ENGAGE SELECTION LIMITED
Overview
| Company Name | ENGAGE SELECTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05121839 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENGAGE SELECTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERIOR PEOPLE LIMITED | May 07, 2004 | May 07, 2004 |
What are the latest accounts for ENGAGE SELECTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENGAGE SELECTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Change of details for The People Group Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 10 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 051218390002, created on Sep 10, 2018 | 28 pages | MR01 | ||
Appointment of Ms Shella Rushton as a director on Sep 10, 2018 | 2 pages | AP01 | ||
Appointment of Mr Kevin John Mcneela as a director on Sep 10, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Mark Holmes as a director on Sep 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Carolyn Pate as a secretary on Sep 10, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 08, 2018 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 10 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Miss Carolyn Pate as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||
Termination of appointment of Eloise Jane Mangan as a secretary on Jun 27, 2017 | 1 pages | TM02 | ||
Who are the officers of ENGAGE SELECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNEELA, Kevin John | Director | Crown Place 11th Floor EC2A 4EB London 30 England | England | British | 207784040001 | |||||
| MOFFATT, Christian Lee | Director | Crown Place 11th Floor EC2A 4EB London 30 England | United Kingdom | British | 184579770001 | |||||
| RUSHTON, Shella | Director | Crown Place 11th Floor EC2A 4EB London 30 England | England | Australian,British | 166009990002 | |||||
| CHITTY, Anthony Stuart | Secretary | Atelier House, 64 Pratt Street NW1 0LF London | British | 106138980003 | ||||||
| DE FREITAS, Maria Teresa | Secretary | 8j Grove End House Grove End Road NW8 9HN London | British | 95153090002 | ||||||
| MANGAN, Eloise Jane | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | 175226350001 | |||||||
| PATE, Carolyn | Secretary | Moorgate EC2M 6XB London 155 | 235419140001 | |||||||
| WADE, Jarlath Delphene | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | British | 118083020003 | ||||||
| BOOTH, Stephen | Director | Atelier House 64 Pratt Street NW1 0LF London | British | 45473450007 | ||||||
| HOLMES, Jonathan Mark | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | English | 46253350007 | |||||
| KNIGHT, Katharine June | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | 71326050002 | |||||
| KNIGHT, Katharine June | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 71326050002 | |||||
| PYCROFT, Stephen Gerard | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 45473500003 | |||||
| RUSHBROOK, Warren Lloyd | Director | 53 Corbin Road Pennington SO41 8BP Lymington Hampshire | United Kingdom | British | 124474460001 | |||||
| VAUGHAN, David Keith | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | 109299220003 | |||||
| VAUGHAN, David Keith | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 109299220002 | |||||
| YURTSEVER, Jonathan Can | Director | Foxholes Lodge 36 Lesser Foxholes BN43 5NT Shoreham By Sea West Sussex | British | 97538110002 |
Who are the persons with significant control of ENGAGE SELECTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The People Group Limited | Apr 06, 2016 | 80 Coleman Street EC2R 5BJ London Beaumont Business Center England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENGAGE SELECTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 10, 2018 Delivered On Sep 14, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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