Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2E2 UK LIMITED
Company Information for

2E2 UK LIMITED

ALDERSGATE STREET, LONDON, EC1A,
Company Registration Number
04090390
Private Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About 2e2 Uk Ltd
2E2 UK LIMITED was founded on 2000-10-16 and had its registered office in Aldersgate Street. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
2E2 UK LIMITED
 
Legal Registered Office
ALDERSGATE STREET
LONDON
 
Previous Names
ND BUSINESS SOLUTIONS LIMITED10/07/2006
TELENOR BUSINESS SOLUTIONS UK LIMITED28/07/2003
NEXTRA UK LIMITED16/09/2002
GAC NO.259 LIMITED19/03/2001
Filing Information
Company Number 04090390
Date formed 2000-10-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2018-06-09
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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.

Company Officers of 2E2 UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL GROSSMAN
Company Secretary 2003-07-15
SIMON DEREK BURT
Director 2011-12-05
TERENCE WILLIAM BURT
Director 2003-07-15
NICHOLAS PAUL GROSSMAN
Director 2011-01-21
MARK STEVENS MCVEIGH
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY HARTOP
Director 2001-04-12 2003-10-01
PATRICK FORD
Company Secretary 2001-08-22 2003-07-15
PATRICK FORD
Director 2001-04-12 2003-07-15
SIMON GODSON LING
Company Secretary 2001-04-12 2001-08-22
ABBEY NOMINEES LIMITED
Company Secretary 2000-10-16 2001-04-13
ABBEY DIRECTORS LIMITED
Director 2000-10-16 2001-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL GROSSMAN SYSTEM SOFTWARE SOLUTIONS LIMITED Company Secretary 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE GROUP LTD. Company Secretary 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE LIMITED Company Secretary 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MANAGED OPERATIONS LIMITED Company Secretary 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 MS LIMITED Company Secretary 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
NICHOLAS PAUL GROSSMAN 2E2 SECURITY LIMITED Company Secretary 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 TECHNOLOGIES LIMITED Company Secretary 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN THE BREWTON GROUP LIMITED Company Secretary 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN COMPELSOLVE LIMITED Company Secretary 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY GROUP LIMITED Company Secretary 2007-03-28 CURRENT 1990-10-04 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY LIMITED Company Secretary 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN ALLINITY LIMITED Company Secretary 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
NICHOLAS PAUL GROSSMAN 2E2 STORAGE LIMITED Company Secretary 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 DATA MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 NETWORKS LIMITED Company Secretary 2004-07-07 CURRENT 2001-03-14 Dissolved 2014-01-21
NICHOLAS PAUL GROSSMAN 2E2 SOLUTIONS LIMITED Company Secretary 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN MOTIFACT SERVICE MANAGEMENT UK LTD Company Secretary 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
NICHOLAS PAUL GROSSMAN 2E2 SERVICES LIMITED Company Secretary 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
SIMON DEREK BURT DRAYTON FEN LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
SIMON DEREK BURT COMPELSOLVE LIMITED Director 2012-06-28 CURRENT 1980-03-27 Dissolved 2014-05-20
SIMON DEREK BURT DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
SIMON DEREK BURT MORSE OVERSEAS HOLDINGS LIMITED Director 2010-06-21 CURRENT 1999-02-08 Dissolved 2014-04-13
SIMON DEREK BURT XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
SIMON DEREK BURT DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
SIMON DEREK BURT DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
SIMON DEREK BURT DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
SIMON DEREK BURT MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
SIMON DEREK BURT DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
SIMON DEREK BURT MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
SIMON DEREK BURT 2E2 LIMITED Director 2006-11-14 CURRENT 2002-08-01 Dissolved 2014-11-04
SIMON DEREK BURT 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
SIMON DEREK BURT 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
SIMON DEREK BURT 2E2 GROUP LIMITED Director 2003-09-18 CURRENT 2003-07-09 Dissolved 2014-10-30
TERENCE WILLIAM BURT DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
TERENCE WILLIAM BURT MORSE OVERSEAS HOLDINGS LIMITED Director 2010-06-21 CURRENT 1999-02-08 Dissolved 2014-04-13
TERENCE WILLIAM BURT XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
TERENCE WILLIAM BURT MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
TERENCE WILLIAM BURT DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
TERENCE WILLIAM BURT MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
TERENCE WILLIAM BURT 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
TERENCE WILLIAM BURT 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 TECHNOLOGIES LIMITED Director 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
TERENCE WILLIAM BURT THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
TERENCE WILLIAM BURT COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
TERENCE WILLIAM BURT 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
TERENCE WILLIAM BURT ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
TERENCE WILLIAM BURT 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 NETWORKS LIMITED Director 2003-12-18 CURRENT 2001-03-14 Dissolved 2014-01-21
TERENCE WILLIAM BURT MOTIFACT SERVICE MANAGEMENT UK LTD Director 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
TERENCE WILLIAM BURT 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 LIMITED Director 2002-08-01 CURRENT 2002-08-01 Dissolved 2014-11-04
TERENCE WILLIAM BURT 2E2 TRAINING LIMITED Director 2001-11-22 CURRENT 2001-11-22 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN JFG CONSULTANCY LTD Director 2013-02-28 CURRENT 2012-09-20 Dissolved 2016-01-12
NICHOLAS PAUL GROSSMAN DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
NICHOLAS PAUL GROSSMAN 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
NICHOLAS PAUL GROSSMAN ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
NICHOLAS PAUL GROSSMAN 2E2 DATA MANAGEMENT LIMITED Director 2007-03-05 CURRENT 1990-10-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
NICHOLAS PAUL GROSSMAN 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
NICHOLAS PAUL GROSSMAN 2E2 TRAINING LIMITED Director 2003-03-01 CURRENT 2001-11-22 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 LIMITED Director 2002-11-06 CURRENT 2002-08-01 Dissolved 2014-11-04
MARK STEVENS MCVEIGH ANCASTER MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
MARK STEVENS MCVEIGH NEXT GENERATION POWER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
MARK STEVENS MCVEIGH FRGM LIMITED Director 2013-04-11 CURRENT 2012-01-13 Active
MARK STEVENS MCVEIGH SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
MARK STEVENS MCVEIGH NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
MARK STEVENS MCVEIGH NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
MARK STEVENS MCVEIGH 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
MARK STEVENS MCVEIGH 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
MARK STEVENS MCVEIGH THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
MARK STEVENS MCVEIGH COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
MARK STEVENS MCVEIGH 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
MARK STEVENS MCVEIGH ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
MARK STEVENS MCVEIGH 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
MARK STEVENS MCVEIGH MOTIFACT SERVICE MANAGEMENT UK LTD Director 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
MARK STEVENS MCVEIGH 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
MARK STEVENS MCVEIGH 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 NETWORKS LIMITED Director 2002-12-20 CURRENT 2001-03-14 Dissolved 2014-01-21
MARK STEVENS MCVEIGH 2E2 LIMITED Director 2002-12-01 CURRENT 2002-08-01 Dissolved 2014-11-04

