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

ENGAGE NORTH LINCOLNSHIRE LIMITED

C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
06812060
Private Limited Company
Liquidation

Company Overview

About Engage North Lincolnshire Ltd
ENGAGE NORTH LINCOLNSHIRE LIMITED was founded on 2009-02-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Engage North Lincolnshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGAGE NORTH LINCOLNSHIRE LIMITED
 
Legal Registered Office
C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in DN15
 
Previous Names
FRIARS 605 LIMITED02/07/2009
Filing Information
Company Number 06812060
Company ID Number 06812060
Date formed 2009-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786072600  
Last Datalog update: 2023-07-18 12:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGAGE NORTH LINCOLNSHIRE LIMITED
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 ENGAGE NORTH LINCOLNSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMAS ALLINGHAM
Company Secretary 2013-03-26
ANDREW THOMAS ALLINGHAM
Director 2013-03-26
NOLAN CARL BENNETT
Director 2013-03-25
RODERICK MALCOLM FRY
Director 2013-03-26
ANDREW DOMINIC JAMES LIPINSKI
Director 2009-07-09
MICHAEL LESLIE WEDGEWOOD
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HOWELL
Company Secretary 2009-07-09 2013-03-26
ANNA LOUISE DAVIDSON
Director 2009-07-09 2013-03-26
ROBERT RUSSELL
Director 2010-03-05 2013-03-26
JOHN WILKINSON
Director 2010-09-29 2013-03-26
PETER STAPLETON
Director 2009-09-14 2011-08-17
DAVID GRAHAM BLANCHARD
Director 2009-07-21 2011-04-07
RICHARD WILLIAM STIFF
Director 2010-06-25 2011-02-25
DAVID JOHN HOGG
Director 2009-07-09 2010-09-29
CHRISTOPHER DAVID LEA
Director 2009-09-01 2010-06-25
DAVID BOYD LINDSAY
Director 2009-07-21 2010-03-22
GARY TRISTAN MILLS
Director 2009-07-09 2010-03-05
JOHN GALRAITH
Director 2009-07-21 2009-09-01
MAUREEN POOLEY
Company Secretary 2009-02-06 2009-07-09
JENNY FARRER
Director 2009-02-06 2009-07-09
MAUREEN POOLEY
Director 2009-02-06 2009-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS ALLINGHAM CNIM (EARLS GATE) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Liquidation
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (WILTON) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Liquidation
ANDREW THOMAS ALLINGHAM NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED Director 2013-03-26 CURRENT 2009-04-23 Liquidation
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (RIDHAM) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Active - Proposal to Strike off
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (LEEDS) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Liquidation
ANDREW THOMAS ALLINGHAM CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2012-07-31 CURRENT 2008-04-15 Active - Proposal to Strike off
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-04-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2010-10-26 CURRENT 2010-10-21 Liquidation
ANDREW THOMAS ALLINGHAM CNIM CLUGSTON OXFORDSHIRE LIMITED Director 2010-10-18 CURRENT 2010-09-28 Liquidation
ANDREW THOMAS ALLINGHAM CLUGSTON CONSTRUCTION LIMITED Director 2010-04-20 CURRENT 1961-01-25 Liquidation
RODERICK MALCOLM FRY NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED Director 2013-03-26 CURRENT 2009-04-23 Liquidation
RODERICK MALCOLM FRY CLUGSTON CONSTRUCTION LIMITED Director 2008-05-02 CURRENT 1961-01-25 Liquidation
ANDREW DOMINIC JAMES LIPINSKI NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED Director 2009-07-09 CURRENT 2009-04-23 Liquidation
MICHAEL LESLIE WEDGEWOOD PHASE (YOUNG PEOPLES SUPPORT) CIC Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off

