About

Registered Number: 01569988
Date of Incorporation: 24/06/1981 (43 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Founded in 1981, Eclipse Combustion Ltd has its registered office in London, it's status at Companies House is "Liquidation". The companies directors are listed as Slipetska, Olga, Westley, Adam David Christopher, Albutt, Keith Allan, Havelaar, Cornelis, Kress, Kolja, White, James Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLIPETSKA, Olga 30 September 2018 - 1
ALBUTT, Keith Allan 01 October 1998 31 March 2013 1
HAVELAAR, Cornelis 14 December 1992 19 November 1999 1
KRESS, Kolja 18 December 2015 31 December 2016 1
WHITE, James Alexander 14 December 1992 19 November 1999 1
Secretary Name Appointed Resigned Total Appointments
WESTLEY, Adam David Christopher 31 October 2014 22 December 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 August 2020
LIQ01 - N/A 06 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2020
AD01 - Change of registered office address 05 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2020
CS01 - N/A 11 May 2020
RESOLUTIONS - N/A 22 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 April 2020
SH19 - Statement of capital 22 April 2020
CAP-SS - N/A 22 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 15 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AUD - Auditor's letter of resignation 16 February 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 21 April 2016
TM02 - Termination of appointment of secretary 16 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 22 December 2014
AA01 - Change of accounting reference date 19 December 2014
AD01 - Change of registered office address 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP03 - Appointment of secretary 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 20 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 July 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
TM01 - Termination of appointment of director 02 April 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 July 2012
CH01 - Change of particulars for director 27 February 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
RESOLUTIONS - N/A 19 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
395 - Particulars of a mortgage or charge 21 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 08 December 2000
395 - Particulars of a mortgage or charge 06 September 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 04 November 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 23 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AUD - Auditor's letter of resignation 23 July 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 25 November 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 November 1995
CERTNM - Change of name certificate 31 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 25 November 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 20 December 1991
363(287) - N/A 20 December 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 30 November 1990
AUD - Auditor's letter of resignation 15 November 1990
288 - N/A 08 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
288 - N/A 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 06 October 1988
395 - Particulars of a mortgage or charge 30 August 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
MISC - Miscellaneous document 20 March 1987
RESOLUTIONS - N/A 20 February 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
395 - Particulars of a mortgage or charge 19 November 1986
288 - N/A 29 October 1986
CERTNM - Change of name certificate 04 December 1981
MEM/ARTS - N/A 06 November 1981
MISC - Miscellaneous document 24 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2001 Fully Satisfied

N/A

Mortgage debenture 31 August 2000 Fully Satisfied

N/A

Charge over credit balance 23 September 1988 Fully Satisfied

N/A

Charge over credit balances 10 August 1988 Fully Satisfied

N/A

Charge over credit balance 10 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.