Company NameVattenfall UK Sales Limited
DirectorsErik Axel Hagland and Martinus Franciscus Hagens
Company StatusLiquidation
Company Number05461926
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Previous NamesEclipse Energy Holdings Plc and Eclipse Energy UK Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Erik Axel Hagland
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed08 June 2017(12 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Director NameMr Martinus Franciscus Hagens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed08 June 2017(12 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Director NameMichael Cedric Annis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleFinance Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Director NameMr Ian Raymond Hatton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm
Carlton Ashes
Grantham
Lincolnshire
NG32 2BJ
Secretary NameMichael Cedric Annis
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleFinance Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Secretary NameCaroline Mary Sutton
NationalityBritish
StatusResigned
Appointed28 March 2006(10 months, 1 week after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Old Station Yard
Morton
Bourne
Lincolnshire
PE10 0NL
Director NameMs Kathleen Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2006(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameDavid Macmillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2007)
RoleFinancial Consultant
Correspondence Address47 Lowther Road
Barnes
London
SW13 9NT
Secretary NameMs Kathleen Morris
NationalityAmerican
StatusResigned
Appointed30 June 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameMr Richard Squires
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
2 Kington St. Michael
Chippenham
SN14 6HX
Director NameMr Christopher Leonard Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2009)
RoleGeophysicist
Correspondence Address24 Tournay Road
London
SW6 7UF
Director NameMr Peter Heinz Schwarz
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Mead Park
Claygate
Surrey
KT10 0NS
Director NameMr Malcolm Cameron Garrity
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 2009)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressWest Winds
41 Campbell Street
Helensburgh
Dunbartonshire
G84 9NJ
Scotland
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Secretary NameEva Somero Sorensen
NationalitySwedish
StatusResigned
Appointed01 July 2009(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 April 2010)
RoleHead Of Controlling
Correspondence AddressSalagatan 17
Spanga
16350
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleHead Of Financial Control
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a Schmidt-Ott-Str.
Berlin
Germany
Director NameMrs Anna Barbara Pytel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16 Invalidenstr
10115
Berlin
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(8 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Vindkraft Ab Evenemangsgatan 13
169 79
Solna
Sweden
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed11 July 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2021)
RoleCompany Director
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Per Tomas BjÖRnsson
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeclipse-energy.com

Location

Registered AddressResolve Advisory
Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

400 at £0.2Vattenfall Vindkraft Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Charges

