ENGAGE MUTUAL ADMINISTRATION LIMITED

ENGAGE MUTUAL ADMINISTRATION LIMITED

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

    Company NameENGAGE MUTUAL ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04301736
    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 ADMINISTRATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENGAGE MUTUAL ADMINISTRATION 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 ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEOWNERS FINANCIAL ADMINISTRATION LIMITEDOct 09, 2001Oct 09, 2001

    What are the latest accounts for ENGAGE MUTUAL ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENGAGE MUTUAL ADMINISTRATION 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

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2020

    LRESSP

    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

    21 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 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

    22 pagesAA

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    24 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 1
    SH01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of ENGAGE MUTUAL ADMINISTRATION 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
    230251440001
    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
    COLSTON, Thomas
    36 Whinmoor Court
    LS14 1NX Leeds
    West Yorkshire
    Secretary
    36 Whinmoor Court
    LS14 1NX Leeds
    West Yorkshire
    British66853810001
    HEARD, David James Stuart
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    210369150001
    HORSLEY, Andrew James
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    Secretary
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    British87251490001
    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
    196682210001
    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
    BRINN, Nigel James
    1a Oatlands Drive
    HG2 8JT Harrogate
    North Yorkshire
    Director
    1a Oatlands Drive
    HG2 8JT Harrogate
    North Yorkshire
    British56096980004
    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
    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
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    UkBritish130371600001
    FAWCETT, Caroline Elizabeth
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    EnglandBritish19125450003
    GOSLING, Andrew Thomas
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    EnglandBritish75808440001
    HAIGH, Andrew Scott
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    EnglandBritish65482640001
    HARGRAVE, David Grant
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    United KingdomBritish23603220002
    HEMMING, Penelope Julia
    2 Aldersyde
    YO24 1QP York
    Director
    2 Aldersyde
    YO24 1QP York
    British41968690002
    HENDERSON, William Grahamslaw
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    United KingdomBritish86647560001
    LAZENBY, Charles Christopher Frederick
    Strayside
    4 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    Director
    Strayside
    4 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    British96337640001
    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
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    EnglandBritish27214640003
    MASTERS, Nigel Barry
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    United KingdomBritish136674760001
    MCCOMB, Christina Margaret
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    United KingdomBritish105825380002
    MEERES, Keith Frederick
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish50257830001
    MURISON, Gordon Alexander
    5 Findhorn Avenue
    PA4 0UQ Dean Park
    Renfrew
    Director
    5 Findhorn Avenue
    PA4 0UQ Dean Park
    Renfrew
    British96337860001
    PIERCE, Raymond Francis
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    Director
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    EnglandBritish3231870001
    ROBINSON, David Gordon
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    Director
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE North Yorkshire
    ScotlandBritish41802760002
    SPARLING, Peter Norman
    Tree Tops Church Lane
    Bardsey
    LS17 9DR Leeds
    West Yorkshire
    Director
    Tree Tops Church Lane
    Bardsey
    LS17 9DR Leeds
    West Yorkshire
    British6425610001

    What are the latest statements on persons with significant control for ENGAGE MUTUAL ADMINISTRATION 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 ADMINISTRATION 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
    Steven Sherry
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One 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