ECLIPSE ACQUISITIONS LIMITED

ECLIPSE ACQUISITIONS LIMITED

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

    Company NameECLIPSE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04996826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECLIPSE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUPFAW 137 LIMITEDDec 16, 2003Dec 16, 2003

    What are the latest accounts for ECLIPSE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ECLIPSE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Sep 28, 2018

    • Capital: GBP 4
    8 pagesSH01

    Statement of capital following an allotment of shares on Sep 28, 2018

    • Capital: GBP 3
    8 pagesSH01

    Statement of capital following an allotment of shares on Sep 28, 2018

    • Capital: GBP 4
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 28, 2018

    • Capital: GBP 3
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Appointment of Mr John Raymond Crabtree as a secretary on Jul 20, 2017

    2 pagesAP03

    Termination of appointment of Gregory Francis Kilmister as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Timothy Edward Mullen as a secretary on Jul 20, 2017

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Who are the officers of ECLIPSE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE, John Raymond
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Secretary
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    236089850001
    MASTERS, Matthew Graham
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    EnglandBritish183080130001
    MULLEN, Timothy Edward
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Secretary
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    British168488360001
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Secretary
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    British60728080002
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    British113494040001
    LUPFAW SECRETARIAL LIMITED
    1st Floor Corporate Department
    Yorkshire House Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Nominee Secretary
    1st Floor Corporate Department
    Yorkshire House Greek Street
    LS1 5SX Leeds
    West Yorkshire
    900023680001
    DEDMAN, Julie Elizabeth
    Tappers Building
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    Director
    Tappers Building
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    United KingdomBritish89055700002
    HAMMETT, Paul Edward
    15 Badgers Close
    EN2 7BB Enfield
    Middlesex
    Director
    15 Badgers Close
    EN2 7BB Enfield
    Middlesex
    British99128490002
    KILMISTER, Gregory Francis
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    AustraliaAustralian161659660001
    LOUDEN, Nicholas William
    Ashby Road
    DE15 0YZ Bretby
    Esg House Bretby Business Park
    Burton On Trent
    Director
    Ashby Road
    DE15 0YZ Bretby
    Esg House Bretby Business Park
    Burton On Trent
    WalesBritish76293900002
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritish42369970005
    SLEETH, Alexander, Mr
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    Director
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    United KingdomScottish154283090002
    TOZZI, Keith
    20 Black Friars Lane
    EC4V 6HD London
    Director
    20 Black Friars Lane
    EC4V 6HD London
    United KingdomBritish58029330001
    WOOD, Mark Andrew Kenneth
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    EnglandBritish113494040001
    LUPFAW FORMATIONS LIMITED
    1st Floor Corporate Department
    Yorkshire House Greek Street
    LS1 5SX Leeds
    Westyorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eclipse Scientific Group Ltd
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    England
    Apr 06, 2016
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number05158323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ECLIPSE ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 23, 2008Registration of a charge (395)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 19, 2006Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)

    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