Company Information for 3 E SOLUTIONS LIMITED
C/O BRIDGESTONES, 125/127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
03538691
Private Limited Company
Liquidation |
Company Name | |
---|---|
3 E SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES 125/127 UNION STREET OLDHAM OL1 1TE Other companies in HG3 | |
Company Number | 03538691 | |
---|---|---|
Company ID Number | 03538691 | |
Date formed | 1998-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 19:37:26 |
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 | ||
---|---|---|---|---|
3 E SOLUTIONS LIMITED | Unknown | |||
3 E SOLUTIONS LLC | Michigan | UNKNOWN | ||
3 E SOLUTIONS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GERALD COOKE |
||
MARGARET SLOAN COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SLOAN ALEXANDER |
Director | ||
MARGARET SLOAN ALEXANDER |
Company Secretary | ||
JAYNE MARKS HILL BORELAND |
Company Secretary | ||
LISA MICHELLE CASSIDY |
Company Secretary | ||
JAMES CASSIDY |
Director | ||
ROBERT MATHEW CASSIDY |
Company Secretary | ||
SHEILA CAROL CASSIDY |
Company Secretary | ||
SHEILA CAROL CASSIDY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Conglass 6 Winksley Grove Harrogate North Yorkshire HG3 2SZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SLOAN ALEXANDER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Margaret Alexander on 2009-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALEXANDER / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALEXANDER / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 125 BECKWITH ROAD HARROGATE NORTH YORKSHIRE HG2 0BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: WESTVILLE MANOR PARK, SILKSTONE BARNSLEY SOUTH YORKSHIRE S75 4NE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/12/00--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NAVRIN LIMITED CERTIFICATE ISSUED ON 17/04/98 | |
123 | NC INC ALREADY ADJUSTED 08/04/98 | |
ORES04 | £ NC 100/100000 08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-01-24 |
Resolutions for Winding-up | 2019-01-24 |
Meetings of Creditors | 2018-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 3 E SOLUTIONS LIMITED
3 E SOLUTIONS LIMITED owns 1 domain names.
3esolutions.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 3 E SOLUTIONS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 3 E SOLUTIONS LIMITED | Event Date | 2019-01-18 |
Liquidator's name and address: Jonathan Lord MIPA, Bridgestones , 125/127 Union Street, Oldham OL1 1TE , 0161 785 3700 , mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 3 E SOLUTIONS LIMITED | Event Date | 2019-01-18 |
At a general meeting of the Members of the above-named company, duly convened, and held at 58a Clifton Drive, Lytham St Annes, FY8 1AT on 18 January 2019 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord - MIPA Bridgestones, 125-127 Union Street, Oldham OL1 1TE 0161 785 3700 mail@bridgestones.co.uk 9041 Margaret Cooke - Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 3 E SOLUTIONS LIMITED | Event Date | 2018-12-19 |
NOTICE IS GIVEN by the Board of Directors to the creditors 3 E Solutions Limited that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the Liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 18th January 2019. 2. The Directors are required to make out a statement of affairs of the Company and provide a copy to all creditors before 18th January 2019 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes a resolution for winding up. 3. The meeting will be held as follows: Date: 18th January 2019, The Decision Date. Time: 11.00 am 4. Access to the virtual meeting can be gained from 10.55 am on 18th January 2019 by dialling 0844 4 73 73 73 and inserting the following access code 946712 when prompted. 5. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 7. All proofs of debt and proxies must be delivered to Bridgestones, 125-127 Union Street, Oldham OL1 1TE. 8. Creditors with small debts, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 18th January 2019, the Decision Date, request that a physical meeting of creditors be held to determine the outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, 125-127 Union Street, Oldham OL1 1TE and be accompanied by valid proof of their debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10%in value or 10% in number of creditors or simply 10 creditors, where "creditors" means "all creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.35 of the Insolvency Act within 21 days of the 18th January 2019 11. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 12. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 p.m. the business day following the exclusion, in accordance with rule 15.38. 13. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, 125-127 Union Street, Oldham OL1 1TE between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact Bridgestones on 0161 785 3700 or by email at mail@bridgestones.co.uk Dated: 11 December 2018 M.Cooke , Director : | |||
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. |