Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NEIL ANTHONY ROBERTS |
||
GERALD LANCE BUDD |
||
JOHN HUGH HUNTER GORDON |
||
NEIL ANTHONY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BARRY GOLBY |
Director | ||
NICHOLAS ROBIN HAMILTON |
Company Secretary | ||
NICHOLAS ROBIN HAMILTON |
Director | ||
SUSANNAH HAMILTON |
Director | ||
JOHN RICHARD DUBBURY |
Company Secretary | ||
JOHN RICHARD DUBBURY |
Director | ||
ROZANNE MARY HAMILTON |
Company Secretary | ||
ROZANNE MARY HAMILTON |
Director | ||
JOHN HUGH HUNTER GORDON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHLAND MICRO HYDRO LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
KIRKNEWTON COMMUNITY DEVELOPMENT TRUST LTD | Director | 2007-04-01 | CURRENT | 2006-08-24 | Active | |
A F L LEASING LTD | Director | 1996-03-25 | CURRENT | 1996-03-06 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2024-03-22 | ||
Liquidators' statement of receipts and payments to 2023-09-22 | ||
Liquidators' statement of receipts and payments to 2023-03-22 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2022-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Airport House Purley Way Croydon CR0 0XZ | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-22 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/11 FROM Frost Group Limited Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2009-01-02 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM MELITA HOUSE 124 BRIDGE ROAD CHERTSEY SURREY KT16 8LH | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/10/07--------- £ SI 152500@.1=15250 £ IC 1607432/1622682 | |
88(2)R | AD 05/04/07--------- £ SI 10000@.1=1000 £ IC 1606432/1607432 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 06/03/07--------- £ SI 225000@.1=22500 £ IC 1583932/1606432 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/02/07; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/02/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
RES04 | NC INC ALREADY ADJUSTED 19/12/03 | |
123 | NC INC ALREADY ADJUSTED 19/12/03 | |
RES04 | £ NC 500000/2000000 19/1 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: PENTAGON HOUSE ALFRETON ROAD DERBY DERBYSHIRE DE21 4AA | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 27/02/04; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
RES13 | DIVISION 19/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
MISC | AMENDING 882 ISS 10/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
88(2)R | AD 14/01/03--------- £ SI 70755@.1=7075 £ IC 469738/476813 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES13 | RE-REDUCE SHARE PREM AC 04/09/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 04/09/02 |
Annual Liq | 2020-10-20 |
Annual Liq | 2019-10-03 |
Annual Liq | 2018-10-15 |
Appointment of Administrators | 2008-07-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SECURITY CHANGE LIMITED | |
DEBENTURE | Outstanding | SECURITY CHANGE LIMITED | |
DEBENTURE | Outstanding | SECURITY CHANGE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LOAN STOCK TRUST DEED | Outstanding | SECURITY CHANGE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (2956 - Manufacture other special purpose machine) as ET2 LIMITED are:
Initiating party | Event Type | Annual Liq | |
---|---|---|---|
Defending party | ET2 LIMITED | Event Date | 2020-10-20 |
Initiating party | Event Type | Annual Liq | |
Defending party | ET2 LIMITED | Event Date | 2019-10-03 |
Initiating party | Event Type | Annual Liq | |
Defending party | ET2 LIMITED | Event Date | 2018-10-15 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ET2 LIMITED | Event Date | 2008-07-10 |
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 | |||
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. |