2E2 TECHNOLOGIES LIMITED

2E2 TECHNOLOGIES LIMITED

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

    Company Name2E2 TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04151828
    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 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 AddressNo

    What were the previous names of 2E2 TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASSIUM TECHNOLOGIES LIMITEDFeb 14, 2001Feb 14, 2001
    HAGANGROVE COMPUTERS LIMITEDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for 2E2 TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for 2E2 TECHNOLOGIES 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 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2013

    Statement of capital on Feb 07, 2013

    • Capital: GBP 1,416.68
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark Stevens Mcveigh on Jan 08, 2012

    2 pagesCH01

    Director's details changed for Nicholas Paul Grossman on Jan 08, 2012

    2 pagesCH01

    Secretary's details changed for Nicholas Paul Grossman on Jan 08, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Director's details changed for Terence William Burt on Feb 22, 2011

    2 pagesCH01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01

    legacy

    38 pagesMG01

    legacy

    10 pagesMG01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    legacy

    9 pagesMG01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Agreement 25/04/2010
    RES13

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ciaran Cosgrave as a director

    1 pagesTM01

    legacy

    1 pages288c

    Memorandum and Articles of Association

    29 pagesMA

    Certificate of change of name

    Company name changed cassium technologies LIMITED\certificate issued on 05/05/09
    2 pagesCERTNM

    legacy

    4 pages363a

    legacy

    1 pages353

    Who are the officers of 2E2 TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSSMAN, Nicholas Paul
    Benham Valence
    Speen
    RG20 8LU Newbury
    The Mansion House
    Berkshire
    Secretary
    Benham Valence
    Speen
    RG20 8LU Newbury
    The Mansion House
    Berkshire
    BritishDirector And Secretary157544150001
    BURT, Terence William
    One Wycombe Square
    W8 7JF London
    Flat 25
    United Kingdom
    Director
    One Wycombe Square
    W8 7JF London
    Flat 25
    United Kingdom
    United KingdomBritishDirector73890540004
    GROSSMAN, Nicholas Paul
    Benham Valence
    Speen
    RG20 8LU Newbury
    The Mansion House
    Berkshire
    Director
    Benham Valence
    Speen
    RG20 8LU Newbury
    The Mansion House
    Berkshire
    New ZealandBritishDirector And Secretary157544150002
    MCVEIGH, Mark Stevens
    Benham Valence
    Speen
    RG20 8LU Newbury
    The Mansion House
    Berkshire
    Director
    Benham Valence
    Speen
    RG20 8LU Newbury
    The Mansion House
    Berkshire
    United KingdomBritishDirector86272640002
    COSGRAVE, Michael Paul
    4 Clevedon Court
    Clevedon Road
    TW1 2HT East Twickenham
    Middlesex
    Secretary
    4 Clevedon Court
    Clevedon Road
    TW1 2HT East Twickenham
    Middlesex
    IrishDirector107929600001
    DALY, Ian
    The Paddock
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    Secretary
    The Paddock
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    BritishAccountant60060320002
    LARKIN, Patrick
    31 March Court
    Warwick Drive
    SW15 6LE Putney
    Secretary
    31 March Court
    Warwick Drive
    SW15 6LE Putney
    IrishAccountant74331530003
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Secretary
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglishAccountant20274060001
    SUGUNASINGHA, Sugi
    27 Regency Heights
    Burleigh Road
    SL5 8FE Ascot
    Berkshire
    Secretary
    27 Regency Heights
    Burleigh Road
    SL5 8FE Ascot
    Berkshire
    BritishChartered Accountant105879330001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Director
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritishDirector40253200001
    BLUNDELL, David
    Tafira
    Tickle Back Row Warfield
    RG42 5SE Bracknell
    Director
    Tafira
    Tickle Back Row Warfield
    RG42 5SE Bracknell
    EnglandBritishDirector107717490002
    COSGRAVE, Ciaran Mathias
    40 Cresswell Road
    TW1 2DZ East Twickenham
    Middlesex
    Director
    40 Cresswell Road
    TW1 2DZ East Twickenham
    Middlesex
    IrelandIrishDirector156315070001
    COSGRAVE, Ciaran Mathias
    40 Cresswell Road
    TW1 2DZ East Twickenham
    Middlesex
    Director
    40 Cresswell Road
    TW1 2DZ East Twickenham
    Middlesex
    IrelandIrishDirector156315070001
    COSGRAVE, Michael Paul
    4 Clevedon Court
    Clevedon Road
    TW1 2HT East Twickenham
    Middlesex
    Director
    4 Clevedon Court
    Clevedon Road
    TW1 2HT East Twickenham
    Middlesex
    IrishCeo107929600001
    COSGROVE, Ciaran
    4 Cambridge Court
    Clevedon Road
    TW1 2HT Twickenham
    Middlesex
    Director
    4 Cambridge Court
    Clevedon Road
    TW1 2HT Twickenham
    Middlesex
    IrishBusiness Development Dir103962920001
    DALY, Ian
    The Paddock
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    Director
    The Paddock
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    EnglandBritishAccountant60060320002
    EDWARDS, Alan Leonard
    61 Atlantic Close
    SO14 3TB Southampton
    Hampshire
    Director
    61 Atlantic Close
    SO14 3TB Southampton
    Hampshire
    EnglandBritishDirector107717450001
    JOSEFSOHN, Rolf
    36 Wellesley Crescent
    Strawberry Hill
    TW2 5RT Twickenham
    Director
    36 Wellesley Crescent
    Strawberry Hill
    TW2 5RT Twickenham
    SwedishBusiness Manager67388030001
    LARKIN, Patrick
    31 March Court
    Warwick Drive
    SW15 6LE Putney
    Director
    31 March Court
    Warwick Drive
    SW15 6LE Putney
    IrishAccountant74331530003
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Director
    7 Kenwyn Road
    SW20 8TR London
    EnglandBritishDirector181988860001
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Director
    7 Kenwyn Road
    SW20 8TR London
    EnglandBritishDirector181988860001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishConsultant8300340001
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Director
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglandEnglishAccountant20274060001
    STODDART, James Richard Bowring
    55 Aynhoe Road
    Brook Green
    W14 0QA London
    Director
    55 Aynhoe Road
    Brook Green
    W14 0QA London
    United KingdomBritishVenture Capital39661660002
    SUGUNASINGHA, Sugi
    27 Regency Heights
    Burleigh Road
    SL5 8FE Ascot
    Berkshire
    Director
    27 Regency Heights
    Burleigh Road
    SL5 8FE Ascot
    Berkshire
    BritishChartered Accountant105879330001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Does 2E2 TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Canada Europe Limited (The Security Agent)
    Transactions
    • Feb 14, 2011Registration of a charge (MG01)
    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
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    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
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    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
    • Royal Bank of Canada Europe Limited as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Nov 12, 2008Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2007Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Jul 27, 2004Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Bamboo Investments PLC and Close Technology & General Vct PLC
    Transactions
    • Jul 13, 2002Registration of a charge (395)
    • Jan 02, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Jul 04, 2001Registration of a charge (395)
    • Nov 12, 2008Statement 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