UKBizDB.co.uk

PARTIAL ECLIPSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Partial Eclipse Limited. The company was founded 23 years ago and was given the registration number 04019832. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PARTIAL ECLIPSE LIMITED
Company Number:04019832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:22 June 2000
End of financial year:24 June 2011
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Moorgate, London, England, EC2R 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director28 September 2020Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary22 June 2000Active
25, Moorgate, London, England, EC2R 6AY

Director07 July 2016Active
The Old Barn House, The Platt, Old Amersham, HP7 0HX

Director22 June 2000Active
Trinity House, Heather Park Drive, Wembley, HA0 1SU

Director29 June 2011Active
1, Albemarle Street, London, United Kingdom, W1S 4HA

Director29 June 2011Active
Old Barn House, The Platt, Amersham, HP7 0HX

Director27 April 2007Active
27 Woodstock Gardens, Ilford, IG3 9SZ

Director22 June 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 June 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-08-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2021-08-31Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-08-31Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-09-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-09-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2015-08-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-06-05Address

Change registered office address company with date old address new address.

Download
2015-05-23Change of name

Certificate change of name company.

Download
2015-05-23Change of name

Change of name notice.

Download
2014-08-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-05-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Officers

Termination director company with name.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2012-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.