Dissolved
Dissolved 2015-07-10
Company Information for 2E2 MS LIMITED
ALDERSGATE, LONDON, EC1A 4HD,
|
Company Registration Number
04543345
Private Limited Company
Dissolved Dissolved 2015-07-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
2E2 MS LIMITED | ||||||
Legal Registered Office | ||||||
ALDERSGATE LONDON EC1A 4HD Other companies in EC1A | ||||||
Previous Names | ||||||
|
Company Number | 04543345 | |
---|---|---|
Date formed | 2002-09-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-07-10 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:49:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS PAUL GROSSMAN |
||
TERENCE WILLIAM BURT |
||
NICHOLAS PAUL GROSSMAN |
||
MARK STEVENS MCVEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM MEMORY |
Company Secretary | ||
PAUL FREDERICK BARRY WALSH |
Director | ||
DAVID WILLIAM MEMORY |
Director | ||
IAN DALY |
Company Secretary | ||
IAN DALY |
Director | ||
TIMOTHY GEORGE DUNGER |
Director | ||
NEIL ANTHONY LLOYD |
Director | ||
SUGI SUGUNASINGHA |
Company Secretary | ||
IAN DALY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYSTEM SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE GROUP LTD. | Company Secretary | 2008-10-03 | CURRENT | 1997-11-21 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MANAGED OPERATIONS LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1996-05-22 | Dissolved 2014-04-13 | |
2E2 SECURITY LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
2E2 TECHNOLOGIES LIMITED | Company Secretary | 2008-10-03 | CURRENT | 2001-02-01 | Dissolved 2013-10-01 | |
THE BREWTON GROUP LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1998-07-03 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
2E2 PROPERTY GROUP LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
2E2 PROPERTY LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2001-02-15 | Dissolved 2014-04-13 | |
ALLINITY LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 STORAGE LIMITED | Company Secretary | 2006-01-06 | CURRENT | 1992-02-12 | Dissolved 2013-10-01 | |
2E2 DATA MANAGEMENT LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 NETWORKS LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2001-03-14 | Dissolved 2014-01-21 | |
2E2 SOLUTIONS LIMITED | Company Secretary | 2004-04-21 | CURRENT | 1996-06-20 | Dissolved 2017-06-02 | |
MOTIFACT SERVICE MANAGEMENT UK LTD | Company Secretary | 2003-07-15 | CURRENT | 2000-07-07 | Dissolved 2014-02-18 | |
2E2 SERVICES LIMITED | Company Secretary | 2003-07-15 | CURRENT | 1976-12-31 | Dissolved 2017-06-02 | |
2E2 UK LIMITED | Company Secretary | 2003-07-15 | CURRENT | 2000-10-16 | Dissolved 2018-06-09 | |
DIAGONAL QUEST LIMITED | Director | 2010-06-21 | CURRENT | 1999-10-01 | Dissolved 2014-04-13 | |
MORSE OVERSEAS HOLDINGS LIMITED | Director | 2010-06-21 | CURRENT | 1999-02-08 | Dissolved 2014-04-13 | |
XAYCE LIMITED | Director | 2010-06-21 | CURRENT | 1998-03-20 | Dissolved 2013-10-01 | |
DIAGONAL SOLUTIONS LIMITED | Director | 2010-06-21 | CURRENT | 1959-11-30 | Dissolved 2013-10-01 | |
DIAGONAL CONSULTING LIMITED | Director | 2010-06-21 | CURRENT | 1988-10-12 | Dissolved 2013-10-01 | |
DELPHIS EBT 1999 LIMITED | Director | 2010-06-21 | CURRENT | 2000-08-15 | Dissolved 2013-10-01 | |
MORSE LIMITED | Director | 2010-06-21 | CURRENT | 1995-09-25 | Dissolved 2014-04-13 | |
DIAGONAL LIMITED | Director | 2010-06-21 | CURRENT | 1987-08-07 | Dissolved 2015-07-10 | |
MORSE GROUP LIMITED | Director | 2010-06-21 | CURRENT | 1988-01-20 | Dissolved 2017-06-02 | |
SYSTEM SOFTWARE SOLUTIONS LIMITED | Director | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE GROUP LTD. | Director | 2008-10-03 | CURRENT | 1997-11-21 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Director | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MANAGED OPERATIONS LIMITED | Director | 2008-10-03 | CURRENT | 1996-05-22 | Dissolved 2014-04-13 | |
2E2 SECURITY LIMITED | Director | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
2E2 TECHNOLOGIES LIMITED | Director | 2008-10-03 | CURRENT | 2001-02-01 | Dissolved 2013-10-01 | |
THE BREWTON GROUP LIMITED | Director | 2007-05-01 | CURRENT | 1998-07-03 | Dissolved 2013-10-01 | |
2E2 PROPERTY GROUP LIMITED | Director | 2007-04-24 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Director | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
