Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B2B ENGAGE LIMITED
Company Information for

B2B ENGAGE LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
06025690
Private Limited Company
Dissolved

Dissolved 2018-02-20

Company Overview

About B2b Engage Ltd
B2B ENGAGE LIMITED was founded on 2006-12-12 and had its registered office in Altrincham. The company was dissolved on the 2018-02-20 and is no longer trading or active.

Key Data
Company Name
B2B ENGAGE LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Filing Information
Company Number 06025690
Date formed 2006-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-02-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-15 17:20:23
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of B2B ENGAGE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH LEE CRAWFORD
Company Secretary 2016-02-29
SCOTT NEIL GREENBERG
Director 2016-02-29
DOUGLAS EDWARD SHARP
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRORAH WIGLEY
Director 2006-12-12 2016-02-29
DEBORAH WIGLEY
Company Secretary 2006-12-12 2012-12-12
IAN ANDREW HEPTONSTALL
Director 2006-12-12 2010-02-25
PAUL WILLIAM PARKINSON
Director 2006-12-12 2010-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT NEIL GREENBERG YOUTRAIN LIMITED Director 2017-08-31 CURRENT 2006-01-11 Active - Proposal to Strike off
SCOTT NEIL GREENBERG JENCAL TRAINING LIMITED Director 2016-02-29 CURRENT 2010-01-15 Active - Proposal to Strike off
DOUGLAS EDWARD SHARP LORIEN ENGINEERING SOLUTIONS LIMITED Director 2013-06-12 CURRENT 1984-09-06 Active
DOUGLAS EDWARD SHARP LORIEN ENGINEERING LIMITED Director 2013-06-12 CURRENT 2012-05-03 Dissolved 2018-01-23
DOUGLAS EDWARD SHARP BLESSINGWHITE LIMITED Director 2012-10-01 CURRENT 1996-08-30 Dissolved 2015-05-05
DOUGLAS EDWARD SHARP BENEAST TRAINING LIMITED Director 2011-08-08 CURRENT 2002-01-17 Dissolved 2015-02-03
DOUGLAS EDWARD SHARP ULTRA TRAINING LIMITED Director 2011-04-01 CURRENT 1986-03-21 Dissolved 2015-02-03
DOUGLAS EDWARD SHARP ACADEMY OF TRAINING LIMITED Director 2010-12-01 CURRENT 2004-11-10 Dissolved 2015-01-27
DOUGLAS EDWARD SHARP BCG LTD. Director 2010-10-29 CURRENT 1997-03-05 Dissolved 2015-02-03
DOUGLAS EDWARD SHARP MARTON HOUSE LIMITED Director 2010-04-01 CURRENT 1992-07-08 Dissolved 2015-02-03
DOUGLAS EDWARD SHARP CARBONEERING LIMITED Director 2009-09-04 CURRENT 1986-12-12 Dissolved 2015-02-10
DOUGLAS EDWARD SHARP GP STRATEGIES MANAGED SERVICES LIMITED Director 2008-09-30 CURRENT 2003-09-10 Dissolved 2018-01-16
DOUGLAS EDWARD SHARP SMALLPEICE ENTERPRISES LIMITED Director 2007-06-27 CURRENT 1984-02-20 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2STRUCK OFF AND DISSOLVED
2018-01-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-05GAZ1FIRST GAZETTE
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 40
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-02-20RP04AP01SECOND FILING OF AP01 FOR SCOTT NEIL GREENBERG
2017-02-20ANNOTATIONClarification
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060256900002
2016-03-02AP01DIRECTOR APPOINTED MR SCOTT NEIL GREENBERG
2016-03-02AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD SHARP
2016-03-02AP01DIRECTOR APPOINTED MR SCOTT NEIL GREENBERG
2016-03-01AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE
2016-03-01AP03SECRETARY APPOINTED MR KENNETH LEE CRAWFORD
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBRORAH WIGLEY
2016-02-16AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 40
2015-12-22AR0112/12/15 FULL LIST
2015-02-25AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 40
2015-01-08AR0112/12/14 FULL LIST
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060256900002
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-08AA31/07/13 TOTAL EXEMPTION FULL
2014-01-03AA01PREVSHO FROM 31/08/2013 TO 31/07/2013
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 40
2013-12-19AR0112/12/13 FULL LIST
2012-12-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-12AR0112/12/12 FULL LIST
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WIGLEY
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL UNITED KINGDOM
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WIGLEY / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WIGLEY / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WIGLEY / 02/05/2012
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WIGLEY / 02/05/2012
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-05AR0112/12/11 FULL LIST
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX
2011-01-26AR0112/12/10 FULL LIST
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEPTONSTALL
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARKINSON
2010-02-04AR0112/12/09 FULL LIST
2010-01-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 377 CAMDEN ROAD LONDON N7 0SH
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-31363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2006-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to B2B ENGAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B2B ENGAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-03-06 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 B2B ENGAGE LIMITED

Intangible Assets
Patents
We have not found any records of B2B ENGAGE LIMITED registering or being granted any patents
Domain Names

B2B ENGAGE LIMITED owns 1 domain names.

b2bengage.co.uk  

Trademarks
We have not found any records of B2B ENGAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B2B ENGAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-23 GBP £15,875
Royal Borough of Windsor & Maidenhead 2012-07-27 GBP £-860
Windsor and Maidenhead Council 2012-03-06 GBP £1,000
Windsor and Maidenhead Council 2011-12-01 GBP £5,000
Royal Borough of Windsor & Maidenhead 2011-11-16 GBP £1,000
Royal Borough of Windsor & Maidenhead 2011-10-14 GBP £5,000
London Borough of Croydon 2010-09-30 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B2B ENGAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B2B ENGAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B2B ENGAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.