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

ETAG SOLUTIONS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
05084093
Private Limited Company
Dissolved

Dissolved 2017-04-07

Company Overview

About Etag Solutions Ltd
ETAG SOLUTIONS LIMITED was founded on 2004-03-25 and had its registered office in Southampton. The company was dissolved on the 2017-04-07 and is no longer trading or active.

Key Data
Company Name
ETAG SOLUTIONS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
IB MANAGEMENT SOLUTIONS LTD20/10/2014
Filing Information
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
Primary Source:Companies House
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.
Companies with same name ETAG SOLUTIONS LIMITED
The following companies were found which have the same name as ETAG SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ETAG SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL PENTER
Company Secretary 2014-10-23
CHRISTOPHER DAVID BROWNING
Director 2014-10-23
NEIL ARTHUR VANN
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID SMITH
Director 2004-10-25 2014-10-23
CLIVE PETER KENDALL
Company Secretary 2004-10-25 2014-10-16
PANAYIOTIS LAZOU
Director 2004-03-25 2006-11-13
NICKEY LAZOU
Company Secretary 2004-03-25 2004-10-25
ACE SECRETARIES LIMITED
Company Secretary 2004-03-25 2004-03-25
ACE REGISTRARS LIMITED
Director 2004-03-25 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
CHRISTOPHER DAVID BROWNING PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ABLOY SECURITY LIMITED Director 2013-04-01 CURRENT 1986-11-28 Liquidation
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 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
2017-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM PORTEBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-16AR0125/03/15 FULL LIST
2015-02-17AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2014-11-11AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-11-11AP03SECRETARY APPOINTED GRAHAM MICHAEL PENTER
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM UNIT 23 THRALES END FARM THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS
2014-11-11AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING
2014-11-05AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2014-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-20CERTNMCOMPANY NAME CHANGED IB MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/14
2014-10-20CERTNMCOMPANY NAME CHANGED IB MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/14
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY CLIVE KENDALL
2014-10-10RES15CHANGE OF NAME 06/10/2014
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-28AR0125/03/14 FULL LIST
2014-03-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-15AR0125/03/13 FULL LIST
2013-03-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-30AR0125/03/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 20/06/2011
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-11AR0125/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 01/04/2011
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-15AR0125/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 01/03/2010
2009-05-05363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-0988(2)CAPITALS NOT ROLLED UP
2008-04-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-08-22363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-06-16288cSECRETARY'S PARTICULARS CHANGED
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bSECRETARY RESIGNED
2004-11-0888(2)RAD 25/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14288bSECRETARY RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW SECRETARY APPOINTED
2004-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ETAG SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETAG SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ETAG SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETAG SOLUTIONS LIMITED
Trademarks
We have not found any records of ETAG SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETAG SOLUTIONS 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 (62090 - Other information technology service activities) as ETAG SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ETAG SOLUTIONS 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 Type
Defending partyETAG SOLUTIONS LIMITED Event Date2016-11-08
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 partyETAG SOLUTIONS LIMITEDEvent Date2015-10-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETAG SOLUTIONS 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 ETAG SOLUTIONS 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.