Company NameEcho Buildings Management Company Limited
Company StatusDissolved
Company Number05185046
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 8 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed29 November 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Michael Orr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameChristopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Farm Mews
4-5 East Farm Cottages, Sunniside Lane Cleadon
Sunderland
Tyne And Wear
SR6 7XA
Secretary NameMr Michael Orr
NationalityBritish
StatusResigned
Appointed21 July 2004(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 3 The Crofts
Corbridge
Northumberland
NE45 5LW
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bower Road
Crookes
Sheffield
South Yorkshire
S10 1ER
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Manor Court
Newcastle Upon Tyne
Tyne And Wear
NE2 2JA
Secretary NameMr Paul Hutton
StatusResigned
Appointed13 August 2009(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2013)
RoleCompany Director
Correspondence Address31 Percy Park
Tynemouth
Tyne And Wear
NE30 4JZ
Director NameHon William Waldorf Astor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 New Inn Hall Street
Oxford
OX1 2DN
Director NameMr James Stacy Aumonier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 New Inn Hall Street
Oxford
OX1 2DN
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Adriatic Land 1 (Gr3) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2016Bona Vacantia disclaimer (1 page)
1 August 2016Bona Vacantia disclaimer (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
17 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
12 August 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
11 April 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 11 April 2014 (1 page)
16 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 December 2013Termination of appointment of James Aumonier as a director (1 page)
9 December 2013Appointment of Mr Jason Bingham as a director (2 pages)
9 December 2013Termination of appointment of William Astor as a director (1 page)
9 December 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
9 December 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
9 December 2013Termination of appointment of James Aumonier as a director (1 page)
9 December 2013Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013 (1 page)
9 December 2013Termination of appointment of William Astor as a director (1 page)
9 December 2013Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013 (1 page)
9 December 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
9 December 2013Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013 (1 page)
9 December 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
9 December 2013Appointment of Mr Jason Bingham as a director (2 pages)
8 November 2013Director's details changed for The Honorable William Waldorf Astor on 4 October 2013 (2 pages)
8 November 2013Director's details changed for Mr James Stacy Aumonier on 4 October 2013 (2 pages)
8 November 2013Director's details changed for The Honorable William Waldorf Astor on 4 October 2013 (2 pages)
8 November 2013Director's details changed for Mr James Stacy Aumonier on 4 October 2013 (2 pages)
8 November 2013Director's details changed for The Honorable William Waldorf Astor on 4 October 2013 (2 pages)
8 November 2013Director's details changed for Mr James Stacy Aumonier on 4 October 2013 (2 pages)
10 October 2013Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England on 10 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013 (1 page)
8 October 2013Appointment of The Honorable William Waldorf Astor as a director (2 pages)
8 October 2013Appointment of The Honorable William Waldorf Astor as a director (2 pages)
8 October 2013Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013 (1 page)
7 October 2013Appointment of Mr James Stacy Aumonier as a director (2 pages)
7 October 2013Termination of appointment of Ian Baggett as a director (1 page)
7 October 2013Termination of appointment of Paul Hutton as a secretary (1 page)
7 October 2013Termination of appointment of Paul Hutton as a secretary (1 page)
7 October 2013Appointment of Mr James Stacy Aumonier as a director (2 pages)
7 October 2013Termination of appointment of Ian Baggett as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Registered office address changed from C/O Avoca Estate Management Ltd Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 16 August 2013 (1 page)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Registered office address changed from C/O Avoca Estate Management Ltd Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 16 August 2013 (1 page)
29 July 2013Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne and Wear NE2 2JA England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne and Wear NE2 2JA England on 29 July 2013 (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012Secretary's details changed for Mr Paul Hutton on 1 July 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 November 2012Secretary's details changed for Mr Paul Hutton on 1 July 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Paul Hutton on 1 July 2012 (2 pages)
12 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 October 2009Appointment of Mr Ian Robert Baggett as a director (2 pages)
21 October 2009Termination of appointment of John Wood as a director (1 page)
21 October 2009Termination of appointment of Trevor Phillipson as a director (1 page)
21 October 2009Registered office address changed from Ravensworth House 5Th Avenue Team Valley Gateshead Tyne and Wear NE11 0HF on 21 October 2009 (1 page)
21 October 2009Appointment of Mr Ian Robert Baggett as a director (2 pages)
21 October 2009Termination of appointment of Andrew Clark as a secretary (1 page)
21 October 2009Termination of appointment of John Wood as a director (1 page)
21 October 2009Appointment of Mr Paul Hutton as a secretary (1 page)
21 October 2009Termination of appointment of Trevor Phillipson as a director (1 page)
21 October 2009Registered office address changed from Ravensworth House 5Th Avenue Team Valley Gateshead Tyne and Wear NE11 0HF on 21 October 2009 (1 page)
21 October 2009Appointment of Mr Paul Hutton as a secretary (1 page)
21 October 2009Termination of appointment of Andrew Clark as a secretary (1 page)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
18 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
12 September 2008Registered office changed on 12/09/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 September 2008Registered office changed on 12/09/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 April 2008Director appointed john gibbon wood (3 pages)
22 April 2008Appointment terminated director and secretary michael orr (1 page)
22 April 2008Director appointed trevor phillipson (2 pages)
22 April 2008Director appointed john gibbon wood (3 pages)
22 April 2008Appointment terminated director christopher watson (1 page)
22 April 2008Secretary appointed andrew david clark (2 pages)
22 April 2008Secretary appointed andrew david clark (2 pages)
22 April 2008Appointment terminated director christopher watson (1 page)
22 April 2008Appointment terminated director and secretary michael orr (1 page)
22 April 2008Director appointed trevor phillipson (2 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 20/07/06; full list of members (7 pages)
25 August 2006Return made up to 20/07/06; full list of members (7 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
26 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (3 pages)
17 August 2004New secretary appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
20 July 2004Incorporation (18 pages)
20 July 2004Incorporation (18 pages)