ET2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameET2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03519074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ET2 LIMITED?

    • (2956) /

    Where is ET2 LIMITED located?

    Registered Office Address
    C/O Frost Group Limited
    Court House The Old Police Station
    LE65 1BS South Street
    Ashby-De-La-Zouch
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ET2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What is the status of the latest annual return for ET2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ET2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 22, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2020

    5 pages4.68

    Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE651BS on Jun 10, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 22, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2019

    5 pages4.68

    Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on Feb 27, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 22, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2015

    5 pages4.68

    Who are the officers of ET2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Neil Anthony
    Between Streets
    KT11 1DH Cobham
    Cobham Grange
    Surrey
    Secretary
    Between Streets
    KT11 1DH Cobham
    Cobham Grange
    Surrey
    British12016400006
    BUDD, Gerald Lance
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    Director
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    EnglandBritish20717760001
    GORDON, John Hugh Hunter
    Highfield House
    EH27 8DD Kirknewton
    Midlothian
    Director
    Highfield House
    EH27 8DD Kirknewton
    Midlothian
    ScotlandBritish39414050001
    ROBERTS, Neil Anthony
    Between Streets
    KT11 1DH Cobham
    Cobham Grange
    Surrey
    Director
    Between Streets
    KT11 1DH Cobham
    Cobham Grange
    Surrey
    EnglandBritish12016400006
    DUBBURY, John Richard
    65 Penrhyn Crescent
    Chilwell
    NG9 5PA Nottingham
    Nottinghamshire
    Secretary
    65 Penrhyn Crescent
    Chilwell
    NG9 5PA Nottingham
    Nottinghamshire
    British85236140001
    HAMILTON, Nicholas Robin
    Ashton Close Farm
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    Secretary
    Ashton Close Farm
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    British45391850001
    HAMILTON, Rozanne Mary
    Ashton Close Farm Snapes Lane
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    Secretary
    Ashton Close Farm Snapes Lane
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    British21516130002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUBBURY, John Richard
    65 Penrhyn Crescent
    Chilwell
    NG9 5PA Nottingham
    Nottinghamshire
    Director
    65 Penrhyn Crescent
    Chilwell
    NG9 5PA Nottingham
    Nottinghamshire
    British85236140001
    GOLBY, John Barry
    Mount Pleasant Farm
    Church Hill, Swanington
    LE67 8QB Coalville
    Leicestershire
    Director
    Mount Pleasant Farm
    Church Hill, Swanington
    LE67 8QB Coalville
    Leicestershire
    British69045700001
    GORDON, John Hugh Hunter
    Highfield House
    EH27 8DD Kirknewton
    Midlothian
    Director
    Highfield House
    EH27 8DD Kirknewton
    Midlothian
    ScotlandBritish39414050001
    HAMILTON, Nicholas Robin
    Ashton Close Farm
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    Director
    Ashton Close Farm
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    EnglandBritish45391850001
    HAMILTON, Rozanne Mary
    Ashton Close Farm Snapes Lane
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    Director
    Ashton Close Farm Snapes Lane
    Snelston
    DE6 2DL Ashbourne
    Derbyshire
    EnglandBritish21516130002
    HAMILTON, Susannah
    Flat 19 The Orchards
    317 Burton Road
    DE23 6AY Derby
    Derbyshire
    Director
    Flat 19 The Orchards
    317 Burton Road
    DE23 6AY Derby
    Derbyshire
    British85236100001

    Does ET2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2008Administration started
    Sep 23, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    Frost Business Recovery Limited
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon
    practitioner
    Frost Business Recovery Limited
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon
    2
    DateType
    Jan 29, 2026Due to be dissolved on
    Sep 23, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    Frost Business Recovery Limited
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon
    practitioner
    Frost Business Recovery Limited
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon

    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