Coal Road
Leeds
W Yorks
LS14 1PQ
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds W Yorks LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds W Yorks LS14 1PQ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds Yorkshire LS17 8JN |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyor Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds W Yorks LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £33,110 |
Gross Profit | -£12,335 |
Net Worth | -£126,450 |
Cash | £73,959 |
Current Liabilities | £46,659 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The property known as crispin house, new york road, leeds, LS2 7PF registered at the land registry with title number WYK649581. Outstanding |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The property known as crispin house, new york road, leeds, LS2 7PF registered at the land registry with title number WYK649581. Outstanding |
15 March 2013 | Delivered 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: L/H property being crispin house, new york road, leeds t/no WYK649581 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 2013 | Delivered on: 28 February 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 |
27 October 2011 | Delivered on: 1 November 2011 Satisfied on: 6 August 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over building contract related guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all present and future rights title and interest in and to the contracts see image for full details. Fully Satisfied |
27 October 2011 | Delivered on: 1 November 2011 Satisfied on: 6 August 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt (deposit monies). Fully Satisfied |
27 October 2011 | Delivered on: 1 November 2011 Satisfied on: 6 August 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Legal 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: L/H property k/a l/h land at crispin house new york road leeds t/no. WYK649581 and the proceeds of sale thereof and all compensation grants payable see image for full details. Fully Satisfied |
27 October 2011 | Delivered on: 1 November 2011 Satisfied on: 6 August 2013 Persons entitled: Bank Leumi (UK) 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, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 August 2023 | Registered 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 2023 | Accounts for a small company made up to 30 November 2022 (17 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 30 November 2021 (17 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
6 May 2021 | Accounts for a small company made up to 30 November 2020 (16 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (16 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
4 August 2017 | Registration of charge 059634330007, created on 1 August 2017 (40 pages) |
4 August 2017 | Registration of charge 059634330008, created on 1 August 2017 (59 pages) |
4 August 2017 | Registration of charge 059634330007, created on 1 August 2017 (40 pages) |
4 August 2017 | Registration of charge 059634330009, created on 1 August 2017 (29 pages) |
4 August 2017 | Registration of charge 059634330009, created on 1 August 2017 (29 pages) |
4 August 2017 | Registration of charge 059634330008, created on 1 August 2017 (59 pages) |
3 August 2017 | Satisfaction of charge 5 in full (4 pages) |
3 August 2017 | Satisfaction of charge 5 in full (4 pages) |
3 August 2017 | Satisfaction of charge 6 in full (4 pages) |
3 August 2017 | Satisfaction of charge 6 in full (4 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (13 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (13 pages) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
29 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
29 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
29 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (15 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (11 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (11 pages) |
11 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (15 pages) |
11 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (15 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (11 pages) |
9 March 2011 | Company name changed echo central 3 LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed echo central 3 LIMITED\certificate issued on 09/03/11
|
28 February 2011 | Change of name notice (1 page) |
28 February 2011 | Change of name notice (1 page) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (11 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
5 April 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
5 April 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |