Dissolved 2018-06-09
Company Information for 2E2 UK LIMITED
ALDERSGATE STREET, LONDON, EC1A,
|
Company Registration Number
04090390
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
2E2 UK LIMITED | ||||||||
Legal Registered Office | ||||||||
ALDERSGATE STREET LONDON | ||||||||
Previous Names | ||||||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS PAUL GROSSMAN |
||
SIMON DEREK BURT |
||
TERENCE WILLIAM BURT |
||
NICHOLAS PAUL GROSSMAN |
||
MARK STEVENS MCVEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY HARTOP |
Director | ||
PATRICK FORD |
Company Secretary | ||
PATRICK FORD |
Director | ||
SIMON GODSON LING |
Company Secretary | ||
ABBEY NOMINEES LIMITED |
Company Secretary | ||
ABBEY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYSTEM SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE GROUP LTD. | Company Secretary | 2008-10-03 | CURRENT | 1997-11-21 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MANAGED OPERATIONS LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1996-05-22 | Dissolved 2014-04-13 | |
2E2 MS LIMITED | Company Secretary | 2008-10-03 | CURRENT | 2002-09-24 | Dissolved 2015-07-10 | |
2E2 SECURITY LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
2E2 TECHNOLOGIES LIMITED | Company Secretary | 2008-10-03 | CURRENT | 2001-02-01 | Dissolved 2013-10-01 | |
THE BREWTON GROUP LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1998-07-03 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
2E2 PROPERTY GROUP LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
2E2 PROPERTY LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2001-02-15 | Dissolved 2014-04-13 | |
ALLINITY LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 STORAGE LIMITED | Company Secretary | 2006-01-06 | CURRENT | 1992-02-12 | Dissolved 2013-10-01 | |
2E2 DATA MANAGEMENT LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 NETWORKS LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2001-03-14 | Dissolved 2014-01-21 | |
2E2 SOLUTIONS LIMITED | Company Secretary | 2004-04-21 | CURRENT | 1996-06-20 | Dissolved 2017-06-02 | |
MOTIFACT SERVICE MANAGEMENT UK LTD | Company Secretary | 2003-07-15 | CURRENT | 2000-07-07 | Dissolved 2014-02-18 | |
2E2 SERVICES LIMITED | Company Secretary | 2003-07-15 | CURRENT | 1976-12-31 | Dissolved 2017-06-02 | |
DRAYTON FEN LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
COMPELSOLVE LIMITED | Director | 2012-06-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
DIAGONAL QUEST LIMITED | Director | 2010-06-21 | CURRENT | 1999-10-01 | Dissolved 2014-04-13 | |
MORSE OVERSEAS HOLDINGS LIMITED | Director | 2010-06-21 | CURRENT | 1999-02-08 | Dissolved 2014-04-13 | |
XAYCE LIMITED | Director | 2010-06-21 | CURRENT | 1998-03-20 | Dissolved 2013-10-01 | |
DIAGONAL SOLUTIONS LIMITED | Director | 2010-06-21 | CURRENT | 1959-11-30 | Dissolved 2013-10-01 | |
DIAGONAL CONSULTING LIMITED | Director | 2010-06-21 | CURRENT | 1988-10-12 | Dissolved 2013-10-01 | |
DELPHIS EBT 1999 LIMITED | Director | 2010-06-21 | CURRENT | 2000-08-15 | Dissolved 2013-10-01 | |
MORSE LIMITED | Director | 2010-06-21 | CURRENT | 1995-09-25 | Dissolved 2014-04-13 | |
DIAGONAL LIMITED | Director | 2010-06-21 | CURRENT | 1987-08-07 | Dissolved 2015-07-10 | |
MORSE GROUP LIMITED | Director | 2010-06-21 | CURRENT | 1988-01-20 | Dissolved 2017-06-02 | |
2E2 LIMITED | Director | 2006-11-14 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 GROUP LIMITED | Director | 2003-09-18 | CURRENT | 2003-07-09 | Dissolved 2014-10-30 | |
DIAGONAL QUEST LIMITED | Director | 2010-06-21 | CURRENT | 1999-10-01 | Dissolved 2014-04-13 | |
MORSE OVERSEAS HOLDINGS LIMITED | Director | 2010-06-21 | CURRENT | 1999-02-08 | Dissolved 2014-04-13 | |
XAYCE LIMITED | Director | 2010-06-21 | CURRENT | 1998-03-20 | Dissolved 2013-10-01 | |
DIAGONAL SOLUTIONS LIMITED | Director | 2010-06-21 | CURRENT | 1959-11-30 | Dissolved 2013-10-01 | |
DIAGONAL CONSULTING LIMITED | Director | 2010-06-21 | CURRENT | 1988-10-12 | Dissolved 2013-10-01 | |
DELPHIS EBT 1999 LIMITED | Director | 2010-06-21 | CURRENT | 2000-08-15 | Dissolved 2013-10-01 | |
MORSE LIMITED | Director | 2010-06-21 | CURRENT | 1995-09-25 | Dissolved 2014-04-13 | |
DIAGONAL LIMITED | Director | 2010-06-21 | CURRENT | 1987-08-07 | Dissolved 2015-07-10 | |
MORSE GROUP LIMITED | Director | 2010-06-21 | CURRENT | 1988-01-20 | Dissolved 2017-06-02 | |
SYSTEM SOFTWARE SOLUTIONS LIMITED | Director | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE GROUP LTD. | Director | 2008-10-03 | CURRENT | 1997-11-21 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Director | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MANAGED OPERATIONS LIMITED | Director | 2008-10-03 | CURRENT | 1996-05-22 | Dissolved 2014-04-13 | |
2E2 MS LIMITED | Director | 2008-10-03 | CURRENT | 2002-09-24 | Dissolved 2015-07-10 | |
