Company NameBellatrix (Eclipse 2005-2) Plc
Company StatusDissolved
Company Number05500628
CategoryPublic Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)
Dissolution Date11 June 2015 (8 years, 10 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 after company formation)
Appointment Duration6 years, 10 months (closed 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed06 July 2005(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed06 July 2005(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed06 July 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£2,654,756
Gross Profit£395,260
Net Worth-£3,936,322
Cash£14,598
Current Liabilities£21,674,797

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
4 March 2015Liquidators statement of receipts and payments to 6 October 2014 (20 pages)
4 March 2015Liquidators' statement of receipts and payments to 6 October 2014 (20 pages)
4 March 2015Liquidators statement of receipts and payments to 6 October 2014 (20 pages)
11 October 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP on 11 October 2013 (2 pages)
10 October 2013Statement of affairs with form 4.19 (6 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (26 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (27 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Sfm Directors Limited on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors Limited on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors (No.2) Limited on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
29 July 2010Secretary's details changed for Sfm Corporate Services Limited on 6 July 2010 (2 pages)
29 July 2010Secretary's details changed for Sfm Corporate Services Limited on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors (No.2) Limited on 6 July 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
4 August 2009Return made up to 06/07/09; full list of members (4 pages)
3 August 2009Full accounts made up to 31 December 2008 (28 pages)
3 August 2009Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 06/07/08; full list of members (4 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
21 July 2008Full accounts made up to 31 December 2007 (27 pages)
20 July 2007Return made up to 06/07/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (22 pages)
28 July 2006Return made up to 06/07/06; full list of members (2 pages)
26 August 2005Particulars of mortgage/charge (16 pages)
3 August 2005Certificate of authorisation to commence business and borrow (1 page)
3 August 2005Application to commence business (2 pages)
15 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 July 2005Incorporation (29 pages)