Company NameThe Eclipse Organisation Ltd
Company StatusDissolved
Company Number03062425
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Hugh Anthony McAulay
Date of BirthMay 1948 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Heybridge Avenue
London
SW16 3DX
Director NameThe Staveley Group Limited (Corporation)
StatusClosed
Appointed29 October 2010(15 years, 5 months after company formation)
Appointment Duration4 years (closed 07 November 2014)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameGeraldine Downes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 Yeldham Road
London
W6 8JF
Director NameJonathan Elichaoff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Glebe Place
London
Sw3
Secretary NameMr Bryan Niel Redpath
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Director NameMr Peter George Worsley Penny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard
Kemble
Cirencester
Gloucestershire
GL7 6AF
Wales
Secretary NameMr Peter George Worsley Penny
NationalityBritish
StatusResigned
Appointed25 August 1999(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard
Kemble
Cirencester
Gloucestershire
GL7 6AF
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPearl Assurance House 319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

30k at 1Staveley Investments Limited
60.00%
Ordinary
20k at 1Peter Hugh Anthony Mcaulay
40.00%
Ordinary

Financials

Year2014
Net Worth-£133,399
Cash£24,299
Current Liabilities£243,726

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
7 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
25 November 2013Notice of completion of voluntary arrangement (7 pages)
25 November 2013Notice of completion of voluntary arrangement (7 pages)
1 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2013 (7 pages)
1 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2013 (7 pages)
15 August 2013Liquidators statement of receipts and payments to 12 June 2013 (12 pages)
15 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (12 pages)
15 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (12 pages)
7 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2012 (7 pages)
7 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2012 (7 pages)
14 August 2012Liquidators statement of receipts and payments to 12 June 2012 (10 pages)
14 August 2012Liquidators' statement of receipts and payments to 12 June 2012 (10 pages)
14 August 2012Liquidators' statement of receipts and payments to 12 June 2012 (10 pages)
8 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2011 (7 pages)
10 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2011 (7 pages)
20 June 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Statement of affairs with form 4.19 (5 pages)
20 June 2011Statement of affairs with form 4.19 (5 pages)
20 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2011Registered office address changed from First Floor Finsgate 5-7 Cranwood Street London EC1V 9EE on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from First Floor Finsgate 5-7 Cranwood Street London EC1V 9EE on 26 May 2011 (2 pages)
12 November 2010Appointment of The Staveley Group Limited as a director (3 pages)
12 November 2010Appointment of The Staveley Group Limited as a director (3 pages)
9 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2010 (5 pages)
9 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2010 (5 pages)
6 October 2010Termination of appointment of Peter Penny as a secretary (1 page)
6 October 2010Termination of appointment of Peter Penny as a secretary (1 page)
20 August 2010Termination of appointment of Peter Penny as a director (1 page)
20 August 2010Termination of appointment of Peter Penny as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2009 (7 pages)
23 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2009 (7 pages)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2008 (7 pages)
24 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2008 (7 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
26 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2007 (5 pages)
26 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2007 (5 pages)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 September 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
23 September 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 September 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 August 2005Return made up to 30/05/05; full list of members (3 pages)
8 August 2005Return made up to 30/05/05; full list of members (3 pages)
24 June 2005Accounts for a small company made up to 30 June 2003 (6 pages)
24 June 2005Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 30/05/04; full list of members (5 pages)
7 June 2004Return made up to 30/05/04; full list of members (5 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 June 2003Return made up to 30/05/03; full list of members (5 pages)
19 June 2003Return made up to 30/05/03; full list of members (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 January 2003Return made up to 30/05/02; full list of members (5 pages)
28 January 2003Return made up to 30/05/02; full list of members (5 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
15 August 2001Return made up to 30/05/01; full list of members (5 pages)
15 August 2001Return made up to 30/05/01; full list of members (5 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Full accounts made up to 30 June 1999 (13 pages)
4 July 2000Full accounts made up to 30 June 1999 (13 pages)
30 June 2000Return made up to 30/05/00; full list of members (5 pages)
30 June 2000Return made up to 30/05/00; full list of members (5 pages)
15 June 2000Location of register of members (1 page)
15 June 2000Location of register of members (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
29 June 1999Return made up to 30/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 1999Return made up to 30/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 1999Full accounts made up to 30 June 1998 (13 pages)
6 May 1999Full accounts made up to 30 June 1998 (13 pages)
28 August 1998Return made up to 30/06/98; full list of members (6 pages)
28 August 1998Return made up to 30/06/98; full list of members (6 pages)
16 March 1998Full accounts made up to 30 June 1997 (12 pages)
16 March 1998Full accounts made up to 30 June 1997 (12 pages)
11 March 1998Registered office changed on 11/03/98 from: 2 physic place 70 royal hospital road london SW3 4HP (1 page)
11 March 1998Registered office changed on 11/03/98 from: 2 physic place 70 royal hospital road london SW3 4HP (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
10 November 1997Full accounts made up to 30 June 1996 (13 pages)
10 November 1997Full accounts made up to 30 June 1996 (13 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
18 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Particulars of mortgage/charge (1 page)
3 January 1997Particulars of mortgage/charge (1 page)
9 July 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
22 December 1995New director appointed (6 pages)
22 December 1995New director appointed (6 pages)
1 December 1995Ad 15/11/95--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Ad 15/11/95--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Ad 02/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1995Ad 02/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
11 August 1995Director resigned (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Secretary resigned;new director appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Secretary resigned;new director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Accounting reference date notified as 30/06 (1 page)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Accounting reference date notified as 30/06 (1 page)
30 May 1995Incorporation (38 pages)
30 May 1995Incorporation (38 pages)