ECLIPSE INTERNET LIMITED
Overview
| Company Name | ECLIPSE INTERNET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04232703 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECLIPSE INTERNET LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNCREST NO.135 LIMITED | Jun 12, 2001 | Jun 12, 2001 |
What are the latest accounts for ECLIPSE INTERNET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ECLIPSE INTERNET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Tim Shaw as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Alexander William Tong as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Edward Pearson as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander William Tong as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 09, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Dale Raneberg as a director on Nov 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Sutherland as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ECLIPSE INTERNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Tim | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 295475280001 | |||||
| BAILEY, John Philip Cureton | Secretary | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | British | 1441700001 | ||||||
| FRONTERAS, Christian Paul Finlay | Secretary | Flat 1 34 Dunster Gardens NW6 7NH London | British | 68950860001 | ||||||
| JONES, Sarah Elizabeth | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | 252586060001 | |||||||
| MCDONALD, Elizabeth Mary | Secretary | Moorside Slaithwaite HD7 5UU Huddersfield 4 West Yorkshire | Other | 137662250001 | ||||||
| MILLER, Nicola Jane | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 147132960001 | |||||||
| PEARSON, Matthew Edward | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 266179600001 | |||||||
| ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | 112343690001 | ||||||
| SMITH, Katharine Olivia Helen | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire United Kingdom | 153639980001 | |||||||
| FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Secretary | 4-6 Barnfield Crescent EX1 1RF Exeter Devon | 69365950002 | |||||||
| BIELBY, Anna Catherine | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | 126476300001 | |||||
| BOOTH, Samantha Rosemary Jane | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | 287875550001 | |||||
| FALLEN, Malcolm James | Director | Madleigh House Village Road HP7 0LQ Coleshill Buckinghamshire | England | English | 74254840008 | |||||
| HALBERT, William George | Director | Finsbury Square EC2A 1DS London 26 England | England | British | 13311440002 | |||||
| LANG, Ijeoma Elaine | Director | Wood Close Perridge Lane Longdown EX6 7RT Exeter Devon | United Kingdom | British | 95084250002 | |||||
| LANG, Mark | Director | Wood Close Perridge Lane Longdown EX6 7RT Exeter Devon | England | British | 126577450001 | |||||
| PEARSON, Matthew Edward | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 119632140001 | |||||
| RANEBERG, Dale Wayne | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | Swedish | 264356550001 | |||||
| SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | 98311220002 | |||||
| SUTHERLAND, Graham | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | 252494950001 | |||||
| TONG, Alexander William | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | 266174870001 | |||||
| FOOT ANSTEY SARGENT INCORPORATIONS LIMITED | Director | 4-6 Barnfield Crescent EX1 1RF Exeter Devon | 69927700001 | |||||||
| FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Director | 4-6 Barnfield Crescent EX1 1RF Exeter Devon | 69365950002 |
Who are the persons with significant control of ECLIPSE INTERNET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kch (Holdings) Limited | Jun 12, 2017 | Carr Lane HU1 3RE Hull 37 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kcom Group Plc | Jun 12, 2017 | Carr Lane HU1 3RE Hull 37 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eclipse Networking Limited | Jun 12, 2017 | Carr Lane HU1 3RE Hull 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECLIPSE INTERNET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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