Dissolved 2017-07-05
Company Information for ECLIPSE PARTNERS LIMITED
69-85 TABERNACLE STREET, LONDON, EC2A 4RR,
|
Company Registration Number
07679970
Private Limited Company
Dissolved Dissolved 2017-07-05 |
Company Name | |
---|---|
ECLIPSE PARTNERS LIMITED | |
Legal Registered Office | |
69-85 TABERNACLE STREET LONDON EC2A 4RR Other companies in EC4M | |
Company Number | 07679970 | |
---|---|---|
Date formed | 2011-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB272656091 |
Last Datalog update: | 2018-01-24 03:47:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECLIPSE PARTNERSHIP UK LTD | 53 FORE STREET IVYBRIDGE DEVON UNITED KINGDOM PL21 9AE | Dissolved | Company formed on the 2005-12-08 | |
ECLIPSE PARTNERS, LLC | 551 FIFTH AVENUE, 6TH FLOOR SUITE 612 NEW YORK NY 10176 | Active | Company formed on the 2011-09-22 | |
ECLIPSE PARTNERS LLC | 4608 150 AVE NE REDMOND WA 98052 | Dissolved | Company formed on the 2008-03-01 | |
ECLIPSE PARTNERSHIP LTD | MAGHULL BUSINESS CENTRE MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL L31 2HB | Active | Company formed on the 2015-10-15 | |
ECLIPSE PARTNERS, LLC | 26020 LOOKOUT OAKS SAN ANTONIO TX 78260 | Forfeited | Company formed on the 2013-11-15 | |
ECLIPSE PARTNERS, LLC | 0028 Eagle Crest Road Edwards CO 81632 | Delinquent | Company formed on the 1999-01-13 | |
Eclipse Partners Company | Delaware | Unknown | ||
Eclipse Partners, Inc. | 6965 El Camino Real Ste 105-606 Carlsbad CA 92009 | FTB Suspended | Company formed on the 2003-01-21 | |
ECLIPSE PARTNERS, LLC | ATTN: LOUIS J. NAJMY, ESQ. BRADENTON FL 34205 | Inactive | Company formed on the 2013-09-30 | |
ECLIPSE PARTNERS II, LLC | ATTN: LOUIS J. NAJMY, ESQ. BRADENTON FL 34205 | Inactive | Company formed on the 2014-06-03 | |
ECLIPSE PARTNERS LIMITED | UPPER HOUSE WEST BURTON WEST SUSSEX RH20 1HD | Active | Company formed on the 2017-07-11 | |
ECLIPSE PARTNERS LLC | New Jersey | Unknown | ||
ECLIPSE PARTNERS LLC | California | Unknown | ||
ECLIPSE PARTNERS LLC | California | Unknown | ||
ECLIPSE PARTNERS LLC | North Carolina | Unknown | ||
Eclipse Partners LLC | Maryland | Unknown | ||
ECLIPSE PARTNERSHIP LP | Missouri | Unknown | ||
ECLIPSE PARTNERS L.L.C | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ODILE LESLEY GRIFFITH |
||
TEMPLE SECRETARIAL LIMITED |
||
JOHN PATRICK CONNOLLY |
||
ODILE LESLEY GRIFFITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIVEMIND TECHNOLOGIES LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2016-04-25 | Liquidation | |
WINTON EXERGY LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
WINTON VENTURES ACQUISITIONS LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
METAFOR LIMITED | Company Secretary | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
WINNINGAME LTD | Company Secretary | 2016-01-27 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
FOODBALL LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
THE HADDAD FOUNDATION | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
TEMPLECO 692 LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2016-08-09 | |
TYAB FAMILY FOUNDATION | Company Secretary | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2018-03-20 | |
TEMPLECO 691 LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
REDSHIFT ZERO LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
LITTLE MIRACLES DRINKS LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
V5 ELEMENTS PRIVATE COMPANY LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-05-31 | |
INTERNATIONAL COURIER SERVICE LTD | Company Secretary | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2016-08-23 | |
V5 POWER PRIVATE COMPANY LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-04-11 | |
V5 IP HOLDINGS PRIVATE COMPANY LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-04-11 | |
WINTON VENTURES LIMITED | Company Secretary | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
BACON FOUNDATION LTD | Company Secretary | 2015-01-05 | CURRENT | 2006-10-03 | Active | |
PERRIN PARIS UK LTD | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2017-08-29 | |
FOCUSUP MEDIA LTD | Company Secretary | 2014-09-23 | CURRENT | 2007-04-25 | Active - Proposal to Strike off | |
BGT CAPITAL ADVISORS LIMITED | Company Secretary | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-03-29 | |
JOCK'S INFLUENCE LIMITED | Company Secretary | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
THE NOVAK DJOKOVIC FOUNDATION (UK) LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2012-03-07 | Active | |
TEMPLECO 685 LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2017-04-04 | |
TEMPLECO 686 LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2017-04-04 | |
TEMPLECO 687 LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2017-04-04 | |
UK FOUNDATION OF UNSW AUSTRALIA | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
FAL LONDON LIMITED | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
WOTHERSOME LIMITED | Company Secretary | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
ATELIER ND LIMITED | Company Secretary | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2016-02-23 | |
WINTON FUND MANAGEMENT LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
WINTON GROUP LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
TEMPLECO 683 LIMITED | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2016-11-22 | |
JURASSICA | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
DEVERE GROUP CHARITABLE FOUNDATION | Company Secretary | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