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
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-03-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017
2016-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2016
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O FTI CONSULTING LLP MIDTOWN 322 HIGH HOLBORN LONDON WC1V 7PB
2014-02-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2014
2014-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013
2013-04-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE MANSION HOUSE, BENHAM VALENCE, NEWBURY BERKS RG20 8LU
2013-02-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-29LATEST SOC29/10/12 STATEMENT OF CAPITAL;GBP 16475624
2012-10-29AR0116/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2012-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2011-12-05AP01DIRECTOR APPOINTED MR SIMON DEREK BURT
2011-10-19AR0116/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-28AP01DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN
2011-01-19MG06DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-01-17MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-05AR0116/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-12RES13AGREEMENT 25/04/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0116/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 01/10/2009
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: THE MANOR HOUSE BENHAM VALENCE NEWBURY BERKS RG20 8LU
2006-11-01190LOCATION OF DEBENTURE REGISTER
2006-11-01353LOCATION OF REGISTER OF MEMBERS
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE COACH HOUSE, TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QB
2006-07-10CERTNMCOMPANY NAME CHANGED ND BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 2E2 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-01-24
Appointment of Liquidators2014-01-17
Fines / Sanctions
No fines or sanctions have been issued against 2E2 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CONFIRMATORY DEBENTURE 2011-02-14 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED (THE SECURITY AGENT)
DEED OF ACCESSION TO A DEBENTURE DATED 10 OCTOBER 2008 2011-01-17 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED (SECURTY AGENT)
DEBENTURE 2011-01-14 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
DEBENTURE 2010-07-03 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
DEBENTURE 2008-10-21 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2004-04-21 Satisfied GRESHAM LLP AS TRUSTEE FOR ITSELF AND THE REGISTERED HOLDERS FROM TIME TO TIME OF NOTES ISSUED UNDER THE LOAN NOTE INSTRUMENTS (IN SUCH CAPACITY TRUSTEE)
DEBENTURE 2003-12-23 Satisfied HSBC BANK PLC
CASH DEPOSIT SECURITY DEED 2003-07-22 Satisfied DEN NORSKE BANK ASA, LONDON BRANCH
COMPOSITE GUARANTEE AND DEBENTURE 2003-07-15 Satisfied GRESHAM LLP (TRUSTEE)
Filed Financial Reports
Annual Accounts
2011-12-31

