Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2 Sector Holdings Limited
2 Sector Holdings Limited is a dissolved company incorporated on 15 April 2004 with the registered office located in Derby, Leicestershire. 2 Sector Holdings Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 January 2019
(6 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
05102564
Private limited company
Age
21 years
Incorporated
15 April 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 2 Sector Holdings Limited
Contact
Address
Sky View Argosy Road
East Midlands Airport
Castle Donington
Derby
DE74 2SA
Same address for the past
10 years
Companies in DE74 2SA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Mr Andrew Robert Hampson
Director • British • Lives in England • Born in Aug 1965
Mrs Julie White
Director • Managing Director • British • Lives in England • Born in May 1972
Mr Stephen Francis Tye
Director • British • Lives in England • Born in Feb 1961
Mr Philip James Hunt
Director • Operations Directors • British • Lives in England • Born in Apr 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No.12 Solutions Ltd
Mr Stephen Francis Tye is a mutual person.
Active
ABM Design And Marketing Limited
Mr Andrew Robert Hampson is a mutual person.
Active
Inside Track 2 LLP
Mr Andrew Robert Hampson is a mutual person.
Active
Inside Track 3 LLP
Mr Andrew Robert Hampson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
29 Feb 2012
For period
1 Mar
⟶
29 Feb 2012
Traded for
12 months
Cash in Bank
£261.67K
Decreased by £182.42K (-41%)
Turnover
£3.99M
Decreased by £2.22M (-36%)
Employees
29
Increased by 2 (+7%)
Total Assets
£3.23M
Decreased by £1.02M (-24%)
Total Liabilities
-£1.66M
Decreased by £817.57K (-33%)
Net Assets
£1.58M
Decreased by £204.8K (-12%)
Debt Ratio (%)
51%
Decreased by 6.9% (-12%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 4 Jan 2019
Insolvency Filed
9 Years Ago on 14 Mar 2016
Voluntary Liquidator Resigned
9 Years Ago on 25 Feb 2016
Insolvency Court Order
9 Years Ago on 25 Feb 2016
Voluntary Liquidator Appointed
9 Years Ago on 25 Feb 2016
Charge Satisfied
10 Years Ago on 4 Jun 2015
Charge Satisfied
10 Years Ago on 4 Jun 2015
Voluntary Liquidator Appointed
10 Years Ago on 25 Feb 2015
Registered Address Changed
10 Years Ago on 30 Dec 2014
Moved to Voluntary Liquidation
10 Years Ago on 12 Dec 2014
Get Alerts
Get Credit Report
Discover 2 Sector Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Jan 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Oct 2018
Liquidators' statement of receipts and payments to 11 December 2017
Submitted on 14 Feb 2018
Liquidators' statement of receipts and payments to 11 December 2016
Submitted on 16 Feb 2017
Insolvency filing
Submitted on 14 Mar 2016
Appointment of a voluntary liquidator
Submitted on 25 Feb 2016
Insolvency court order
Submitted on 25 Feb 2016
Notice of ceasing to act as a voluntary liquidator
Submitted on 25 Feb 2016
Liquidators' statement of receipts and payments to 11 December 2015
Submitted on 2 Feb 2016
Satisfaction of charge 5 in full
Submitted on 4 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs