ENGAGE SELECTION LIMITED

ENGAGE SELECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENGAGE SELECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05121839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENGAGE SELECTION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENGAGE SELECTION LIMITED located?

    Registered Office Address
    30 Crown Place
    11th Floor
    EC2A 4EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGAGE SELECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERIOR PEOPLE LIMITEDMay 07, 2004May 07, 2004

    What are the latest accounts for ENGAGE SELECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENGAGE SELECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Beaumont Business Center 80 Coleman Street London EC2R 5BJ England to 30 Crown Place 11th Floor London EC2A 4EB on Jan 20, 2020

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Change of details for The People Group Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 155 Moorgate London EC2M 6XB to Beaumont Business Center 80 Coleman Street London EC2R 5BJ on Feb 27, 2019

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    10 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 051218390002, created on Sep 10, 2018

    28 pagesMR01

    Appointment of Ms Shella Rushton as a director on Sep 10, 2018

    2 pagesAP01

    Appointment of Mr Kevin John Mcneela as a director on Sep 10, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Mark Holmes as a director on Sep 10, 2018

    1 pagesTM01

    Termination of appointment of Carolyn Pate as a secretary on Sep 10, 2018

    1 pagesTM02

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    10 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Miss Carolyn Pate as a secretary on Jul 12, 2017

    2 pagesAP03

    Termination of appointment of Eloise Jane Mangan as a secretary on Jun 27, 2017

    1 pagesTM02

    Who are the officers of ENGAGE SELECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNEELA, Kevin John
    Crown Place
    11th Floor
    EC2A 4EB London
    30
    England
    Director
    Crown Place
    11th Floor
    EC2A 4EB London
    30
    England
    EnglandBritish207784040001
    MOFFATT, Christian Lee
    Crown Place
    11th Floor
    EC2A 4EB London
    30
    England
    Director
    Crown Place
    11th Floor
    EC2A 4EB London
    30
    England
    United KingdomBritish184579770001
    RUSHTON, Shella
    Crown Place
    11th Floor
    EC2A 4EB London
    30
    England
    Director
    Crown Place
    11th Floor
    EC2A 4EB London
    30
    England
    EnglandAustralian,British166009990002
    CHITTY, Anthony Stuart
    Atelier House, 64 Pratt Street
    NW1 0LF London
    Secretary
    Atelier House, 64 Pratt Street
    NW1 0LF London
    British106138980003
    DE FREITAS, Maria Teresa
    8j Grove End House
    Grove End Road
    NW8 9HN London
    Secretary
    8j Grove End House
    Grove End Road
    NW8 9HN London
    British95153090002
    MANGAN, Eloise Jane
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    175226350001
    PATE, Carolyn
    Moorgate
    EC2M 6XB London
    155
    Secretary
    Moorgate
    EC2M 6XB London
    155
    235419140001
    WADE, Jarlath Delphene
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    British118083020003
    BOOTH, Stephen
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    British45473450007
    HOLMES, Jonathan Mark
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomEnglish46253350007
    KNIGHT, Katharine June
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish71326050002
    KNIGHT, Katharine June
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish71326050002
    PYCROFT, Stephen Gerard
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish45473500003
    RUSHBROOK, Warren Lloyd
    53 Corbin Road
    Pennington
    SO41 8BP Lymington
    Hampshire
    Director
    53 Corbin Road
    Pennington
    SO41 8BP Lymington
    Hampshire
    United KingdomBritish124474460001
    VAUGHAN, David Keith
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish109299220003
    VAUGHAN, David Keith
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish109299220002
    YURTSEVER, Jonathan Can
    Foxholes Lodge
    36 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    Director
    Foxholes Lodge
    36 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    British97538110002

    Who are the persons with significant control of ENGAGE SELECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The People Group Limited
    80 Coleman Street
    EC2R 5BJ London
    Beaumont Business Center
    England
    Apr 06, 2016
    80 Coleman Street
    EC2R 5BJ London
    Beaumont Business Center
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number5121869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENGAGE SELECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2018
    Delivered On Sep 14, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mace Limited
    Transactions
    • Sep 14, 2018Registration of a charge (MR01)
    Guarantee & debenture
    Created On Feb 04, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)

    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