Company NameEclipse Acquisitions Limited
Company StatusDissolved
Company Number04996826
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameLupfaw 137 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr John Raymond Crabtree
StatusClosed
Appointed20 July 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NamePaul Edward Hammett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 August 2006)
RoleAccountant
Correspondence Address15 Badgers Close
Enfield
Middlesex
EN2 7BB
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed28 April 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameNicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Park
Weston
Cheshire
CW2 5GQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2012(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusResigned
Appointed04 April 2012(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websiteals-testing.co.uk
Telephone01354 697028
Telephone regionChatteris

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

2 at £1Eclipse Scientific Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,033,505
Current Liabilities£17,254,022

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 September 2010Delivered on: 16 September 2010
Satisfied on: 12 April 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 May 2008Delivered on: 23 May 2008
Satisfied on: 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the assigned agreements, see image for full details.
Fully Satisfied
11 August 2006Delivered on: 19 August 2006
Satisfied on: 13 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession to a debenture originally dated 6 october 2005 as amended and restated on 28 april 2006
Secured details: All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
11 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3
(8 pages)
11 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 4
(8 pages)
9 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 4
(4 pages)
28 September 2018Statement of capital on 28 September 2018
  • GBP 2
(3 pages)
28 September 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2018Statement by Directors (1 page)
28 September 2018Solvency Statement dated 28/09/18 (1 page)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (15 pages)
27 July 2017Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages)
27 July 2017Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page)
27 July 2017Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages)
27 July 2017Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Full accounts made up to 31 March 2015 (14 pages)
27 April 2016Full accounts made up to 31 March 2015 (14 pages)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
10 September 2013Full accounts made up to 31 March 2013 (15 pages)
10 September 2013Full accounts made up to 31 March 2013 (15 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
1 October 2010Appointment of Alexander Sleeth as a director (3 pages)
1 October 2010Appointment of Alexander Sleeth as a director (3 pages)
27 September 2010Appointment of Nicholas William Louden as a director (3 pages)
27 September 2010Termination of appointment of Mark Silver as a director (2 pages)
27 September 2010Termination of appointment of Richard Mcbride as a director (2 pages)
27 September 2010Termination of appointment of Richard Mcbride as a director (2 pages)
27 September 2010Termination of appointment of Mark Silver as a director (2 pages)
27 September 2010Appointment of Nicholas William Louden as a director (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
18 June 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
28 May 2009Accounts made up to 31 December 2008 (14 pages)
28 May 2009Accounts made up to 31 December 2008 (14 pages)
20 January 2009Full accounts made up to 31 December 2007 (13 pages)
20 January 2009Full accounts made up to 31 December 2007 (13 pages)
9 January 2009Return made up to 16/12/08; full list of members (4 pages)
9 January 2009Return made up to 16/12/08; full list of members (4 pages)
24 December 2008Appointment terminated director julie dedman (1 page)
24 December 2008Appointment terminated director julie dedman (1 page)
16 October 2008Director appointed mark jonathan silver (2 pages)
16 October 2008Director appointed mark jonathan silver (2 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
6 May 2008Director appointed richard anthony mcbride (2 pages)
6 May 2008Director appointed richard anthony mcbride (2 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Appointment terminated secretary richard sowerby (1 page)
30 April 2008Appointment terminated secretary richard sowerby (1 page)
23 April 2008Full accounts made up to 31 December 2006 (13 pages)
23 April 2008Full accounts made up to 31 December 2006 (13 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
18 December 2007Return made up to 16/12/07; full list of members (2 pages)
18 December 2007Return made up to 16/12/07; full list of members (2 pages)
14 June 2007Full accounts made up to 31 March 2006 (12 pages)
14 June 2007Full accounts made up to 31 March 2006 (12 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
17 February 2007Return made up to 16/12/06; full list of members (7 pages)
17 February 2007Return made up to 16/12/06; full list of members (7 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 September 2006Declaration of assistance for shares acquisition (10 pages)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006394 statement (2 pages)
30 August 2006394 statement (2 pages)
30 August 2006Registered office changed on 30/08/06 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
19 August 2006Particulars of mortgage/charge (13 pages)
19 August 2006Particulars of mortgage/charge (13 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
8 May 2006Full accounts made up to 31 March 2005 (12 pages)
8 May 2006Full accounts made up to 31 March 2005 (12 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
3 February 2006Return made up to 16/12/05; full list of members (6 pages)
3 February 2006Return made up to 16/12/05; full list of members (6 pages)
16 February 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
16 February 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
8 September 2004Company name changed lupfaw 137 LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed lupfaw 137 LIMITED\certificate issued on 08/09/04 (2 pages)
13 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 July 2004New director appointed (4 pages)
22 July 2004New director appointed (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
12 July 2004Registered office changed on 12/07/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
12 July 2004Director resigned (1 page)
16 December 2003Incorporation (20 pages)
16 December 2003Incorporation (20 pages)