Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ET2 LIMITED
Company Information for

ET2 LIMITED

C/O FROST GROUP LIMITED, COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY-DE-LA-ZOUCH, LE65 1BS,
Company Registration Number
03519074
Private Limited Company
Liquidation

Company Overview

About Et2 Ltd
ET2 LIMITED was founded on 1998-02-27 and has its registered office in South Street. The organisation's status is listed as "Liquidation". Et2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ET2 LIMITED
 
Legal Registered Office
C/O FROST GROUP LIMITED
COURT HOUSE THE OLD POLICE STATION
SOUTH STREET
ASHBY-DE-LA-ZOUCH
LE65 1BS
Other companies in CR0
 
Filing Information
Company Number 03519074
Company ID Number 03519074
Date formed 1998-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2007
Account next due 31/01/2009
Latest return 27/02/2008
Return next due 27/03/2009
Type of accounts FULL
Last Datalog update: 2020-07-09 07:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ET2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTEKONE LTD   PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED   CHARLES ROGER EDWARDS LIMITED   CSB FINANCIAL LIMITED   EAGLE GLOBAL CONSULTANTS LTD   FELT 182 LIMITED   EVI ASSOCIATES LIMITED   WOODCOURT LIMITED   RIDINGS CONSULTANCY LTD   SGR SOLUTIONS LIMITED   SHIN-PAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ET2 LIMITED
The following companies were found which have the same name as ET2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ET2 LLC 222 SANTA LUCIA DRIVE WEST PALM BEACH FL 33405 Inactive Company formed on the 2015-09-20
ET2 Tech Inc. 3 KELSHIRE CT FREDERICKSBURG VA 22405 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2013-06-10
ET2 US INC Georgia Unknown
ET2-REVOLUTION LIMITED GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH Dissolved Company formed on the 2005-02-01
ET2000 GP, LLC 401 LEDGEROCK RD WIMBERLEY TX 78676 Active Company formed on the 2007-10-17
ET2000, LTD. 401 LEDGEROCK RD WIMBERLEY TX 78676 Active Company formed on the 1999-12-29
ET20CF 81 PURLEY DOWNS ROAD SOUTH CROYDON SURREY UNITED KINGDOM CR2 0RJ Dissolved Company formed on the 2013-05-01
ET21 PTE. LTD. VENTURE DRIVE Singapore 608526 Active Company formed on the 2020-08-12
ET21 PTY LTD Dissolved Company formed on the 2014-04-01
ET22 LTD 3 BLACK BARNS CROCKHAM LANE HERNHILL FAVERSHAM KENT ME13 9LB Active Company formed on the 2022-11-04
ET29B, LLC 605 N. OLIVE AVE. WEST PALM BEACH FL 33401 Inactive Company formed on the 2018-01-24
ET2C INTERNATIONAL (UK) LIMITED BBK PARTNERSHIP 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ Active Company formed on the 2013-07-15
ET2C International Limited Active Company formed on the 2004-09-15
ET2C INTERNATIONAL PTE. LIMITED CECIL STREET Singapore 069533 Active Company formed on the 2018-04-10
ET2C INTERNATIONAL USA INC Delaware Unknown
ET2C SOURCING INDIA PRIVATE LIMITED UNIT NO. 602 6TH FLOOR PRESTIGE MERIDIAN-II NO. 30 MG ROAD BANGALORE BANGALORE Karnataka 560001 ACTIVE Company formed on the 2011-07-29
ET2H CORPORATION California Unknown
ET2M LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-10-18