2E2 SECURITY LIMITED | Director | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
2E2 TECHNOLOGIES LIMITED | Director | 2008-10-03 | CURRENT | 2001-02-01 | Dissolved 2013-10-01 | |
THE BREWTON GROUP LIMITED | Director | 2007-05-01 | CURRENT | 1998-07-03 | Dissolved 2013-10-01 | |
2E2 PROPERTY GROUP LIMITED | Director | 2007-04-24 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Director | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
2E2 PROPERTY LIMITED | Director | 2007-03-28 | CURRENT | 2001-02-15 | Dissolved 2014-04-13 | |
ALLINITY LIMITED | Director | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 STORAGE LIMITED | Director | 2006-01-06 | CURRENT | 1992-02-12 | Dissolved 2013-10-01 | |
2E2 DATA MANAGEMENT LIMITED | Director | 2005-09-14 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 SOLUTIONS LIMITED | Director | 2004-04-21 | CURRENT | 1996-06-20 | Dissolved 2017-06-02 | |
2E2 NETWORKS LIMITED | Director | 2003-12-18 | CURRENT | 2001-03-14 | Dissolved 2014-01-21 | |
MOTIFACT SERVICE MANAGEMENT UK LTD | Director | 2003-07-15 | CURRENT | 2000-07-07 | Dissolved 2014-02-18 | |
2E2 SERVICES LIMITED | Director | 2003-07-15 | CURRENT | 1976-12-31 | Dissolved 2017-06-02 | |
2E2 GROUP LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Dissolved 2014-10-30 | |
2E2 LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 | |
2E2 TRAINING LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Dissolved 2013-10-01 | |
JFG CONSULTANCY LTD | Director | 2013-02-28 | CURRENT | 2012-09-20 | Dissolved 2016-01-12 | |
DIAGONAL QUEST LIMITED | Director | 2010-06-21 | CURRENT | 1999-10-01 | Dissolved 2014-04-13 | |
XAYCE LIMITED | Director | 2010-06-21 | CURRENT | 1998-03-20 | Dissolved 2013-10-01 | |
DIAGONAL SOLUTIONS LIMITED | Director | 2010-06-21 | CURRENT | 1959-11-30 | Dissolved 2013-10-01 | |
DIAGONAL CONSULTING LIMITED | Director | 2010-06-21 | CURRENT | 1988-10-12 | Dissolved 2013-10-01 | |
DELPHIS EBT 1999 LIMITED | Director | 2010-06-21 | CURRENT | 2000-08-15 | Dissolved 2013-10-01 | |
SYSTEM SOFTWARE SOLUTIONS LIMITED | Director | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Director | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MS LIMITED | Director | 2008-10-03 | CURRENT | 2002-09-24 | Dissolved 2015-07-10 | |
2E2 SECURITY LIMITED | Director | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
2E2 PROPERTY GROUP LIMITED | Director | 2007-04-24 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Director | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
ALLINITY LIMITED | Director | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 DATA MANAGEMENT LIMITED | Director | 2007-03-05 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 TRAINING LIMITED | Director | 2003-03-01 | CURRENT | 2001-11-22 | Dissolved 2013-10-01 | |
2E2 LIMITED | Director | 2002-11-06 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 | |
ANCASTER MANAGEMENT LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
NEXT GENERATION POWER LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
FRGM LIMITED | Director | 2013-04-11 | CURRENT | 2012-01-13 | Active | |
SYSTEM SOFTWARE SOLUTIONS LIMITED | Director | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE GROUP LTD. | Director | 2008-10-03 | CURRENT | 1997-11-21 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Director | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MANAGED OPERATIONS LIMITED | Director | 2008-10-03 | CURRENT | 1996-05-22 | Dissolved 2014-04-13 | |
2E2 MS LIMITED | Director | 2008-10-03 | CURRENT | 2002-09-24 | Dissolved 2015-07-10 | |
2E2 SECURITY LIMITED | Director | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
THE BREWTON GROUP LIMITED | Director | 2007-05-01 | CURRENT | 1998-07-03 | Dissolved 2013-10-01 | |
2E2 PROPERTY GROUP LIMITED | Director | 2007-04-24 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Director | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
2E2 PROPERTY LIMITED | Director | 2007-03-28 | CURRENT | 2001-02-15 | Dissolved 2014-04-13 | |
ALLINITY LIMITED | Director | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 STORAGE LIMITED | Director | 2006-01-06 | CURRENT | 1992-02-12 | Dissolved 2013-10-01 | |
2E2 DATA MANAGEMENT LIMITED | Director | 2005-09-14 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 SOLUTIONS LIMITED | Director | 2004-04-21 | CURRENT | 1996-06-20 | Dissolved 2017-06-02 | |
MOTIFACT SERVICE MANAGEMENT UK LTD | Director | 2003-07-15 | CURRENT | 2000-07-07 | Dissolved 2014-02-18 | |
2E2 SERVICES LIMITED | Director | 2003-07-15 | CURRENT | 1976-12-31 | Dissolved 2017-06-02 | |
2E2 GROUP LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Dissolved 2014-10-30 | |
2E2 NETWORKS LIMITED | Director | 2002-12-20 | CURRENT | 2001-03-14 | Dissolved 2014-01-21 | |
