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

2 SECTOR HOLDINGS LIMITED

SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
05102564
Private Limited Company
Liquidation

Company Overview

About 2 Sector Holdings Ltd
2 SECTOR HOLDINGS LIMITED was founded on 2004-04-15 and has its registered office in Castle Donington. The organisation's status is listed as "Liquidation". 2 Sector Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
2 SECTOR HOLDINGS LIMITED
 
Legal Registered Office
SKY VIEW ARGOSY ROAD
EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in LE1
 
Previous Names
GW 406 LIMITED08/12/2004
Filing Information
Company Number 05102564
Company ID Number 05102564
Date formed 2004-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2012
Account next due 30/04/2014
Latest return 15/04/2013
Return next due 13/05/2014
Type of accounts GROUP
Last Datalog update: 2019-09-11 15:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 SECTOR HOLDINGS 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 2 SECTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT HAMPSON
Director 2004-10-06
PHILIP JAMES HUNT
Director 2004-10-06
STEPHEN FRANCIS TYE
Director 2004-10-06
JULIE WHITE
Director 2004-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE WHITE
Company Secretary 2004-10-06 2013-11-20
STEPHEN PRITCHARD
Director 2004-10-06 2006-07-31
GW SECRETARIES LIMITED
Company Secretary 2004-04-15 2004-10-06
GW INCORPORATIONS LIMITED
Director 2004-04-15 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT HAMPSON ABM DESIGN AND MARKETING LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ANDREW ROBERT HAMPSON SECTOR DESIGN AND MARKETING LIMITED Director 1999-04-20 CURRENT 1993-07-29 Liquidation
PHILIP JAMES HUNT UPRIGHT GROUP LIMITED Director 2014-07-01 CURRENT 2005-04-08 Liquidation
PHILIP JAMES HUNT SECTOR DESIGN AND MARKETING LIMITED Director 1999-11-01 CURRENT 1993-07-29 Liquidation
STEPHEN FRANCIS TYE NO.12 SOLUTIONS LTD Director 2013-09-17 CURRENT 2013-09-17 Active
STEPHEN FRANCIS TYE SECTOR DESIGN AND MARKETING LIMITED Director 2002-09-01 CURRENT 1993-07-29 Liquidation
JULIE WHITE MINT MANUFACTURING LIMITED Director 2015-04-01 CURRENT 2010-03-22 Active
JULIE WHITE MARKFIELD MANAGEMENT LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2015-12-15
JULIE WHITE SECTOR DESIGN AND MARKETING LIMITED Director 1999-03-01 CURRENT 1993-07-29 Liquidation

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
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.2
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2016
2016-03-14LIQ MISCINSOLVENCY:SECRETARY OF STATES CERTIFICATE OF RELEASE OF LIQUIDATOR
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-02-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2014
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD
2014-12-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-11-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-10-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK ENDERBY LEICESTER LE19 1SD ENGLAND
2014-09-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-03DISS40DISS40 (DISS40(SOAD))
2014-08-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-08-05GAZ1FIRST GAZETTE
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 1 OAK SPINNEY PARK RATBY LANE LEICESTER LEICESTERSHIRE LE3 3AW UK
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY JULIE WHITE
2013-11-20AA01PREVEXT FROM 28/02/2013 TO 31/07/2013
2013-05-10LATEST SOC10/05/13 STATEMENT OF CAPITAL;GBP 950
2013-05-10AR0115/04/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS TYE / 16/11/2012
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAMPSON / 16/11/2012
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WHITE / 28/02/2013
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-12-05Annotation
2012-04-23AR0115/04/12 FULL LIST
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-05-18AR0115/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WHITE / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS TYE / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HUNT / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAMPSON / 18/05/2011
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WHITE / 18/05/2011
2010-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-05-12AR0115/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE WHITE / 15/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS TYE / 15/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HUNT / 15/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HAMPSON / 15/04/2010
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMPSON / 08/09/2009
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM DESFORD HALL, LEICESTER LANE DESFORD LEICESTERSHIRE LE9 9JJ
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-24363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-05-19363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-10-19169£ IC 1000/950 15/09/06 £ SR 50@1=50
2006-10-19288bDIRECTOR RESIGNED
2006-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-24363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: DESFORD HALL LEICESTER KANE DESFORD LEICESTERSHIRE LE9 9JJ
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-21363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08CERTNMCOMPANY NAME CHANGED GW 406 LIMITED CERTIFICATE ISSUED ON 08/12/04
2004-11-22225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2004-10-26123NC INC ALREADY ADJUSTED 18/10/04
2004-10-26RES04£ NC 100/1000
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12288bSECRETARY RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 2 SECTOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-03
Notice of Intended Dividends2015-09-18
Meetings of Creditors2015-02-05
Notices to Creditors2014-12-18
Appointment of Liquidators2014-12-18
Meetings of Creditors2014-10-27
Appointment of Administrators2014-09-23
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against 2 SECTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-09 Satisfied WESTLEIGH DEVELOPMENTS LIMITED
LEGAL CHARGE 2009-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of 2 SECTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 SECTOR HOLDINGS LIMITED
Trademarks
We have not found any records of 2 SECTOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 SECTOR HOLDINGS 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 (70100 - Activities of head offices) as 2 SECTOR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 2 SECTOR HOLDINGS 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
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2018-05-03
 
