence Avenue
Ramsgate
Kent
CT11 0HZ
Secretary NameJanet Holdcroft
NationalityBritish
StatusClosed
Appointed14 April 2005(18 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address29 Saint Lawrence Avenue
Ramsgate
Kent
CT11 0HZ
Director NameMrs Janet Elizabeth Ann Holdcroft
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address29 St Lawrence Avenue
Ramsgate
Kent
CT11 0HZ
Secretary NameMr Jeremy Robert Holdcroft
NationalityBritish
StatusResigned
Appointed09 September 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Lawrence Avenue
Ramsgate
Kent
CT11 0HZ
Secretary NameAndrew Ronald Mollart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 April 2005)
RoleManager
Correspondence Address53 Earlsmead Crescent
Cliffsend
Ramsgate
Kent
CT12 5LQ
Secretary NameAndrew Ronald Mollart
NationalityBritish
StatusResigned
Appointed28 March 1995(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 April 2005)
RoleManager
Correspondence Address53 Earlsmead Crescent
Cliffsend
Ramsgate
Kent
CT12 5LQ
Director NameAndrew Ronald Mollart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address53 Earlsmead Crescent
Cliffsend
Ramsgate
Kent
CT12 5LQ

Location

Registered Address1 Hemlock Close
Kingswood
Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

90 at 1J.r. Holdcroft
90.00%
Ordinary
10 at 1J.e.a. Holdcroft
10.00%
Ordinary

Financials

Year2014
Net Worth£42,155
Cash£332
Current Liabilities£55,858

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
13 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
21 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (9 pages)
21 August 2013Liquidators statement of receipts and payments to 12 July 2013 (9 pages)
21 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (9 pages)
19 December 2012Liquidators' statement of receipts and payments to 12 July 2012 (6 pages)
19 December 2012Liquidators' statement of receipts and payments to 12 July 2012 (6 pages)
19 December 2012Liquidators statement of receipts and payments to 12 July 2012 (6 pages)
22 August 2011Liquidators' statement of receipts and payments to 12 July 2011 (8 pages)
22 August 2011Liquidators statement of receipts and payments to 12 July 2011 (8 pages)
22 August 2011Liquidators' statement of receipts and payments to 12 July 2011 (8 pages)
21 July 2010Statement of affairs with form 4.19 (7 pages)
21 July 2010Statement of affairs with form 4.19 (7 pages)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Registered office address changed from 29 St Lawrence Avenue Ramsgate[ Kent CT11 0HZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 29 St Lawrence Avenue Ramsgate[ Kent CT11 0HZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 29 St Lawrence Avenue Ramsgate[ Kent CT11 0HZ on 5 July 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 October 2009Return made up to 09/09/09; full list of members (3 pages)
1 October 2009Return made up to 09/09/08; full list of members (3 pages)
1 October 2009Return made up to 09/09/09; full list of members (3 pages)
1 October 2009Return made up to 09/09/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Return made up to 09/09/07; full list of members (2 pages)
18 October 2007Return made up to 09/09/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 October 2006Return made up to 09/09/06; full list of members (2 pages)
4 October 2006Return made up to 09/09/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 September 2005Return made up to 09/09/05; full list of members (6 pages)
5 September 2005Return made up to 09/09/05; full list of members (6 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
4 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 September 2004Return made up to 09/09/04; full list of members (6 pages)
20 September 2004Return made up to 09/09/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
19 September 2003Return made up to 09/09/03; full list of members (6 pages)
19 September 2003Return made up to 09/09/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
31 March 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
16 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
4 July 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
5 June 2002Strike-off action suspended (1 page)
5 June 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
4 December 2000Accounts made up to 31 January 2000 (10 pages)
4 December 2000Accounts made up to 31 January 2000 (10 pages)
1 March 2000Accounts made up to 31 January 1999 (12 pages)
1 March 2000Accounts made up to 31 January 1999 (12 pages)
4 November 1998Return made up to 09/09/98; full list of members (6 pages)
4 November 1998Return made up to 09/09/98; full list of members (6 pages)
7 September 1998Accounts made up to 31 January 1998 (10 pages)
7 September 1998Accounts made up to 31 January 1998 (10 pages)
24 October 1997Accounts made up to 31 January 1997 (10 pages)
24 October 1997Accounts made up to 31 January 1997 (10 pages)
30 September 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 November 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 September 1996Accounts made up to 31 January 1996 (10 pages)
11 September 1996Accounts made up to 31 January 1996 (10 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
19 September 1995New secretary appointed;director resigned (2 pages)
19 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995New secretary appointed;director resigned (2 pages)
19 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)