Company NameE2V Limited
Company StatusDissolved
Company Number05149599
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed11 May 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2018)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMichael David Green
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Mole Road
Fetcham
Surrey
KT22 9RN
Director NameMr Keith Donald Attwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraunt Courts
Rayne
Braintree
Essex
CM77 6SD
Director NameMr Michael Francis Hannant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2009)
RoleChartered Accountant
Correspondence AddressThe Reading Rooms 1 Highstreet
Newport
Saffron Walden
Essex
CB11 3QY
Secretary NameMr Michael Francis Hannant
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2009)
RoleChartered Accountant
Correspondence AddressThe Reading Rooms 1 Highstreet
Newport
Saffron Walden
Essex
CB11 3QY
Secretary NameMrs Sally Weatherall
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 23 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMantles Green Cottage
Hyde Heath Road, Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMrs Charlotte Lorraine Parmenter
NationalityBritish
StatusResigned
Appointed23 September 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 2015)
RoleCommercial Manager
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Stephen Blair
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(12 years, 7 months after company formation)
Appointment Duration2 months (resigned 28 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU

Contact

Websitewww.e2v.com
Telephone01245 493493
Telephone regionChelmsford

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1E2v Technologies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,556,000
Gross Profit£858,000
Net Worth£157,000
Cash£239,000
Current Liabilities£2,627,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2009Delivered on: 20 January 2010
Satisfied on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 September 2008Delivered on: 7 October 2008
Satisfied on: 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
4 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
26 January 2017Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages)
16 June 2016Full accounts made up to 31 March 2016 (17 pages)
16 June 2016Full accounts made up to 31 March 2016 (17 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
3 June 2015Full accounts made up to 31 March 2015 (15 pages)
3 June 2015Full accounts made up to 31 March 2015 (15 pages)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
29 May 2014Full accounts made up to 31 March 2014 (15 pages)
29 May 2014Full accounts made up to 31 March 2014 (15 pages)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
21 June 2013Auditor's resignation (2 pages)
21 June 2013Auditor's resignation (2 pages)
17 June 2013Section 521 of the companies act 2006 (1 page)
17 June 2013Section 521 of the companies act 2006 (1 page)
17 June 2013Section 521 of the companies act 2006 (1 page)
17 June 2013Section 521 of the companies act 2006 (1 page)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 May 2013Full accounts made up to 31 March 2013 (14 pages)
29 May 2013Full accounts made up to 31 March 2013 (14 pages)
3 July 2012Full accounts made up to 31 March 2012 (14 pages)
3 July 2012Full accounts made up to 31 March 2012 (14 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Full accounts made up to 31 March 2011 (14 pages)
2 August 2011Full accounts made up to 31 March 2011 (14 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Resolutions
  • RES13 ‐ Pursuant of section 288 of the companies act 2006 (ca 2006) 11/12/2009
(3 pages)
3 January 2010Resolutions
  • RES13 ‐ Pursuant of section 288 of the companies act 2006 (ca 2006) 11/12/2009
(3 pages)
22 December 2009Memorandum and Articles of Association (6 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2009Memorandum and Articles of Association (6 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
29 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
29 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 May 2009Director appointed mr richard charles hindson (2 pages)
28 May 2009Director appointed mr richard charles hindson (2 pages)
28 May 2009Appointment terminated director michael hannant (1 page)
28 May 2009Appointment terminated director michael hannant (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
10 December 2008Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page)
10 December 2008Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page)
10 December 2008Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page)
10 December 2008Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page)
31 October 2008Resolutions
  • RES13 ‐ Company business 26/09/2008
(3 pages)
31 October 2008Resolutions
  • RES13 ‐ Company business 26/09/2008
(3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
28 July 2008Return made up to 09/06/08; full list of members (3 pages)
28 July 2008Return made up to 09/06/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (11 pages)
28 January 2008Full accounts made up to 31 March 2007 (11 pages)
16 July 2007Return made up to 09/06/07; full list of members (2 pages)
16 July 2007Return made up to 09/06/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 09/06/06; full list of members (2 pages)
25 July 2006Return made up to 09/06/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
17 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 September 2005New secretary appointed;new director appointed (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 10 norwich street london EC4A 1BD (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed;new director appointed (3 pages)
28 September 2005New director appointed (3 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 10 norwich street london EC4A 1BD (1 page)
28 September 2005Secretary resigned (1 page)
25 June 2005Return made up to 09/06/05; full list of members (2 pages)
25 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)