15 August 2008Delivered on: 28 August 2008
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares see image for full details.
Fully Satisfied
15 August 2008Delivered on: 28 August 2008
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's rights to and title and interest from time to time in the whole of its property assets rights and revenues whatsoever and wheresoever present and future see image for full details.
Fully Satisfied
6 May 2008Delivered on: 13 May 2008
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to and title and interest from time to time in the shares including all related securities rights and all related property rights in respect thereof see image for full details.
Fully Satisfied
19 February 2008Delivered on: 25 February 2008
Satisfied on: 10 December 2008
Persons entitled: First Rand (Ireland) PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the shares see image for full details.
Fully Satisfied
19 February 2008Delivered on: 25 February 2008
Satisfied on: 10 December 2008
Persons entitled: First Rand (Ireland) PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all rights to and title and interest the whole of its property assets rights and revenues present and future see image for full details.
Fully Satisfied
17 August 2007Delivered on: 28 August 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation in respect of a charge over shares dated 28 february 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details.
Fully Satisfied
17 August 2007Delivered on: 28 August 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation in respect of a floating charge dated 28 february 2007 and
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in the capital of ormonde energy limited and all related securities rights and all related property rights,. See the mortgage charge document for full details.
Fully Satisfied
15 August 2008Delivered on: 28 August 2008
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares see image for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all right title and interest in the whole of the company's property assets rights and revenues whatsoever present and future.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Jonas Van Mansfeld as a secretary on 18 January 2021 (1 page)
24 December 2020Second filing of Confirmation Statement dated 16 March 2018 (3 pages)
22 December 2020Second filing of Confirmation Statement dated 16 March 2018 (3 pages)
21 December 2020Termination of appointment of Per Tomas Björnsson as a director on 11 December 2020 (1 page)
5 November 2020Full accounts made up to 31 December 2019 (30 pages)
30 March 2020Confirmation statement made on 16 March 2020 with updates (3 pages)
2 December 2019Full accounts made up to 31 December 2018 (27 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (3 pages)
29 March 2019Change of details for Vattenfall Vindkraft Ab as a person with significant control on 30 June 2017 (2 pages)
10 December 2018Full accounts made up to 31 December 2017 (25 pages)
5 April 2018Appointment of Mr per Tomas Björnsson as a director on 30 March 2018 (2 pages)
19 March 201816/03/18 Statement of Capital gbp 26000100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/12/2020 and again on 24/12/2020.
(6 pages)
16 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
14 June 2017Appointment of Mr Martinus Franciscus Hagens as a director on 8 June 2017 (2 pages)
14 June 2017Appointment of Mr Martinus Franciscus Hagens as a director on 8 June 2017 (2 pages)
13 June 2017Termination of appointment of Alper Elmas as a director on 8 June 2017 (1 page)
13 June 2017Termination of appointment of Alper Elmas as a director on 8 June 2017 (1 page)
13 June 2017Appointment of Mr Erik Axel Hagland as a director on 8 June 2017 (2 pages)
13 June 2017Appointment of Mr Erik Axel Hagland as a director on 8 June 2017 (2 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 December 2011Statement by directors (1 page)
6 December 2011Solvency statement dated 23/11/11 (1 page)
6 December 2011Statement of capital on 6 December 2011
  • GBP 100
(4 pages)
6 December 2011Statement by directors (1 page)
6 December 2011Solvency statement dated 23/11/11 (1 page)
6 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 23/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 23/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2011Statement of capital on 6 December 2011
  • GBP 100
(4 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 100
(4 pages)
8 July 2011Full accounts made up to 31 December 2010 (19 pages)
8 July 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 November 2010Full accounts made up to 31 December 2009 (19 pages)
23 November 2010Full accounts made up to 31 December 2009 (19 pages)
16 June 2010Director's details changed for Peter Lovgren on 24 May 2010 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Peter Lovgren on 24 May 2010 (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Eva Somero Sorensen as a secretary (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Eva Somero Sorensen as a secretary (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (17 pages)
22 September 2009Full accounts made up to 31 December 2008 (17 pages)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Secretary appointed eva somero sorensen (2 pages)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
21 July 2009Appointment terminated director malcolm garrity (1 page)
21 July 2009Secretary appointed eva somero sorensen (2 pages)
21 July 2009Appointment terminated director christopher smith (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director malcolm garrity (1 page)
21 July 2009Appointment terminated director christopher smith (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
16 June 2009Return made up to 24/05/09; full list of members (7 pages)
16 June 2009Return made up to 24/05/09; full list of members (7 pages)
4 June 2009Appointment terminated director richard squires (1 page)
4 June 2009Appointment terminated director richard squires (1 page)
27 May 2009Application for reregistration from PLC to private (1 page)
27 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 May 2009Application for reregistration from PLC to private (1 page)
27 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2009Re-registration of Memorandum and Articles (12 pages)
27 May 2009Re-registration of Memorandum and Articles (12 pages)
27 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2009Ad 30/10/08\gbp si [email protected]=11768.25\gbp ic 703598/715366.25\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=3875\gbp ic 648423/652298\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=10016.5\gbp ic 638406.5/648423\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=183750\gbp ic 454656.5/638406.5\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=10016.5\gbp ic 638406.5/648423\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=25000\gbp ic 678598/703598\ (2 pages)
7 April 2009Ad 15/10/08\gbp si [email protected]=25000\gbp ic 653598/678598\ (2 pages)
7 April 2009Ad 15/10/08\gbp si [email protected]=25000\gbp ic 653598/678598\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=183750\gbp ic 454656.5/638406.5\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=1300\gbp ic 652298/653598\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=11768.25\gbp ic 703598/715366.25\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=25000\gbp ic 678598/703598\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=3875\gbp ic 648423/652298\ (2 pages)
7 April 2009Ad 30/10/08\gbp si [email protected]=1300\gbp ic 652298/653598\ (2 pages)
21 January 2009Auditor's resignation (1 page)
21 January 2009Auditor's resignation (1 page)
5 January 2009Director appointed peter wesslau (2 pages)
5 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director appointed aili eva margareta somero sorenson (2 pages)
2 January 2009Director appointed aili eva margareta somero sorenson (2 pages)
17 December 2008Appointment terminated director peter schwarz (1 page)
17 December 2008Appointment terminated director peter schwarz (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 October 2008Director appointed malcolm cameron garrity logged form (2 pages)
7 October 2008Director appointed malcolm cameron garrity logged form (2 pages)
11 September 2008Director appointed malcolm cameron garrity (2 pages)
11 September 2008Director appointed malcolm cameron garrity (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2008Memorandum and Articles of Association (47 pages)
14 February 2008Memorandum and Articles of Association (47 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
2 July 2007Return made up to 24/05/07; full list of members (10 pages)
2 July 2007Return made up to 24/05/07; full list of members (10 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
30 April 2007Ad 27/03/07--------- £ si [email protected]=6853 £ ic 447801/454654 (2 pages)
30 April 2007Ad 27/03/07--------- £ si [email protected]=6853 £ ic 447801/454654 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
24 April 2007Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (6 pages)
13 March 2007Particulars of mortgage/charge (6 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
29 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2006Certificate of authorisation to commence business and borrow (1 page)
21 December 2006Application to commence business (2 pages)
21 December 2006Ad 13/12/06--------- £ si [email protected]=447799 £ ic 2/447801 (2 pages)
21 December 2006Application to commence business (2 pages)
21 December 2006Ad 13/12/06--------- £ si [email protected]=447799 £ ic 2/447801 (2 pages)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2006Certificate of authorisation to commence business and borrow (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
5 June 2006Return made up to 24/05/06; full list of members (2 pages)
5 June 2006Return made up to 24/05/06; full list of members (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
8 August 2005Nc inc already adjusted 06/07/05 (1 page)
8 August 2005Nc inc already adjusted 06/07/05 (1 page)
26 July 2005Memorandum and Articles of Association (47 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2005S-div 14/07/05 (1 page)
26 July 2005Memorandum and Articles of Association (47 pages)
26 July 2005S-div 14/07/05 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2005Company name changed eclipse energy holdings PLC\certificate issued on 21/07/05 (3 pages)
21 July 2005Company name changed eclipse energy holdings PLC\certificate issued on 21/07/05 (3 pages)
19 July 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
19 July 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned;director resigned (1 page)
24 May 2005Incorporation (19 pages)
24 May 2005Incorporation (19 pages)