Company NameEcho Central 2 Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number05963334
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
W Yorks
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
W Yorks
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
W Yorks
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
W Yorks
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£517,442
Gross Profit£223,818
Net Worth£764,207
Cash£56,545
Current Liabilities£261,866

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

15 March 2013Delivered on: 21 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at echo central 2, east street, leeds t/no WYK847189 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
20 February 2013Delivered on: 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2007Delivered on: 28 June 2007
Satisfied on: 13 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A supplemental deed
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: Assigns the benefit of the agreements all the proceeds of any claim award arising out of the agreements all sums paid or payable in respect of the agreements. See the mortgage charge document for full details.
Fully Satisfied
17 May 2007Delivered on: 5 June 2007
Satisfied on: 13 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
17 May 2007Delivered on: 5 June 2007
Satisfied on: 13 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over bank account
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: All right title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds W Yorks LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (18 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (17 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (16 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (17 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (17 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 November 2017 (17 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (18 pages)
11 May 2017Full accounts made up to 30 November 2016 (18 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
15 March 2016Satisfaction of charge 5 in full (2 pages)
15 March 2016Satisfaction of charge 4 in full (1 page)
15 March 2016Satisfaction of charge 4 in full (1 page)
15 March 2016Satisfaction of charge 5 in full (2 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (14 pages)
21 June 2013Full accounts made up to 30 November 2012 (14 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 3 in full (3 pages)
13 April 2013Satisfaction of charge 2 in full (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 2 in full (3 pages)
13 April 2013Satisfaction of charge 3 in full (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (15 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
11 November 2011Annual return made up to 11 October 2011 (15 pages)
11 November 2011Annual return made up to 11 October 2011 (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (13 pages)
6 May 2011Full accounts made up to 30 November 2010 (13 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
22 July 2010Full accounts made up to 30 November 2009 (13 pages)
22 July 2010Full accounts made up to 30 November 2009 (13 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
30 September 2009Full accounts made up to 30 November 2008 (11 pages)
30 September 2009Full accounts made up to 30 November 2008 (11 pages)
29 October 2008Return made up to 11/10/08; full list of members (6 pages)
29 October 2008Return made up to 11/10/08; full list of members (6 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
23 October 2007Return made up to 11/10/07; full list of members (7 pages)
23 October 2007Return made up to 11/10/07; full list of members (7 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
5 April 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
5 April 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Registered office changed on 02/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)