Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 E SOLUTIONS LIMITED
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 Overview

About 3 E Solutions Ltd
3 E SOLUTIONS LIMITED was founded on 1998-04-01 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". 3 E Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 E SOLUTIONS LIMITED
 
Legal Registered Office
C/O BRIDGESTONES
125/127 UNION STREET
OLDHAM
OL1 1TE
Other companies in HG3
 
Filing Information
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 GB706478716  
Last Datalog update: 2019-12-09 19:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 E SOLUTIONS 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 3 E SOLUTIONS LIMITED
The following companies were found which have the same name as 3 E SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3 E SOLUTIONS LIMITED Unknown
3 E SOLUTIONS LLC Michigan UNKNOWN
3 E SOLUTIONS LLC New Jersey Unknown

Company Officers of 3 E SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GERALD COOKE
Company Secretary 2007-11-12
MARGARET SLOAN COOKE
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SLOAN ALEXANDER
Director 2007-04-01 2014-11-01
MARGARET SLOAN ALEXANDER
Company Secretary 2007-04-01 2007-11-12
JAYNE MARKS HILL BORELAND
Company Secretary 2001-10-10 2007-03-31
LISA MICHELLE CASSIDY
Company Secretary 2000-03-01 2001-10-10
JAMES CASSIDY
Director 1998-04-08 2001-10-10
ROBERT MATHEW CASSIDY
Company Secretary 1998-12-11 2000-03-31
SHEILA CAROL CASSIDY
Company Secretary 1998-04-08 1998-12-11
SHEILA CAROL CASSIDY
Director 1998-04-08 1998-12-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-04-01 1998-04-08
COMBINED NOMINEES LIMITED
Nominated Director 1998-04-01 1998-04-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-04-01 1998-04-08

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
2022-08-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-17
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-17
2020-09-10600Appointment of a voluntary liquidator
2020-09-10LIQ10Removal of liquidator by court order
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-17
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Conglass 6 Winksley Grove Harrogate North Yorkshire HG3 2SZ
2019-02-01LIQ02Voluntary liquidation Statement of affairs
2019-02-01600Appointment of a voluntary liquidator
2019-02-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-07-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-03AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SLOAN ALEXANDER
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-30AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0101/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0101/04/12 ANNUAL RETURN FULL LIST
2011-11-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0101/04/11 ANNUAL RETURN FULL LIST
2010-10-22AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0101/04/10 ANNUAL RETURN FULL LIST
2010-04-06CH01Director's details changed for Margaret Alexander on 2009-11-01
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALEXANDER / 05/04/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALEXANDER / 05/04/2010
2009-12-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-05-29363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-03288cDIRECTOR'S PARTICULARS CHANGED
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 125 BECKWITH ROAD HARROGATE NORTH YORKSHIRE HG2 0BS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-16363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-04-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-22363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: WESTVILLE MANOR PARK, SILKSTONE BARNSLEY SOUTH YORKSHIRE S75 4NE
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-05288aNEW SECRETARY APPOINTED
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-03-30288aNEW DIRECTOR APPOINTED
2001-02-2088(2)RAD 01/12/00--------- £ SI 2@1=2 £ IC 2/4
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-20288bSECRETARY RESIGNED
2000-04-20288aNEW SECRETARY APPOINTED
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-24363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-25288aNEW SECRETARY APPOINTED
1998-05-22287REGISTERED OFFICE CHANGED ON 22/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-05-22288bDIRECTOR RESIGNED
1998-05-22288aNEW DIRECTOR APPOINTED
1998-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-16CERTNMCOMPANY NAME CHANGED NAVRIN LIMITED CERTIFICATE ISSUED ON 17/04/98
1998-04-14123NC INC ALREADY ADJUSTED 08/04/98
1998-04-14ORES04£ NC 100/100000 08/04
1998-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 3 E SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-01-24
Resolutions for Winding-up2019-01-24
Meetings of Creditors2018-12-19
Fines / Sanctions
No fines or sanctions have been issued against 3 E SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 E SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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

Intangible Assets
Patents
We have not found any records of 3 E SOLUTIONS LIMITED registering or being granted any patents
Domain Names

3 E SOLUTIONS LIMITED owns 1 domain names.

3esolutions.co.uk  

Trademarks
We have not found any records of 3 E SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 E SOLUTIONS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where 3 E SOLUTIONS 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 TypeAppointment of Liquidators
Defending party3 E SOLUTIONS LIMITEDEvent Date2019-01-18
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 TypeResolutions for Winding-up
Defending party3 E SOLUTIONS LIMITEDEvent Date2019-01-18
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 TypeMeetings of Creditors
Defending party3 E SOLUTIONS LIMITEDEvent Date2018-12-19
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 E SOLUTIONS 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 3 E SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4