Company NameEngage Group Limited
Company StatusDissolved
Company Number03579011
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 9 months ago)
Dissolution Date29 December 2014 (9 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Ainslie Copland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(3 years, 12 months after company formation)
Appointment Duration12 years, 6 months (closed 29 December 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31 Beadles Lane
Oxted
Surrey
RH8 9JG
Secretary NameMr Robert Peter Colley
StatusClosed
Appointed16 February 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 29 December 2014)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Sean William Mumbray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Hill Road
Otford
Sevenoaks
Kent
TN14 5QH
Director NameGiles Michael John Welch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address80 Stormont Road
London
SW11 5EL
Secretary NameMr Sean William Mumbray
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Hill Road
Otford
Sevenoaks
Kent
TN14 5QH
Secretary NameLaura Gascoigne-Pees
NationalityBritish
StatusResigned
Appointed23 September 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address14 Burmester Road
Tooting
London
SW17 0JN
Director NameMr Martin Brian Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 September 2009)
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Backwoods Lane
Lindfield
Haywards Heath
West Sussex
RH16 2ED
Secretary NameMr Simon Edward Boden
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairholme Road
London
W14 9JY
Director NameMr Nicolas Daniel Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Secretary NameMr Nicolas Daniel Owen
NationalityBritish
StatusResigned
Appointed12 March 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Director NamePeter Agertoft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2009)
RoleCompany Director
Correspondence AddressV V
C
Devon
E
Director NameMr Nigel Douglas Pearcy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2011)
RoleCd
Country of ResidenceEngland
Correspondence AddressIngleby Lodge 1 Victoria Road
Ealing
London
W5 1TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed23 September 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2006)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Websitewww.engagegroup.co.uk
Email address[email protected]
Telephone020 31764531
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4k at £1Chris Copland
80.00%
Ordinary A
1000 at £1Oval (2111) LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£3,217,764
Gross Profit£2,522,032
Net Worth-£1,458,442
Current Liabilities£1,598,740

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 December 2014Final Gazette dissolved following liquidation (1 page)
29 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2013Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG on 22 July 2013 (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 11 July 2013 (2 pages)
10 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2013Statement of affairs with form 4.19 (7 pages)
13 June 2013Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR England on 13 June 2013 (2 pages)
21 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (2 pages)
21 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (2 pages)
7 December 2012Notice of completion of voluntary arrangement (3 pages)
6 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (2 pages)
6 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 5,000
(4 pages)
3 July 2012Director's details changed for Mr Christopher Ainslie Copland on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Christopher Ainslie Copland on 3 July 2012 (2 pages)
14 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (6 pages)
14 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (6 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Christopher Ainslie Copland on 12 July 2011 (2 pages)
13 July 2011Registered office address changed from New City Cloisters Old Street London EC1V 9FR England on 13 July 2011 (1 page)
16 June 2011Registered office address changed from New Bridge Street House 30 New Bridge Street London EC4V 6BJ England on 16 June 2011 (1 page)
17 May 2011Full accounts made up to 31 December 2010 (19 pages)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
17 February 2011Appointment of Mr Robert Peter Colley as a secretary (1 page)
16 February 2011Termination of appointment of Nigel Pearcy as a director (1 page)
9 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2010 (6 pages)
9 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2010 (6 pages)
12 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (25 pages)
8 July 2010Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 8 July 2010 (1 page)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Christopher Ainslie Copland on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Nigel Douglas Pearcy on 12 January 2010 (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
21 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,000
(10 pages)
21 December 2009Change of share class name or designation (2 pages)
21 December 2009Particulars of variation of rights attached to shares (5 pages)
21 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,000
(10 pages)
21 December 2009Statement of company's objects (2 pages)
28 October 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
19 October 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
17 September 2009Appointment terminated director martin smith (1 page)
14 September 2009Appointment terminated director peter agertoft (1 page)
17 August 2009Director's change of particulars / peter agertoft / 17/08/2009 (1 page)
21 July 2009Return made up to 10/06/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from 3 selsdon way city harbour london E14 9GL (1 page)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Full accounts made up to 30 June 2008 (16 pages)
28 January 2009Director's change of particulars / peter agertoft / 28/01/2009 (1 page)
18 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
8 August 2008Appointment terminated (1 page)
8 August 2008Appointment terminated director nicolas owen (1 page)
8 August 2008Appointment terminated secretary nicolas owen (1 page)
7 August 2008Full accounts made up to 30 June 2007 (16 pages)
11 June 2008Director appointed peter agertoft (4 pages)
11 June 2008Director appointed nigel douglas pearcy (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
9 July 2007Company name changed the limehouse group LIMITED\certificate issued on 09/07/07 (2 pages)
6 July 2007Return made up to 10/06/07; full list of members (3 pages)
24 April 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 3 old gardens house the lanterns london SW11 3AD (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2006Declaration of assistance for shares acquisition (10 pages)
28 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
14 September 2006Full accounts made up to 30 June 2006 (12 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
23 December 2005Particulars of mortgage/charge (7 pages)
8 November 2005Full accounts made up to 30 June 2005 (9 pages)
2 August 2005Return made up to 10/06/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
25 November 2004Full accounts made up to 30 June 2004 (9 pages)
9 November 2004Particulars of mortgage/charge (8 pages)
30 June 2004Return made up to 10/06/04; full list of members (7 pages)
2 December 2003Full accounts made up to 30 June 2003 (10 pages)
5 September 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Full accounts made up to 30 June 2002 (8 pages)
21 November 2002Ad 08/11/02--------- £ si 600@1=600 £ ic 100/700 (2 pages)
21 November 2002Ad 08/11/02--------- £ si 250@1=250 £ ic 700/950 (2 pages)
21 November 2002Ad 08/11/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2002Secretary resigned (2 pages)
3 October 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
12 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Company name changed printnetwork communications limi ted\certificate issued on 07/01/02 (2 pages)
9 October 2001Full accounts made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
18 January 2001Company name changed the print network (uk) LIMITED\certificate issued on 18/01/01 (2 pages)
7 December 2000Full accounts made up to 30 June 2000 (6 pages)
2 October 2000Return made up to 10/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 October 1999Company name changed light blue media services limite d\certificate issued on 29/10/99 (2 pages)
1 July 1999Return made up to 10/06/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: c/o moss woolf & simons kingsridge house 601 london road westcliff-on-sea SS0 9PE (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
15 July 1998Ad 10/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
10 June 1998Incorporation (22 pages)