ETP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameETP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02782739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ETP LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ETP LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2011

    What are the latest filings for ETP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2013

    Statement of capital on Apr 02, 2013

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 30, 2011

    2 pagesAA

    Termination of appointment of Stephen John Bradley as a director on Feb 27, 2012

    1 pagesTM01

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen John Bradley as a director

    2 pagesAP01

    Termination of appointment of Robert Marcus as a secretary

    1 pagesTM02

    Termination of appointment of Robert Marcus as a director

    1 pagesTM01

    Appointment of Mr Stephen John Bradley as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 30, 2010

    2 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2009

    2 pagesAA

    Appointment of Mr Robert Marcus as a secretary

    1 pagesAP03

    Appointment of Mr Robert John Marcus as a director

    2 pagesAP01

    Termination of appointment of Kenneth Appiah as a director

    1 pagesTM01

    Termination of appointment of Kenneth Appiah as a secretary

    1 pagesTM02

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kenneth Kurankyi Appiah as a secretary

    1 pagesAP03

    Termination of appointment of Robert Marcus as a secretary

    1 pagesTM02

    Termination of appointment of Julie Chard as a secretary

    1 pagesTM02

    Appointment of Mr Robert John Marcus as a secretary

    1 pagesAP03

    Registered office address changed from Progressive House 2 Maidstone Road Foots Cray Sidcup Kent DA14 5HZ on Nov 16, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of ETP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    162178180001
    DANSON, Michael Thomas
    10 Courtney Avenue
    N6 4LA London
    Ridgemount
    Director
    10 Courtney Avenue
    N6 4LA London
    Ridgemount
    EnglandEnglish153950570001
    PYPER, Simon John
    53 St Peter's Street
    N1 8JR London
    Director
    53 St Peter's Street
    N1 8JR London
    EnglandBritish153726090001
    APPIAH, Kenneth Kurankyi
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    146968120001
    BROOKES, Richard Basil
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    Secretary
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    British3170900001
    CHARD, Julie
    38 Oakhouse Road
    DA6 7NA Bexleyheath
    Kent
    Secretary
    38 Oakhouse Road
    DA6 7NA Bexleyheath
    Kent
    British125969790001
    MARCUS, Robert
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    150550880001
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    146955950001
    PYPER, Simon John
    53 St Peter's Street
    N1 8JR London
    Secretary
    53 St Peter's Street
    N1 8JR London
    British153726090001
    WENHAM, Eric John William
    Tudor Barn
    Sawbridgeworth Road
    CM22 7QU Little Hallingbury
    Essex
    Secretary
    Tudor Barn
    Sawbridgeworth Road
    CM22 7QU Little Hallingbury
    Essex
    British30522730003
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Director
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    EnglandBritish91575310001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish186484450001
    BROOKES, Richard Basil
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    Director
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    United KingdomBritish3170900001
    CONWELL, Rory Arthur
    91 Marsh Lane
    Mill Hill
    NW7 4LE London
    Director
    91 Marsh Lane
    Mill Hill
    NW7 4LE London
    United KingdomBritish56018310001
    DANSON, Peter John
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    Director
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    EnglandBritish78798270002
    GILBERT, Brian David
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    Director
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    British25364690001
    HARRINGTON, Michael Thompson
    3 Novara Row
    Calabria Road
    N5 1JL London
    Director
    3 Novara Row
    Calabria Road
    N5 1JL London
    United KingdomBritish101631250001
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritish259496160001
    MILLER, Nicholas John
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    EnglandBritish25066630003
    MOUTTER, Terence Anthony
    20 Rowley Hall Drive
    Rowley Park
    ST17 9FF Stafford
    Director
    20 Rowley Hall Drive
    Rowley Park
    ST17 9FF Stafford
    EnglandBritish40833230003
    NEWTON, Lee Steven
    Bury Farm House
    Bury Lane
    CM16 5JA Epping
    Essex
    Director
    Bury Farm House
    Bury Lane
    CM16 5JA Epping
    Essex
    EnglandBritish81994020001
    WENHAM, Eric John William
    Tudor Barn
    Sawbridgeworth Road
    CM22 7QU Little Hallingbury
    Essex
    Director
    Tudor Barn
    Sawbridgeworth Road
    CM22 7QU Little Hallingbury
    Essex
    EnglandBritish30522730003
    WRIGHT, David George
    Mulberry House
    Weathersfield Road
    CO9 2LA Sible Hedingham
    Essex
    Director
    Mulberry House
    Weathersfield Road
    CO9 2LA Sible Hedingham
    Essex
    British94113160001
    WRIGHT, Douglas Barclay
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    Director
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    EnglandBritish134618260001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Director
    310 Liverpool Road
    N7 8PU London
    British29478960002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ETP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of accession to the composite debenture dated 9TH june 1999
    Created On Sep 07, 2000
    Delivered On Sep 25, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of the obligors to the finance parties under each finance document except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank (The "Security Trustee")
    Transactions
    • Sep 25, 2000Registration of a charge (395)
    • Aug 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 18, 1993
    Delivered On Apr 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 8TH march 1993
    Short particulars
    Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 2ND march 1993 between barclays commercial services limited and the company and all book debts and other debts.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 1993Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 1993
    Delivered On Mar 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 15, 1993Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0