Company Officers of ET2 LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY ROBERTS
Company Secretary 2003-10-31
GERALD LANCE BUDD
Director 2001-03-15
JOHN HUGH HUNTER GORDON
Director 2002-10-02
NEIL ANTHONY ROBERTS
Director 1999-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY GOLBY
Director 2001-10-25 2004-11-22
NICHOLAS ROBIN HAMILTON
Company Secretary 2003-04-03 2003-10-31
NICHOLAS ROBIN HAMILTON
Director 1998-02-27 2003-10-14
SUSANNAH HAMILTON
Director 2002-10-02 2003-04-07
JOHN RICHARD DUBBURY
Company Secretary 2002-10-02 2003-04-03
JOHN RICHARD DUBBURY
Director 2002-10-02 2003-04-03
ROZANNE MARY HAMILTON
Company Secretary 1998-02-27 2002-11-12
ROZANNE MARY HAMILTON
Director 1998-08-20 2002-11-12
JOHN HUGH HUNTER GORDON
Director 1998-09-11 1999-07-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-27 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUGH HUNTER GORDON HIGHLAND MICRO HYDRO LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JOHN HUGH HUNTER GORDON KIRKNEWTON COMMUNITY DEVELOPMENT TRUST LTD Director 2007-04-01 CURRENT 2006-08-24 Active
NEIL ANTHONY ROBERTS A F L LEASING LTD Director 1996-03-25 CURRENT 1996-03-06 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Liquidators' statement of receipts and payments to 2024-03-22
2023-10-12Liquidators' statement of receipts and payments to 2023-09-22
2023-05-04Liquidators' statement of receipts and payments to 2023-03-22
2022-10-184.68 Liquidators' statement of receipts and payments to 2022-09-22
2022-04-054.68 Liquidators' statement of receipts and payments to 2022-03-22
2021-10-154.68 Liquidators' statement of receipts and payments to 2021-09-22
2021-05-124.68 Liquidators' statement of receipts and payments to 2021-03-22
2020-10-094.68 Liquidators' statement of receipts and payments to 2020-09-22
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR
2020-04-204.68 Liquidators' statement of receipts and payments to 2020-03-22
2019-10-144.68 Liquidators' statement of receipts and payments to 2019-09-22
2019-06-074.68 Liquidators' statement of receipts and payments to 2019-03-22
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Airport House Purley Way Croydon CR0 0XZ
2018-10-244.68 Liquidators' statement of receipts and payments to 2018-09-22
2018-04-204.68 Liquidators' statement of receipts and payments to 2018-03-22
2017-11-064.68 Liquidators' statement of receipts and payments to 2017-09-22
2017-04-204.68 Liquidators' statement of receipts and payments to 2017-03-22
2016-11-164.68 Liquidators' statement of receipts and payments to 2016-09-22
2016-04-184.68 Liquidators' statement of receipts and payments to 2016-03-22
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015
2014-10-244.68 Liquidators' statement of receipts and payments to 2014-09-22
2014-04-104.68 Liquidators' statement of receipts and payments to 2014-03-22
2013-10-214.68 Liquidators' statement of receipts and payments to 2013-09-22
2013-04-114.68 Liquidators' statement of receipts and payments to 2013-03-22
2012-10-034.68 Liquidators' statement of receipts and payments to 2012-09-22
2012-04-174.68 Liquidators' statement of receipts and payments to 2012-03-22
2011-10-074.68 Liquidators' statement of receipts and payments to 2011-09-22
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/11 FROM Frost Group Limited Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ
2011-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011
2011-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010
2010-10-114.68 Liquidators' statement of receipts and payments to 2010-09-22
2009-09-232.34BNotice of move from Administration to creditors voluntary liquidation
2009-06-232.31BNotice of extension of period of Administration
2009-02-092.24BAdministrator's progress report to 2009-01-02
2008-08-302.17BStatement of administrator's proposal
2008-08-272.16BStatement of affairs with form 2.14B
2008-07-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM MELITA HOUSE 124 BRIDGE ROAD CHERTSEY SURREY KT16 8LH
2008-05-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-15363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2388(2)RAD 23/10/07--------- £ SI 152500@.1=15250 £ IC 1607432/1622682
2007-11-1388(2)RAD 05/04/07--------- £ SI 10000@.1=1000 £ IC 1606432/1607432
2007-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-1388(2)RAD 06/03/07--------- £ SI 225000@.1=22500 £ IC 1583932/1606432
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01363sRETURN MADE UP TO 27/02/07; CHANGE OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363sRETURN MADE UP TO 27/02/06; CHANGE OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-01RES04NC INC ALREADY ADJUSTED 19/12/03
2005-05-20123NC INC ALREADY ADJUSTED 19/12/03
2005-05-20RES04£ NC 500000/2000000 19/1
2005-05-19363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: PENTAGON HOUSE ALFRETON ROAD DERBY DERBYSHIRE DE21 4AA
2004-12-30244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-06363sRETURN MADE UP TO 27/02/04; CHANGE OF MEMBERS
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06363(288)SECRETARY RESIGNED
2004-02-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-15RES13DIVISION 19/12/03
2004-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-11288bDIRECTOR RESIGNED
2003-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bDIRECTOR RESIGNED
2003-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-14363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-05MISCAMENDING 882 ISS 10/09/02
2003-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-2488(2)RAD 14/01/03--------- £ SI 70755@.1=7075 £ IC 469738/476813
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05288bSECRETARY RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-16RES13RE-REDUCE SHARE PREM AC 04/09/02
2002-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-16RES04NC INC ALREADY ADJUSTED 04/09/02
Industry Information
SIC/NAIC Codes
2956 - Manufacture other special purpose machine



Licences & Regulatory approval
We could not find any licences issued to ET2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liq2020-10-20
Annual Liq2019-10-03
Annual Liq2018-10-15
Appointment of Administrators2008-07-10
Fines / Sanctions
No fines or sanctions have been issued against ET2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-12 Outstanding SECURITY CHANGE LIMITED
DEBENTURE 2007-04-03 Outstanding SECURITY CHANGE LIMITED
DEBENTURE 2006-04-29 Outstanding SECURITY CHANGE LIMITED
DEBENTURE 2002-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LOAN STOCK TRUST DEED 2002-09-12 Outstanding SECURITY CHANGE LIMITED
MORTGAGE DEBENTURE 1998-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ET2 LIMITED

Intangible Assets
Patents
We have not found any records of ET2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ET2 LIMITED
Trademarks
We have not found any records of ET2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ET2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2956 - Manufacture other special purpose machine) as ET2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ET2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAnnual Liq
Defending partyET2 LIMITEDEvent Date2020-10-20
 
Initiating party Event TypeAnnual Liq
Defending partyET2 LIMITEDEvent Date2019-10-03
 
Initiating party Event TypeAnnual Liq
Defending partyET2 LIMITEDEvent Date2018-10-15
 
Initiating party Event TypeAppointment of Administrators
Defending partyET2 LIMITEDEvent Date2008-07-10
In the Kingston Upon Thames County Court No 41 of 2008 (Company Number 03519074) Nature of Business: Development and Manufacture of Waste Processing Equipment. Registered Office of Company: Melita House, 124 Bridge Road, Chertsey, Surrey KT6 8LH. Date of Appointment: 3 July 2008. Administrator's Name and Address: Jeremy Frost (IP No 9091), Frost Group Limited, Square Root Business Centre, 102 Windmill Road, Croydon, Surrey CR0 2XQ
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ET2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ET2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.