2E2 LIMITED | Director | 2002-12-01 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O FTI CONSULTING LLP MIDTOWN 322 HIGH HOLBORN LONDON WC1V 7PB | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE MANSION HOUSE, BENHAM VALENCE, NEWBURY BERKS RG20 8LU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/10/12 STATEMENT OF CAPITAL;GBP 16475624 | |
AR01 | 16/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON DEREK BURT | |
AR01 | 16/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN | |
MG06 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 16/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES13 | AGREEMENT 25/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: THE MANOR HOUSE BENHAM VALENCE NEWBURY BERKS RG20 8LU | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE COACH HOUSE, TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QB | |
CERTNM | COMPANY NAME CHANGED ND BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
Notices to Creditors | 2014-01-24 |
Appointment of Liquidators | 2014-01-17 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CONFIRMATORY DEBENTURE | Outstanding | ROYAL BANK OF CANADA EUROPE LIMITED (THE SECURITY AGENT) | |
DEED OF ACCESSION TO A DEBENTURE DATED 10 OCTOBER 2008 | Outstanding | ROYAL BANK OF CANADA EUROPE LIMITED (SECURTY AGENT) | |
DEBENTURE | Outstanding | HUTTON COLLINS CAPITAL PARTNERS III | |
DEBENTURE | Outstanding | HUTTON COLLINS CAPITAL PARTNERS III | |
DEBENTURE | Outstanding | ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | 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 | Satisfied | HSBC BANK PLC | |
CASH DEPOSIT SECURITY DEED | Satisfied | DEN NORSKE BANK ASA, LONDON BRANCH | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GRESHAM LLP (TRUSTEE) |
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
Trafford Council | |
|
|
Lewisham Council | |
|
|
Borough of Poole | |
|
|
Essex County Council | |
|
|
South Tyneside Council | |
|
|
Borough of Poole | |
|
|
Plymouth City Council | |
|
|
Hampshire County Council | |
|
Maintenance Contracts |
Hounslow Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Redbridge | |
|
R&R Equipment - Normal |
Devon County Council | |
|
|
Telford and Wrekin Council | |
|
|
Leeds City Council | |
|
Other Costs |
Hounslow Council | |
|
|
South Ribble Council | |
|
Clearswift Mimesweeper for SMTP Pro and Support std, for 500 users standard, 1 year support |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
Portsmouth City Council | |
|
Communications and computing |
Wealden District Council | |
|
ICT - MAINTENANCE HARDWARE |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Cumbria County Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Telford and Wrekin Council | |
|
|
Devon County Council | |
|
|
Hounslow Council | |
|
|
Hampshire County Council | |
|
Maintenance Contracts |
Leeds City Council | |
|
|
London Borough of Brent | |
|
|
Northamptonshire County Council | |
|
Capital |
Portsmouth City Council | |
|
Communications and computing |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
East Sussex County Council | |
|
|
Leeds City Council | |
|
|
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Telford and Wrekin Council | |
|
|
Wycombe District Council | |
|
PERSONNEL & ITC |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Hired & Contracted Services |
Devon County Council | |
|
|
Hounslow Council | |
|
|
Herefordshire Council | |
|
|
Wealden District Council | |
|
IT00445-271300 |
Herefordshire Council | |
|
Capital |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Hardware |
Leeds City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Portsmouth City Council | |
|
Communications and computing |
East Sussex County Council | |
|
|
Leeds City Council | |
|
|
Wycombe District Council | |
|
Cedar Maintenance |
Borough of Poole | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
Maintenance Contracts |
Leeds City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Hardware |
Herefordshire Council | |
|
Supplies & Services |
Northampton Borough Council | |
|
Software Licences |
Portsmouth City Council | |
|
Communications and computing |
Devon County Council | |
|
|
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Hampshire County Council | |
|
IT Equipment - Hardware |
Portsmouth City Council | |
|
Communications and computing |
Plymouth City Council | |
|
|
Wirral Borough Council | |
|
Repairs and Maintenance of tools and equipment |
Wycombe District Council | |
|
Software/Computer Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Hardware |
Bolton Council | |
|
Computer Software |
Wealden District Council | |
|
IT00356-271100 |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Borough of Poole | |
|
|
Leeds City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Borough of Poole | |
|
|
Plymouth City Council | |