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
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-04-18Voluntary liquidation. Notice of members return of final meeting
2022-09-06Voluntary liquidation Statement of receipts and payments to 2022-07-06
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT
2021-07-22600Appointment of a voluntary liquidator
2021-07-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-07
2021-07-22LIQ01Voluntary liquidation declaration of solvency
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-11-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS ALLINGHAM
2020-02-24TM02Termination of appointment of Andrew Thomas Allingham on 2020-02-19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT GRIEVE
2019-02-07AP01DIRECTOR APPOINTED MR WILLIAM WRIGHT GRIEVE
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMINIC JAMES LIPINSKI
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-04AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-03AR0106/02/15 ANNUAL RETURN FULL LIST
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-20AR0106/02/14 ANNUAL RETURN FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AUDAUDITOR'S RESIGNATION
2013-05-16AP03Appointment of Mr Andrew Thomas Allingham as company secretary
2013-05-16AP01DIRECTOR APPOINTED MR RODERICK MALCOLM FRY
2013-05-16AP01DIRECTOR APPOINTED MR ANDREW THOMAS ALLINGHAM
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/13 FROM C/O F May Gurney Limited Trowse Norwich Norfolk NR14 8SZ
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DAVIDSON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL
2013-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON HOWELL
2013-03-26AP01DIRECTOR APPOINTED NOLAN CARL BENNETT
2013-02-21AR0106/02/13 FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0106/02/12 FULL LIST
2012-02-22AD02SAIL ADDRESS CREATED
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 22/09/2011
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAPLETON
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD
2011-03-29AP01DIRECTOR APPOINTED MICHAEL LESLIE WEDGEWOOD
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STIFF
2011-03-07AR0106/02/11 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED JOHN WILKINSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOGG
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AP01DIRECTOR APPOINTED RICHARD WILLIAM STIFF
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEA
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLS
2010-04-07AP01DIRECTOR APPOINTED ROBERT RUSSELL
2010-02-12AR0106/02/10 FULL LIST
2009-10-05AP01DIRECTOR APPOINTED PETER STAPLETON
2009-09-18288aDIRECTOR APPOINTED CHRISTOPHER DAVID LEA
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN GALRAITH
2009-08-14288aDIRECTOR APPOINTED DAVID GRAHAM BLANCHARD
2009-08-14288aDIRECTOR APPOINTED DAVID BOYD LINDSAY
2009-08-14RES01ADOPT ARTICLES 21/07/2009
2009-08-1488(2)AD 21/07/09 GBP SI 49999@1=49999 GBP IC 1/50000
2009-08-07288aDIRECTOR APPOINTED JOHN GALRAITH
2009-07-30123NC INC ALREADY ADJUSTED 09/07/09
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, 1 ST. JAMES COURT, WHITREFRIARS, NORWICH, NORFOLK, NR3 1RU
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAUREEN POOLEY
2009-07-23288aDIRECTOR APPOINTED ANNA DAVIDSON
2009-07-23288aDIRECTOR APPOINTED ANDREW DOMINIC JAMES LIPINSKI
2009-07-23288aDIRECTOR APPOINTED GARY TRISTAN MILLS
2009-07-23288aDIRECTOR APPOINTED DAVID JOHN HOGG
2009-07-23288aSECRETARY APPOINTED SIMON JOHN HOWELL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR JENNY FARRER
2009-07-23225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-07-23RES12VARYING SHARE RIGHTS AND NAMES
2009-07-23RES04GBP NC 1000/50000 09/07/2009
2009-07-02CERTNMCOMPANY NAME CHANGED FRIARS 605 LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ENGAGE NORTH LINCOLNSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-07-15
Notices to2021-07-15
Appointmen2021-07-15
Fines / Sanctions
No fines or sanctions have been issued against ENGAGE NORTH LINCOLNSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGAGE NORTH LINCOLNSHIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of ENGAGE NORTH LINCOLNSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGAGE NORTH LINCOLNSHIRE LIMITED
Trademarks
We have not found any records of ENGAGE NORTH LINCOLNSHIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGAGE NORTH LINCOLNSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-05-28 GBP £850,559 Building/Construction
North Lincolnshire Council 2015-04-17 GBP £730,567 Building/Construction
North Lincolnshire Council 2015-04-02 GBP £327,171 Building/Construction

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 ENGAGE NORTH LINCOLNSHIRE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyENGAGE NORTH LINCOLNSHIRE LIMITEDEvent Date2021-07-15
 
Initiating party Event TypeNotices to
Defending partyENGAGE NORTH LINCOLNSHIRE LIMITEDEvent Date2021-07-15
 
Initiating party Event TypeAppointmen
Defending partyENGAGE NORTH LINCOLNSHIRE LIMITEDEvent Date2021-07-15
Name of Company: ENGAGE NORTH LINCOLNSHIRE LIMITED Company Number: 06812060 Nature of Business: Construction of commercial buildings Registered office: St Vincent House, Normanby Road, Scunthorpe, Nor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGAGE NORTH LINCOLNSHIRE 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 ENGAGE NORTH LINCOLNSHIRE 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.