CONTACTENGINE LIMITED
Overview
| Company Name | CONTACTENGINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05651154 |
| 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 CONTACTENGINE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONTACTENGINE LIMITED located?
| Registered Office Address | Tollbar House Tollbar Way Hedge End SO30 2ZP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTACTENGINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPADIO LIMITED | Nov 18, 2008 | Nov 18, 2008 |
| HOMEWORK SOLUTIONS LIMITED | Dec 12, 2005 | Dec 12, 2005 |
What are the latest accounts for CONTACTENGINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for CONTACTENGINE 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 | ||||||||||||||
Statement of capital on Dec 23, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 12, 2021 with updates | 21 pages | CS01 | ||||||||||||||
Termination of appointment of Suzanne Louise Joyce-Phillips as a secretary on Nov 09, 2022 | 1 pages | TM02 | ||||||||||||||
Notification of Nice Systems Uk Limited as a person with significant control on Jun 17, 2021 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Nov 10, 2022 | 2 pages | PSC09 | ||||||||||||||
Appointment of Mrs Suzanne Louise Joyce-Phillips as a secretary on Feb 14, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Dan Rhodes as a secretary on Feb 14, 2022 | 1 pages | TM02 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Current accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr. Paul Jarman as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Michael Veale as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dan Meir Rhodes as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Rupert Van Someren as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Kingsley Smith as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Beth Mery Gaspitch as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Dan Meir Rhodes as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CONTACTENGINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GASPITCH, Beth Mery | Director | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House Hampshire | United States | American | 287897810001 | |||||
| JARMAN, Paul, Mr. | Director | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House Hampshire | United States | American | 287901760001 | |||||
| CARTER, Robert Michael | Secretary | Hartham Lane SG14 1QN Hertford Janelle House Herts United Kingdom | British | 192263190001 | ||||||
| FOWLER, Kevin | Secretary | 3 Garden Terrace Crouchfield Chapmore End SG12 0QX Ware Hertfordshire | British | 84356160001 | ||||||
| FRANCIS, Anthony John Douglas | Secretary | Janelle House Hartham Lane Hertford SG14 1QN Herts | 185270520001 | |||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| JOYCE-PHILLIPS, Suzanne Louise | Secretary | Queen Victoria Street EC4V 4BF London 160 England | 295001040001 | |||||||
| RHODES, Dan | Secretary | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House Hampshire | 287293060001 | |||||||
| ALEXANDER, David Turnbull | Director | Ann Street EH4 1PJ Edinburgh 28 Scotland | United Kingdom | British | 141498940003 | |||||
| AYERS, Andrew Mark | Director | Kingsley Road Kingsley NN2 7BL Northampton 24 Northamptonshire | United Kingdom | British | 79008370001 | |||||
| BRACE, Michael Thomas | Director | 80 Elmsfarm Road Elms Park RM12 5RD Hornchurch Essex | England | British | 33567120001 | |||||
| BRYAN, Giles | Director | Maddux Lane Mclean 1617 Virginia 22101 United States | United States | British | 121456820004 | |||||
| CRADDOCK, William Michael | Director | Main Street DE13 7AA Alrewas Burton On Trent 123 Staffordshire | British | 137794470001 | ||||||
| DUFFY, John Rutherford | Director | 343 Barkham Road RG41 4DJ Woking Berkshire | United Kingdom | British | 105813790001 | |||||
| FOWLER, Kevin | Director | Janelle House Hartham Lane Hertford SG14 1QN Herts | United Kingdom | British | 84356160001 | |||||
| FOWLER, Kevin | Director | 3 Garden Terrace Crouchfield Chapmore End SG12 0QX Ware Hertfordshire | United Kingdom | British | 84356160001 | |||||
| FRANCIS, Anthony John Douglas | Director | Janelle House Hartham Lane Hertford SG14 1QN Herts | United Kingdom | British | 146707960001 | |||||
| HUNT, Christopher Peter | Director | Queen Street Weedon NN7 4RA Northampton 34 Northamptonshire | United Kingdom | British | 109376680002 | |||||
| KIMBERLEY, Philip Andrew | Director | 30 Mill Lane SL9 8BA Gerrards Cross Buckinghamshire | England | British | 73447120001 | |||||
| MANN, Robert Fraser | Director | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House Hampshire | United Kingdom | British | 46202020001 | |||||
| RHODES, Dan Meir | Director | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House Hampshire | United Kingdom | British | 103316790001 | |||||
| SERJEANT, James Prosper | Director | Mark Street EC2A 4ER London The Clergy House United Kingdom | United Kingdom | British | 47885490005 | |||||
| SHAH, Nikunj Kantilal | Director | Kingsfield Road WD19 4PP Watford 45 Hertfordshire | England | British | 49790360004 | |||||
| SMITH, Mark Kingsley | Director | Hazelmead 105a Haynes West End MK45 3QU Bedford Bedfordshire | United Kingdom | British | 79008290001 | |||||
| VAN SOMEREN, Alexander Rupert | Director | 2 Mount Pleasant CB3 0RN Cambridge Mount Pleasant House Cambridgeshire United Kingdom | England | British | 34635250003 | |||||
| VEALE, Stuart Michael | Director | Earlham Street WC2H 9LT London 39 United Kingdom | England | British | 142702890002 | |||||
| WHITELEY, Angus Oliver | Director | Richford Street Hammersmith W6 7HP London 32 Uk | England | British | 102361840002 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of CONTACTENGINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nice Systems Uk Limited | Jun 17, 2021 | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONTACTENGINE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | Jun 17, 2021 | The 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 CONTACTENGINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 27, 2018 Delivered On Apr 04, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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