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 2E2 UK LIMITED

Intangible Assets
Patents
We have not found any records of 2E2 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2E2 UK LIMITED
Trademarks
We have not found any records of 2E2 UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2E2 UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-6 GBP £44,500
Trafford Council 2013-3 GBP £1,844
Lewisham Council 2013-3 GBP £346
Borough of Poole 2013-2 GBP £4,000
Essex County Council 2013-1 GBP £220,222
South Tyneside Council 2013-1 GBP £1,100
Borough of Poole 2013-1 GBP £28,776
Plymouth City Council 2013-1 GBP £27,300
Hampshire County Council 2013-1 GBP £22,086 Maintenance Contracts
Hounslow Council 2013-1 GBP £18,989
East Sussex County Council 2012-12 GBP £120,466
London Borough of Redbridge 2012-12 GBP £4,420 R&R Equipment - Normal
Devon County Council 2012-12 GBP £53,625
Telford and Wrekin Council 2012-12 GBP £3,019
Leeds City Council 2012-12 GBP £37,760 Other Costs
Hounslow Council 2012-12 GBP £18,989
South Ribble Council 2012-12 GBP £1,736 Clearswift Mimesweeper for SMTP Pro and Support std, for 500 users standard, 1 year support
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £28,534 Maintenance Contracts
Portsmouth City Council 2012-12 GBP £3,228 Communications and computing
Wealden District Council 2012-12 GBP £2,422 ICT - MAINTENANCE HARDWARE
London Borough of Redbridge 2012-11 GBP £3,380 Computer Equipment - Purchases
Cumbria County Council 2012-11 GBP £1,920
Leeds City Council 2012-11 GBP £79,040 Computer Software & Equipment
Telford and Wrekin Council 2012-11 GBP £21,803
Devon County Council 2012-11 GBP £2,710
Hounslow Council 2012-11 GBP £9,494
Hampshire County Council 2012-11 GBP £19,843 Maintenance Contracts
Leeds City Council 2012-10 GBP £3,043
London Borough of Brent 2012-10 GBP £23,150
Northamptonshire County Council 2012-10 GBP £2,400 Capital
Portsmouth City Council 2012-10 GBP £4,668 Communications and computing
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £24,702 Maintenance Contracts
East Sussex County Council 2012-9 GBP £1,552
Leeds City Council 2012-9 GBP £33,440
London Borough of Redbridge 2012-9 GBP £3,120 Computer Equipment - Purchases
Telford and Wrekin Council 2012-9 GBP £13,565
Wycombe District Council 2012-9 GBP £35,876 PERSONNEL & ITC
Borough of Poole 2012-9 GBP £28,426
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £157,386 Hired & Contracted Services
Devon County Council 2012-9 GBP £1,800
Hounslow Council 2012-9 GBP £75,954
Herefordshire Council 2012-9 GBP £33,581
Wealden District Council 2012-8 GBP £7,267 IT00445-271300
Herefordshire Council 2012-8 GBP £3,750 Capital
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £21,759 IT Equipment - Hardware
Leeds City Council 2012-8 GBP £66,240
Portsmouth City Council 2012-8 GBP £3,228 Communications and computing
London Borough of Redbridge 2012-7 GBP £1,820 Computer Equipment - Purchases
Portsmouth City Council 2012-7 GBP £3,228 Communications and computing
East Sussex County Council 2012-6 GBP £74,757
Leeds City Council 2012-6 GBP £45,117
Wycombe District Council 2012-6 GBP £35,876 Cedar Maintenance
Borough of Poole 2012-6 GBP £28,426
Portsmouth City Council 2012-6 GBP £3,228 Communications and computing
Hampshire County Council 2012-6 GBP £24,024 Maintenance Contracts
Leeds City Council 2012-5 GBP £1,417
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £21,759 IT Equipment - Hardware
