Company NameEchelon Consulting Limited
Company StatusDissolved
Company Number04319900
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)
Previous NamesElite Resolutions Limited and Echelon Claims Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameHelen Hay
StatusClosed
Appointed12 December 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 16 November 2017)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NamePeter John Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAccountant
Correspondence AddressStirling House Stanley Avenue
Beckenham
Kent
BR3 2PX
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Avila Chase
Galleywood
Chelmsford
Essex
CM2 8QE
Director NamePeter James Salt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2004)
RoleLoss Adjuster
Correspondence AddressSpa Place 58 Powers Hall End
Witham
Essex
CM8 1LS
Director NameAlan Steven Morton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2008)
RoleInsurance Broker
Correspondence Address69 Worrin Road
Shenfield
Essex
CM15 8JL
Director NameKevin Michael Lugg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2009)
RoleInsurance Broker
Correspondence AddressSylvana
Little Warley Hall Lane
Brentwood
Essex
CM13 3EX
Director NameCandida Ann Holland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 July 2016)
RoleClaims Consultant
Correspondence Address16 Fulfen Way
Saffron Walden
Essex
CB11 4DW
Director NameRichard Reginald Edward Gurney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2013)
RoleInsurance Claims Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameAndrew John Ball
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSiobhan Hornsey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(14 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteechelonccl.com
Telephone020 75583241
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £1Jlt Specialty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,115,000
Net Worth£523,000
Cash£436,000
Current Liabilities£333,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Liquidators' statement of receipts and payments to 7 August 2017 (10 pages)
16 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 August 2017 (10 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Declaration of solvency (3 pages)
3 January 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017 (2 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(2 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(2 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 15/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 15/09/16 (1 page)
15 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 August 2016Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page)
15 August 2016Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page)
2 August 2016Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages)
2 August 2016Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages)
25 July 2016Termination of appointment of Candida Ann Holland as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Andrew John Ball as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Andrew John Ball as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Candida Ann Holland as a director on 12 July 2016 (1 page)
12 July 2016Appointment of Mrs Helen Louise Ashton as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Helen Frances Hay as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Helen Louise Ashton as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Helen Frances Hay as a director on 12 July 2016 (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,000
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
(5 pages)
27 May 2015Full accounts made up to 31 December 2014 (27 pages)
27 May 2015Full accounts made up to 31 December 2014 (27 pages)
13 May 2015Termination of appointment of Warren Downey as a director on 28 April 2015 (1 page)
13 May 2015Termination of appointment of Warren Downey as a director on 28 April 2015 (1 page)
19 December 2014Termination of appointment of David James Hickman as a secretary on 12 December 2014 (1 page)
19 December 2014Appointment of Helen Hay as a secretary on 12 December 2014 (2 pages)
19 December 2014Appointment of Helen Hay as a secretary on 12 December 2014 (2 pages)
19 December 2014Termination of appointment of David James Hickman as a secretary on 12 December 2014 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,000
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,000
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,000
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (26 pages)
2 July 2014Full accounts made up to 31 December 2013 (26 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 250,000
(6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 250,000
(6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 250,000
(6 pages)
29 October 2013Director's details changed for Mr Warren Downey on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Warren Downey on 29 October 2013 (2 pages)
16 August 2013Director's details changed for Andrew John Ball on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Andrew John Ball on 16 August 2013 (2 pages)
12 August 2013Company name changed echelon claims consultants LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
(2 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Company name changed echelon claims consultants LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
(2 pages)
12 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 12 August 2013 (1 page)
12 August 2013Change of name notice (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (25 pages)
5 June 2013Full accounts made up to 31 December 2012 (25 pages)
1 February 2013Appointment of Mr Warren Downey as a director (2 pages)
1 February 2013Termination of appointment of Richard Gurney as a director (1 page)
1 February 2013Termination of appointment of Richard Gurney as a director (1 page)
1 February 2013Appointment of Mr Warren Downey as a director (2 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 December 2011 (25 pages)
7 June 2012Full accounts made up to 31 December 2011 (25 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 December 2010 (18 pages)
26 May 2011Full accounts made up to 31 December 2010 (18 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (18 pages)
10 May 2010Full accounts made up to 31 December 2009 (18 pages)
24 March 2010Termination of appointment of Andrew Colderwood as a director (1 page)
24 March 2010Termination of appointment of Andrew Colderwood as a director (1 page)
23 March 2010Appointment of Andrew John Ball as a director (2 pages)
23 March 2010Appointment of Andrew John Ball as a director (2 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Richard Reginald Edward Gurney on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Reginald Edward Gurney on 15 October 2009 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (18 pages)
7 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 April 2009Director appointed richard reginald edward gurney (1 page)
24 April 2009Appointment terminated director kevin lugg (1 page)
24 April 2009Appointment terminated director kevin lugg (1 page)
24 April 2009Director appointed richard reginald edward gurney (1 page)
25 November 2008Return made up to 09/11/08; full list of members (4 pages)
25 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (17 pages)
13 June 2008Full accounts made up to 31 December 2007 (17 pages)
31 March 2008Appointment terminated director alan morton (1 page)
31 March 2008Appointment terminated director alan morton (1 page)
28 November 2007Return made up to 09/11/07; full list of members (2 pages)
28 November 2007Return made up to 09/11/07; full list of members (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (19 pages)
14 August 2007Full accounts made up to 31 December 2006 (19 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
16 November 2006Return made up to 09/11/06; full list of members (2 pages)
16 November 2006Return made up to 09/11/06; full list of members (2 pages)
7 September 2006Full accounts made up to 31 December 2005 (24 pages)
7 September 2006Full accounts made up to 31 December 2005 (24 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (17 pages)
14 July 2005Full accounts made up to 31 December 2004 (17 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2005Ad 29/12/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
2 March 2005Ad 29/12/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Nc inc already adjusted 31/12/02 (1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Ad 31/12/02--------- £ si 99900@1 (2 pages)
15 February 2005Nc inc already adjusted 29/12/04 (2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Ad 31/12/02--------- £ si 99900@1 (2 pages)
15 February 2005Nc inc already adjusted 29/12/04 (2 pages)
15 February 2005Nc inc already adjusted 31/12/02 (1 page)
2 December 2004Return made up to 09/11/04; full list of members (7 pages)
2 December 2004Return made up to 09/11/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
4 December 2003Return made up to 09/11/03; full list of members (7 pages)
4 December 2003Return made up to 09/11/03; full list of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (13 pages)
29 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
2 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
2 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 December 2001Company name changed elite resolutions LIMITED\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed elite resolutions LIMITED\certificate issued on 14/12/01 (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Incorporation (18 pages)
9 November 2001Incorporation (18 pages)