|
|
Leeds City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
Maintenance Contracts |
Warrington Borough Council | |
|
|
London Borough of Redbridge | |
|
Computer Equipment - Purchases |
Portsmouth City Council | |
|
Communications and computing |
Wycombe District Council | |
|
Cedar Maintenance |
Hampshire County Council | |
|
IT Equipment - Hardware |
Hampshire County Council | |
|
IT Equipment - Hardware |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Portsmouth City Council | |
|
Communications and computing |
Wealden District Council | |
|
IT00248-271300 |
Uttlesford District Council | |
|
Info Tech - Support Costs |
London Borough of Hillingdon | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
IT Equipment - Hardware |
West Suffolk Councils | |
|
Computer rental & maintenance |
London Borough of Brent | |
|
IT Hardware/Equipment |
Portsmouth City Council | |
|
Communications and computing |
London Borough of Brent | |
|
IT Hardware/Equipment |
Hampshire County Council | |
|
IT Equipment - Hardware |
Wycombe District Council | |
|
Cedar Maintenance |
Uttlesford District Council | |
|
Info Tech - Support Costs |
Wealden District Council | |
|
IT00248-271300 |
Plymouth City Council | |
|
Consultancy Fees |
Borough of Poole | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
IT Equipment - Hardware |
London Borough of Brent | |
|
Software Maintenance |
Wealden District Council | |
|
IT00248-271300 |
Leeds City Council | |
|
Other Costs |
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
IT Equipment - Hardware |
Borough of Poole | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Hardware |
Wycombe District Council | |
|
Cedar Maintenance |
Leeds City Council | |
|
Internal Fees |
London Borough of Brent | |
|
IT Hardware/Equipment |
Portsmouth City Council | |
|
Communications and computing |
London Borough of Havering | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
IT Equipment - Hardware |
Borough of Poole | |
|
|
Wealden District Council | |
|
IT00083 |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Hardware |
London Borough of Havering | |
|
|
Portsmouth City Council | |
|
Communications and computing |
London Borough of Brent | |
|
IT Hardware Maintenance |
Hampshire County Council | |
|
IT Equipment - Hardware |
Leeds City Council | |
|
Other Costs |
Wycombe District Council | |
|
Cedar Maintenance |
Borough of Poole | |
|
|
Hampshire County Council | |
|
IT Equipment - Hardware |
London Borough of Brent | |
|
IT Hardware/Equipment |
Portsmouth City Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Portsmouth City Council | |
|
Communications and computing |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
Devon County Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Hampshire County Council | |
|
IT Equipment - Hardware |
London Borough of Brent | |
|
IT Hardware/Equipment |
London Borough of Havering | |
|
|
Warrington Borough Council | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Wycombe District Council | |
|
Cedar Maintenance |
London Borough of Brent | |
|
Training - Short Courses |
London Borough of Brent | |
|
IT Hardware/Equipment |
Devon County Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Hardware |
Wealden District Council | |
|
IT00118-301200 |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Hardware |
Wealden District Council | |
|
IT00083-271300 |
Wealden District Council | |
|
IT00087-271300 |
HAMPSHIRE COUNTY COUNCIL | |
|
|
Wealden District Council | |
|
IT00080-271200 |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
Warrington Borough Council | |
|
Computer Software - Purchase |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Worthing Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Herefordshire Council | |
|
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.
Customer | Description | 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. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines 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) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85176200 | Machines 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) | |||
91069000 | Time 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) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
84715000 | Processing 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) | |||
85171200 | Telephones 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 2E2 UK LIMITED | Event Date | 2014-01-07 |
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 Type | Appointment of Liquidators | |
Defending party | 2E2 UK LIMITED | Event Date | 2013-01-07 |
Simon John Granger, Chad Griffin and Simon Ian Kirkhope of FTI Consulting Limited , Midtown, 322 High Holborn, London WC1V 7PB : | |||
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. |