ENGAGE & REWARD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameENGAGE & REWARD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07433025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENGAGE & REWARD LTD?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is ENGAGE & REWARD LTD located?

    Registered Office Address
    County House
    76 St. Johns Road
    TN4 9PH Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGAGE & REWARD LTD?

    Previous Company Names
    Company NameFromUntil
    MISTRAL PROMOTIONS & MARKETING (UK) LIMITEDMar 18, 2013Mar 18, 2013
    WARRIORR LIMITEDJul 07, 2011Jul 07, 2011
    PROPERTY SAMURAI LIMITEDMar 23, 2011Mar 23, 2011
    PHCO292 LIMITEDNov 08, 2010Nov 08, 2010

    What are the latest accounts for ENGAGE & REWARD LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ENGAGE & REWARD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Nov 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 180
    SH01

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

    6 pagesAA

    Termination of appointment of Kevin Mullins as a director on Jul 14, 2015

    1 pagesTM01

    Annual return made up to Nov 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 180
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Certificate of change of name

    Company name changed mistral promotions & marketing (uk) LIMITED\certificate issued on 21/03/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2014

    Change company name resolution on Mar 14, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 180
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Previous accounting period extended from Nov 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Registered office address changed from * Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW* on Aug 01, 2013

    1 pagesAD01

    Appointment of Mr Kevin Mullins as a director

    2 pagesAP01

    Appointment of Mr Richard Martin Plunkett as a director

    2 pagesAP01

    Termination of appointment of Peter Hodgson & Co as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Cameron as a director

    1 pagesTM01

    Termination of appointment of Anthony Wright as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed warriorr LIMITED\certificate issued on 18/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2013

    Change company name resolution on Mar 11, 2013

    RES15
    change-of-nameMar 18, 2013

    Change of name by resolution

    NM01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Jun 14, 2011

    • Capital: GBP 180
    4 pagesSH01

    Appointment of Anthony Keith Wright as a director

    3 pagesAP01

    Who are the officers of ENGAGE & REWARD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUNKETT, Richard Martin
    76 St. Johns Road
    TN4 9PH Tunbridge Wells
    County House
    Kent
    England
    Director
    76 St. Johns Road
    TN4 9PH Tunbridge Wells
    County House
    Kent
    England
    United KingdomBritish94736260001
    PETER HODGSON & CO
    65 Lower Green Road
    Rusthall
    TN4 8TW Tunbridge Wells
    Shadwell House
    Kent
    Uk
    Secretary
    65 Lower Green Road
    Rusthall
    TN4 8TW Tunbridge Wells
    Shadwell House
    Kent
    Uk
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityPARTNERSHIP LAW
    155506410001
    CAMERON, Andrew Mark
    Mount Sion
    TN1 1TW Tunbridge Wells
    Brunswick House
    Kent
    United Kingdom
    Director
    Mount Sion
    TN1 1TW Tunbridge Wells
    Brunswick House
    Kent
    United Kingdom
    United KingdomBritish110590340001
    COATES, Colin John
    Roseacre Close
    Emerson Park
    RM11 3NJ Hornchurch
    21
    Essex
    Uk
    Director
    Roseacre Close
    Emerson Park
    RM11 3NJ Hornchurch
    21
    Essex
    Uk
    EnglandBritish10761230002
    MULLINS, Kevin
    Court Road
    Court Road
    BR6 9BX Orpington
    384
    Kent
    England
    Director
    Court Road
    Court Road
    BR6 9BX Orpington
    384
    Kent
    England
    EnglandBritish177470220001
    WRIGHT, Anthony Keith
    Field Green
    TN18 5NL Cranbrook
    Field Green House
    Kent
    England
    Director
    Field Green
    TN18 5NL Cranbrook
    Field Green House
    Kent
    England
    EnglandBritish87924090001

    Does ENGAGE & REWARD LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2017Conclusion of winding up
    Sep 08, 2016Petition date
    Sep 22, 2017Dissolved on
    Oct 31, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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