Dissolved
Dissolved 2018-04-17
Company Information for ENGAGE PUBLISHING LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
05600002
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
ENGAGE PUBLISHING LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 05600002 | |
---|---|---|
Date formed | 2005-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 16:01:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGAGE PUBLISHING PTY LIMITED | NSW 2007 | Dissolved | Company formed on the 2005-08-29 |
Officer | Role | Date Appointed |
---|---|---|
SEAN DYLAN RALPH COLLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
Company Secretary | ||
JULIET DAVIES |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCREEN KIDZ LIMITED | Director | 2008-06-03 | CURRENT | 2008-06-03 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O ENGAGE PUBLISHING ST MATTHEWS CHURCH BRIXTON HILL LONDON SW2 1JF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O ENGAGE PUBLISHING ST MATTHEWS CHURCH BRIXTON HILL LONDON SW2 1JF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 21/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLLINGS / 21/10/2009 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 47 HELIX ROAD BRIXTON LONDON SW2 2JR | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/10/05--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-24 |
Appointment of Liquidators | 2017-01-24 |
Notices to Creditors | 2017-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGAGE PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ENGAGE PUBLISHING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENGAGE PUBLISHING LIMITED | Event Date | 2017-01-13 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at St Matthews Church, Brixton Hill, London, SW2 1JF on 13 January 2017 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. Ag EF101843 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENGAGE PUBLISHING LIMITED | Event Date | 2017-01-13 |
Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. Ag EF101843 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENGAGE PUBLISHING LIMITED | Event Date | 2017-01-13 |
We, Anthony Malcolm Cork, and Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 13 January 2017 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 23 February 2017 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Date of Appointment: 13 January 2017 Office Holder details: Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. Ag EF101843 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |