ENGAGE MUTUAL SERVICES LIMITED
Overview
| Company Name | ENGAGE MUTUAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03088162 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ENGAGE MUTUAL SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ENGAGE MUTUAL SERVICES LIMITED located?
| Registered Office Address | 16-17 West Street BN1 2RL Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGAGE MUTUAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK FRIENDLY INSURANCE SERVICES LIMITED | Aug 07, 1995 | Aug 07, 1995 |
What are the latest accounts for ENGAGE MUTUAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ENGAGE MUTUAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jamshaid Islam as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of John William Adams as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Philippa Jane Herz as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Simon Allford as a secretary on Apr 13, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Frederick Meeres as a secretary on Jul 15, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Frederick Meeres as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of David James Stuart Heard as a secretary on Jul 15, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ENGAGE MUTUAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLFORD, Simon | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 230251410001 | |||||||
| HERZ, Philippa Jane | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 210757830001 | |||||
| ISLAM, Jamshaid | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 265861890001 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 190468580001 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| EDDIN, Mamoun Karim | Secretary | 32 Manor Court Road W7 3EL London | British | 44859390001 | ||||||
| HEARD, David James Stuart | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 210369190001 | |||||||
| HORSLEY, Andrew James | Secretary | 4 Jubilee Court Tollerton YO61 1RF York North Yorkshire | British | 87251490001 | ||||||
| HOWLAND, Sally Anne | Secretary | 54 Elmfield Avenue TW11 8BT Teddington Middlesex | British | 32396260002 | ||||||
| KELLY, Joseph William | Secretary | 18 Cathcart Drive BR6 8BX Orpington Kent | British | 55153860002 | ||||||
| MEERES, Keith Frederick | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | 196745100001 | |||||||
| ADAMS, John William | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 60873590001 | |||||
| BURNS, Leonard | Director | 25 Oak Road Huyton L36 5XY Liverpool Merseyside | British | 44858910001 | ||||||
| BURROWS, Peter James | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 159674990001 | |||||
| CARTER, Victor Douglas | Director | 5 Collingwood Close Whitton TW2 7AE Twickenham Middlesex | British | 44859230001 | ||||||
| CHANDLER, Paul Geoffrey | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 36682450003 | |||||
| CHIDWICK, Kevin | Director | Eston Barn Lon Cwrt Ynyston CF11 8DR Leckwith South Glamorgan | British | 115468520001 | ||||||
| CLARK OF WINDERMERE, David George, Lord | Director | Cornbirthwaite Road LA23 1DG Windermere Cherry Trees Cumbria | England | British | 65482550002 | |||||
| ELLIOTT, Karl Jeffery Dixon | Director | West Park Crescent LS8 2EA Leeds 39 West Yorkshire United Kingdom | Uk | British | 130371600001 | |||||
| FAWCETT, Caroline Elizabeth | Director | Gardner House, Hornbeam Park Avenue, Harrogate HG2 8XE North Yorkshire | England | British | 19125450003 | |||||
| GIBBON, Malcolm Peter James | Director | 9 Compton Close Churchdown GL3 1NY Gloucester Gloucestershire | British | 57310010001 | ||||||
| GOSLING, Andrew Thomas | Director | Gardner House, Hornbeam Park Avenue, Harrogate HG2 8XE North Yorkshire | England | British | 75808440001 | |||||
| HAIGH, Andrew Scott | Director | 20 St James Drive HG2 8HT Harrogate North Yorkshire | England | British | 65482640001 | |||||
| HARGRAVE, David Grant | Director | Trench Hill Painswick GL6 6TZ Stroud Gloucestershire | United Kingdom | British | 23603220002 | |||||
| HARRISON, Raymond Oliver Victor | Director | 318 Fairlee Road PO30 2JU Newport Isle Of Wight | British | 44859050001 | ||||||
| HAYES, Robert Henry | Director | 8 Girton Avenue L20 9LL Bootle Merseyside | British | 44859300001 | ||||||
| HEMMING, Penelope Julia | Director | 2 Aldersyde YO24 1QP York | British | 41968690002 | ||||||
| HENDERSON, William Grahamslaw | Director | 6 West Munro Drive G84 9AA Helensburgh Dunbartonshire | United Kingdom | British | 86647560001 | |||||
| HENSON, Frank Arthur | Director | 9 Yew Tree Close Middleton Cheney OX17 2SU Banbury Oxfordshire | British | 44859010003 | ||||||
| HOATH, Michael Edwin | Director | 24 Lloyds Way BR3 3QS Beckenham Kent | British | 5591360001 | ||||||
| LAZENBY, Charles Christopher Frederick | Director | Strayside 4 Roslyn Road HG2 7SB Harrogate North Yorkshire | British | 96337640001 | ||||||
| LEVERAGE, George Hamilton | Director | 19 Lindford Drive Eaton NR4 6LT Norwich Norfolk | British | 44858940001 | ||||||
| MACDONALD, Peter Ferguson | Director | 28 Rossindel Road TW3 3QN Hounslow Middlesex | British | 59726400001 | ||||||
| MARKEY, Simon Christopher | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 173327850001 | |||||
| MASON, Peter William | Director | 2 Goodwyns Place Tower Hill RH4 2AW Dorking Surrey | England | British | 27214640003 |
What are the latest statements on persons with significant control for ENGAGE MUTUAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ENGAGE MUTUAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0