Company number 05488174
Status In Administration
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address DUFF & PHELPS LTD, THE CHANCERY, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Unit 14 C/O Vickers Electronics, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 May 2017; Appointment of an administrator; Satisfaction of charge 4 in full. The most likely internet sites of BUSINESS ENGAGEMENT LIMITED are www.businessengagement.co.uk, and www.business-engagement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Engagement Limited is a Private Limited Company.
The company registration number is 05488174. Business Engagement Limited has been working since 22 June 2005.
The present status of the company is In Administration. The registered address of Business Engagement Limited is Duff Phelps Ltd The Chancery Manchester M2 1ew. . TURNBULL, Peter Andrew is a Secretary of the company. BLANK, Stephen Martin is a Director of the company. BRECKON, Raymond David is a Director of the company. Secretary HILTON, David James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BERRY, Keith has been resigned. Director HILTON, Alison Jacqueline has been resigned. Director HILTON, David James has been resigned. Director THACKRAY, Adam Matthew has been resigned. Director THACKRAY, Simon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2005
Appointed Date: 22 June 2005
Director
BERRY, Keith
Resigned: 27 May 2010
Appointed Date: 04 July 2005
85 years old
Director
THACKRAY, Simon
Resigned: 12 July 2011
Appointed Date: 04 July 2005
72 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 July 2005
Appointed Date: 22 June 2005
BUSINESS ENGAGEMENT LIMITED Events
11 May 2017
Registered office address changed from Unit 14 C/O Vickers Electronics, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 May 2017
09 May 2017
Appointment of an administrator
07 Apr 2017
Satisfaction of charge 4 in full
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
22 Jun 2016
Registration of charge 054881740006, created on 8 June 2016
...
... and 69 more events
04 Jul 2005
Director resigned
04 Jul 2005
New secretary appointed;new director appointed
04 Jul 2005
New director appointed
04 Jul 2005
New director appointed
22 Jun 2005
Incorporation
8 June 2016
Charge code 0548 8174 0006
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Enterprise Ventures Growth Fund LP
Description: Contains fixed charge…
29 February 2016
Charge code 0548 8174 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited
Description: Contains fixed charge…
13 July 2011
Debenture
Delivered: 21 July 2011
Status: Satisfied
on 7 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Guarantee & debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Enterprise Ventures Growth Fund LP (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
12 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied
on 19 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied
on 19 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…