Herefordshire Council 2012-5 GBP £11,250 Supplies & Services
Northampton Borough Council 2012-5 GBP £18,468 Software Licences
Portsmouth City Council 2012-5 GBP £3,228 Communications and computing
Devon County Council 2012-5 GBP £9,900
London Borough of Redbridge 2012-4 GBP £780 Computer Equipment - Purchases
Hampshire County Council 2012-4 GBP £21,759 IT Equipment - Hardware
Portsmouth City Council 2012-4 GBP £3,228 Communications and computing
Plymouth City Council 2012-4 GBP £40,082
Wirral Borough Council 2012-4 GBP £3,984 Repairs and Maintenance of tools and equipment
Wycombe District Council 2012-4 GBP £52,376 Software/Computer Expenses
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £23,236 IT Equipment - Hardware
Bolton Council 2012-3 GBP £26,880 Computer Software
Wealden District Council 2012-3 GBP £168 IT00356-271100
London Borough of Redbridge 2012-3 GBP £1,040 Computer Equipment - Purchases
Borough of Poole 2012-3 GBP £28,426
Leeds City Council 2012-3 GBP £43,478
Portsmouth City Council 2012-3 GBP £6,457 Communications and computing
London Borough of Redbridge 2012-2 GBP £1,820 Computer Equipment - Purchases
Borough of Poole 2012-2 GBP £28,426
Plymouth City Council 2012-2 GBP £4,800
Leeds City Council 2012-2 GBP £116,099
Portsmouth City Council 2012-2 GBP £4,062 Communications and computing
Hampshire County Council 2012-2 GBP £110,114 Maintenance Contracts
Warrington Borough Council 2012-2 GBP £5,663
London Borough of Redbridge 2012-1 GBP £780 Computer Equipment - Purchases
Portsmouth City Council 2012-1 GBP £61,190 Communications and computing
Wycombe District Council 2012-1 GBP £35,876 Cedar Maintenance
Hampshire County Council 2012-1 GBP £21,759 IT Equipment - Hardware
Hampshire County Council 2011-12 GBP £2,022 IT Equipment - Hardware
Kent County Council 2011-12 GBP £13,100 Computer Equipment - Software Development Costs
Portsmouth City Council 2011-12 GBP £4,062 Communications and computing
Wealden District Council 2011-12 GBP £3,124 IT00248-271300
Uttlesford District Council 2011-11 GBP £19,210 Info Tech - Support Costs
London Borough of Hillingdon 2011-11 GBP £2,000
Portsmouth City Council 2011-11 GBP £4,062 Communications and computing
Hampshire County Council 2011-11 GBP £22,521 IT Equipment - Hardware
West Suffolk Councils 2011-11 GBP £924 Computer rental & maintenance
London Borough of Brent 2011-11 GBP £5,688 IT Hardware/Equipment
Portsmouth City Council 2011-10 GBP £4,062 Communications and computing
London Borough of Brent 2011-10 GBP £731 IT Hardware/Equipment
Hampshire County Council 2011-10 GBP £51,468 IT Equipment - Hardware
Wycombe District Council 2011-10 GBP £34,070 Cedar Maintenance
Uttlesford District Council 2011-10 GBP £12,812 Info Tech - Support Costs
Wealden District Council 2011-10 GBP £3,169 IT00248-271300
Plymouth City Council 2011-9 GBP £12,750 Consultancy Fees
Borough of Poole 2011-9 GBP £27,804
Portsmouth City Council 2011-9 GBP £4,062 Communications and computing
Hampshire County Council 2011-9 GBP £21,989 IT Equipment - Hardware
London Borough of Brent 2011-9 GBP £4,935 Software Maintenance
Wealden District Council 2011-8 GBP £6,249 IT00248-271300
Leeds City Council 2011-8 GBP £2,440 Other Costs
Portsmouth City Council 2011-8 GBP £4,062 Communications and computing
Hampshire County Council 2011-8 GBP £6,993 IT Equipment - Hardware
Borough of Poole 2011-7 GBP £11,667
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £59,669 IT Equipment - Hardware
