This company is commonly known as Eclipse Property (hfx1) Ltd. The company was founded 9 years ago and was given the registration number 09292815. The firm's registered office is in WATERDALE. You can find them at C/o Wilkin Chapman Business Solutions 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ECLIPSE PROPERTY (HFX1) LTD |
---|---|---|
Company Number | : | 09292815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2014 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Station House, Station Road, St. Ives, United Kingdom, PE27 5BH | Director | 10 February 2020 | Active |
The Station House, Station Road, St. Ives, United Kingdom, PE27 5BH | Director | 01 March 2019 | Active |
123, Kenmore Avenue, Kenton, England, HA3 8PB | Director | 03 March 2015 | Active |
3 Highbarrow Close, Purley, United Kingdom, CR8 2JX | Director | 30 April 2017 | Active |
The Station House, Station Road, St. Ives, United Kingdom, PE27 5BH | Director | 08 March 2017 | Active |
123, Kenmore Avenue, Kenton, England, HA3 8PB | Director | 03 November 2014 | Active |
Mr Mohammad Babar Iqbal | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Station House, Station Road, St. Ives, United Kingdom, PE27 5BH |
Nature of control | : |
|
Mr Ikramul Haq | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | The Station House, Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Mr Mohammad Babar Iqbal | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | The Station House, Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-08-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-15 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-06-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-08-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.