Company Information for ECLIPSE BUILDING CONTRACTORS LIMITED
269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
|
Company Registration Number
07448843
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECLIPSE BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Other companies in FY6 | |
Company Number | 07448843 | |
---|---|---|
Company ID Number | 07448843 | |
Date formed | 2010-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 23/11/2014 | |
Return next due | 21/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:47:10 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 9 CHAPEL STREET POULTON-LE-FYLDE LANCASHIRE FY6 7BQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/05/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2013 TO 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRAL KNIGHTON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EARNSHAW / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRAL KNIGHTON / 01/12/2013 | |
AR01 | 23/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 FULL LIST | |
AA01 | CURRSHO FROM 30/11/2012 TO 30/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 23/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM EARNSHAW | |
AP01 | DIRECTOR APPOINTED ROBERT HARRAL KNIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
SH01 | 23/11/10 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2015-12-24 |
Appointment of Liquidators | 2015-12-18 |
Meetings of Creditors | 2014-12-31 |
Appointment of Administrators | 2014-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2014-03-31 | £ 1,416,498 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 535,708 |
Creditors Due Within One Year | 2012-09-30 | £ 535,708 |
Creditors and other liabilities
|
|
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 BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 183,865 |
Cash Bank In Hand | 2012-09-30 | £ 18,552 |
Cash Bank In Hand | 2012-09-30 | £ 18,552 |
Current Assets | 2014-03-31 | £ 1,537,304 |
Current Assets | 2012-09-30 | £ 531,687 |
Current Assets | 2012-09-30 | £ 531,687 |
Debtors | 2014-03-31 | £ 898,439 |
Debtors | 2012-09-30 | £ 410,135 |
Debtors | 2012-09-30 | £ 410,135 |
Shareholder Funds | 2014-03-31 | £ 143,724 |
Shareholder Funds | 2012-09-30 | £ 14,729 |
Shareholder Funds | 2012-09-30 | £ 14,729 |
Stocks Inventory | 2014-03-31 | £ 455,000 |
Stocks Inventory | 2012-09-30 | £ 103,000 |
Stocks Inventory | 2012-09-30 | £ 103,000 |
Tangible Fixed Assets | 2014-03-31 | £ 22,918 |
Tangible Fixed Assets | 2012-09-30 | £ 18,750 |
Tangible Fixed Assets | 2012-09-30 | £ 18,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ECLIPSE BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECLIPSE BUILDING CONTRACTORS LIMITED | Event Date | 2015-12-14 |
Rosalind Mary Hilton , Liquidator, Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancs FY1 3PB , Tel No 01253 299399 , email recover@adcrofthilton.co.uk : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ECLIPSE BUILDING CONTRACTORS LIMITED | Event Date | 2015-12-14 |
I intend to declare a first interim dividend on unsecured claims in the above matter. It will be declared within 2 months of 18 January 2016 . Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to: Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire, FY1 3PB . Any creditor who has not yet formally proved their debt must do so before 18 January 2016 to be included in the distribution. Claim forms are available at the address below. Creditors who do not prove their debt by 18 January 2016 will be excluded from this dividend. For further details contact: Sonya Brannigan , recover@adcrofthilton.co.uk 01253 299399 , reference: B6623. Name of office holder: Rosalind Mary Hilton (Office holder number: 8604 ), Liquidator , 269 Church Street, Blackpool, Lancashire, FY1 3PB . Date of Appointment: 14 December 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECLIPSE BUILDING CONTRACTORS LIMITED | Event Date | 2014-12-19 |
In the High Court Manchester District Registry case number 3418 Notice is hereby given by R M Hilton , Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire FY1 3PB to the creditors of Eclipse Building Contractors Limited, 9 Chapel Street, Poulton le Fylde, Lancashire FY6 7BQ that, pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986 , there are 4 Resolutions for your consideration. Please indicate whether you are in favour or against each resolution. This must be received at Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire FY1 3PB by 1200 hours on 20 January 2015 in order to be counted. It must be accompanied by details in writing of your claim. Failure to do so will lead to your vote(s) being disregarded. Resolution (1) The Administrators Proposals are approved. I am in Favour/Against Resolution (2) The Administrators remuneration is fixed on the basis of time properly given by her and her staff in attending to matters arising in the Administration and that she may draw remuneration in respect of these costs at such time as she considers appropriate after those costs have been incurred, and that she is authorised to draw category 1 and 2 disbursements as incurred. I am in Favour/Against Resolution (3) The Administrators pre-appointment remuneration and expenses be paid from the assets of the Company. I am in Favour/Against Resolution (4) The Administrator be granted her release immediately upon her appointment ceasing to have effect. I am in Favour/Against If you require any further details or clarification prior to returning your votes, please contact me/us at the address above. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ECLIPSE BUILDING CONTRACTORS LIMITED | Event Date | 2014-12-05 |
In the High Courts of Justice Manchester District Registry case number 3418 R M Hilton (IP No 8604 ), Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire FY1 3PB , Email: recover@adcrofthilton.co.uk Tel: 01253 299399 : | |||
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. |