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

ECLIPSE FREIGHT LIMITED

UNIT 5 6 7 8, VAUGHAN TRADING ESTATE TIPTON, DUDLEY, DY4 7UJ,
Company Registration Number
04145516
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eclipse Freight Ltd
ECLIPSE FREIGHT LIMITED was founded on 2001-01-22 and has its registered office in Dudley. The organisation's status is listed as "Active - Proposal to Strike off". Eclipse Freight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECLIPSE FREIGHT LIMITED
 
Legal Registered Office
UNIT 5 6 7 8
VAUGHAN TRADING ESTATE TIPTON
DUDLEY
DY4 7UJ
Other companies in DY4
 
Filing Information
Company Number 04145516
Company ID Number 04145516
Date formed 2001-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE FREIGHT 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.
Companies with same name ECLIPSE FREIGHT LIMITED
The following companies were found which have the same name as ECLIPSE FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECLIPSE FREIGHT FORWARDERS LIMITED UNIT 30 OAKHAM BUSINESS PARK HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR Dissolved Company formed on the 2009-07-31

Company Officers of ECLIPSE FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
GIAN MARCO ROMANO
Company Secretary 2017-07-03
NICHOLAS GILBERT
Director 2017-07-03
PIETRO LARDINI
Director 2017-07-03
WAYNE GEOFFREY ROBINSON
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHARLES MILES
Director 2017-06-01 2017-07-03
RICHARD ANDREW MCCULLOCH
Company Secretary 2008-12-12 2017-04-30
RICHARD ANDREW MCCULLOCH
Director 2008-12-12 2017-04-30
IAN CHAYTOR PARKER
Director 2017-02-28 2017-04-14
PAUL JAMES HAWKINS
Director 2009-01-23 2010-01-08
DANIEL ELIOT MASSER
Director 2009-01-23 2010-01-08
JOYCE MARGARET BATCHELOR
Company Secretary 2001-02-01 2008-12-12
PAUL ROBERT BATCHELOR
Director 2001-02-01 2008-12-12
QA REGISTRARS LIMITED
Nominated Secretary 2001-01-22 2001-01-22
QA NOMINEES LIMITED
Nominated Director 2001-01-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GILBERT CAB AUTOMOTIVE LTD. Director 2017-07-03 CURRENT 1998-09-28 Active
PIETRO LARDINI H.P. CHEMIE PELZER (U.K.) LIMITED Director 2011-10-11 CURRENT 1982-11-24 Active
WAYNE GEOFFREY ROBINSON CAB AUTOMOTIVE LTD. Director 2017-07-03 CURRENT 1998-09-28 Active

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
2024-03-12Final Gazette dissolved via compulsory strike-off
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS WOOD
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS WOOD
2022-02-03DIRECTOR APPOINTED MR MARTIN THOMAS WOOD
2022-02-03AP01DIRECTOR APPOINTED MR MARTIN THOMAS WOOD
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JAN YSENBRANDT
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN YSENBRANDT
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-01AP03Appointment of Mr Jeremy Mccormick as company secretary on 2019-11-01
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILBERT
2019-11-01TM02Termination of appointment of Wayne Mullins on 2019-11-01
2019-09-09AP03Appointment of Wayne Mullins as company secretary on 2019-09-09
2019-09-09AP01DIRECTOR APPOINTED JAN YSENBRANDT
2019-08-15TM02Termination of appointment of Gian Marco Romano on 2019-08-15
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-14PSC02Notification of Cab Automotive Ltd as a person with significant control on 2016-04-06
2017-07-21AP03Appointment of Mr Gian Marco Romano as company secretary on 2017-07-03
2017-07-21AP01DIRECTOR APPOINTED MR NICHOLAS GILBERT
2017-07-21AP01DIRECTOR APPOINTED MR WAYNE GEOFFREY ROBINSON
2017-07-21AP01DIRECTOR APPOINTED MR PIETRO LARDINI
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES MILES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MCCULLOCH
2017-06-14TM02Termination of appointment of Richard Andrew Mcculloch on 2017-04-30
2017-06-14AP01DIRECTOR APPOINTED MR BRIAN CHARLES MILES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHAYTOR PARKER
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR IAN CHAYTOR PARKER
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041455160001
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-24AR0122/01/13 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-10AR0122/01/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW MCCULLOCH / 22/01/2012
2012-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW MCCULLOCH / 22/01/2012
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-07AR0122/01/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM SANDHILLS FARM LICHFIELD ROAD SANDHILLS WALSALL WEST MIDLANDS WS9 9DJ
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0122/01/10 FULL LIST
2010-02-05AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKINS
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MASSER
2010-01-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED PAUL JAMES HAWKINS
2009-01-27288aDIRECTOR APPOINTED DANIEL ELIOT MASSER
2009-01-23288aDIRECTOR AND SECRETARY APPOINTED RICHARD MCCULLOCH
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JOYCE BATCHELOR
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL BATCHELOR
2008-07-10363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-06-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 359-375 TYBURN ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8HJ
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-06363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-16363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 359-375 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8HJ
2006-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/06
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 31 HIGH STREET WALSALL WOOD WALSALL WEST MIDLANDS WS9 9LR
2005-01-27363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 34 SWALLOW CROFT LICHFIELD STAFFORDSHIRE WS11 3RH
2004-02-17363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-06363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-28363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 34 SWALLOW CROFT LICHFIELD STAFFORDSHIRE WS13 7HF
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-1388(2)RAD 01/02/01--------- £ SI 98@1=98 £ IC 2/100
2001-02-05288bSECRETARY RESIGNED
2001-02-05288bDIRECTOR RESIGNED
2001-02-05287REGISTERED OFFICE CHANGED ON 05/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266242 Active Licenced property: UNIT 20 CAB AUTOMOTIVE LTD ERDINGTON INDUSTRIAL PARK CHESTER ROAD BIRMINGHAM ERDINGTON INDUSTRIAL PARK GB B24 0RD;VAUGHAN TRADING ESTATE UNITS 5-8 SEDGLEY ROAD EAST TIPTON SEDGLEY ROAD EAST GB DY4 7UJ. Correspondance address: VAUGHAN TRADING ESTATE UNITS 5-8 SEDGLEY ROAD EAST TIPTON SEDGLEY ROAD EAST GB DY4 7UJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECLIPSE FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLIPSE FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of ECLIPSE FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE FREIGHT LIMITED
Trademarks
We have not found any records of ECLIPSE FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE FREIGHT 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 (49410 - Freight transport by road) as ECLIPSE FREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE FREIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLIPSE FREIGHT 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 FREIGHT 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.