Wycombe District Council 2011-7 GBP £34,070 Cedar Maintenance
Leeds City Council 2011-7 GBP £8,737 Internal Fees
London Borough of Brent 2011-7 GBP £10,185 IT Hardware/Equipment
Portsmouth City Council 2011-7 GBP £4,062 Communications and computing
London Borough of Havering 2011-7 GBP £7,600
Portsmouth City Council 2011-6 GBP £4,062 Communications and computing
Hampshire County Council 2011-6 GBP £24,717 IT Equipment - Hardware
Borough of Poole 2011-5 GBP £27,804
Wealden District Council 2011-5 GBP £611 IT00083
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £27,434 IT Equipment - Hardware
London Borough of Havering 2011-5 GBP £16,765
Portsmouth City Council 2011-5 GBP £4,062 Communications and computing
London Borough of Brent 2011-4 GBP £9,671 IT Hardware Maintenance
Hampshire County Council 2011-4 GBP £43,402 IT Equipment - Hardware
Leeds City Council 2011-3 GBP £102,720 Other Costs
Wycombe District Council 2011-3 GBP £34,070 Cedar Maintenance
Borough of Poole 2011-3 GBP £56,280
Hampshire County Council 2011-3 GBP £23,467 IT Equipment - Hardware
London Borough of Brent 2011-3 GBP £4,653 IT Hardware/Equipment
Portsmouth City Council 2011-3 GBP £4,062
London Borough of Havering 2011-3 GBP £6,844
London Borough of Havering 2011-2 GBP £20,260
Portsmouth City Council 2011-2 GBP £4,062 Communications and computing
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £43,979 Maintenance Contracts
Devon County Council 2011-1 GBP £2,710
Portsmouth City Council 2011-1 GBP £53,081 Communications and computing
Hampshire County Council 2011-1 GBP £101,368 IT Equipment - Hardware
London Borough of Brent 2011-1 GBP £19,994 IT Hardware/Equipment
London Borough of Havering 2011-1 GBP £6,514
Warrington Borough Council 2011-1 GBP £16,515
West Suffolk Councils 2010-12 GBP £924 Computer rental & maintenance
Wycombe District Council 2010-12 GBP £50,570 Cedar Maintenance
London Borough of Brent 2010-12 GBP £4,800 Training - Short Courses
London Borough of Brent 2010-11 GBP £37,870 IT Hardware/Equipment
Devon County Council 2010-10 GBP £2,630
Hampshire County Council 2010-10 GBP £45,249 IT Equipment - Hardware
Wealden District Council 2010-9 GBP £658 IT00118-301200
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £5,270 IT Equipment - Hardware
Wealden District Council 2010-8 GBP £18,049 IT00083-271300
Wealden District Council 2010-7 GBP £735 IT00087-271300
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £22,156
Wealden District Council 2010-6 GBP £394 IT00080-271200
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £21,989 Maintenance Contracts
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £21,989 Maintenance Contracts
Warrington Borough Council 2010-5 GBP £1,412 Computer Software - Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £101,201 Maintenance Contracts
Runnymede Borough Council 2010-3 GBP £4,847
Runnymede Borough Council 2010-1 GBP £12,127
Worthing Borough Council 2009-12 GBP £987
Runnymede Borough Council 2009-12 GBP £3,354
Runnymede Borough Council 2009-11 GBP £12,978
Runnymede Borough Council 2009-9 GBP £4,999
Runnymede Borough Council 2009-8 GBP £2,200
Runnymede Borough Council 2009-7 GBP £13,964
Runnymede Borough Council 2009-6 GBP £4,955
Runnymede Borough Council 2009-5 GBP £4,954
Runnymede Borough Council 2009-4 GBP £1,365
Herefordshire Council 1900-1 GBP £7,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Sussex Partnership NHS Foundation Trust network infrastructure GBP 36,775,733