Initiating party Event TypeNotice of Intended Dividends
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2015-09-16
Principal Trading Address: 1 Oak Spinney Park, Ratby Lane, Leicester LE3 3AW Notice is hereby given that I propose to make an interim distribution to unsecured creditors within 2 months of 9 October 2015 which is the final date fixed for proofs. Creditors are reminded that failure to submit their proof by this date may result in their claim being excluded from the distribution. Proofs of debt should be submitted to Tyrone Shaun Courtman and Nicholas John Edwards at PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA. Date of appointment: 12 December 2014. Office Holder details: Tyrone Shaun Courtman (IP No: 7237) and Nicholas John Edwards (IP No: 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA. Further details contact: Samantha Wetwood, Email: samanthawe@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeMeetings of Creditors
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2015-02-02
Notice is hereby given that a General Meeting of creditors of the company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby DE74 2SA on 20 February 2015 at 10.30 am for the purpose of considering, and if thought fit, passing the following resolutions: That the Liquidators be authorised to destroy the books and records of the company 12 months after dissolution; The the Liquidators be able to employ solicitors and agents of their choice, in order to assist in the winding-up of the company; That the Liquidators will acknowledge, but not be required to agree creditors claims unless and until it becomes apparent that funds will be available to pay a dividend to the class of creditor concerned; The Liquidators fees be calculated by reference to the time properly given by the Liquidators and their staff in attending to matters arising in the insolvency and the Liquidators be authorised to draw fees on account, as and when funds permit; That the basis of the Liquidators category 2 disbursements be approved and that the disbursements may be reimbursed to the Liquidators as and when funds permit; That the Liquidators may pay Preferential Creditors in full if there are sufficient funds to do so. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting should be lodged with the Joint Liquidator no later than 12 noon on the day before the meeting together with a proof of debt if not already proved. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards, (IP Nos. 7237 and 9005), of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derby , DE74 2SA. Date of appointment: 12 December 2014. For further details telephone: Samantha Wetwood, Email: samanthawe@pkfcooperparry.com Tel: 01332 411163.
 
Initiating party Event TypeNotices to Creditors
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2014-12-15
Notice is hereby given that the Creditors of the above-named Company are required, on or before 30 January 2015, to send their names and addresses with particulars of their debts or claims, and the name and addresses of their Solicitors (if any), to the undersigned Tyrone Shaun Courtman and Nicholas John Edwards of PKF Cooper Parry Limited,Sky View, Argosy Road, Castle Donington, Derby DE74 2SA, the Joint Liquidators of the said Company. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards, (IP Nos. 7237 and 9005) of PKF Cooper Parry Limited,Sky View, Argosy Road, Castle Donington, Derby DE74 2SA. For further details contact: Samantha Wetwood, Email: samanthawe@pkfcooperparry.com Tel: 01332 411163.
 
Initiating party Event TypeAppointment of Liquidators
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2014-12-12
Tyrone Shaun Courtman and Nicholas John Edwards , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derby DE74 2SA . : For further details contact: Samantha Wetwood, Email: samanthawe@pkfcooperparry.com Tel: 01332 411163.
 
Initiating party Event TypeMeetings of Creditors
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2014-10-22
In the Birmingham District Registry case number 8361 Notice is hereby given by Edward T Kerr and Ian J Gould (IP Nos 7866 and 9024 ), both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Administrators of 2 Sector Holdings Limited that a meeting of the creditors of the above named Company is to be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 06 November 2014 at 11.30 am. The meeting is an initial meeting of creditors convened under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote at the meeting creditors must send their written statement of claim to the undersigned Edward T Kerr at BDO LLP at Pannell House, 159 Charles Street, Leicester LE1 1LD or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 15 September 2014. Further information regarding the administration can be obtained by contacting the Joint Administrators at BRNOTICE@bdo.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2014-09-15
In the Birmingham District Registry case number 8361 Edward T Kerr and Ian J Gould (IP Nos 9021 and 7866 ), both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD Further details contact: Email: BRNOTICE@bdo.co.uk quoting 9021/GS/7866/C7-SECTOR :
 
Initiating party Event TypeProposal to Strike Off
Defending party2 SECTOR HOLDINGS LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 SECTOR HOLDINGS 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 2 SECTOR HOLDINGS 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.