ENGAGE MUTUAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENGAGE MUTUAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03088162

Incorporation date

06/08/1995

Size

Full

Contacts

Registered address

Registered address

16-17 West Street, Brighton, East Sussex BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1995)
dot icon31/10/2021
Final Gazette dissolved following liquidation
dot icon31/07/2021
Return of final meeting in a members' voluntary winding up
dot icon22/06/2021
Declaration of solvency
dot icon28/09/2020
Resolutions
dot icon23/09/2020
Appointment of a voluntary liquidator
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon08/01/2020
Appointment of Mr Jamshaid Islam as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Simon Christopher Markey as a director on 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of John William Adams as a director on 2019-03-31
dot icon08/04/2019
Appointment of Ms Philippa Jane Herz as a director on 2019-03-31
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of David James Stuart Heard as a secretary on 2017-04-13
dot icon27/04/2017
Appointment of Simon Allford as a secretary on 2017-04-13
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2016-07-25
dot icon16/07/2016
Termination of appointment of Keith Frederick Meeres as a secretary on 2016-07-15
dot icon16/07/2016
Termination of appointment of Keith Frederick Meeres as a director on 2016-07-15
dot icon16/07/2016
Appointment of David James Stuart Heard as a secretary on 2016-07-15
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/07/2015
Miscellaneous
dot icon29/07/2015
Second filing of TM01 previously delivered to Companies House
dot icon23/07/2015
Auditor's resignation
dot icon16/06/2015
Termination of appointment of Peter James Burrows as a director on 2015-06-30
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Termination of appointment of Paul Geoffrey Chandler as a director on 2015-04-01
dot icon14/04/2015
Appointment of Mr Keith Frederick Meeres as a director on 2015-04-01
dot icon14/04/2015
Registered office address changed from Gardner House, Hornbeam Park Avenue, Harrogate North Yorkshire HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 2015-04-14
dot icon14/04/2015
Termination of appointment of Karl Jeffery Dixon Elliott as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Caroline Elizabeth Fawcett as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Andrew Thomas Gosling as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Christina Margaret Mccomb as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Nigel Barry Masters as a director on 2015-04-01
dot icon14/04/2015
Appointment of Mr Simon Christopher Markey as a director on 2015-04-01
dot icon14/04/2015
Appointment of Mr John William Adams as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Andrew James Horsley as a secretary on 2015-04-01
dot icon14/04/2015
Appointment of Mr Keith Frederick Meeres as a secretary on 2015-04-01
dot icon01/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon01/09/2014
Appointment of Mrs Caroline Elizabeth Fawcett as a director on 2014-03-20
dot icon01/09/2014
Termination of appointment of David Gordon Robinson as a director on 2014-04-30
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Peter Mason as a director
dot icon06/06/2013
Accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mr Nigel Barry Masters as a director
dot icon15/04/2013
Appointment of Mr Paul Geoffrey Chandler as a director
dot icon02/01/2013
Termination of appointment of Andrew Haigh as a director
dot icon14/08/2012
Auditor's resignation
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon20/07/2012
Accounts made up to 2011-12-31
dot icon12/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon20/05/2011
Termination of appointment of William Henderson as a director
dot icon18/05/2011
Termination of appointment of David Hargrave as a director
dot icon28/04/2011
Appointment of Mr Andrew Thomas Gosling as a director
dot icon27/04/2011
Appointment of Mr Peter James Burrows as a director
dot icon12/04/2011
Accounts made up to 2010-12-31
dot icon01/10/2010
Appointment of Mr David Gordon Robinson as a director
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon06/07/2010
Accounts made up to 2009-12-31
dot icon03/08/2009
Return made up to 03/08/09; full list of members
dot icon01/06/2009
Appointment terminated director raymond pierce
dot icon01/06/2009
Appointment terminated director david clark of windermere
dot icon28/04/2009
Accounts made up to 2008-12-31
dot icon16/01/2009
Resolutions
