Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2E2 TRAINING LIMITED
Company Information for

2E2 TRAINING LIMITED

VALENCE, NEWBURY, BERKS, RG20,
Company Registration Number
04327565
Private Limited Company
Dissolved

Dissolved 2013-10-01

Company Overview

About 2e2 Training Ltd
2E2 TRAINING LIMITED was founded on 2001-11-22 and had its registered office in Valence, Newbury. The company was dissolved on the 2013-10-01 and is no longer trading or active.

Key Data
Company Name
2E2 TRAINING LIMITED
 
Legal Registered Office
VALENCE, NEWBURY
BERKS
 
Previous Names
THE TRAINING E-CADEMY LIMITED10/07/2006
Filing Information
Company Number 04327565
Date formed 2001-11-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-01
Type of accounts FULL
Last Datalog update: 2015-05-22 02:04:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2E2 TRAINING LIMITED

Current Directors
Officer Role Date Appointed
TERENCE WILLIAM BURT
Company Secretary 2001-11-22
TERENCE WILLIAM BURT
Director 2001-11-22
NICHOLAS PAUL GROSSMAN
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA LOUISE KINSTREY
Director 2001-11-22 2012-04-30
SUZANNE BREWER
Nominated Secretary 2001-11-22 2001-11-22
KEVIN BREWER
Nominated Director 2001-11-22 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE WILLIAM BURT 2E2 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Dissolved 2014-11-04
TERENCE WILLIAM BURT DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
TERENCE WILLIAM BURT MORSE OVERSEAS HOLDINGS LIMITED Director 2010-06-21 CURRENT 1999-02-08 Dissolved 2014-04-13
TERENCE WILLIAM BURT XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
TERENCE WILLIAM BURT MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
TERENCE WILLIAM BURT DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
TERENCE WILLIAM BURT MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
TERENCE WILLIAM BURT 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
TERENCE WILLIAM BURT 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 TECHNOLOGIES LIMITED Director 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
TERENCE WILLIAM BURT THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
TERENCE WILLIAM BURT COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
TERENCE WILLIAM BURT 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
TERENCE WILLIAM BURT ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
TERENCE WILLIAM BURT 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 NETWORKS LIMITED Director 2003-12-18 CURRENT 2001-03-14 Dissolved 2014-01-21
TERENCE WILLIAM BURT MOTIFACT SERVICE MANAGEMENT UK LTD Director 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
TERENCE WILLIAM BURT 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
TERENCE WILLIAM BURT 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 LIMITED Director 2002-08-01 CURRENT 2002-08-01 Dissolved 2014-11-04
NICHOLAS PAUL GROSSMAN JFG CONSULTANCY LTD Director 2013-02-28 CURRENT 2012-09-20 Dissolved 2016-01-12
NICHOLAS PAUL GROSSMAN 2E2 UK LIMITED Director 2011-01-21 CURRENT 2000-10-16 Dissolved 2018-06-09
NICHOLAS PAUL GROSSMAN DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
NICHOLAS PAUL GROSSMAN 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
NICHOLAS PAUL GROSSMAN ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
NICHOLAS PAUL GROSSMAN 2E2 DATA MANAGEMENT LIMITED Director 2007-03-05 CURRENT 1990-10-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
NICHOLAS PAUL GROSSMAN 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
NICHOLAS PAUL GROSSMAN 2E2 LIMITED Director 2002-11-06 CURRENT 2002-08-01 Dissolved 2014-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-11DS01APPLICATION FOR STRIKING-OFF
2012-12-03LATEST SOC03/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-03AR0122/11/12 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 31/10/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KINSTREY
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2011-12-02AR0122/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-01AR0122/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-12RES13AGREEMENT 25/04/2010
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE KINSTREY / 01/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-11-28363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: THE MANOR HOUSE BENHAM VALENCE NEWBURY BERKS RG20 8LU
2006-11-23190LOCATION OF DEBENTURE REGISTER
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: THE COACH HOUSE TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QB
2006-07-10CERTNMCOMPANY NAME CHANGED THE TRAINING E-CADEMY LIMITED CERTIFICATE ISSUED ON 10/07/06
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: ARTILLERY HOUSE NORTH ARTILLERY ROW LONDON SW1P 1RT
2004-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-31363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: HOLLY COTTAGE 115 CLOPHILL ROAD MAULDEN BEDFORDSHIRE MK45 2AE
2002-01-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 2E2 TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2E2 TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CONFIRMATORY DEBENTURE 2011-02-14 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED (THE SECURITY AGENT)
DEBENTURE 2011-01-14 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
DEBENTURE 2010-07-03 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
DEBENTURE 2008-10-21 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2006-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE OTHER SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2004-04-21 Satisfied GRESHAM LLP AS TRUSTEE FOR ITSELF AND THE REGISTERED HOLDERS FROM TIME TO TIME OF NOTES ISSUED UNDER THE LOAN NOTE INSTRUMENTS (IN SUCH CAPACITY TRUSTEE)
DEBENTURE 2003-12-23 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-07-15 Satisfied GRESHAM LLP (TRUSTEE)
FIXED AND FLOATING CHARGE 2002-04-25 Satisfied BIBBY FACTORS SLOUGH LIMITED
Intangible Assets
Patents
We have not found any records of 2E2 TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2E2 TRAINING LIMITED
Trademarks
We have not found any records of 2E2 TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2E2 TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 2E2 TRAINING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 2E2 TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2E2 TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2E2 TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.