ECLIPSE INTERNET LIMITED

ECLIPSE INTERNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameECLIPSE INTERNET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04232703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ECLIPSE INTERNET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ECLIPSE INTERNET LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ECLIPSE INTERNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNCREST NO.135 LIMITEDJun 12, 2001Jun 12, 2001

    What are the latest accounts for ECLIPSE INTERNET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ECLIPSE INTERNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023

    1 pagesTM02

    Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 09, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Tim Shaw as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021

    2 pagesAP01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Alexander William Tong as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Matthew Edward Pearson as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alexander William Tong as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 09, 2019

    1 pagesTM02

    Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019

    2 pagesAP03

    Termination of appointment of Anna Catherine Bielby as a director on Dec 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Appointment of Mr Dale Raneberg as a director on Nov 14, 2019

    2 pagesAP01

    Termination of appointment of Graham Sutherland as a director on Oct 22, 2019

    1 pagesTM01

    Who are the officers of ECLIPSE INTERNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Tim
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish295475280001
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Secretary
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    British1441700001
    FRONTERAS, Christian Paul Finlay
    Flat 1
    34 Dunster Gardens
    NW6 7NH London
    Secretary
    Flat 1
    34 Dunster Gardens
    NW6 7NH London
    British68950860001
    JONES, Sarah Elizabeth
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    252586060001
    MCDONALD, Elizabeth Mary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Secretary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Other137662250001
    MILLER, Nicola Jane
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    147132960001
    PEARSON, Matthew Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    266179600001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    British112343690001
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    153639980001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Secretary
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002
    BIELBY, Anna Catherine
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritish126476300001
    BOOTH, Samantha Rosemary Jane
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish287875550001
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglish74254840008
    HALBERT, William George
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritish13311440002
    LANG, Ijeoma Elaine
    Wood Close
    Perridge Lane Longdown
    EX6 7RT Exeter
    Devon
    Director
    Wood Close
    Perridge Lane Longdown
    EX6 7RT Exeter
    Devon
    United KingdomBritish95084250002
    LANG, Mark
    Wood Close
    Perridge Lane Longdown
    EX6 7RT Exeter
    Devon
    Director
    Wood Close
    Perridge Lane Longdown
    EX6 7RT Exeter
    Devon
    EnglandBritish126577450001
    PEARSON, Matthew Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish119632140001
    RANEBERG, Dale Wayne
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomSwedish264356550001
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritish98311220002
    SUTHERLAND, Graham
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritish252494950001
    TONG, Alexander William
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritish266174870001
    FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69927700001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002

    Who are the persons with significant control of ECLIPSE INTERNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carr Lane
    HU1 3RE Hull
    37
    England
    Jun 12, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6072997
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carr Lane
    HU1 3RE Hull
    37
    England
    Jun 12, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2150618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carr Lane
    HU1 3RE Hull
    37
    England
    Jun 12, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3056704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ECLIPSE INTERNET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2022Commencement of winding up
    Sep 05, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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