dot icon29/08/2008
Return made up to 03/08/08; full list of members
dot icon05/08/2008
Director appointed mr karl jeffery dixon elliott
dot icon17/04/2008
Accounts made up to 2007-12-31
dot icon07/03/2008
Appointment terminated director penelope hemming
dot icon06/08/2007
Return made up to 03/08/07; full list of members
dot icon06/08/2007
Location of debenture register
dot icon06/08/2007
Location of register of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: gardner house, hornbeam park, avenue, harrogate, north yorkshire, HG2 8XE
dot icon24/05/2007
Accounts made up to 2006-12-31
dot icon09/08/2006
-
dot icon08/08/2006
Return made up to 03/08/06; full list of members
dot icon13/07/2006
Director resigned
dot icon21/04/2006
Accounts made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon31/03/2006
Memorandum and Articles of Association
dot icon22/03/2006
Certificate of change of name
dot icon31/01/2006
Director resigned
dot icon17/08/2005
Return made up to 03/08/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon20/05/2005
Director resigned
dot icon29/03/2005
Accounts made up to 2004-12-31
dot icon28/02/2005
New director appointed
dot icon01/09/2004
Return made up to 03/08/04; full list of members
dot icon31/08/2004
New director appointed
dot icon10/06/2004
Registered office changed on 10/06/04 from: 82 heath road, twickenham, middlesex TW1 4BA
dot icon10/06/2004
Director resigned
dot icon22/04/2004
Accounts made up to 2003-12-31
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed
dot icon13/08/2003
Return made up to 03/08/03; full list of members
dot icon14/05/2003
Accounts made up to 2002-12-31
dot icon12/08/2002
Return made up to 03/08/02; full list of members
dot icon09/05/2002
Accounts made up to 2001-12-31
dot icon17/09/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon16/05/2001
Accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 03/08/00; full list of members
dot icon12/05/2000
Accounts made up to 1999-12-31
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon09/03/2000
Ad 02/03/00--------- £ si 324999@1=324999 £ ic 1/325000
dot icon09/03/2000
Nc inc already adjusted 01/03/00
dot icon09/03/2000
Resolutions
dot icon05/03/2000
New director appointed
dot icon20/12/1999
Director resigned
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
New secretary appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Return made up to 03/08/99; no change of members
dot icon12/07/1999
Memorandum and Articles of Association
dot icon12/07/1999
Resolutions
dot icon21/05/1999
Accounts made up to 1998-12-31
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon07/08/1998
Return made up to 03/08/98; full list of members
dot icon07/08/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon02/06/1998
Accounts made up to 1997-12-31
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon25/11/1997
Return made up to 07/08/97; no change of members
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New secretary appointed
dot icon28/08/1997
Accounts made up to 1996-12-31
dot icon20/03/1997
Secretary resigned
dot icon15/09/1996
Return made up to 07/08/96; full list of members
dot icon04/01/1996
Accounting reference date extended from 31/03 to 31/12
dot icon05/10/1995
Registered office changed on 05/10/95 from: 47/49 green lane, northwood, middlesex, HA6 3AE
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon07/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Andrew Scott
Director
31/10/2003 - 24/12/2012
10
Hargrave, David Grant
Director
17/02/2004 - 11/05/2011
14
Gosling, Andrew Thomas
Director
23/03/2011 - 31/03/2015
17
Elliott, Karl Jeffery Dixon
Director
26/03/2008 - 31/03/2015
6
Chandler, Paul Geoffrey
Director
20/03/2013 - 31/03/2015
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGAGE MUTUAL SERVICES LIMITED

ENGAGE MUTUAL SERVICES LIMITED is an(a) Dissolved company incorporated on 06/08/1995 with the registered office located at 16-17 West Street, Brighton, East Sussex BN1 2RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGE MUTUAL SERVICES LIMITED?

toggle

ENGAGE MUTUAL SERVICES LIMITED is currently Dissolved. It was registered on 06/08/1995 and dissolved on 30/10/2021.

Where is ENGAGE MUTUAL SERVICES LIMITED located?

toggle

ENGAGE MUTUAL SERVICES LIMITED is registered at 16-17 West Street, Brighton, East Sussex BN1 2RL.

What does ENGAGE MUTUAL SERVICES LIMITED do?

toggle

ENGAGE MUTUAL SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ENGAGE MUTUAL SERVICES LIMITED?

toggle

The latest filing was on 31/10/2021: Final Gazette dissolved following liquidation.