2E2 PROPERTY LIMITED | Director | 2007-03-28 | CURRENT | 2001-02-15 | Dissolved 2014-04-13 | |
ALLINITY LIMITED | Director | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 STORAGE LIMITED | Director | 2006-01-06 | CURRENT | 1992-02-12 | Dissolved 2013-10-01 | |
2E2 DATA MANAGEMENT LIMITED | Director | 2005-09-14 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 SOLUTIONS LIMITED | Director | 2004-04-21 | CURRENT | 1996-06-20 | Dissolved 2017-06-02 | |
2E2 NETWORKS LIMITED | Director | 2003-12-18 | CURRENT | 2001-03-14 | Dissolved 2014-01-21 | |
MOTIFACT SERVICE MANAGEMENT UK LTD | Director | 2003-07-15 | CURRENT | 2000-07-07 | Dissolved 2014-02-18 | |
2E2 SERVICES LIMITED | Director | 2003-07-15 | CURRENT | 1976-12-31 | Dissolved 2017-06-02 | |
2E2 UK LIMITED | Director | 2003-07-15 | CURRENT | 2000-10-16 | Dissolved 2018-06-09 | |
2E2 GROUP LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Dissolved 2014-10-30 | |
2E2 LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 | |
2E2 TRAINING LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Dissolved 2013-10-01 | |
JFG CONSULTANCY LTD | Director | 2013-02-28 | CURRENT | 2012-09-20 | Dissolved 2016-01-12 | |
2E2 UK LIMITED | Director | 2011-01-21 | CURRENT | 2000-10-16 | Dissolved 2018-06-09 | |
DIAGONAL QUEST LIMITED | Director | 2010-06-21 | CURRENT | 1999-10-01 | Dissolved 2014-04-13 | |
XAYCE LIMITED | Director | 2010-06-21 | CURRENT | 1998-03-20 | Dissolved 2013-10-01 | |
DIAGONAL SOLUTIONS LIMITED | Director | 2010-06-21 | CURRENT | 1959-11-30 | Dissolved 2013-10-01 | |
DIAGONAL CONSULTING LIMITED | Director | 2010-06-21 | CURRENT | 1988-10-12 | Dissolved 2013-10-01 | |
DELPHIS EBT 1999 LIMITED | Director | 2010-06-21 | CURRENT | 2000-08-15 | Dissolved 2013-10-01 | |
SYSTEM SOFTWARE SOLUTIONS LIMITED | Director | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Director | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 SECURITY LIMITED | Director | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
2E2 PROPERTY GROUP LIMITED | Director | 2007-04-24 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Director | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
ALLINITY LIMITED | Director | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 DATA MANAGEMENT LIMITED | Director | 2007-03-05 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 TRAINING LIMITED | Director | 2003-03-01 | CURRENT | 2001-11-22 | Dissolved 2013-10-01 | |
2E2 LIMITED | Director | 2002-11-06 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 | |
ANCASTER MANAGEMENT LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
NEXT GENERATION POWER LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
FRGM LIMITED | Director | 2013-04-11 | CURRENT | 2012-01-13 | Active | |
SYSTEM SOFTWARE SOLUTIONS LIMITED | Director | 2008-10-03 | CURRENT | 1990-10-31 | Dissolved 2013-10-01 | |
NETSTORE GROUP LTD. | Director | 2008-10-03 | CURRENT | 1997-11-21 | Dissolved 2013-10-01 | |
NETSTORE LIMITED | Director | 2008-10-03 | CURRENT | 1997-10-08 | Dissolved 2013-10-01 | |
2E2 MANAGED OPERATIONS LIMITED | Director | 2008-10-03 | CURRENT | 1996-05-22 | Dissolved 2014-04-13 | |
2E2 SECURITY LIMITED | Director | 2008-10-03 | CURRENT | 1987-09-25 | Dissolved 2013-10-01 | |
THE BREWTON GROUP LIMITED | Director | 2007-05-01 | CURRENT | 1998-07-03 | Dissolved 2013-10-01 | |
2E2 PROPERTY GROUP LIMITED | Director | 2007-04-24 | CURRENT | 1990-10-04 | Dissolved 2013-10-01 | |
COMPELSOLVE LIMITED | Director | 2007-03-28 | CURRENT | 1980-03-27 | Dissolved 2014-05-20 | |
2E2 PROPERTY LIMITED | Director | 2007-03-28 | CURRENT | 2001-02-15 | Dissolved 2014-04-13 | |
ALLINITY LIMITED | Director | 2007-03-28 | CURRENT | 1998-09-08 | Dissolved 2014-04-29 | |
2E2 HOLDINGS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 INVESTMENTS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-08 | Dissolved 2014-10-30 | |
2E2 STORAGE LIMITED | Director | 2006-01-06 | CURRENT | 1992-02-12 | Dissolved 2013-10-01 | |
2E2 DATA MANAGEMENT LIMITED | Director | 2005-09-14 | CURRENT | 1990-10-30 | Dissolved 2013-10-01 | |
2E2 SOLUTIONS LIMITED | Director | 2004-04-21 | CURRENT | 1996-06-20 | Dissolved 2017-06-02 | |
MOTIFACT SERVICE MANAGEMENT UK LTD | Director | 2003-07-15 | CURRENT | 2000-07-07 | Dissolved 2014-02-18 | |
2E2 SERVICES LIMITED | Director | 2003-07-15 | CURRENT | 1976-12-31 | Dissolved 2017-06-02 | |
