Company NameAquila (Eclipse 2005-1) Plc
Company StatusDissolved
Company Number05369870
CategoryPublic Limited Company
Incorporation Date18 February 2005(19 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed18 February 2005(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed18 February 2005(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed18 February 2005(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Sfm Corporate Services LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,828,611
Gross Profit£247,970
Net Worth-£2,226,226
Cash£27,055
Current Liabilities£65,798,789

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
21 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
1 October 2012Statement of affairs with form 4.19 (4 pages)
1 October 2012Statement of affairs with form 4.19 (4 pages)
18 September 2012Registered office address changed from 35 Great St Helen's London EC3A 6AP on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 35 Great St Helen's London EC3A 6AP on 18 September 2012 (2 pages)
14 September 2012Appointment of a voluntary liquidator (2 pages)
14 September 2012Appointment of a voluntary liquidator (2 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-06
(1 page)
4 July 2012Full accounts made up to 31 December 2011 (26 pages)
4 July 2012Full accounts made up to 31 December 2011 (26 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 50,000
(5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 50,000
(5 pages)
5 July 2011Full accounts made up to 31 December 2010 (26 pages)
5 July 2011Full accounts made up to 31 December 2010 (26 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (28 pages)
3 August 2009Full accounts made up to 31 December 2008 (28 pages)
30 March 2009Return made up to 18/02/09; full list of members (4 pages)
30 March 2009Return made up to 18/02/09; full list of members (4 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
21 July 2008Full accounts made up to 31 December 2007 (27 pages)
21 July 2008Full accounts made up to 31 December 2007 (27 pages)
9 April 2008Return made up to 18/02/08; full list of members (4 pages)
9 April 2008Return made up to 18/02/08; full list of members (4 pages)
11 July 2007Full accounts made up to 31 December 2006 (24 pages)
11 July 2007Full accounts made up to 31 December 2006 (24 pages)
6 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
7 April 2005Particulars of mortgage/charge (52 pages)
7 April 2005Particulars of mortgage/charge (52 pages)
30 March 2005Listing of particulars (218 pages)
30 March 2005Listing of particulars (218 pages)
4 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
4 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 February 2005Certificate of authorisation to commence business and borrow (1 page)
28 February 2005Application to commence business (2 pages)
28 February 2005Application to commence business (2 pages)
28 February 2005Certificate of authorisation to commence business and borrow (1 page)
18 February 2005Incorporation (28 pages)
18 February 2005Incorporation (28 pages)