ENGAGE HEALTH HOLDINGS LIMITED

ENGAGE HEALTH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENGAGE HEALTH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07112411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENGAGE HEALTH HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ENGAGE HEALTH HOLDINGS LIMITED located?

    Registered Office Address
    16-17 West Street
    BN1 2RL Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGAGE HEALTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1019 LIMITEDDec 23, 2009Dec 23, 2009

    What are the latest accounts for ENGAGE HEALTH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENGAGE HEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John William Adams as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017

    1 pagesTM02

    Appointment of Simon Allford as a secretary on Apr 13, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016

    2 pagesAP01

    Termination of appointment of Keith Frederick Meeres as a secretary on Jul 15, 2016

    1 pagesTM02

    Termination of appointment of Keith Frederick Meeres as a director on Jul 15, 2016

    1 pagesTM01

    Appointment of David James Stuart Heard as a secretary on Jul 15, 2016

    2 pagesAP03

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Miscellaneous

    Section 519
    1 pagesMISC

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 29, 2015Clarification Director- Peter Burrows

    Who are the officers of ENGAGE HEALTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLFORD, Simon
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    230251300001
    MARKEY, Simon Christopher
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish173327850001
    NYAHASHA, Shingirai Thaddeus
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish190468580001
    HEARD, David James Stuart
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    210369160001
    HORSLEY, Andrew
    HG2 8XE Harrogate
    Hornbeam Park Avenue
    Secretary
    HG2 8XE Harrogate
    Hornbeam Park Avenue
    British153729160001
    MEERES, Keith Frederick
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    196672990001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ADAMS, John William
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish60873590001
    BURROWS, Peter James
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish159674990001
    CHANDLER, Paul Geoffrey
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish36682450003
    ELLIOTT, Karl Jeffery Dixon
    West Park Crescent
    LS8 2EA Leeds
    39
    West Yorkshire
    Director
    West Park Crescent
    LS8 2EA Leeds
    39
    West Yorkshire
    UkBritish130371600001
    FAWCETT, Caroline Elizabeth
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish19125450003
    GOSLING, Andrew Thomas
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish75808440001
    HAIGH, Andrew Scott
    St. James Drive
    HG2 8HT Harrogate
    20
    Director
    St. James Drive
    HG2 8HT Harrogate
    20
    EnglandBritish65482640001
    HARGRAVE, David Grant
    Painswick
    Stroud
    GL6 6TZ Gloucester
    Trench Hill
    Director
    Painswick
    Stroud
    GL6 6TZ Gloucester
    Trench Hill
    United KingdomBritish23603220002
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish105579880001
    HENDERSON, William Grahamslaw
    West Munro Drive
    G84 9AA Helensburgh
    Strathmoyne 6
    Argyll & Bute
    Director
    West Munro Drive
    G84 9AA Helensburgh
    Strathmoyne 6
    Argyll & Bute
    United KingdomBritish86647560001
    MASON, Peter William
    Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    2
    Surrey
    Director
    Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    2
    Surrey
    EnglandBritish27214640003
    MASTERS, Nigel Barry
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    United KingdomBritish136674760001
    MCCOMB, Christina Margaret
    Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    11
    Surrey
    Director
    Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    11
    Surrey
    United KingdomBritish105825380002
    MEERES, Keith Frederick
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish50257830001
    ROBINSON, David Gordon
    Gillespie Road
    EH13 0LL Edinburgh
    16
    Scotland
    Director
    Gillespie Road
    EH13 0LL Edinburgh
    16
    Scotland
    ScotlandBritish41802760002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    What are the latest statements on persons with significant control for ENGAGE HEALTH HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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