Company NameEclipse Gas & Power Limited
Company StatusDissolved
Company Number06267090
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameCatherine Shelley
NationalityBritish
StatusClosed
Appointed16 July 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2019)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMrs Elizabeth Hithersay
StatusClosed
Appointed18 July 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2019)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameJohn Alexander King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleSenior Gas Consultant
Correspondence AddressNygardsveien 22
4042 Hafrsfjord
Rogoland County
Norway
Director NameRobert Minsaas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleSenior Gas Consultant
Correspondence Address43 Woodside
Wimbledon
London
SW19 7AS
Director NameMiss Vanessa Ruth Strowger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Stag Place
London
SW1E 5RS
Secretary NameAntony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed16 July 2014(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 July 2016)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameDonnington Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressDonnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Eclipse Energy Group As
100.00%
Ordinary

Financials

Year2014
Turnover£3,132,333
Net Worth£589,688
Cash£900,894
Current Liabilities£1,282,169

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 June 2014Delivered on: 2 July 2014
Satisfied on: 1 December 2014
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: A registered charge
Fully Satisfied

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting in a members' voluntary winding up (7 pages)
6 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (7 pages)
6 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (7 pages)
20 October 2016Registered office address changed from The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (2 pages)
12 October 2016Appointment of a voluntary liquidator (2 pages)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Antony Bernard Theodore Montague as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Antony Bernard Theodore Montague as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (19 pages)
5 August 2015Full accounts made up to 31 December 2014 (19 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
1 December 2014Satisfaction of charge 062670900001 in full (1 page)
1 December 2014Satisfaction of charge 062670900001 in full (1 page)
16 October 2014Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH on 16 October 2014 (2 pages)
13 August 2014Termination of appointment of Robert Minsaas as a director on 16 July 2014 (2 pages)
13 August 2014Appointment of Paul James Sansom as a director on 16 July 2014 (3 pages)
13 August 2014Termination of appointment of Vanessa Ruth Strowger as a director on 16 July 2014 (2 pages)
13 August 2014Termination of appointment of Robert Minsaas as a director on 16 July 2014 (2 pages)
13 August 2014Appointment of Antony Bernard Theodore Montague as a secretary on 16 July 2014 (3 pages)
13 August 2014Appointment of Catherine Shelley as a secretary on 16 July 2014 (3 pages)
13 August 2014Appointment of Paul James Sansom as a director on 16 July 2014 (3 pages)
13 August 2014Termination of appointment of John Alexander King as a director on 16 July 2014 (2 pages)
13 August 2014Appointment of Catherine Shelley as a secretary on 16 July 2014 (3 pages)
13 August 2014Termination of appointment of Vanessa Ruth Strowger as a director on 16 July 2014 (2 pages)
13 August 2014Appointment of Antony Bernard Theodore Montague as a secretary on 16 July 2014 (3 pages)
13 August 2014Termination of appointment of John Alexander King as a director on 16 July 2014 (2 pages)
13 August 2014Appointment of Kevin Wise as a director on 16 July 2014 (3 pages)
13 August 2014Appointment of Kevin Wise as a director on 16 July 2014 (3 pages)
2 July 2014Registration of charge 062670900001 (21 pages)
2 July 2014Registration of charge 062670900001 (21 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
9 June 2014Director's details changed for Robert Minsaas on 2 June 2014 (2 pages)
9 June 2014Director's details changed for Robert Minsaas on 2 June 2014 (2 pages)
9 June 2014Director's details changed for Robert Minsaas on 2 June 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for John Alexander King on 21 June 2011 (2 pages)
21 June 2011Director's details changed for John Alexander King on 21 June 2011 (2 pages)
12 May 2011Termination of appointment of Donnington Secretaries Limited as a secretary (1 page)
12 May 2011Termination of appointment of Donnington Secretaries Limited as a secretary (1 page)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Appointment of Miss Vanessa Ruth Strowger as a director (2 pages)
7 January 2011Appointment of Miss Vanessa Ruth Strowger as a director (2 pages)
25 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Robert Minsaas on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Robert Minsaas on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Robert Minsaas on 5 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Director's change of particulars / robert minsaas / 23/01/2009 (1 page)
26 June 2009Director's change of particulars / robert minsaas / 23/01/2009 (1 page)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)