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

2E2 LIMITED

ALDERSGATE STREET, LONDON, EC1A,
Company Registration Number
04501291
Private Limited Company
Dissolved

Dissolved 2014-11-04

Company Overview

About 2e2 Ltd
2E2 LIMITED was founded on 2002-08-01 and had its registered office in Aldersgate Street. The company was dissolved on the 2014-11-04 and is no longer trading or active.

Key Data
Company Name
2E2 LIMITED
 
Legal Registered Office
ALDERSGATE STREET
LONDON
 
Previous Names
2ESCAPE2 LIMITED26/05/2004
Filing Information
Company Number 04501291
Date formed 2002-08-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-11-04
Type of accounts FULL
Last Datalog update: 2015-05-20 03:16:38
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.
Companies with same name 2E2 LIMITED
The following companies were found which have the same name as 2E2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2E2 DATA MANAGEMENT LIMITED THE MANSION HOUSE, BENHAM VALENCE, NEWBURY VALENCE, NEWBURY BERKS RG20 8LU Dissolved Company formed on the 1990-10-30
2E2 GROUP LIMITED 200 ALDERSGATE ALDERSGATE STREET ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 2003-07-09
2E2 HOLDINGS LIMITED 200 ALDERSGATE ALDERSGATE STREET ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 2006-09-08
2E2 INVESTMENTS LIMITED 200 ALDERSGATE ALDERSGATE STREET ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 2006-09-08
2E2 MANAGED OPERATIONS LIMITED FT1 CONSULTING LLP MIDTOWN 322 MIDTOWN 322 HIGH HOLBORN LONDON WC1V 7PB Dissolved Company formed on the 1996-05-22
2E2 MS LIMITED 200 ALDERSGATE ALDERSGATE ALDERSGATE LONDON EC1A 4HD Dissolved Company formed on the 2002-09-24
2E2 NETWORKS LIMITED THE MANSION HOUSE, BENHAM VALENCE, NEWBURY VALENCE, NEWBURY BERKS RG20 8LU Dissolved Company formed on the 2001-03-14
2E2 PROPERTY GROUP LIMITED THE MANSION HOUSE BENHAM VALENCE NEWBURY BERKSHIRE RG20 8LU Dissolved Company formed on the 1990-10-04
2E2 PROPERTY LIMITED MIDTOWN 322 HIGH HOLBORN HIGH HOLBORN LONDON WC1V 7PB Dissolved Company formed on the 2001-02-15
2E2 PTY LIMITED Active Company formed on the 2010-12-07
2E2 RECEIVABLES LIMITED 50 PALL MALL LONDON SW1Y 5JH Dissolved Company formed on the 2012-06-13
2E2 SECURITY LIMITED THE MANSION HOUSE BENHAM VALENCE NEWBURY BERKS RG20 8LU Dissolved Company formed on the 1987-09-25
2E2 SERVICES LIMITED 200 200 ALDERSGATE ALDERSGATE STREET ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 1976-12-31
2E2 SOLUTIONS LIMITED 200 ALDERSGATE ALDERSGATE STREET ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 1996-06-20
2E2 STORAGE LIMITED THE MANSION HOUSE BENHAM VALENCE SPEEN NEWBURY BERKS RG20 8LU Dissolved Company formed on the 1992-02-12
2E2 TECHNOLOGIES LIMITED THE MANSION HOUSE BENHAM VALENCE SPEEN NEWBURY BERKSHIRE RG20 8LU Dissolved Company formed on the 2001-02-01
2E2 TRAINING LIMITED THE MANSION HOUSE, BENHAM VALENCE, NEWBURY VALENCE, NEWBURY BERKS RG20 8LU Dissolved Company formed on the 2001-11-22
2E2 UK LIMITED 200 ALDERSGATE ALDERSGATE STREET ALDERSGATE STREET LONDON EC1A 4HD Dissolved Company formed on the 2000-10-16
2E2A INC 680 SENECA AVE 1L RIDGEWOOD NY 11385 Active Company formed on the 2019-03-12
2E2B, CO. 5534 ENCLAVE CT SAN ANGELO TX 76904 Active Company formed on the 2017-04-27

Company Officers of 2E2 LIMITED

Current Directors
Officer Role Date Appointed
TERENCE WILLIAM BURT
Company Secretary 2002-08-01
SIMON DEREK BURT
Director 2006-11-14
TERENCE WILLIAM BURT
Director 2002-08-01
NICHOLAS PAUL GROSSMAN
Director 2002-11-06
MARK STEVENS MCVEIGH
Director 2002-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE WILLIAM BURT 2E2 TRAINING LIMITED Company Secretary 2001-11-22 CURRENT 2001-11-22 Dissolved 2013-10-01
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 2E2 UK LIMITED Director 2011-12-05 CURRENT 2000-10-16 Dissolved 2018-06-09
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 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 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
TERENCE WILLIAM BURT 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
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 2E2 UK LIMITED Director 2011-01-21 CURRENT 2000-10-16 Dissolved 2018-06-09
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
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 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
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

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
2014-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O FTI CONSULTING LLP MIDTOWN 322 HIGH HOLBORN LONDON WC1V 7PB
2014-02-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2014
2013-12-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
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
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03LATEST SOC03/08/12 STATEMENT OF CAPITAL;GBP 103233.4
2012-08-03AR0101/08/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011
2011-08-03AR0101/08/11 FULL LIST
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-14ANNOTATIONOther
2011-01-13MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 17
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0101/08/10 FULL LIST
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-12RES1325/04/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009
2009-09-01363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-1588(2)AD 11/08/08 GBP SI 1@0.1=0.1 GBP IC 103233.4/103233.5
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 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 Administrators2013-02-01
Fines / Sanctions
No fines or sanctions have been issued against 2E2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
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)
DEBENTURE 2011-01-14 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
DEED OF ACCESSION 2011-01-13 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED (THE SECURITY AGENT)
DEBENTURE 2010-07-03 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
SECURITY INTEREST AGREEMENT 2008-10-21 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
DEED OF PLEDGE OF SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-10-21 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
SUPLEMENTAL DEBENTURE 2008-10-21 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
SUPLEMENTAL DEBENTURE 2008-10-21 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2008-08-19 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LIMITED

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

Government spend with 2E2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2013-1 GBP £3,083 Computer Equipment Materials & Supplies
Middlesbrough Council 2012-12 GBP £3,606
Middlesbrough Council 2012-11 GBP £1,202
Manchester City Council 2012-10 GBP £106,800
Middlesbrough Council 2012-10 GBP £3,606
Middlesbrough Council 2012-9 GBP £1,178
Manchester City Council 2012-9 GBP £28,800
Manchester City Council 2012-8 GBP £28,800
Manchester City Council 2012-7 GBP £50,441
Manchester City Council 2012-6 GBP £31,800
The Borough of Calderdale 2012-5 GBP £29,785 Communications And Computers
Middlesbrough Council 2012-4 GBP £1,154
Manchester City Council 2012-3 GBP £1,600
Winchester City Council 2012-2 GBP £1,795
Rotherham Metropolitan Borough Council 2011-9 GBP £29,450
Rotherham Metropolitan Borough Council 2011-8 GBP £9,300
Rotherham Metropolitan Borough Council 2011-6 GBP £3,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where 2E2 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 Administrators
Defending party2E2 LIMITEDEvent Date2013-01-28
In the High Court of Justice (Chancery Division) Companies Court case number 615 613 608 606 612 607 605 610 611 609 Simon Granger , Chad Griffin and Simon Kirkhope (IP Nos 9508 , 9528 and 9303 ) both 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 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 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