Company Name2E2 Property Limited
Company StatusDissolved
Company Number04161428
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NamesDialmode (201) Limited and Compel Property Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTerence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 years, 1 month after company formation)
Appointment Duration7 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 One Wycombe Square
London
W8 7JF
Director NameNicholas Paul Grossman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 years, 1 month after company formation)
Appointment Duration7 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Director NameMr Mark Stevens McVeigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 years, 1 month after company formation)
Appointment Duration7 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas Paul Grossman
NationalityBritish
StatusClosed
Appointed28 March 2007(6 years, 1 month after company formation)
Appointment Duration7 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
Hertfordshire
SG8 8EJ
Director NameAndrew Julian Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2007)
RoleFinance Director
Correspondence Address5 Crossways Farm
London Road Barley
Royston
Hertfordshire
SG8 8AQ
Secretary NameAndrew Julian Lee
NationalityBritish
StatusResigned
Appointed26 February 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2007)
RoleFinance Director
Correspondence Address5 Crossways Farm
London Road Barley
Royston
Hertfordshire
SG8 8AQ
Director NameMr David Paul Frankling
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2009)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNew Quintain
North Meadow, Offham
West Malling
Kent
ME19 5NU
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressMidtown 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2014Notice of move from Administration to Dissolution (34 pages)
13 January 2014Notice of move from Administration to Dissolution on 7 January 2014 (34 pages)
28 August 2013Administrator's progress report to 27 July 2012 (39 pages)
28 August 2013Administrator's progress report to 27 July 2012 (39 pages)
15 April 2013Notice of deemed approval of proposals (1 page)
15 April 2013Notice of deemed approval of proposals (1 page)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Statement of administrator's proposal (1 page)
10 April 2013Statement of administrator's proposal (159 pages)
10 April 2013Statement of administrator's proposal (159 pages)
5 April 2013Statement of administrator's proposal (1 page)
5 April 2013Statement of administrator's proposal (1 page)
4 April 2013Statement of affairs with form 2.14B (9 pages)
4 April 2013Statement of affairs with form 2.14B (9 pages)
15 March 2013Statement of affairs with form 2.14B (4 pages)
15 March 2013Statement of affairs with form 2.14B (4 pages)
7 February 2013Registered office address changed from The Mansion House Benham Valence Newbury Berkshire RG20 8LU on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 7 February 2013 (2 pages)
4 February 2013Appointment of an administrator (1 page)
4 February 2013Appointment of an administrator (1 page)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000,000
(4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000,000
(4 pages)
13 January 2012Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages)
8 January 2012Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages)
8 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
8 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
8 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
8 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
8 January 2012Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
9 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 9 (38 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 9 (38 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 May 2010Resolutions
  • RES13 ‐ Agreement 25/04/2010
(4 pages)
12 May 2010Resolutions
  • RES13 ‐ Agreement 25/04/2010
(4 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Termination of appointment of David Frankling as a director (1 page)
20 October 2009Termination of appointment of David Frankling as a director (1 page)
11 September 2009Director's change of particulars / mark mcveigh / 10/09/2009 (1 page)
11 September 2009Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10 telegraph house 12; Street was: woodhall lodge, now: rutland gardens; Area was: st georges hill old avenue, now: ; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX (1 page)
9 May 2009Memorandum and Articles of Association (8 pages)
9 May 2009Memorandum and Articles of Association (8 pages)
1 May 2009Company name changed compel property LIMITED\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed compel property LIMITED\certificate issued on 05/05/09 (2 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 December 2007 (15 pages)
14 November 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (27 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (27 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
5 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 May 2007Declaration of assistance for shares acquisition (22 pages)
30 May 2007Declaration of assistance for shares acquisition (22 pages)
30 May 2007Declaration of assistance for shares acquisition (22 pages)
30 May 2007Declaration of assistance for shares acquisition (22 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Registered office changed on 16/05/07 from: 10 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Registered office changed on 16/05/07 from: 10 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page)
4 May 2007Particulars of mortgage/charge (10 pages)
4 May 2007Particulars of mortgage/charge (10 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
21 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 January 2007Full accounts made up to 30 June 2006 (12 pages)
21 January 2007Full accounts made up to 30 June 2006 (12 pages)
20 March 2006Full accounts made up to 30 June 2005 (10 pages)
20 March 2006Full accounts made up to 30 June 2005 (10 pages)
24 February 2006Return made up to 15/02/06; full list of members (2 pages)
24 February 2006Return made up to 15/02/06; full list of members (2 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 15/02/05; full list of members (2 pages)
1 March 2005Return made up to 15/02/05; full list of members (2 pages)
29 November 2004Full accounts made up to 30 June 2004 (10 pages)
29 November 2004Full accounts made up to 30 June 2004 (10 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
24 June 2004Registered office changed on 24/06/04 from: 6 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page)
24 June 2004Registered office changed on 24/06/04 from: 6 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page)
26 February 2004Return made up to 15/02/04; full list of members (6 pages)
26 February 2004Return made up to 15/02/04; full list of members (6 pages)
3 December 2003Full accounts made up to 30 June 2003 (10 pages)
3 December 2003Full accounts made up to 30 June 2003 (10 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
28 November 2002Full accounts made up to 30 June 2002 (9 pages)
28 November 2002Full accounts made up to 30 June 2002 (9 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 15/02/02; full list of members (6 pages)
1 March 2002Return made up to 15/02/02; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page)
25 June 2001Registered office changed on 25/06/01 from: millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page)
18 June 2001Ad 12/06/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 June 2001Memorandum and Articles of Association (14 pages)
18 June 2001Nc inc already adjusted 12/06/01 (1 page)
18 June 2001Ad 12/06/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 June 2001Nc inc already adjusted 12/06/01 (1 page)
18 June 2001Memorandum and Articles of Association (14 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Registered office changed on 10/05/01 from: compel group PLC millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page)
10 May 2001Registered office changed on 10/05/01 from: compel group PLC millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page)
10 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
10 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 22 saint john street manchester M3 4EB (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 22 saint john street manchester M3 4EB (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
26 February 2001Company name changed dialmode (201) LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed dialmode (201) LIMITED\certificate issued on 26/02/01 (2 pages)
15 February 2001Incorporation (20 pages)
15 February 2001Incorporation (20 pages)