PARTIAL ECLIPSE LIMITED
LONDON THE INTERCHANGE ORGANIZATION LIMITED FIRST RATE FX LIMITED THE LONDON CASH EXCHANGE WHOLESALE LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 04019832
Status Voluntary Arrangement
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2016; Appointment of Mr Paul Andrew Chalk as a director on 7 July 2016; Termination of appointment of Runita Kholia as a director on 7 July 2016. The most likely internet sites of PARTIAL ECLIPSE LIMITED are www.partialeclipse.co.uk, and www.partial-eclipse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partial Eclipse Limited is a Private Limited Company. The company registration number is 04019832. Partial Eclipse Limited has been working since 22 June 2000. The present status of the company is Voluntary Arrangement. The registered address of Partial Eclipse Limited is 25 Moorgate London England Ec2r 6ay. . CHALK, Paul Andrew is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director HARRISON, John Cuthbert has been resigned. Director KHOLIA, Runita Rajnikant has been resigned. Director KHOLIA, Runita has been resigned. Director MACNEIL, Gillian has been resigned. Director RADWAN, Hussein Refat has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHALK, Paul Andrew
Appointed Date: 07 July 2016
72 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 31 March 2011
Appointed Date: 22 June 2000

Director
HARRISON, John Cuthbert
Resigned: 29 June 2011
Appointed Date: 22 June 2000
71 years old

Director
KHOLIA, Runita Rajnikant
Resigned: 29 June 2011
Appointed Date: 29 June 2011
38 years old

Director
KHOLIA, Runita
Resigned: 07 July 2016
Appointed Date: 29 June 2011
38 years old

Director
MACNEIL, Gillian
Resigned: 31 July 2010
Appointed Date: 27 April 2007
70 years old

Director
RADWAN, Hussein Refat
Resigned: 04 March 2011
Appointed Date: 22 June 2000
67 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

PARTIAL ECLIPSE LIMITED Events

06 Sep 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2016
11 Aug 2016
Appointment of Mr Paul Andrew Chalk as a director on 7 July 2016
26 Jul 2016
Termination of appointment of Runita Kholia as a director on 7 July 2016
28 Aug 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2015
05 Jun 2015
Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015
...
... and 76 more events
04 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution

04 Aug 2000
Director resigned
22 Jun 2000
Incorporation

PARTIAL ECLIPSE LIMITED Charges

4 October 2010
Deed of charge over credit balances
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Any credit balances at the date of the charge or thereafter…
18 January 2010
Rent deposit deed
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Greenfour Limited
Description: £32,000 see image for full details.
24 July 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2009
Rent deposit deed
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Greenfour Limited
Description: £32,000 see image for full details.
15 October 2008
Rent deposit deed
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Stow Nominees Five Limited
Description: All interest in the interest earning deposit account and…
22 June 2007
Rent deposit deed
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Davies Street Limited
Description: Its interest in the interest earning deposit account. See…
21 September 2005
Debenture
Delivered: 24 September 2005
Status: Satisfied on 22 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Rent security deposit deed
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Mcdonalds Restaurants LTD
Description: Ground and mezzanine floors no.4 Marble arch london W1.