ECLIPSE ACQUISITIONS LIMITED
Overview
| Company Name | ECLIPSE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04996826 |
| 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 ACQUISITIONS LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is ECLIPSE ACQUISITIONS 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 ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUPFAW 137 LIMITED | Dec 16, 2003 | Dec 16, 2003 |
What are the latest accounts for ECLIPSE ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ECLIPSE ACQUISITIONS 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
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2018
| 4 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 Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||||||
Appointment of Mr John Raymond Crabtree as a secretary on Jul 20, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gregory Francis Kilmister as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Edward Mullen as a secretary on Jul 20, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||||||
Who are the officers of ECLIPSE ACQUISITIONS 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 | 236089850001 | |||||||
| MASTERS, Matthew Graham | Director | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | England | British | 183080130001 | |||||
| MULLEN, Timothy Edward | Secretary | Huddersfield Road WF14 9DQ Mirfield Sands Mill West Yorkshire | British | 168488360001 | ||||||
| SOWERBY, Richard Anthony | Secretary | 49a Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield | British | 60728080002 | ||||||
| WOOD, Mark Andrew Kenneth | Secretary | 52 Leeds Road YO8 4JQ Selby North Yorkshire | British | 113494040001 | ||||||
| LUPFAW SECRETARIAL LIMITED | Nominee Secretary | 1st Floor Corporate Department Yorkshire House Greek Street LS1 5SX Leeds West Yorkshire | 900023680001 | |||||||
| DEDMAN, Julie Elizabeth | Director | Tappers Building Huddersfield Road WF14 9DQ Mirfield West Yorkshire | United Kingdom | British | 89055700002 | |||||
| HAMMETT, Paul Edward | Director | 15 Badgers Close EN2 7BB Enfield Middlesex | British | 99128490002 | ||||||
| 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 | |||||
| SILVER, Mark Jonathan | Director | 10 Buckingham Street WC2N 6DF London | British | British | 42369970005 | |||||
| SLEETH, Alexander, Mr | Director | Brackenwood Mews Wynchwood Park CW2 5GQ Weston 6 Cheshire | United Kingdom | Scottish | 154283090002 | |||||
| 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 | |||||
| LUPFAW FORMATIONS LIMITED | Nominee Director | 1st Floor Corporate Department Yorkshire House Greek Street LS1 5SX Leeds Westyorkshire | 900023670001 |
Who are the persons with significant control of ECLIPSE ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eclipse Scientific Group Ltd | Apr 06, 2016 | Huddersfield Road WF14 9DQ Mirfield Sands Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECLIPSE ACQUISITIONS 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