The technology improvement programme comprises of the provision of managed IT infrastructure and data management services to replace and improve the services currently provided by the Sussex Health Informatics Service (HIS) and the telecommunications and data services provided by the Trust. Broadly, the requirements are as follows:

Government Procurement Service telecommunications services 2012/05/18 GBP 2,000,000,000

Buying Solutions as the Contracting Authority is putting in place a Pan Government Framework Agreement for PSN Services for use by or on behalf of UK public sector bodies. These bodies include but are not limited to Central Government Departments and their Agencies, Non Departmental Public Bodies, NHS bodies, Local Authorities, Voluntary Sector Charities, and/or other private organisations acting as managing agents or procuring on behalf of these public sector bodies. (see section VI.3, Additional Information).

Sussex Partnership NHS Foundation Trust network infrastructure 2012/04/05 GBP

The provision of Managed IT Infrastructure and Data Management Services to replace and improve the services currently provided by Sussex Health Informatics Service (HIS) and the Telecommunications and data services provided by the Trust. Required for approx 5 000 end users and 5 600 staff over circa 100+ sites.

Outgoings
Business Rates/Property Tax
No properties were found where 2E2 UK 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.
Import/Export of Goods
Goods imported/exported by 2E2 UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-10-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2011-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party2E2 UK LIMITEDEvent Date2014-01-07
Notice is hereby given that creditors of the above-named Companies are invited before 17 February 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Simon John Granger, Chad Griffin and Simon Kirkhope, the Joint Liquidators, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Simon John Granger (IP Number 9508), Chad Griffin (IP Number 9528) and Simon Kirkhope (IP Number 9303) of FTI Consulting Limited , Midtown, 322 High Holborn, London WC1V 7PB were appointed Joint Liquidators of the Companies on 7 January 2014 . Further information is available from the offices of FTI Consulting Limited on william.marsden@fticonsulting.com or liam.griffin@fticonsulting.com . Simon John Granger , Chad Griffin and Simon Kirkhope , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending party2E2 UK LIMITEDEvent Date2013-01-07
Simon John Granger, Chad Griffin and Simon Ian Kirkhope of FTI Consulting Limited , Midtown, 322 High Holborn, London WC1V 7PB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2E2 UK 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 2E2 UK 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.
    Other companies at postcode EC1A