Dissolved 2016-09-02
Company Information for ETAGORRAH TWO LIMITED
PEEK HOUSE 20 EASTCHEAP, LONDON, EC3M,
|
Company Registration Number
05278123
Private Limited Company
Dissolved Dissolved 2016-09-02 |
Company Name | ||||
---|---|---|---|---|
ETAGORRAH TWO LIMITED | ||||
Legal Registered Office | ||||
PEEK HOUSE 20 EASTCHEAP LONDON | ||||
Previous Names | ||||
|
Company Number | 05278123 | |
---|---|---|
Date formed | 2004-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 03:53:28 |
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 |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
MARK ATKINSON |
||
CLIFFORD ANDREW CASHMORE TILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOUTHBURY SECRETARIES LIMITED |
Company Secretary | ||
KEVIN DOUGLAS PICKFORD |
Director | ||
ERYK JESSE SPYTEK |
Director | ||
STEVEN PAUL JUDE |
Director | ||
MICHAEL KEVIN KINGSTON |
Director | ||
VERSEC NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTIS PARTNERS (LONDON) | Company Secretary | 2008-01-02 | CURRENT | 2000-02-28 | Dissolved 2014-05-06 | |
BURFORD CORP. INTERNATIONAL LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Dissolved 2014-02-04 | |
MPG HOLDINGS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-09-07 | Dissolved 2013-09-17 | |
BUY LAND DEVELOPERS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2006-01-31 | Dissolved 2014-02-18 | |
MPG ASSOCIATES LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1996-01-11 | Dissolved 2017-04-30 | |
BUY LAND LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-04-06 | Liquidation | |
EQUERRY PLACE INVESTMENTS LTD | Company Secretary | 2007-09-01 | CURRENT | 2006-06-20 | Liquidation | |
BAR AND RESTAURANT GROUP LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2004-02-26 | Dissolved 2014-07-15 | |
TRG 1 LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2005-02-10 | Dissolved 2014-07-15 | |
RESTAURANT AND BAR GROUP LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2004-02-26 | Dissolved 2014-07-15 | |
CITY CENTRE RESTAURANTS PLC | Company Secretary | 2007-05-31 | CURRENT | 2003-06-03 | Dissolved 2014-07-15 | |
BLUEHONE GENERAL PARTNER (DCP) LIMITED | Company Secretary | 2006-10-12 | CURRENT | 1988-03-24 | Dissolved 2016-01-12 | |
BLUEHONE PARTNER LIMITED | Company Secretary | 2006-10-12 | CURRENT | 1988-02-24 | Dissolved 2016-01-12 | |
BLUEHONE VENTURES NOMINEES LIMITED | Company Secretary | 2006-10-12 | CURRENT | 1988-03-24 | Dissolved 2016-01-12 | |
ETAGORRAH ONE LIMITED | Director | 2007-02-05 | CURRENT | 2007-01-23 | Dissolved 2016-09-08 | |
ETAGORRAH ONE LIMITED | Director | 2007-02-05 | CURRENT | 2007-01-23 | Dissolved 2016-09-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 05/11/2014 | |
CERTNM | COMPANY NAME CHANGED NEXUS PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/11/12 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ATKINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANDREW CASHMORE TILL / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08 | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: HERITAGE HOUSE 345 SOUTHBURY ROAD ENFIELD EN1 1UP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 04/11/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEXUS BUSINESS MOVING LIMITED CERTIFICATE ISSUED ON 17/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1106571 | Expired |
Final Meetings | 2016-03-29 |
Resolutions for Winding-up | 2015-02-06 |
Appointment of Liquidators | 2015-02-06 |
Meetings of Creditors | 2015-01-19 |
Proposal to Strike Off | 2013-03-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
|
|
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 ETAGORRAH TWO LIMITED
ETAGORRAH TWO LIMITED owns 6 domain names.
nexus-cabling.co.uk nexus-construction.co.uk nexus-engineeringservices.co.uk nexus-propertysolutions.co.uk nexus-cdm.co.uk nexus-m-e.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City 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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ETAGORRAH TWO LIMITED | Event Date | 2015-02-03 |
At an Extraordinary General Meeting of the Company, duly convened and held at Peek House, 20 Eastcheap, London EC3M 1EB on 3 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Patricia Angela Marsh (Office Holder Number: 9592 ) and Barrie Dunkin Harding (Office Holder Number: 6327 ) of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Patricia Angela Marsh (IP number 9592 ) and Barrie Dunkin Harding (IP number 6327 ) both of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 3 February 2015 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892 . Clifford Andrew Cashmore Till , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ETAGORRAH TWO LIMITED | Event Date | 2015-02-03 |
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ETAGORRAH TWO LIMITED | Event Date | 2015-02-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Peek House, 20 Eastcheap, London, EC3M 1EB on 18 May 2016 at 11.00 for Members and 11.15 for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Peek House, 20 Eastcheap, London, EC3M 1EB, no later than 12 noon on the business day before the meeting. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327 ) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 3 February 2015 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892. Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ETAGORRAH TWO LIMITED | Event Date | 2015-01-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Peek House, 20 Eastcheap, London EC3M 1EB on 3 February 2015 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Patricia Marsh (IP Number: 9592 ) and Barrie Harding (IP Number: 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required A list of names and addresses of the companys creditors will be available for inspection free of charge at Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Further information is available from Marc Potter on 020 7220 7892. Clifford Andrew Cashmore Till , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ETAGORRAH TWO LIMITED | Event Date | 2013-03-26 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1970-01-01 | |
(the Company) (In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held within the offices of PKF (UK) LLP, Accountants & business advisers, 17 Rothesay Place, Edinburgh EH3 7SQ, on 8 February 2011, at 11.00 am, for the purposes of receiving the Liquidators report on the conduct of the winding-up, to determine the manner in which the books, accounts and documents of the Company should be disposed, and determining whether, in terms of Section 174 of the Insolvency Act 1986, the Liquidator should receive his release. Any Creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote in their stead, and such proxy need not be a Creditor. A proxy to be used at the Meeting must be lodged with me at PKF (UK) LLP, Accountants & business advisers, 17 Rothesay Place, Edinburgh EH3 7SQ, before or at the Meeting at which it is to be used. Robert W Barclay , Liquidator PKF (UK) LLP, 17 Rothesay Place, Edinburgh EH3 7SQ 5 January 2011. | |||
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. |