ECLIPSE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06320400

Incorporation date

23/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon06/02/2026
Declaration of solvency
dot icon06/02/2026
Resolutions
dot icon06/02/2026
Appointment of a voluntary liquidator
dot icon06/02/2026
Registered office address changed from C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR United Kingdom to 10th Floor 1 Marsden Street Manchester M2 1HW on 2026-02-06
dot icon22/12/2025
Satisfaction of charge 063204000002 in full
dot icon22/12/2025
Satisfaction of charge 063204000003 in full
dot icon22/12/2025
Satisfaction of charge 063204000004 in full
dot icon22/12/2025
Satisfaction of charge 063204000005 in full
dot icon22/12/2025
Satisfaction of charge 063204000006 in full
dot icon22/12/2025
Satisfaction of charge 063204000007 in full
dot icon22/12/2025
Satisfaction of charge 063204000008 in full
dot icon22/12/2025
Satisfaction of charge 063204000009 in full
dot icon22/12/2025
Satisfaction of charge 063204000010 in full
dot icon22/12/2025
Satisfaction of charge 063204000011 in full
dot icon22/12/2025
Satisfaction of charge 063204000012 in full
dot icon22/12/2025
Satisfaction of charge 063204000013 in full
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Termination of appointment of Peter John Newman as a director on 2025-06-30
dot icon08/08/2025
Termination of appointment of Miriam Valerie Greenwood as a director on 2025-06-30
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Solvency Statement dated 25/06/25
dot icon15/07/2025
Statement by Directors
dot icon15/07/2025
Statement of capital on 2025-07-15
dot icon06/06/2025
Statement of capital on 2025-06-06
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Solvency Statement dated 21/05/25
dot icon05/06/2025
Statement by Directors
dot icon31/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon20/08/2024
Statement of capital on 2024-08-20
dot icon19/08/2024
Statement by Directors
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Solvency Statement dated 18/07/24
dot icon14/05/2024
Termination of appointment of Alasdair James Dougall Locke as a director on 2024-04-16
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Solvency Statement dated 02/02/24
dot icon26/02/2024
Statement by Directors
dot icon26/02/2024
Statement of capital on 2024-02-26
dot icon19/02/2024
Change of details for Mr Alvaro Pernas as a person with significant control on 2024-02-13
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon30/01/2024
Termination of appointment of Prakash Panikker as a secretary on 2024-01-23
dot icon30/01/2024
Appointment of Mr Shaun Nolan as a secretary on 2024-01-23
dot icon17/01/2024
Change of share class name or designation
dot icon17/01/2024
Change of share class name or designation
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Solvency Statement dated 13/11/23
dot icon05/12/2023
Statement by Directors
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon03/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Solvency Statement dated 13/10/23
dot icon01/11/2023
Statement by Directors
dot icon01/11/2023
Statement of capital on 2023-11-01
dot icon03/05/2023
Termination of appointment of Alvaro Pernas as a director on 2023-05-03
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Solvency Statement dated 15/02/23
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon08/03/2023
Statement by Directors
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Solvency Statement dated 10/11/22
dot icon28/11/2022
Statement of capital on 2022-11-28
dot icon28/11/2022
Statement by Directors
dot icon24/08/2022
Statement of capital on 2022-08-24
dot icon24/08/2022
Resolutions
dot icon24/08/2022
Solvency Statement dated 04/08/22
dot icon24/08/2022
Statement by Directors
dot icon18/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Memorandum and Articles of Association
dot icon17/05/2022
Statement of capital on 2022-05-17
dot icon17/05/2022
Statement by Directors
dot icon17/05/2022
Solvency Statement dated 10/05/22
dot icon17/05/2022
Resolutions
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/02/2022
Change of details for Mr Alvaro Pernas as a person with significant control on 2021-11-30
dot icon17/02/2022
Statement by Directors
dot icon17/02/2022
Statement of capital on 2022-02-17
dot icon17/02/2022
Solvency Statement dated 31/01/22
dot icon17/02/2022
Resolutions
dot icon19/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/05/2021
Statement of capital on 2021-04-29
dot icon27/05/2021
Statement of capital on 2021-04-29
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon11/05/2021
Director's details changed for Ms Miriam Valerie Greenwood on 2021-04-06
dot icon11/05/2021
Change of details for Mr Anthony Foster as a person with significant control on 2021-04-06
dot icon11/05/2021
Director's details changed for Mr Anthony Foster on 2021-05-11
dot icon05/04/2021
Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR, United Kingdom to C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR on 2021-04-05
dot icon05/04/2021
Registered office address changed from , C/O Marine Capital Limited, 70 Pall Mall St.James's, London, SW1Y 5ES, United Kingdom to C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR on 2021-04-05
dot icon30/03/2021
Statement by Directors
dot icon30/03/2021
Statement of capital on 2021-03-30
dot icon30/03/2021
Solvency Statement dated 08/03/21
dot icon30/03/2021
Resolutions
dot icon01/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon09/01/2021
Resolutions
dot icon09/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Registration of charge 063204000013, created on 2020-12-23
dot icon04/01/2021
Registration of charge 063204000009, created on 2020-12-23
dot icon04/01/2021
Registration of charge 063204000011, created on 2020-12-23
dot icon04/01/2021
Registration of charge 063204000012, created on 2020-12-23
dot icon04/01/2021
Registration of charge 063204000010, created on 2020-12-23
dot icon13/07/2020
Registration of charge 063204000008, created on 2020-07-08
dot icon09/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon24/02/2020
Director's details changed for Peter John Newman on 2020-02-21
dot icon24/02/2020
Change of details for Mr Alvaro Pernas as a person with significant control on 2020-02-21
dot icon24/02/2020
Change of details for Mr Anthony Foster as a person with significant control on 2020-02-21
dot icon25/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon16/07/2019
