ENGAGE TWICKENHAM LIMITED

ENGAGE TWICKENHAM LIMITED

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

    Company NameENGAGE TWICKENHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05219186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENGAGE TWICKENHAM LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ENGAGE TWICKENHAM LIMITED located?

    Registered Office Address
    Suite G2
    Montpellier House
    GL50 1TY Montpellier Drive
    Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGAGE TWICKENHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NATIONAL SPORTING CLUB LIMITEDNov 18, 2004Nov 18, 2004
    MACANDRA LIMITEDSep 01, 2004Sep 01, 2004

    What are the latest accounts for ENGAGE TWICKENHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2018

    What are the latest filings for ENGAGE TWICKENHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from The Tower Building 11 York Road London SE1 7NX England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on Jul 24, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Total exemption full accounts made up to Mar 28, 2018

    8 pagesAA

    legacy

    9 pagesRP04CS01

    Registered office address changed from 120 Moorgate Moorgate London EC2M 6UR England to The Tower Building 11 York Road London SE1 7NX on Apr 27, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Appointment of Mr David Lawlor as a director on Dec 12, 2016

    2 pagesAP01

    Cessation of Engage Group (Uk) Limited as a person with significant control on Dec 11, 2016

    1 pagesPSC07

    Cessation of Engage Group Ltd as a person with significant control on Dec 11, 2016

    1 pagesPSC07

    Notification of Thomas Oliver Pearson as a person with significant control on Dec 11, 2016

    2 pagesPSC01

    Appointment of Mr Andrew Francis Masterson as a director on Dec 12, 2016

    2 pagesAP01

    Appointment of Mr Duncan Edward Richard Mcinally as a director on Dec 12, 2016

    2 pagesAP01

    Current accounting period shortened from Mar 29, 2018 to Mar 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017

    1 pagesAA01

    Confirmation statement made on Aug 30, 2017 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 07, 2018Clarification A second filed CS01 (Shareholder information change) was registered on 07/06/2018.

    Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 120 Moorgate Moorgate London EC2M 6UR on Oct 03, 2017

    1 pagesAD01

    Notification of Engage Group (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Engage Group (Uk) Limited as a person with significant control on Feb 13, 2017

    2 pagesPSC05

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Who are the officers of ENGAGE TWICKENHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Christopher Edward William
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    Director
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    United KingdomBritish169740960003
    LAWLOR, David
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    Director
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    EnglandBritish171340110002
    MASTERSON, Andrew Francis
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    Director
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    EnglandBritish111914780003
    MCINALLY, Duncan Edward Richard
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    Director
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    EnglandBritish111914770004
    PEARSON, Tom
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    Director
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    United KingdomBritish181603570001
    ANGUS, Steven David
    2 Pendennis Court
    AL5 1SG Harpenden
    Hertfordshire
    Secretary
    2 Pendennis Court
    AL5 1SG Harpenden
    Hertfordshire
    British127725270001
    FISHER, Paula Jane
    73 Grasmere Avenue
    SW19 3DY London
    Secretary
    73 Grasmere Avenue
    SW19 3DY London
    British99401460002
    GREENWOOD, John Richard Heaton
    5 Avenue Road
    Hurst Green
    BB7 9QB Clitheroe
    Lancashire
    Secretary
    5 Avenue Road
    Hurst Green
    BB7 9QB Clitheroe
    Lancashire
    British88772080001
    POLL, Matthew
    Parish Lane
    RH10 5NY Pease Pottage
    Chestnut Cottage
    West Sussex
    Secretary
    Parish Lane
    RH10 5NY Pease Pottage
    Chestnut Cottage
    West Sussex
    British146991630001
    SLEVIN, Damian
    55 Green End Street
    Aston Clinton
    HP22 5EX Aylesbury
    Buckinghamshire
    Secretary
    55 Green End Street
    Aston Clinton
    HP22 5EX Aylesbury
    Buckinghamshire
    British70209190002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ELSON, David William
    103 Otley Road
    HG2 0AG Harrogate
    North Yorkshire
    Director
    103 Otley Road
    HG2 0AG Harrogate
    North Yorkshire
    United KingdomBritish53229470002
    ELSON, David William
    103 Otley Road
    HG2 0AG Harrogate
    North Yorkshire
    Director
    103 Otley Road
    HG2 0AG Harrogate
    North Yorkshire
    British100148590001
    GREGORY, Lee
    Mill Lane
    Balcombe
    RH17 6QT Haywards Heath
    Balcombe Mill
    West Sussex
    Director
    Mill Lane
    Balcombe
    RH17 6QT Haywards Heath
    Balcombe Mill
    West Sussex
    EnglandBritish75449130006
    GREGORY, Lee
    4 Alma Cottages Alma Road
    RH16 2HW Lindfield
    West Sussex
    Director
    4 Alma Cottages Alma Road
    RH16 2HW Lindfield
    West Sussex
    United KingdomBritish75449130005
    SHAH, Kamal Somchand
    12 Hazel Gardens
    HA8 8PE Edgware
    Middlesex
    Director
    12 Hazel Gardens
    HA8 8PE Edgware
    Middlesex
    EnglandBritish9765160001
    SINDERBERRY, Mark William
    51 Batchworth Lane
    HA6 3HE Northwood
    Middlesex
    Director
    51 Batchworth Lane
    HA6 3HE Northwood
    Middlesex
    United KingdomAustralian87490560001
    WILLIS, David Huntington
    11 Cleaver Square
    SE11 4DW London
    Director
    11 Cleaver Square
    SE11 4DW London
    EnglandBritish70467170003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Oliver Pearson
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    Dec 11, 2016
    Montpellier House
    GL50 1TY Montpellier Drive
    Suite G2
    Cheltenham
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Engage Group (Uk) Limited
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    Apr 06, 2016
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    Yes
    Legal FormCompany - 08630470
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08630470
    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.
    Engage Group Ltd
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    Apr 06, 2016
    186-192 High Road
    IG1 1LR Ilford
    Treviot House
    Essex
    United Kingdom
    Yes
    Legal FormCompany - 08630470
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08630470
    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 TWICKENHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 06, 2009
    Delivered On Mar 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 07, 2009Registration of a charge (395)
    • Aug 09, 2013Satisfaction of a charge (MR04)

    Does ENGAGE TWICKENHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2019Dissolved on
    Jun 29, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    practitioner
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham

    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