FOLGATE LONDON MARKET LIMITED
Overview
Company Name | FOLGATE LONDON MARKET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00180403 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOLGATE LONDON MARKET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FOLGATE LONDON MARKET LIMITED located?
Registered Office Address | Towergate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOLGATE LONDON MARKET LIMITED?
Company Name | From | Until |
---|---|---|
TOWERGATE STAFFORD KNIGHT COMPANY LIMITED | Aug 14, 2000 | Aug 14, 2000 |
STAFFORD KNIGHT & CO.LIMITED | Mar 17, 1922 | Mar 17, 1922 |
What are the latest filings for FOLGATE LONDON MARKET LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 11, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Charles Homer as a director on Nov 29, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Geoffrey Cullum as a director on Nov 29, 2012 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Mr Mark Steven Hodges as a director on Sep 17, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Scott Egan as a director on Apr 19, 2012 | 2 pages | AP01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Samuel Thomas Budgen Clark as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew Hunter as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Darryl Clark as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Darryl Clark as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Who are the officers of FOLGATE LONDON MARKET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 161869050001 | |||||||
EGAN, Scott | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | Director | 170703910001 | ||||
HODGES, Mark Steven | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Director | 58444370003 | ||||
CASS, Michael Trevor | Secretary | 63 Evelyn Drive HA5 4RL Pinner Middlesex | British | 2320620002 | ||||||
CLARK, Darryl | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 152863750001 | |||||||
CLARK, Darryl | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 152540620001 | |||||||
CRATON, Timothy Charles | Secretary | Downings Quarry Close RH8 9HG Oxted Surrey | British | 76055420004 | ||||||
DYER, Paul Francis | Secretary | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | British | Insurance | 99424380001 | |||||
HUNTER, Andrew Stewart | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 156624910001 | |||||||
REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | Solicitor | 6180280001 | |||||
BATES, Ian Logan | Director | 55 Fair Haven Avenue West Mersea CO5 8BT Colchester Essex | British | Insurance Broker | 4591620001 | |||||
BEDFORD, David John | Director | 31 Stanford Gardens RM15 4BT Aveley Essex | British | Insurance Broker | 77166210001 | |||||
CASS, Michael Trevor | Director | 63 Evelyn Drive HA5 4RL Pinner Middlesex | British | Accountant | 2320620002 | |||||
CRISFORD, John Robert | Director | 21 Meadway Southgate N14 6NY London | England | United Kingdom | Insurance Broker | 17863980001 | ||||
CROCKER, Nicholas John David | Director | The Barn Little Biddenden Green Lewd Lane TN27 8NP Smarden Kent | British | Insurance | 60697560014 | |||||
CULLUM, Peter Geoffrey | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | England | British | Insurance | 59873490009 | ||||
DUNFORD, James | Director | 11 Curtiswood Park CT6 5QL Herne Bay Kent | British | Insurance Broker | 70838960002 | |||||
DYER, Paul Francis | Director | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | England | British | Insurance | 99424380001 | ||||
EDE, Malcolm George | Director | 30 Tawny Avenue RM14 2EW Upminster Essex | British | Insurance Brokers | 39816750001 | |||||
GILBERT, Mark | Director | The Stables Hurst Wickham Barn College Lane, Hurstpierpoint BN6 9AD Hassocks West Sussex | British | Insurance Broker | 105415600001 | |||||
GOODMAN, Paul Robin | Director | 17 Ospringe Place ME13 8TB Faversham Kent | British | Insurance Broker | 71794640001 | |||||
GOODRICH, Marguerite Ann | Director | 3 Hawstead High Road IG9 5SF Buckhurst Hill Essex | British | Insurance Broker | 53460130001 | |||||
GRUNERT, Rachel Fleur Elizabeth | Director | 10 Lindsell Street SE10 8NY London | British | Insurance Broker | 68898210001 | |||||
HARRIS, Lucinda Eileen | Director | Penny Farthing Cottage Folly Gate EX20 3AF Okehampton Devon | British | Insurance Broker | 29040210001 | |||||
HAWKER, Clive | Director | 48 Alder Lodge River Gardens Stevenage Road SW6 6NR London | British | Insurtance | 15318080002 | |||||
HOLLINGDALE, Peter | Director | Orchard House Benover Road ME18 6AS Yalding Kent | British | Insurance | 89491910001 | |||||
HOMER, Andrew Charles | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | England | British | Insurance | 13483140003 | ||||
HOWE, Duncan Nicholas | Director | Willowhayne 37 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | United Kingdom | British | Chartered Accountant | 4537830001 | ||||
HUGHES, Martin | Director | The Cottage The Street, Great Saling CM7 5DR Braintree Essex | United Kingdom | British | Insurance Broker | 105413930001 | ||||
MACIVER, Kenneth | Director | The Poplars The Green TN12 8JS Horsmonden Kent | British | Insurance Broker | 70920700002 | |||||
MACIVER, Kenneth | Director | The Poplars The Green TN12 8JS Horsmonden Kent | British | Insurance | 70920700002 | |||||
MARSHGREEN, John William | Director | Marringdean Manor Marringdean Road RH14 9HF Billingshurst West Sussex | British | Insurance Broker | 6406900004 | |||||
MARTIN, Kim Ian | Director | Little Dene 13 Manor Rise ME14 4DB Maidstone Kent | England | British | Accountant | 11165290001 | ||||
MORRIS, Nigel Andrew | Director | Louvain Drive Beaulieu Park CM1 6BA Chelmsford 12 Essex United Kingdom | United Kingdom | British | Insurance | 129677730001 | ||||
NORTON, Peter John | Director | 31 Ponds Road Galleywood CM2 8QP Chelmsford Essex | British | Insurance Broker | 2320650001 |
Does FOLGATE LONDON MARKET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Apr 30, 2003 Delivered On May 10, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of variation (made in addition to and modifying the security and trust deed dated 4 september 1989 (the "principal deed")) | Created On Oct 15, 1999 Delivered On Nov 23, 1999 | Satisfied | Amount secured The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions | |
Short particulars All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 28, 1995 Delivered On Dec 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a lease dated 28TH december 1995 | |
Short particulars The sum of £7,362.50. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security & trust deed | Created On Sep 04, 1989 Delivered On Sep 20, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for creditors of the company for the time being in respect of insurances transactions under the terms of the security & trust deed. | |
Short particulars All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) (see doc for ful details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Feb 23, 1983 Delivered On Mar 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All that the companys right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments (including any representing brokerage & commmission of the company) at the date of the trust deed standing to the credit of or held in other I b a account of the company (for details see doc m/91). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0