Company NameEchoscan Limited
Company StatusDissolved
Company Number01933325
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Joslin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 7YY
Director NameMr Martin Charles Anthony Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(19 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BL
Secretary NameMark Joslin
NationalityBritish
StatusClosed
Appointed06 July 2005(19 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 7YY
Director NameElizabeth Ann Joslin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 July 2005)
RoleCompany Director
Correspondence AddressInnisfree Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Secretary NameElizabeth Ann Joslin
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressInnisfree Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL

Contact

Websiteechoscan.co.uk

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Marcus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,289,995
Cash£499
Current Liabilities£1,398,123

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 September 2002Delivered on: 7 October 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant supplemental to a statutory mortgage of even date
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Name of ship: mv scan warrior. Official number: 333527 and its appurtenances and all amounts due or to become due arising out of the ownership use or operation of the vessel.
Outstanding
16 September 2002Delivered on: 7 October 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant supplemental to a statutory mortgage of even date
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Name of ship: mv scan scarab. Official number: 900317 and its appurtenances and all amounts due or to become due arising out of the ownership use or operation of the vessel. See the mortgage charge document for full details.
Outstanding
16 September 2002Delivered on: 7 October 2002
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Name of ship: mv scan warrior. Official number: 333527 and its appurtenances.
Outstanding
16 September 2002Delivered on: 7 October 2002
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Name of ship: mv scan scarab. Official number:900317 and its appurtenances.
Outstanding
15 January 2001Delivered on: 22 January 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or marcus limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (1 page)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 October 2019Satisfaction of charge 1 in full (1 page)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2019Satisfaction of charge 4 in full (1 page)
12 September 2019Satisfaction of charge 3 in full (1 page)
12 September 2019Satisfaction of charge 2 in full (1 page)
12 September 2019Satisfaction of charge 5 in full (1 page)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for Martin Charles Anthony Smith on 12 February 2010 (2 pages)
2 March 2010Director's details changed for Mark Joslin on 12 February 2010 (2 pages)
2 March 2010Director's details changed for Mark Joslin on 12 February 2010 (2 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Martin Charles Anthony Smith on 12 February 2010 (2 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2008Return made up to 12/02/08; full list of members (3 pages)
26 March 2008Return made up to 12/02/08; full list of members (3 pages)
11 May 2007Return made up to 12/02/07; full list of members (2 pages)
11 May 2007Return made up to 12/02/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New secretary appointed (1 page)
1 April 2005Return made up to 12/02/05; full list of members (2 pages)
1 April 2005Return made up to 12/02/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 July 2003Registered office changed on 12/07/03 from: freedman ross 9 lisbon square leeds LS1 4LY (1 page)
12 July 2003Registered office changed on 12/07/03 from: freedman ross 9 lisbon square leeds LS1 4LY (1 page)
12 April 2003Return made up to 12/02/03; full list of members (7 pages)
12 April 2003Return made up to 12/02/03; full list of members (7 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
1 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 March 2002Return made up to 12/02/02; full list of members (6 pages)
1 March 2002Return made up to 12/02/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2001Return made up to 12/02/01; full list of members (6 pages)
30 March 2001Return made up to 12/02/01; full list of members (6 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 12/02/00; full list of members (5 pages)
16 March 2000Return made up to 12/02/00; full list of members (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 April 1999Return made up to 12/02/99; full list of members (5 pages)
24 April 1999Return made up to 12/02/99; full list of members (5 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 March 1997Return made up to 12/02/97; no change of members (4 pages)
13 March 1997Return made up to 12/02/97; no change of members (4 pages)
17 February 1996Return made up to 12/02/96; no change of members (5 pages)
17 February 1996Return made up to 12/02/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)