ETP LIMITED
Overview
| Company Name | ETP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02782739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ETP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for ETP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen John Bradley as a director on Feb 27, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen John Bradley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Marcus as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Marcus as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Bradley as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2009 | 2 pages | AA | ||||||||||
Appointment of Mr Robert Marcus as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Robert John Marcus as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Appiah as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Appiah as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Kenneth Kurankyi Appiah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Marcus as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Julie Chard as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert John Marcus as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Progressive House 2 Maidstone Road Foots Cray Sidcup Kent DA14 5HZ on Nov 16, 2009 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of ETP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Stephen John | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 162178180001 | |||||||
| DANSON, Michael Thomas | Director | 10 Courtney Avenue N6 4LA London Ridgemount | England | English | 153950570001 | |||||
| PYPER, Simon John | Director | 53 St Peter's Street N1 8JR London | England | British | 153726090001 | |||||
| APPIAH, Kenneth Kurankyi | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 146968120001 | |||||||
| BROOKES, Richard Basil | Secretary | 34 Oakhill Drive AL6 9NW Welwyn Hertfordshire | British | 3170900001 | ||||||
| CHARD, Julie | Secretary | 38 Oakhouse Road DA6 7NA Bexleyheath Kent | British | 125969790001 | ||||||
| MARCUS, Robert | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 150550880001 | |||||||
| MARCUS, Robert John | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 146955950001 | |||||||
| PYPER, Simon John | Secretary | 53 St Peter's Street N1 8JR London | British | 153726090001 | ||||||
| WENHAM, Eric John William | Secretary | Tudor Barn Sawbridgeworth Road CM22 7QU Little Hallingbury Essex | British | 30522730003 | ||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| APPIAH, Kenneth | Director | 7 Steventon Road Shepherds Bush W12 0SX London | England | British | 91575310001 | |||||
| BRADLEY, Stephen John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | 186484450001 | |||||
| BROOKES, Richard Basil | Director | 34 Oakhill Drive AL6 9NW Welwyn Hertfordshire | United Kingdom | British | 3170900001 | |||||
| CONWELL, Rory Arthur | Director | 91 Marsh Lane Mill Hill NW7 4LE London | United Kingdom | British | 56018310001 | |||||
| DANSON, Peter John | Director | 6 The Woodlands Lostock BL6 4JD Bolton Lancashire | England | British | 78798270002 | |||||
| GILBERT, Brian David | Director | 15 Prince Albert Road Regents Park NW1 7SR London | British | 25364690001 | ||||||
| HARRINGTON, Michael Thompson | Director | 3 Novara Row Calabria Road N5 1JL London | United Kingdom | British | 101631250001 | |||||
| MARCUS, Robert John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | United Kingdom | British | 259496160001 | |||||
| MILLER, Nicholas John | Director | Thames Lodge 3a Cross Deep TW1 4QJ Twickenham Middlesex | England | British | 25066630003 | |||||
| MOUTTER, Terence Anthony | Director | 20 Rowley Hall Drive Rowley Park ST17 9FF Stafford | England | British | 40833230003 | |||||
| NEWTON, Lee Steven | Director | Bury Farm House Bury Lane CM16 5JA Epping Essex | England | British | 81994020001 | |||||
| WENHAM, Eric John William | Director | Tudor Barn Sawbridgeworth Road CM22 7QU Little Hallingbury Essex | England | British | 30522730003 | |||||
| WRIGHT, David George | Director | Mulberry House Weathersfield Road CO9 2LA Sible Hedingham Essex | British | 94113160001 | ||||||
| WRIGHT, Douglas Barclay | Director | Lodge Drive Loudwater WD3 4PT Rickmansworth Clarinsh Hertfordshire | England | British | 134618260001 | |||||
| ZAHEDIEH, Ahmed | Director | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ETP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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