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

2E2 MS LIMITED

ALDERSGATE, LONDON, EC1A 4HD,
Company Registration Number
04543345
Private Limited Company
Dissolved

Dissolved 2015-07-10

Company Overview

About 2e2 Ms Ltd
2E2 MS LIMITED was founded on 2002-09-24 and had its registered office in Aldersgate. The company was dissolved on the 2015-07-10 and is no longer trading or active.

Key Data
Company Name
2E2 MS LIMITED
 
Legal Registered Office
ALDERSGATE
LONDON
EC1A 4HD
Other companies in EC1A
 
Previous Names
NETSTORE MANAGED SERVICES LIMITED05/05/2009
INTERCEA PLC13/07/2006
NEWQUEST SYSTEMS LIMITED17/10/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2E2 MS LIMITED
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 MS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL GROSSMAN
Company Secretary 2008-10-03
TERENCE WILLIAM BURT
Director 2008-10-03
NICHOLAS PAUL GROSSMAN
Director 2008-10-03
MARK STEVENS MCVEIGH
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MEMORY
Company Secretary 2007-09-17 2008-10-03
PAUL FREDERICK BARRY WALSH
Director 2007-02-01 2008-10-03
DAVID WILLIAM MEMORY
Director 2007-09-17 2008-10-03
IAN DALY
Company Secretary 2006-03-01 2007-09-30
IAN DALY
Director 2002-10-07 2007-09-30
TIMOTHY GEORGE DUNGER
Director 2002-10-07 2007-02-01
NEIL ANTHONY LLOYD
Director 2005-10-28 2006-10-06
SUGI SUGUNASINGHA
Company Secretary 2005-10-28 2006-02-28
IAN DALY
Company Secretary 2002-10-07 2005-10-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-24 2002-10-07
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-24 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL GROSSMAN SYSTEM SOFTWARE SOLUTIONS LIMITED Company Secretary 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE GROUP LTD. Company Secretary 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE LIMITED Company Secretary 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MANAGED OPERATIONS LIMITED Company Secretary 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 SECURITY LIMITED Company Secretary 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 TECHNOLOGIES LIMITED Company Secretary 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN THE BREWTON GROUP LIMITED Company Secretary 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN COMPELSOLVE LIMITED Company Secretary 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY GROUP LIMITED Company Secretary 2007-03-28 CURRENT 1990-10-04 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY LIMITED Company Secretary 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN ALLINITY LIMITED Company Secretary 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
NICHOLAS PAUL GROSSMAN 2E2 STORAGE LIMITED Company Secretary 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 DATA MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 NETWORKS LIMITED Company Secretary 2004-07-07 CURRENT 2001-03-14 Dissolved 2014-01-21
NICHOLAS PAUL GROSSMAN 2E2 SOLUTIONS LIMITED Company Secretary 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN MOTIFACT SERVICE MANAGEMENT UK LTD Company Secretary 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
NICHOLAS PAUL GROSSMAN 2E2 SERVICES LIMITED Company Secretary 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 UK LIMITED Company Secretary 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
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 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
TERENCE WILLIAM BURT 2E2 TRAINING LIMITED Director 2001-11-22 CURRENT 2001-11-22 Dissolved 2013-10-01
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 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 TRAINING LIMITED Director 2003-03-01 CURRENT 2001-11-22 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 LIMITED Director 2002-11-06 CURRENT 2002-08-01 Dissolved 2014-11-04
MARK STEVENS MCVEIGH ANCASTER MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
MARK STEVENS MCVEIGH NEXT GENERATION POWER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
MARK STEVENS MCVEIGH FRGM LIMITED Director 2013-04-11 CURRENT 2012-01-13 Active
MARK STEVENS MCVEIGH SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
MARK STEVENS MCVEIGH NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
MARK STEVENS MCVEIGH NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
MARK STEVENS MCVEIGH 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
MARK STEVENS MCVEIGH THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
MARK STEVENS MCVEIGH COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
MARK STEVENS MCVEIGH 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
MARK STEVENS MCVEIGH ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
MARK STEVENS MCVEIGH 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
MARK STEVENS MCVEIGH MOTIFACT SERVICE MANAGEMENT UK LTD Director 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
MARK STEVENS MCVEIGH 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
MARK STEVENS MCVEIGH 2E2 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
MARK STEVENS MCVEIGH 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 NETWORKS LIMITED Director 2002-12-20 CURRENT 2001-03-14 Dissolved 2014-01-21
MARK STEVENS MCVEIGH 2E2 LIMITED Director 2002-12-01 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
2015-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O FTI CONSULTING LLP MIDTOWN 322 HIGH HOLBORN LONDON WC1V 7PB
2014-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2014
2014-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2013
2013-04-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE MANSION HOUSE BENHAM VALENCE NEWBURY BERKSHIRE RG20 8LU
2013-02-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-10LATEST SOC10/10/12 STATEMENT OF CAPITAL;GBP 66838.4
2012-10-10AR0124/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2012-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2011-10-11AR0124/09/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-09AR0124/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-12RES13AGREEMENT 25/04/2010
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009
2009-05-09MEM/ARTSARTICLES OF ASSOCIATION
2009-05-01CERTNMCOMPANY NAME CHANGED NETSTORE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/09
2009-03-12225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARRY WALSH
2008-10-09288aDIRECTOR APPOINTED MARK MCVEIGH
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MEMORY
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH
2008-10-08288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN
2008-10-08288aDIRECTOR APPOINTED TERENCE WILLIAM BURT
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-02RES01ADOPT MEM AND ARTS 23/09/2008
2008-10-02RES12VARYING SHARE RIGHTS AND NAMES
2008-10-01363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/09/2008
2008-09-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-09-2553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 1 TRANSCENTRAL BENNET ROAD READING BERKSHIRE RG2 0QX
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 MS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-30
Notice of Intended Dividends2014-05-02
Appointment of Liquidators2014-01-17
Fines / Sanctions
No fines or sanctions have been issued against 2E2 MS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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
DEED OF ACCESSION 2008-11-12 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
RENT DEPOSIT DEED 2008-06-17 Outstanding COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED AND COCKSPUR PROPERTY (NOMINEE NO 1) LIMITED
DEBENTURE 2007-09-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-04-01 Outstanding CADBURY-SCHWEPPES PENSION FUND LIMITED
DEBENTURE 2002-10-30 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2002-10-30 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of 2E2 MS LIMITED registering or being granted any patents
Domain Names

2E2 MS LIMITED owns 3 domain names.

secap.co.uk   mail.co.uk   netsitepro.co.uk  

Trademarks
We have not found any records of 2E2 MS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2E2 MS 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 MS 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 MS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending party2E2 MS LIMITEDEvent Date2013-02-14
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 TypeAppointment of Liquidators
Defending party2E2 MS LIMITEDEvent Date2013-01-07
Simon John Granger, Chad Griffin and Simon Ian Kirkhope of FTI Consulting Limited , Midtown, 322 High Holborn, London WC1V 7PB :
 
Initiating party Event TypeFinal Meetings
Defending party2E2 MS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2E2 MS 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 MS 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.