Registered office address changed from , 70 Pall Mall C/O Marine Capital Limited, 70 Pall Mall, St.James's, London, SW1Y 5ES, England to C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR on 2019-07-16
dot icon15/07/2019
Registered office address changed from , C/O C/O Marine Capital Limited, Sackville House 3/F, 40 Piccadilly, London, W1J 0DR to C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR on 2019-07-15
dot icon13/05/2019
Change of details for Mr Alvaro Pernas as a person with significant control on 2019-04-24
dot icon13/05/2019
Director's details changed for Mr Alvaro Pernas on 2019-04-24
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon11/02/2019
Resolutions
dot icon26/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon06/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon25/07/2017
Memorandum and Articles of Association
dot icon25/07/2017
Resolutions
dot icon13/07/2017
Resolutions
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/02/2017
Director's details changed for Mr Anthony Foster on 2017-02-22
dot icon21/02/2017
Director's details changed for Mr Alvaro Pernas Garcia on 2017-02-21
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon17/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon08/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon11/08/2015
Appointment of Mr Prakash Panikker as a secretary on 2015-08-11
dot icon11/08/2015
Termination of appointment of Ke Chen as a secretary on 2015-08-11
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon25/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon20/10/2014
Registration of charge 063204000007, created on 2014-10-08
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-08-11
dot icon14/08/2014
Registration of charge 063204000006, created on 2014-08-01
dot icon02/07/2014
Registration of charge 063204000004
dot icon02/07/2014
Registration of charge 063204000005
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-06-24
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon04/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon02/10/2013
Cancellation of shares. Statement of capital on 2013-10-02
dot icon09/07/2013
Satisfaction of charge 1 in full
dot icon09/07/2013
Registration of charge 063204000002
dot icon09/07/2013
Registration of charge 063204000003
dot icon25/06/2013
Resolutions
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/05/2013
Secretary's details changed for Ke Chen on 2013-03-11
dot icon07/05/2013
Register inspection address has been changed from C/O C/O Marine Capital Limited 4 Park Place Lodnon SW1A 1LP
dot icon07/05/2013
Director's details changed for Peter John Newman on 2013-03-11
dot icon06/03/2013
Registered office address changed from , C/O C/O Marine Capital Limited, 4 Park Place, London, SW1A 1LP, United Kingdom on 2013-03-06
dot icon16/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon08/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon28/06/2012
Resolutions
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/05/2012
Director's details changed for Alasdair James Dougall Locke on 2010-02-01
dot icon02/05/2012
Director's details changed for Alvaro Pernas Garcia on 2011-10-17
dot icon02/05/2012
Register(s) moved to registered office address
dot icon29/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Resolutions
dot icon07/03/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon24/11/2011
Resolutions
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Ke Chen on 2011-05-09
dot icon05/05/2011
Duplicate mortgage certificatecharge no:1
dot icon23/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon31/08/2010
Resolutions
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Director's details changed for Peter John Newman on 2009-10-01
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Alvaro Pernas Garcia on 2009-10-01
dot icon06/05/2010
Director's details changed for Alasdair James Dougall Locke on 2009-10-01
dot icon06/05/2010
Registered office address changed from , C/O Marine Capital Limited, 4 Park Place, London, SW1A 1LP on 2010-05-06
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon22/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon30/09/2009
Capitals not rolled up
dot icon14/09/2009
Secretary appointed ke chen
dot icon14/09/2009
Appointment terminated secretary lars patterson
dot icon20/08/2009
Director appointed peter john newman
dot icon16/07/2009
Ad 30/05/09\usd si [email protected]=34.8\usd ic 33101/33135.8\
dot icon26/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon19/02/2009
Ad 12/02/09\usd si [email protected]=51.22\usd ic 32000/32051.22\
dot icon15/01/2009
Registered office changed on 15/01/2009 from, c/o marine capital LIMITED 4 park place, london, SW1A 1LP
dot icon08/01/2009
Return made up to 23/07/08; full list of members
dot icon08/01/2009
Location of debenture register
dot icon08/01/2009
Registered office changed on 08/01/2009 from, 25 moorgate, london, EC2R 6AY
dot icon08/01/2009
Location of register of members
dot icon08/09/2008
Ad 30/05/08\usd si [email protected]=32000\usd ic 32000/64000\
dot icon08/09/2008
Resolutions
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon22/09/2007
Resolutions
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon23/07/2007
Registered office changed on 23/07/07 from:\prospect house, 2 athenaeum road, whetstone, london, N20 9YU
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Anthony
Director
23/07/2007 - Present
32
Panikker, Prakash
Secretary
11/08/2015 - 23/01/2024
-
Nolan, Shaun
Secretary
23/01/2024 - Present
-
Pernas, Alvaro
Director
23/07/2007 - 03/05/2023
2
Locke, Alasdair James Dougall
Director
23/08/2007 - 16/04/2024
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECLIPSE SHIPPING LIMITED

ECLIPSE SHIPPING LIMITED is an(a) Liquidation company incorporated on 23/07/2007 with the registered office located at 10th Floor 1 Marsden Street, Manchester M2 1HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLIPSE SHIPPING LIMITED?

toggle

ECLIPSE SHIPPING LIMITED is currently Liquidation. It was registered on 23/07/2007 .

Where is ECLIPSE SHIPPING LIMITED located?

toggle

ECLIPSE SHIPPING LIMITED is registered at 10th Floor 1 Marsden Street, Manchester M2 1HW.

What does ECLIPSE SHIPPING LIMITED do?

toggle

ECLIPSE SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ECLIPSE SHIPPING LIMITED?

toggle

The latest filing was on 06/02/2026: Declaration of solvency.