2E2 HOLDINGS LIMITED

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

    Company Name2E2 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05929340
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 2E2 HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is 2E2 HOLDINGS LIMITED located?

    Registered Office Address
    c/o FTI CONSULTING LLP
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of 2E2 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEDALWALL LIMITEDSep 08, 2006Sep 08, 2006

    What are the latest accounts for 2E2 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for 2E2 HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 2E2 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 22, 2014

    15 pages2.35B

    Registered office address changed from * Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB* on Mar 12, 2014

    2 pagesAD01

    Administrator's progress report to Jan 27, 2014

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 27, 2013

    39 pages2.24B

    Statement of administrator's proposal

    1 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    1 pages2.17B

    Statement of affairs with form 2.14B

    22 pages2.16B

    Statement of administrator's proposal

    43 pages2.17B

    Statement of affairs with form 2.14B

    22 pages2.16B

    Registered office address changed from * the Mansion House Benham Valence Speen Newbury Berkshire RG20 8LU* on Feb 06, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2011

    36 pagesAA

    Annual return made up to Sep 08, 2012 with full list of shareholders

    44 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2012

    Statement of capital on Oct 03, 2012

    • Capital: GBP 134,510,067.976
    SH01

    Director's details changed for Nicholas Paul Grossman on Jul 07, 2012

    2 pagesCH01

    legacy

    13 pagesMG01

    legacy

    12 pagesMG01

    Termination of appointment of Frederic Chauffier as a director

    1 pagesTM01

    Appointment of Mr Alistair Charles Westray Troup as a director

    2 pagesAP01

    Director's details changed for Mark Stevens Mcveigh on Jan 12, 2012

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 15, 2011

    • Capital: GBP 134,510,067.976
    10 pagesSH01

    Who are the officers of 2E2 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURT, Simon Derek
    Lansdowne Road
    BN11 4NA Worthing
    25
    West Sussex
    Secretary
    Lansdowne Road
    BN11 4NA Worthing
    25
    West Sussex
    BritishDirector115791650001
    BURT, Simon Derek
    Lansdowne Road
    BN11 4NA Worthing
    25
    West Sussex
    Director
    Lansdowne Road
    BN11 4NA Worthing
    25
    West Sussex
    EnglandBritishDirector115791650002
    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
    COLLINS, Matthew Howard
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Director
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    EnglandBritishBanker79768380002
    GROSSMAN, Nicholas Paul
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Director
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    EnglandBritishDirector157544150003
    LOVE, Graham Carvell
    Smith Street
    SW3 4EP London
    39
    England
    Director
    Smith Street
    SW3 4EP London
    39
    England
    EnglandBritishCompany Director70683010004
    LOVELAND, John Frederick
    Church Farm
    Longstock
    SO20 6DR Stockbridge
    Hampshire
    Director
    Church Farm
    Longstock
    SO20 6DR Stockbridge
    Hampshire
    BritishDirector119620360001
    MCVEIGH, Mark Stevens
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    Director
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200 Aldersgate
    United KingdomBritishDirector86272640004
    TROUP, Alistair Charles Westray
    c/o Duke Street
    Wigmore Street
    Nations House
    W1U 1QS London
    103
    England
    Director
    c/o Duke Street
    Wigmore Street
    Nations House
    W1U 1QS London
    103
    England
    United KingdomBritishFund Manager111421130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAUFFIER, Frederic
    Sutherland Avenue
    W9 1ES London
    145
    United Kingdom
    Director
    Sutherland Avenue
    W9 1ES London
    145
    United Kingdom
    United KingdomFrenchCompany Director149888390001
    HARPER, John David
    Midgham Green
    Midgham
    RG7 5TX Reading
    Hall Court
    Berkshire
    Director
    Midgham Green
    Midgham
    RG7 5TX Reading
    Hall Court
    Berkshire
    United KingdomBritishBanker193479730001
    MULLORD, Kathleen Francis
    Randolph Crescent
    Little Venice
    W9 1DR London
    14d
    Director
    Randolph Crescent
    Little Venice
    W9 1DR London
    14d
    United KingdomSouth AfricanInvestments160087800001
    PATHAKJI, Swarupa
    c/o Duke Street
    Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    c/o Duke Street
    Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritishInvestment Manager121532830002
    PHILIPPS, Corinne
    209 Albany Street
    NW1 4AB London
    Director
    209 Albany Street
    NW1 4AB London
    United KingdomFrench,BritishDirector109733120002
    PRIESTLEY, Eric
    Flat 2 60 Cheyne Walk
    SW3 5LX London
    Director
    Flat 2 60 Cheyne Walk
    SW3 5LX London
    SwitzerlandIrishCompany Director68452250002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 2E2 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 15, 2012
    Delivered On Jun 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the other secured parties (or any of them) 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 Gp Iii Limited (As Security Trustee)
    Transactions
    • Jun 22, 2012Registration of a charge (MG01)
    Debenture
    Created On Jun 15, 2012
    Delivered On Jun 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the other secured parties (or any of them) 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 Gp Iii Limited (As Security Trustee)
    Transactions
    • Jun 22, 2012Registration of a charge (MG01)
    Shares pledge
    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 creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares means the 106,153,780 ordinary shares of £1 each in the issued share capital of the 2E2 investments limited see image for full details.
    Persons Entitled
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    Shares pledge
    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
    By way of first fixed charge over the shares meaning 106,153,780 ordianry shares of £1 each.
    Persons Entitled
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Mar 05, 2007
    Delivered On Mar 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or other obligor to the chargee on any account whatseover 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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Sep 22, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)

    Does 2E2 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2013Administration started
    Jul 22, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon John Granger
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Chad Griffin
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Simon Kirkhope
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London

    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