17 CORNWALL TERRACE NO. 2 LIMITED | Company Secretary | 2013-01-02 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
WINSTON EDUCATION AND PUBLISHING LIMITED | Company Secretary | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2016-08-16 | |
1 CUMBERLAND PLACE LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2014-11-11 | |
17 CORNWALL TERRACE LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
LITTLEFIELD FOUNDATION (UK) LIMITED | Company Secretary | 2012-08-10 | CURRENT | 2012-08-10 | Dissolved 2017-03-14 | |
VENKY'S XPRS UK LIMITED | Company Secretary | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2016-07-05 | |
SHIBLEY LIMITED | Company Secretary | 2012-04-03 | CURRENT | 1989-12-08 | Active | |
ANIMAL FREE RESEARCH UK LTD | Company Secretary | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
FULL POCKET LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-18 | Liquidation | |
MENCK WINDOWS INTERNATIONAL LIMITED | Company Secretary | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2015-03-10 | |
WOPILA UK LIMITED | Company Secretary | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2015-04-07 | |
THE UK FRIENDS OF GEORGETOWN LIMITED | Company Secretary | 2011-10-04 | CURRENT | 2011-10-04 | Active | |
THE WESTMINSTER SCHOOL FOUNDATION (UK) LIMITED | Company Secretary | 2011-09-29 | CURRENT | 2011-09-29 | Active | |
TEMPLECO 675 LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
PROPERTYIT23 LIMITED | Company Secretary | 2011-03-15 | CURRENT | 2011-03-15 | Active | |
FASANARA CAPITAL LTD | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
THE BRITISH AZERBAIJANI CHAMBER OF COMMERCE AND INDUSTRY | Company Secretary | 2011-02-03 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
163-165 WESTBOURNE GROVE (NO.2) LIMITED | Company Secretary | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
163-165 WESTBOURNE GROVE (NO.1) LIMITED | Company Secretary | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
GARCIA FAMILY FOUNDATION (UK) LIMITED | Company Secretary | 2010-12-09 | CURRENT | 2010-12-09 | Active | |
MONTPELIER FOUNDATION LIMITED | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Active | |
32A PEMBROKE SQUARE LIMITED | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2015-11-17 | |
TEMPLECO 677 LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1980-02-04 | Dissolved 2016-03-22 | |
LMGH LIMITED | Company Secretary | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
HAMILTON CAPITAL MANAGEMENT LIMITED | Company Secretary | 2009-11-30 | CURRENT | 2009-11-02 | Dissolved 2017-02-21 | |
SPIDER WEB TECHNOLOGY LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1997-10-23 | Dissolved 2015-11-24 | |
ECLIPSE PARTNERS LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
RKR PROJECTS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
ECLIPSE PARTNERS LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
RKR PROJECTS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 16 OLD BAILEY LONDON EC4M 7EG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 FULL LIST | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2012 TO 30/09/2012 | |
AR01 | 23/06/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2012 TO 30/11/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-15 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 PARTNERS LIMITED
ECLIPSE PARTNERS LIMITED owns 1 domain names.
eclipsepartners.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ECLIPSE PARTNERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ECLIPSE PARTNERS LIMITED | Event Date | 2017-02-10 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR on 15 March 2017 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to attend and vote in their place and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 16 March 2016. Office Holder details: Robert Stephen Palmer, (IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR For further details contact: Robert Stephen Palmer, Tel: 020 7490 7774, Email: robert@gallaghers.co.uk, Alternative contact: Philip Norvell, Email: pn@gallaghers.co.uk Ag FF111401 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ECLIPSE PARTNERS LIMITED | Event Date | 2016-03-16 |
I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give notice that on 16 March 2016 I was appointed Liquidator by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up are required, on or before the 30 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 16 March 2016 . Office Holder details: Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR . For further details contact: Robert Stephen Palmer, Tel: 020 7490 7774. Alternative contact: Philip Norvell, Email: pn@gallaghers.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECLIPSE PARTNERS LIMITED | Event Date | 2016-03-16 |
Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR . : For further details contact: Robert Stephen Palmer, Tel: 020 7490 7774. Alternative contact: Philip Norvell, Email: pn@gallaghers.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECLIPSE PARTNERS LIMITED | Event Date | 2016-03-16 |
At a general meeting of the memebrs of the above named Company, duly convened and held at 16 Old Bailey, London EC4M 7EG, on 16 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. For further details contact: Robert Stephen Palmer, Tel: 020 7490 7774. Alternative contact: Philip Norvell, Email: pn@gallaghers.co.uk | |||
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. |