Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECLIPSE CAMDEN LIMITED
Company Information for

ECLIPSE CAMDEN LIMITED

LONDON, UNITED KINGDOM, N21 3NA,
Company Registration Number
02906393
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About Eclipse Camden Ltd
ECLIPSE CAMDEN LIMITED was founded on 1994-03-09 and had its registered office in London. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
ECLIPSE CAMDEN LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
N21 3NA
Other companies in N21
 
Previous Names
ESTATECOOK PROJECTS LIMITED07/04/2000
Filing Information
Company Number 02906393
Date formed 1994-03-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2013-10-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-15 11:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE CAMDEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECLIPSE CAMDEN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IVOR PEARL
Company Secretary 2001-04-19
ALESANDRO CIANGOLA
Director 1994-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
STALO TRAKOSHIS
Company Secretary 2000-03-01 2001-04-19
RUDI FRANKLYN LEWIS
Company Secretary 1994-03-17 2000-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-09 1994-03-17
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-09 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IVOR PEARL ECLIPSE (COVENT GARDEN) LIMITED Company Secretary 2005-08-11 CURRENT 2005-08-11 Dissolved 2014-01-29
RICHARD IVOR PEARL ECLIPSE HAIR AND BEAUTY LIMITED Company Secretary 2001-04-19 CURRENT 1989-01-25 Dissolved 2013-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013
2012-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012
2011-04-064.20STATEMENT OF AFFAIRS/4.19
2011-04-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM BRITANNIA HOUSE, H H BURKE&CO LTD, 4TH FLOOR 958 HIGH ROAD NORTH FINCHLEY LONDON N12 9RY
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28AA30/04/09 TOTAL EXEMPTION FULL
2010-03-11LATEST SOC11/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-11AR0109/03/10 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX CIANGOLA / 07/12/2009
2009-09-23363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-08-10AA30/04/08 TOTAL EXEMPTION FULL
2008-03-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-09363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-13363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-08363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-03-14363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-06-15288bSECRETARY RESIGNED
2001-05-30363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-05-30288aNEW SECRETARY APPOINTED
2001-05-30363(288)SECRETARY RESIGNED
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-06CERTNMCOMPANY NAME CHANGED ESTATECOOK PROJECTS LIMITED CERTIFICATE ISSUED ON 07/04/00
2000-04-04288bSECRETARY RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-29287REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-15363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-04-18363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-14363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-20363xRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS
1994-06-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-04-08287REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 1 MITCHELLS LANE BRISTOL BS1 6BU
1994-04-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9302 - Hairdressing & other beauty treatment



Licences & Regulatory approval
We could not find any licences issued to ECLIPSE CAMDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-16
Fines / Sanctions
No fines or sanctions have been issued against ECLIPSE CAMDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-07-02 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ECLIPSE CAMDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE CAMDEN LIMITED
Trademarks
We have not found any records of ECLIPSE CAMDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE CAMDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9302 - Hairdressing & other beauty treatment) as ECLIPSE CAMDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE CAMDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyECLIPSE CAMDEN LIMITEDEvent Date2013-05-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 July 2013 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the preceding day. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLIPSE CAMDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECLIPSE CAMDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.