ENGAGE TWICKENHAM LIMITED
Overview
| Company Name | ENGAGE TWICKENHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05219186 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENGAGE TWICKENHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NATIONAL SPORTING CLUB LIMITED | Nov 18, 2004 | Nov 18, 2004 |
| MACANDRA LIMITED | Sep 01, 2004 | Sep 01, 2004 |
What are the latest accounts for ENGAGE TWICKENHAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 28, 2018 |
What are the latest filings for ENGAGE TWICKENHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 28, 2018 | 8 pages | AA | ||||||||||
legacy | 9 pages | RP04CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr David Lawlor as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Cessation of Engage Group (Uk) Limited as a person with significant control on Dec 11, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Engage Group Ltd as a person with significant control on Dec 11, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Thomas Oliver Pearson as a person with significant control on Dec 11, 2016 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Andrew Francis Masterson as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Edward Richard Mcinally as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 29, 2018 to Mar 28, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 30, 2017 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Notification of Engage Group (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Change of details for Engage Group (Uk) Limited as a person with significant control on Feb 13, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of ENGAGE TWICKENHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Christopher Edward William | Director | 186-192 High Road IG1 1LR Ilford Treviot House Essex United Kingdom | United Kingdom | British | 169740960003 | |||||
| LAWLOR, David | Director | Montpellier House GL50 1TY Montpellier Drive Suite G2 Cheltenham | England | British | 171340110002 | |||||
| MASTERSON, Andrew Francis | Director | Montpellier House GL50 1TY Montpellier Drive Suite G2 Cheltenham | England | British | 111914780003 | |||||
| MCINALLY, Duncan Edward Richard | Director | Montpellier House GL50 1TY Montpellier Drive Suite G2 Cheltenham | England | British | 111914770004 | |||||
| PEARSON, Tom | Director | 186-192 High Road IG1 1LR Ilford Treviot House Essex United Kingdom | United Kingdom | British | 181603570001 | |||||
| ANGUS, Steven David | Secretary | 2 Pendennis Court AL5 1SG Harpenden Hertfordshire | British | 127725270001 | ||||||
| FISHER, Paula Jane | Secretary | 73 Grasmere Avenue SW19 3DY London | British | 99401460002 | ||||||
| GREENWOOD, John Richard Heaton | Secretary | 5 Avenue Road Hurst Green BB7 9QB Clitheroe Lancashire | British | 88772080001 | ||||||
| POLL, Matthew | Secretary | Parish Lane RH10 5NY Pease Pottage Chestnut Cottage West Sussex | British | 146991630001 | ||||||
| SLEVIN, Damian | Secretary | 55 Green End Street Aston Clinton HP22 5EX Aylesbury Buckinghamshire | British | 70209190002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ELSON, David William | Director | 103 Otley Road HG2 0AG Harrogate North Yorkshire | United Kingdom | British | 53229470002 | |||||
| ELSON, David William | Director | 103 Otley Road HG2 0AG Harrogate North Yorkshire | British | 100148590001 | ||||||
| GREGORY, Lee | Director | Mill Lane Balcombe RH17 6QT Haywards Heath Balcombe Mill West Sussex | England | British | 75449130006 | |||||
| GREGORY, Lee | Director | 4 Alma Cottages Alma Road RH16 2HW Lindfield West Sussex | United Kingdom | British | 75449130005 | |||||
| SHAH, Kamal Somchand | Director | 12 Hazel Gardens HA8 8PE Edgware Middlesex | England | British | 9765160001 | |||||
| SINDERBERRY, Mark William | Director | 51 Batchworth Lane HA6 3HE Northwood Middlesex | United Kingdom | Australian | 87490560001 | |||||
| WILLIS, David Huntington | Director | 11 Cleaver Square SE11 4DW London | England | British | 70467170003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ENGAGE TWICKENHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Thomas Oliver Pearson | Dec 11, 2016 | Montpellier House GL50 1TY Montpellier Drive Suite G2 Cheltenham | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Engage Group (Uk) Limited | Apr 06, 2016 | 186-192 High Road IG1 1LR Ilford Treviot House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Engage Group Ltd | Apr 06, 2016 | 186-192 High Road IG1 1LR Ilford Treviot House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENGAGE TWICKENHAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ENGAGE TWICKENHAM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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