Company Name2E2 Receivables Limited
Company StatusDissolved
Company Number08104142
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHugo Daniel Edward Varney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Secretary NameDominic James Barbour
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Simon Derek Burt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House
Benham Valence Speen
Newbury
Berkshire
RG20 8LU
Director NameTerence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Benham Valence Speen
Newbury
Berkshire
RG20 8LU
Director NameNicholas Paul Grossman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThe Mansion House
Benham Valence Speen
Newbury
Berkshire
RG20 8LU
Director NameRafael Torres Boulet
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameLeks Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH

Location

Registered Address50 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

864 at £0.01Hutton Collins Partners Iii Lp
86.40%
Ordinary
136 at £0.01Hutton Collins Capital Partners Ii Lp
13.60%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
21 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Termination of appointment of Rafael Torres Boulet as a director on 5 September 2014 (1 page)
22 October 2014Termination of appointment of Leks Etsko Loek De Boer as a director on 12 July 2014 (1 page)
22 October 2014Termination of appointment of Rafael Torres Boulet as a director on 5 September 2014 (1 page)
24 September 2014Director's details changed for Dominic James Barbour on 1 January 2014 (2 pages)
24 September 2014Director's details changed for Leks Etsko Loek De Boer on 1 January 2014 (2 pages)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(6 pages)
24 September 2014Director's details changed for Dominic James Barbour on 1 January 2014 (2 pages)
24 September 2014Director's details changed for Leks Etsko Loek De Boer on 1 January 2014 (2 pages)
29 April 2014Registered office address changed from the Mansion House Benham Valence Speen Newbury Berkshire RG20 8LU United Kingdom on 29 April 2014 (2 pages)
7 April 2014Termination of appointment of Simon Burt as a director (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10
(17 pages)
15 January 2013Appointment of Leks Etsko Loek De Boer as a director (3 pages)
15 January 2013Appointment of Dominic James Barbour as a director (3 pages)
18 July 2012Termination of appointment of Nicholas Grossman as a director (2 pages)
18 July 2012Termination of appointment of Terence Burt as a director (2 pages)
13 June 2012Incorporation (54 pages)