Company NameCourt Enforcement Solutions Ltd
Company StatusDissolved
Company Number08661683
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameEclipse Enforcement Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth Haggerty
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB
Director NameMichelle Haggerty
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB
Director NameGareth Joseph Haggerty
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleBaliff
Country of ResidenceEngland
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB
Director NameMr Craig Poynton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2018)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB

Location

Registered AddressVictoria House
Great Ancoats Street
Manchester
M4 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gareth Haggerty
50.00%
Ordinary
50 at £1Michelle Haggerty
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,553
Cash£179
Current Liabilities£3,803

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
30 July 2020Voluntary strike-off action has been suspended (1 page)
27 July 2020Application to strike the company off the register (3 pages)
14 July 2020Appointment of Mr Gareth Haggerty as a director on 1 January 2020 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
3 September 2018Termination of appointment of Gareth Joseph Haggerty as a director on 31 August 2018 (1 page)
22 August 2018Cessation of Craig Poynton as a person with significant control on 22 August 2018 (1 page)
22 August 2018Termination of appointment of Craig Poynton as a director on 22 August 2018 (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Notification of Craig Poynton as a person with significant control on 1 October 2016 (2 pages)
29 August 2017Cessation of Michelle Haggerty as a person with significant control on 1 October 2016 (1 page)
29 August 2017Cessation of Michelle Haggerty as a person with significant control on 1 October 2016 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Notification of Craig Poynton as a person with significant control on 1 October 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 September 2016Company name changed eclipse enforcement LTD\certificate issued on 26/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2016Company name changed eclipse enforcement LTD\certificate issued on 26/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2016Appointment of Mr Craig Poynton as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of Michelle Haggerty as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Michelle Haggerty as a director on 31 August 2016 (1 page)
9 September 2016Appointment of Mr Craig Poynton as a director on 1 September 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 December 2015Director's details changed for Michelle Haggerty on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Gareth Joseph Haggerty on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Gareth Joseph Haggerty on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Michelle Haggerty on 3 December 2015 (2 pages)
20 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Registered office address changed from Unit 6 East Lancashire Chemical Edge Lane Droylsden Manchester Lancashire M43 6AU to Victoria House Great Ancoats Street Manchester M4 7DB on 20 November 2015 (1 page)
20 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Registered office address changed from Unit 6 East Lancashire Chemical Edge Lane Droylsden Manchester Lancashire M43 6AU to Victoria House Great Ancoats Street Manchester M4 7DB on 20 November 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)