ECLIPSE SCIENTIFIC HOLDINGS LIMITED
Overview
| Company Name | ECLIPSE SCIENTIFIC HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04146543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECLIPSE SCIENTIFIC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECLIPSE SCIENTIFIC HOLDINGS LIMITED located?
| Registered Office Address | Sands Mill Huddersfield Road WF14 9DQ Mirfield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECLIPSE SCIENTIFIC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELANTRIAL LIMITED | Jan 24, 2001 | Jan 24, 2001 |
What are the latest accounts for ECLIPSE SCIENTIFIC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ECLIPSE SCIENTIFIC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2018
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2018
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||||||
Termination of appointment of Gregory Francis Kilmister as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Raymond Crabtree as a secretary on Jul 20, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Edward Mullen as a secretary on Jul 20, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Wood as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Masters as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Wood as a secretary | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Mr Mark Andrew Kenneth Wood on Oct 03, 2013 | 1 pages | CH03 | ||||||||||||||
Who are the officers of ECLIPSE SCIENTIFIC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRABTREE, John Raymond | Secretary | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | 236088830001 | |||||||
| MASTERS, Matthew Graham | Director | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | England | British | 183080130001 | |||||
| CLUBB, Adrian | Secretary | Roman Way Borrowash DE72 3LX Derby 18 Derbyshire | British | 130740700001 | ||||||
| EVAN-COOK, Paul | Secretary | Borderigg Benhall Mill Road TN2 5JH Tunbridge Wells Kent | British | 7658310001 | ||||||
| LEIGH, Richard Ian | Secretary | 170 Haverstock Hill NW3 2AT London | British | 47707160001 | ||||||
| MULLEN, Timothy Edward | Secretary | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | British | 168488100001 | ||||||
| SOWERBY, Richard Anthony | Secretary | 49a Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield | British | 60728080002 | ||||||
| WOOD, Mark Andrew Kenneth | Secretary | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | British | 113494040001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ATWOOD, Robert Charles | Director | Breakstones Speldhurst Road Langton Green TN3 0JL Tunbridge Wells Kent | England | British | 14065630001 | |||||
| DEDMAN, Julie Elizabeth | Director | Hopton Brow 102 Hopton Lane WF14 8JP Upper Hopton Mirfield | England | British | 141993660001 | |||||
| FLYNN, Theresa May | Director | 44 Thornton Way Girton CB3 0NJ Cambridge | British | 29751450003 | ||||||
| GOMAR, Mark James | Director | Grubbs Lane Hatfield AL9 6EF Hertfordshire Westfield House | United Kingdom | British | 133321960001 | |||||
| KILMISTER, Gregory Francis | Director | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | Australia | Australian | 161659660001 | |||||
| LOUDEN, Nicholas William | Director | Ashby Road DE15 0YZ Bretby Esg House Bretby Business Park Burton On Trent | Wales | British | 76293900002 | |||||
| MCBRIDE, Richard Anthony | Director | 10 Buckingham Street WC2N 6DF London | Uk | British | 80081060003 | |||||
| MCDOUGALL, Neil | Director | Strood Place Strood Lane RH12 3PF Warnham West Sussex | British | 74825350001 | ||||||
| SILVER, Mark Jonathan | Director | 10 Buckingham Street WC2N 6DF London | British | British | 42369970005 | |||||
| SLEETH, Alexander, Mr | Director | Brackenwood Mews Wynchwood Mews CW2 5GQ Weston 6 Cheshire | United Kingdom | Scottish | 154283090002 | |||||
| SOWERBY, Richard Anthony | Director | 49a Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield | England | British | 60728080002 | |||||
| TOZZI, Keith | Director | 20 Black Friars Lane EC4V 6HD London | United Kingdom | British | 58029330001 | |||||
| TOZZI, Keith | Director | 20 Black Friars Lane EC4V 6HD London | United Kingdom | British | 58029330001 | |||||
| WOOD, Mark Andrew Kenneth | Director | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | England | British | 113494040001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ECLIPSE SCIENTIFIC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eclipse Acquisitions Limited | Apr 06, 2016 | Huddersfield Road WF14 9DQ Mirfield Sands Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECLIPSE SCIENTIFIC HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Sep 08, 2010 Delivered On Sep 16, 2010 | Satisfied | Amount secured All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On May 14, 2008 Delivered On May 23, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right title and interest in and to the assigned agreements, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to a debenture originally dated 6 october 2005 as amended and restated on 28 april 2006 | Created On Aug 11, 2006 Delivered On Aug 19, 2006 | Satisfied | Amount secured All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0