2E2 TECHNOLOGIES LIMITED
Overview
Company Name | 2E2 TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04151828 |
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 2E2 TECHNOLOGIES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is 2E2 TECHNOLOGIES LIMITED located?
Registered Office Address | The Mansion House Benham Valence Speen RG20 8LU Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2E2 TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
CASSIUM TECHNOLOGIES LIMITED | Feb 14, 2001 | Feb 14, 2001 |
HAGANGROVE COMPUTERS LIMITED | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for 2E2 TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for 2E2 TECHNOLOGIES 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 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mark Stevens Mcveigh on Jan 08, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nicholas Paul Grossman on Jan 08, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Nicholas Paul Grossman on Jan 08, 2012 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Director's details changed for Terence William Burt on Feb 22, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
legacy | 38 pages | MG01 | ||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Ciaran Cosgrave as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Certificate of change of name Company name changed cassium technologies LIMITED\certificate issued on 05/05/09 | 2 pages | CERTNM | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
Who are the officers of 2E2 TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROSSMAN, Nicholas Paul | Secretary | Benham Valence Speen RG20 8LU Newbury The Mansion House Berkshire | British | Director And Secretary | 157544150001 | |||||
BURT, Terence William | Director | One Wycombe Square W8 7JF London Flat 25 United Kingdom | United Kingdom | British | Director | 73890540004 | ||||
GROSSMAN, Nicholas Paul | Director | Benham Valence Speen RG20 8LU Newbury The Mansion House Berkshire | New Zealand | British | Director And Secretary | 157544150002 | ||||
MCVEIGH, Mark Stevens | Director | Benham Valence Speen RG20 8LU Newbury The Mansion House Berkshire | United Kingdom | British | Director | 86272640002 | ||||
COSGRAVE, Michael Paul | Secretary | 4 Clevedon Court Clevedon Road TW1 2HT East Twickenham Middlesex | Irish | Director | 107929600001 | |||||
DALY, Ian | Secretary | The Paddock Downington GL7 3DL Lechlade Gloucestershire | British | Accountant | 60060320002 | |||||
LARKIN, Patrick | Secretary | 31 March Court Warwick Drive SW15 6LE Putney | Irish | Accountant | 74331530003 | |||||
MEMORY, David William | Secretary | 5 Holbein Gate HA6 3SH Northwood Middlesex | English | Accountant | 20274060001 | |||||
SUGUNASINGHA, Sugi | Secretary | 27 Regency Heights Burleigh Road SL5 8FE Ascot Berkshire | British | Chartered Accountant | 105879330001 | |||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
BATES, Alan Christopher | Director | Barnfield Fair Mile RG9 2JY Henley-On-Thames Oxfordshire | United Kingdom | British | Director | 40253200001 | ||||
BLUNDELL, David | Director | Tafira Tickle Back Row Warfield RG42 5SE Bracknell | England | British | Director | 107717490002 | ||||
COSGRAVE, Ciaran Mathias | Director | 40 Cresswell Road TW1 2DZ East Twickenham Middlesex | Ireland | Irish | Director | 156315070001 | ||||
COSGRAVE, Ciaran Mathias | Director | 40 Cresswell Road TW1 2DZ East Twickenham Middlesex | Ireland | Irish | Director | 156315070001 | ||||
COSGRAVE, Michael Paul | Director | 4 Clevedon Court Clevedon Road TW1 2HT East Twickenham Middlesex | Irish | Ceo | 107929600001 | |||||
COSGROVE, Ciaran | Director | 4 Cambridge Court Clevedon Road TW1 2HT Twickenham Middlesex | Irish | Business Development Dir | 103962920001 | |||||
DALY, Ian | Director | The Paddock Downington GL7 3DL Lechlade Gloucestershire | England | British | Accountant | 60060320002 | ||||
EDWARDS, Alan Leonard | Director | 61 Atlantic Close SO14 3TB Southampton Hampshire | England | British | Director | 107717450001 | ||||
JOSEFSOHN, Rolf | Director | 36 Wellesley Crescent Strawberry Hill TW2 5RT Twickenham | Swedish | Business Manager | 67388030001 | |||||
LARKIN, Patrick | Director | 31 March Court Warwick Drive SW15 6LE Putney | Irish | Accountant | 74331530003 | |||||
LLOYD, Neil Anthony | Director | 7 Kenwyn Road SW20 8TR London | England | British | Director | 181988860001 | ||||
LLOYD, Neil Anthony | Director | 7 Kenwyn Road SW20 8TR London | England | British | Director | 181988860001 | ||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Consultant | 8300340001 | ||||
MEMORY, David William | Director | 5 Holbein Gate HA6 3SH Northwood Middlesex | England | English | Accountant | 20274060001 | ||||
STODDART, James Richard Bowring | Director | 55 Aynhoe Road Brook Green W14 0QA London | United Kingdom | British | Venture Capital | 39661660002 | ||||
SUGUNASINGHA, Sugi | Director | 27 Regency Heights Burleigh Road SL5 8FE Ascot Berkshire | British | Chartered Accountant | 105879330001 | |||||
ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Does 2E2 TECHNOLOGIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A confirmatory debenture | Created On Feb 02, 2011 Delivered On Feb 14, 2011 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 04, 2011 Delivered On Jan 14, 2011 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 21, 2010 Delivered On Jul 03, 2010 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Nov 07, 2008 Delivered On Nov 12, 2008 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 24, 2007 Delivered On Oct 12, 2007 | 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
| ||||
Mortgage debenture | Created On Jul 14, 2004 Delivered On Jul 27, 2004 | 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
| ||||
Debenture | Created On Jul 05, 2002 Delivered On Jul 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Rent deposit deed | Created On Jun 25, 2001 Delivered On Jul 04, 2001 | Satisfied | Amount secured £39,375.00 due or to become due from the company to the chargee | |
Short particulars The deposit. | ||||
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