2E2 UK LIMITED | Director | 2003-07-15 | CURRENT | 2000-10-16 | Dissolved 2018-06-09 | |
2E2 GROUP LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Dissolved 2014-10-30 | |
2E2 NETWORKS LIMITED | Director | 2002-12-20 | CURRENT | 2001-03-14 | Dissolved 2014-01-21 | |
2E2 LIMITED | Director | 2002-12-01 | CURRENT | 2002-08-01 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O FTI CONSULTING LLP MIDTOWN 322 HIGH HOLBORN LONDON WC1V 7PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE MANSION HOUSE BENHAM VALENCE NEWBURY BERKSHIRE RG20 8LU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 10/10/12 STATEMENT OF CAPITAL;GBP 66838.4 | |
AR01 | 24/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012 | |
AR01 | 24/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 24/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | AGREEMENT 25/04/2010 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NETSTORE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/09 | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BARRY WALSH | |
288a | DIRECTOR APPOINTED MARK MCVEIGH | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MEMORY | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH | |
288a | DIRECTOR AND SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN | |
288a | DIRECTOR APPOINTED TERENCE WILLIAM BURT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES01 | ADOPT MEM AND ARTS 23/09/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:25/09/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 1 TRANSCENTRAL BENNET ROAD READING BERKSHIRE RG2 0QX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Final Meetings | 2015-01-30 |
Notice of Intended Dividends | 2014-05-02 |
Appointment of Liquidators | 2014-01-17 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CONFIRMATORY DEBENTURE | Outstanding | ROYAL BANK OF CANADA EUROPE LIMITED (THE SECURITY AGENT) | |
DEBENTURE | Outstanding | HUTTON COLLINS CAPITAL PARTNERS III | |
DEBENTURE | Outstanding | HUTTON COLLINS CAPITAL PARTNERS III | |
DEED OF ACCESSION | Outstanding | ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT) | |
RENT DEPOSIT DEED | Outstanding | COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED AND COCKSPUR PROPERTY (NOMINEE NO 1) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | CADBURY-SCHWEPPES PENSION FUND LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2E2 MS LIMITED
2E2 MS LIMITED owns 3 domain names.
secap.co.uk mail.co.uk netsitepro.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 2E2 MS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 2E2 MS LIMITED | Event Date | 2013-02-14 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving being 23 May 2014 . Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 2e2 MS Limited, c/o FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD by 23 May 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon John Granger , Chad Griffin and Simon Ian Kirkhope (IP numbers 9508, 9528 and 9303) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD were appointed Joint Liquidators of the Company on 14 February 2013 . Further information about this case is available from William Marsden at the offices of FTI Consulting Limited at william.marsden@fticonsulting.com . Simon John Granger , Chad Griffin and Simon Ian Kirkhope , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2E2 MS LIMITED | Event Date | 2013-01-07 |
Simon John Granger, Chad Griffin and Simon Ian Kirkhope of FTI Consulting Limited , Midtown, 322 High Holborn, London WC1V 7PB : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2E2 MS LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD on 26 March 2015 at 11.00 am and 11.30 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Simon John Granger (IP number 9508) and Chad Griffin (IP number 9528) and Simon Ian Kirkhope (IP number 9303) all of FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD were appointed Joint Liquidators of the Company on 7 January 2014 (15 February 2013, date of original administration appointment). Further information about this case is available from William Marsden at the offices of FTI Consulting Limited at william.marsden@fticonsulting.com or peter.nower@fticonsulting.com Simon John Granger , Chad Griffin and Simon Ian Kirkhope , Joint Liquidators : | |||
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. |