Company NameEcho Buildings Limited
Company StatusDissolved
Company Number05154979
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameCrossco (803) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Andrew David Clark
NationalityBritish
StatusClosed
Appointed05 July 2004(2 weeks, 5 days after company formation)
Appointment Duration12 years, 6 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 24 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 24 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMichael Orr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address30 Langholm Road
East Boldon
Tyne & Wear
NE36 0EE
Director NameChristopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 weeks, 5 days 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
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 June 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
Appointed16 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitetolent.co.uk

Location

Registered AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Tolent Construction LTD
50.00%
Ordinary A
1 at £1Tolent Construction LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 February 2010Delivered on: 2 March 2010
Satisfied on: 26 November 2011
Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 July 2008Delivered on: 12 August 2008
Satisfied on: 5 November 2009
Persons entitled: Aib Group (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: F/H property k/a the echo building west wear street sunderland t/no TY53840 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
24 July 2008Delivered on: 12 August 2008
Satisfied on: 5 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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: The echo building west wear street sunderland tyne & wear t/no ty 53840 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
11 August 2005Delivered on: 17 August 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract and assignment of guarantee
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: All present and future rights title and interest in and to the contract sums payable to the company by the contractor or otherwise under the contract all present and future rights title and interest in and to the benefit of the guarantee. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: General security assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The benefit of its right title and interest in and to the agreements, all sums payable under the agreements and the rights in the stakeholder account. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: General security assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The benefit of its right title and interest in and to the contracts, sums payable under the contracts and rights arising out of or in connection with any breach or default under the contracts. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties

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 lying on the north side of west wear street sunderland k/a the former echo building t/no TY53850. By way of fixed charge all rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies, all interest in and rights under any contracts or agreements and the goodwill. By way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all underdertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 November 2015Appointment of Mr Andrew David Cla as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Andrew David Cla as a director on 26 November 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts made up to 31 December 2010 (10 pages)
18 March 2011Accounts made up to 31 December 2010 (10 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts made up to 31 December 2009 (10 pages)
29 March 2010Accounts made up to 31 December 2009 (10 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dr Trevor Phillipson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page)
14 October 2009Director's details changed for Dr Trevor Phillipson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
18 May 2009Accounts made up to 31 December 2008 (11 pages)
18 May 2009Accounts made up to 31 December 2008 (11 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from ravensworth house fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
18 June 2008Registered office changed on 18/06/2008 from ravensworth house fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
8 May 2008Accounts made up to 31 December 2007 (11 pages)
8 May 2008Accounts made up to 31 December 2007 (11 pages)
2 May 2008Appointment terminated director michael orr (1 page)
2 May 2008Appointment terminated director michael orr (1 page)
28 April 2008Appointment terminated director christopher watson (1 page)
28 April 2008Appointment terminated director christopher watson (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house, cedar court office park, denby dale road wakefield west yorkshire WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house, cedar court office park, denby dale road wakefield west yorkshire WF4 3QZ (1 page)
11 July 2007Return made up to 16/06/07; full list of members (3 pages)
11 July 2007Return made up to 16/06/07; full list of members (3 pages)
19 March 2007Accounts made up to 31 December 2006 (11 pages)
19 March 2007Accounts made up to 31 December 2006 (11 pages)
28 June 2006Location of debenture register (1 page)
28 June 2006Registered office changed on 28/06/06 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
28 June 2006Return made up to 16/06/06; full list of members (3 pages)
28 June 2006Registered office changed on 28/06/06 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
28 June 2006Return made up to 16/06/06; full list of members (3 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Location of debenture register (1 page)
28 June 2006Location of register of members (1 page)
19 April 2006Accounts made up to 31 December 2005 (11 pages)
19 April 2006Accounts made up to 31 December 2005 (11 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
23 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 16/06/05; full list of members (8 pages)
13 July 2005Return made up to 16/06/05; full list of members (8 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
20 June 2005Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2005Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: amco house cedar court park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
23 July 2004Registered office changed on 23/07/04 from: amco house cedar court park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Registered office changed on 22/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 July 2004Registered office changed on 22/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (3 pages)
9 July 2004Company name changed crossco (803) LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed crossco (803) LIMITED\certificate issued on 09/07/04 (2 pages)
16 June 2004Incorporation (15 pages)
16 June 2004Incorporation (15 pages)