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

About Etagorrah Two Ltd
ETAGORRAH TWO LIMITED was founded on 2004-11-04 and had its registered office in Peek House 20 Eastcheap. The company was dissolved on the 2016-09-02 and is no longer trading or active.

Key Data
Company Name
ETAGORRAH TWO LIMITED
 
Legal Registered Office
PEEK HOUSE 20 EASTCHEAP
LONDON
 
Previous Names
NEXUS PROPERTY SOLUTIONS LIMITED06/11/2014
NEXUS BUSINESS MOVING LIMITED17/11/2004
Filing Information
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
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 ETAGORRAH TWO LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-04-19
MARK ATKINSON
Director 2007-04-19
CLIFFORD ANDREW CASHMORE TILL
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SOUTHBURY SECRETARIES LIMITED
Company Secretary 2004-11-04 2007-04-19
KEVIN DOUGLAS PICKFORD
Director 2005-03-31 2007-04-19
ERYK JESSE SPYTEK
Director 2006-08-01 2007-04-19
STEVEN PAUL JUDE
Director 2004-11-04 2006-08-01
MICHAEL KEVIN KINGSTON
Director 2004-11-04 2005-03-31
VERSEC NOMINEES LIMITED
Director 2004-11-04 2004-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP ALTIS PARTNERS (LONDON) Company Secretary 2008-01-02 CURRENT 2000-02-28 Dissolved 2014-05-06
MACLAY MURRAY & SPENS LLP BURFORD CORP. INTERNATIONAL LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Dissolved 2014-02-04
MACLAY MURRAY & SPENS LLP MPG HOLDINGS LIMITED Company Secretary 2007-09-01 CURRENT 2005-09-07 Dissolved 2013-09-17
MACLAY MURRAY & SPENS LLP BUY LAND DEVELOPERS LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-31 Dissolved 2014-02-18
MACLAY MURRAY & SPENS LLP MPG ASSOCIATES LIMITED Company Secretary 2007-09-01 CURRENT 1996-01-11 Dissolved 2017-04-30
MACLAY MURRAY & SPENS LLP BUY LAND LIMITED Company Secretary 2007-09-01 CURRENT 2005-04-06 Liquidation
MACLAY MURRAY & SPENS LLP EQUERRY PLACE INVESTMENTS LTD Company Secretary 2007-09-01 CURRENT 2006-06-20 Liquidation
MACLAY MURRAY & SPENS LLP BAR AND RESTAURANT GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2004-02-26 Dissolved 2014-07-15
MACLAY MURRAY & SPENS LLP TRG 1 LIMITED Company Secretary 2007-05-31 CURRENT 2005-02-10 Dissolved 2014-07-15
MACLAY MURRAY & SPENS LLP RESTAURANT AND BAR GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2004-02-26 Dissolved 2014-07-15
MACLAY MURRAY & SPENS LLP CITY CENTRE RESTAURANTS PLC Company Secretary 2007-05-31 CURRENT 2003-06-03 Dissolved 2014-07-15
MACLAY MURRAY & SPENS LLP BLUEHONE GENERAL PARTNER (DCP) LIMITED Company Secretary 2006-10-12 CURRENT 1988-03-24 Dissolved 2016-01-12
MACLAY MURRAY & SPENS LLP BLUEHONE PARTNER LIMITED Company Secretary 2006-10-12 CURRENT 1988-02-24 Dissolved 2016-01-12
MACLAY MURRAY & SPENS LLP BLUEHONE VENTURES NOMINEES LIMITED Company Secretary 2006-10-12 CURRENT 1988-03-24 Dissolved 2016-01-12
MARK ATKINSON ETAGORRAH ONE LIMITED Director 2007-02-05 CURRENT 2007-01-23 Dissolved 2016-09-08
CLIFFORD ANDREW CASHMORE TILL ETAGORRAH ONE LIMITED Director 2007-02-05 CURRENT 2007-01-23 Dissolved 2016-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB
2015-02-124.20STATEMENT OF AFFAIRS/4.19
2015-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-06RES15CHANGE OF NAME 05/11/2014
2014-11-06CERTNMCOMPANY NAME CHANGED NEXUS PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/11/14
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0104/11/13 FULL LIST
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-08AA31/12/11 TOTAL EXEMPTION SMALL
2013-03-26GAZ1FIRST GAZETTE
2012-11-26AR0104/11/12 FULL LIST
2012-10-02AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-01AR0104/11/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22AR0104/11/10 FULL LIST
2010-04-15AA30/06/09 TOTAL EXEMPTION FULL
2009-12-01AR0104/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ATKINSON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANDREW CASHMORE TILL / 01/10/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009
2009-07-16AA30/06/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-13363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: HERITAGE HOUSE 345 SOUTHBURY ROAD ENFIELD EN1 1UP
2007-04-28288bSECRETARY RESIGNED
2007-04-28288aNEW SECRETARY APPOINTED
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-06363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2005-11-08363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-08-18225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-24288bDIRECTOR RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-02-18ELRESS369(4) SHT NOTICE MEET 04/11/04
2005-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-17CERTNMCOMPANY NAME CHANGED NEXUS BUSINESS MOVING LIMITED CERTIFICATE ISSUED ON 17/11/04
2004-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1106571 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-29
Resolutions for Winding-up2015-02-06
Appointment of Liquidators2015-02-06
Meetings of Creditors2015-01-19
Proposal to Strike Off2013-03-26
Fines / Sanctions
No fines or sanctions have been issued against ETAGORRAH TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-04-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETAGORRAH TWO LIMITED

Intangible Assets
Patents
We have not found any records of ETAGORRAH TWO LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of ETAGORRAH TWO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ETAGORRAH TWO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-01-07 GBP £1,144
Birmingham City Council 2013-12-17 GBP £179,810
Birmingham City Council 2013-12-17 GBP £184,412
Birmingham City Council 2013-10-30 GBP £4,602
Birmingham City Council 2013-10-04 GBP £94,042
Birmingham City Council 2013-08-30 GBP £33,478
Birmingham City Council 2013-08-29 GBP £247,326
Birmingham City Council 2013-07-16 GBP £260,828
Birmingham City Council 2013-07-16 GBP £33,480
Birmingham City Council 2013-07-08 GBP £10,376

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 ETAGORRAH TWO 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 TypeResolutions for Winding-up
Defending partyETAGORRAH TWO LIMITEDEvent Date2015-02-03
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 TypeAppointment of Liquidators
Defending partyETAGORRAH TWO LIMITEDEvent Date2015-02-03
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB :
 
Initiating party Event TypeFinal Meetings
Defending partyETAGORRAH TWO LIMITEDEvent Date2015-02-03
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 TypeMeetings of Creditors
Defending partyETAGORRAH TWO LIMITEDEvent Date2015-01-13
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 TypeProposal to Strike Off
Defending partyETAGORRAH TWO LIMITEDEvent Date2013-03-26
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1970-01-01
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETAGORRAH TWO 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 ETAGORRAH TWO 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.