Dissolved
Dissolved 2017-04-07
Company Information for ETAG SOLUTIONS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
05084093
Private Limited Company
Dissolved Dissolved 2017-04-07 |
Company Name | ||
---|---|---|
ETAG SOLUTIONS LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 05084093 | |
---|---|---|
Date formed | 2004-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:57:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ETAG SOLUTIONS (AUSTRALIA) PTY LTD | VIC 3188 | Dissolved | Company formed on the 2003-11-12 | |
ETAG SOLUTIONS INC | British Columbia | Active | Company formed on the 2023-08-23 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MICHAEL PENTER |
||
CHRISTOPHER DAVID BROWNING |
||
NEIL ARTHUR VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID SMITH |
Director | ||
CLIVE PETER KENDALL |
Company Secretary | ||
PANAYIOTIS LAZOU |
Director | ||
NICKEY LAZOU |
Company Secretary | ||
ACE SECRETARIES LIMITED |
Company Secretary | ||
ACE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROGRESS VENTURES LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
DALE HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 1996-09-25 | Liquidation | |
EXCEL ARCHITECTURAL HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
TRAKA LIMITED | Director | 2015-09-08 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2013-04-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
ABLOY SECURITY LIMITED | Director | 2013-04-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2013-04-01 | CURRENT | 1961-10-04 | Active | |
SECURITY PRODUCTS UK LIMITED | Director | 2013-04-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2013-04-01 | CURRENT | 1936-11-28 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
PRIMA DOORS LIMITED | Director | 2016-04-11 | CURRENT | 1996-04-26 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ADAMS RITE EUROPE LIMITED | Director | 2014-08-08 | CURRENT | 1975-07-01 | Liquidation | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2014-07-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
PADDOCK HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
POWERSHIELD DOORS LTD | Director | 2014-07-01 | CURRENT | 1991-10-28 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
SECURISTYLE GROUP HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-18 | Dissolved 2017-04-08 | |
TRAKA LIMITED | Director | 2014-07-01 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
ABLOY SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2014-07-01 | CURRENT | 1961-10-04 | Active | |
ASSA ABLOY LIMITED | Director | 2014-07-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-01-19 | Liquidation | |
SECURISTYLE LIMITED | Director | 2014-07-01 | CURRENT | 1978-08-02 | Liquidation | |
SECURITY PRODUCTS UK LIMITED | Director | 2014-07-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2014-07-01 | CURRENT | 1936-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM PORTEBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 25/03/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
AP01 | DIRECTOR APPOINTED NEIL ARTHUR VANN | |
AP03 | SECRETARY APPOINTED GRAHAM MICHAEL PENTER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM UNIT 23 THRALES END FARM THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED IB MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/14 | |
CERTNM | COMPANY NAME CHANGED IB MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE KENDALL | |
RES15 | CHANGE OF NAME 06/10/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 25/03/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 20/06/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 01/04/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 01/03/2010 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 25/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-09-30 | £ 2,309 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 249,736 |
Creditors Due Within One Year | 2012-09-30 | £ 74,375 |
Creditors Due Within One Year | 2012-09-30 | £ 74,375 |
Creditors Due Within One Year | 2011-09-30 | £ 70,281 |
Creditors and other liabilities
|
|
|
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 ETAG SOLUTIONS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 17,006 |
Cash Bank In Hand | 2012-09-30 | £ 34,777 |
Cash Bank In Hand | 2012-09-30 | £ 34,777 |
Cash Bank In Hand | 2011-09-30 | £ 9,774 |
Current Assets | 2013-09-30 | £ 303,451 |
Current Assets | 2012-09-30 | £ 125,085 |
Current Assets | 2012-09-30 | £ 125,085 |
Current Assets | 2011-09-30 | £ 96,933 |
Debtors | 2013-09-30 | £ 280,870 |
Debtors | 2012-09-30 | £ 88,330 |
Debtors | 2012-09-30 | £ 88,330 |
Debtors | 2011-09-30 | £ 87,159 |
Fixed Assets | 2013-09-30 | £ 17,651 |
Fixed Assets | 2012-09-30 | £ 6,613 |
Secured Debts | 2013-09-30 | £ 0 |
Secured Debts | 2012-09-30 | £ 2,428 |
Secured Debts | 2012-09-30 | £ 2,428 |
Secured Debts | 2011-09-30 | £ 4,479 |
Shareholder Funds | 2013-09-30 | £ 71,366 |
Shareholder Funds | 2012-09-30 | £ 57,323 |
Shareholder Funds | 2012-09-30 | £ 57,323 |
Shareholder Funds | 2011-09-30 | £ 26,158 |
Stocks Inventory | 2013-09-30 | £ 5,575 |
Stocks Inventory | 2012-09-30 | £ 1,978 |
Stocks Inventory | 2012-09-30 | £ 1,978 |
Tangible Fixed Assets | 2013-09-30 | £ 7,651 |
Tangible Fixed Assets | 2012-09-30 | £ 6,613 |
Tangible Fixed Assets | 2012-09-30 | £ 6,613 |
Tangible Fixed Assets | 2011-09-30 | £ 1,815 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ETAG SOLUTIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ETAG SOLUTIONS LIMITED | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | ETAG SOLUTIONS LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
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. |