ENGAGE MUTUAL SERVICES LIMITED

ENGAGE MUTUAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameENGAGE MUTUAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03088162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENGAGE MUTUAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK FRIENDLY INSURANCE SERVICES LIMITEDAug 07, 1995Aug 07, 1995

    What are the latest accounts for ENGAGE MUTUAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENGAGE MUTUAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2020

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jamshaid Islam as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 23, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Termination of appointment of John William Adams as a director on Mar 31, 2019

    1 pagesTM01

    Appointment of Ms Philippa Jane Herz as a director on Mar 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jun 23, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017

    1 pagesTM02

    Appointment of Simon Allford as a secretary on Apr 13, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016

    2 pagesAP01

    Termination of appointment of Keith Frederick Meeres as a secretary on Jul 15, 2016

    1 pagesTM02

    Termination of appointment of Keith Frederick Meeres as a director on Jul 15, 2016

    1 pagesTM01

    Appointment of David James Stuart Heard as a secretary on Jul 15, 2016

    2 pagesAP03

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 325,000
    SH01

    Annual return made up to Aug 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 325,000
    SH01

    Who are the officers of ENGAGE MUTUAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLFORD, Simon
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    230251410001
    HERZ, Philippa Jane
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish210757830001
    ISLAM, Jamshaid
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish265861890001
    NYAHASHA, Shingirai Thaddeus
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish190468580001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    EDDIN, Mamoun Karim
    32 Manor Court Road
    W7 3EL London
    Secretary
    32 Manor Court Road
    W7 3EL London
    British44859390001
    HEARD, David James Stuart
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    210369190001
    HORSLEY, Andrew James
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    Secretary
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    British87251490001
    HOWLAND, Sally Anne
    54 Elmfield Avenue
    TW11 8BT Teddington
    Middlesex
    Secretary
    54 Elmfield Avenue
    TW11 8BT Teddington
    Middlesex
    British32396260002
    KELLY, Joseph William
    18 Cathcart Drive
    BR6 8BX Orpington
    Kent
    Secretary
    18 Cathcart Drive
    BR6 8BX Orpington
    Kent
    British55153860002
    MEERES, Keith Frederick
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    196745100001
    ADAMS, John William
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish60873590001
    BURNS, Leonard
    25 Oak Road
    Huyton
    L36 5XY Liverpool
    Merseyside
    Director
    25 Oak Road
    Huyton
    L36 5XY Liverpool
    Merseyside
    British44858910001
    BURROWS, Peter James
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish159674990001
    CARTER, Victor Douglas
    5 Collingwood Close
    Whitton
    TW2 7AE Twickenham
    Middlesex
    Director
    5 Collingwood Close
    Whitton
    TW2 7AE Twickenham
    Middlesex
    British44859230001
    CHANDLER, Paul Geoffrey
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish36682450003
    CHIDWICK, Kevin
    Eston Barn
    Lon Cwrt Ynyston
    CF11 8DR Leckwith
    South Glamorgan
    Director
    Eston Barn
    Lon Cwrt Ynyston
    CF11 8DR Leckwith
    South Glamorgan
    British115468520001
    CLARK OF WINDERMERE, David George, Lord
    Cornbirthwaite Road
    LA23 1DG Windermere
    Cherry Trees
    Cumbria
    Director
    Cornbirthwaite Road
    LA23 1DG Windermere
    Cherry Trees
    Cumbria
    EnglandBritish65482550002
    ELLIOTT, Karl Jeffery Dixon
    West Park Crescent
    LS8 2EA Leeds
    39
    West Yorkshire
    United Kingdom
    Director
    West Park Crescent
    LS8 2EA Leeds
    39
    West Yorkshire
    United Kingdom
    UkBritish130371600001
    FAWCETT, Caroline Elizabeth
    Gardner House, Hornbeam Park
    Avenue, Harrogate
    HG2 8XE North Yorkshire
    Director
    Gardner House, Hornbeam Park
    Avenue, Harrogate
    HG2 8XE North Yorkshire
    EnglandBritish19125450003
    GIBBON, Malcolm Peter James
    9 Compton Close
    Churchdown
    GL3 1NY Gloucester
    Gloucestershire
    Director
    9 Compton Close
    Churchdown
    GL3 1NY Gloucester
    Gloucestershire
    British57310010001
    GOSLING, Andrew Thomas
    Gardner House, Hornbeam Park
    Avenue, Harrogate
    HG2 8XE North Yorkshire
    Director
    Gardner House, Hornbeam Park
    Avenue, Harrogate
    HG2 8XE North Yorkshire
    EnglandBritish75808440001
    HAIGH, Andrew Scott
    20 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    Director
    20 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    EnglandBritish65482640001
    HARGRAVE, David Grant
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    Director
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    United KingdomBritish23603220002
    HARRISON, Raymond Oliver Victor
    318 Fairlee Road
    PO30 2JU Newport
    Isle Of Wight
    Director
    318 Fairlee Road
    PO30 2JU Newport
    Isle Of Wight
    British44859050001
    HAYES, Robert Henry
    8 Girton Avenue
    L20 9LL Bootle
    Merseyside
    Director
    8 Girton Avenue
    L20 9LL Bootle
    Merseyside
    British44859300001
    HEMMING, Penelope Julia
    2 Aldersyde
    YO24 1QP York
    Director
    2 Aldersyde
    YO24 1QP York
    British41968690002
    HENDERSON, William Grahamslaw
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    Director
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    United KingdomBritish86647560001
    HENSON, Frank Arthur
    9 Yew Tree Close
    Middleton Cheney
    OX17 2SU Banbury
    Oxfordshire
    Director
    9 Yew Tree Close
    Middleton Cheney
    OX17 2SU Banbury
    Oxfordshire
    British44859010003
    HOATH, Michael Edwin
    24 Lloyds Way
    BR3 3QS Beckenham
    Kent
    Director
    24 Lloyds Way
    BR3 3QS Beckenham
    Kent
    British5591360001
    LAZENBY, Charles Christopher Frederick
    Strayside
    4 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    Director
    Strayside
    4 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    British96337640001
    LEVERAGE, George Hamilton
    19 Lindford Drive
    Eaton
    NR4 6LT Norwich
    Norfolk
    Director
    19 Lindford Drive
    Eaton
    NR4 6LT Norwich
    Norfolk
    British44858940001
    MACDONALD, Peter Ferguson
    28 Rossindel Road
    TW3 3QN Hounslow
    Middlesex
    Director
    28 Rossindel Road
    TW3 3QN Hounslow
    Middlesex
    British59726400001
    MARKEY, Simon Christopher
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish173327850001
    MASON, Peter William
    2 Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    Surrey
    Director
    2 Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    Surrey
    EnglandBritish27214640003

    What are the latest statements on persons with significant control for ENGAGE MUTUAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2020Commencement of winding up
    Oct 31, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham

    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