Company NameFactoring & Discounting Limited
Company StatusDissolved
Company NumberSC295062
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameEclipse Holding Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed24 March 2010(4 years, 2 months after company formation)
Appointment Duration7 years (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed05 January 2006(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed05 January 2006(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Premier Group Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£4
Current Liabilities£513,040

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 March 2014Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 17 March 2014 (1 page)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
26 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 January 2009Return made up to 05/01/09; full list of members (3 pages)
26 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 January 2008Return made up to 05/01/08; full list of members (2 pages)
11 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Company name changed eclipse holding ventures LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed eclipse holding ventures LIMITED\certificate issued on 01/11/06 (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)