FOLGATE LONDON MARKET LIMITED

FOLGATE LONDON MARKET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFOLGATE LONDON MARKET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00180403
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOLGATE LONDON MARKET LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWERGATE STAFFORD KNIGHT COMPANY LIMITEDAug 14, 2000Aug 14, 2000
    STAFFORD KNIGHT & CO.LIMITEDMar 17, 1922Mar 17, 1922

    What are the latest filings for FOLGATE LONDON MARKET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem account cancelled 06/12/2012
    RES13

    Termination of appointment of Andrew Charles Homer as a director on Nov 29, 2012

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Cullum as a director on Nov 29, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Mark Steven Hodges as a director on Sep 17, 2012

    2 pagesAP01

    Annual return made up to Jun 26, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of FOLGATE LONDON MARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161869050001
    EGAN, Scott
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector170703910001
    HODGES, Mark Steven
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector58444370003
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Secretary
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    CLARK, Darryl
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    152863750001
    CLARK, Darryl
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    152540620001
    CRATON, Timothy Charles
    Downings
    Quarry Close
    RH8 9HG Oxted
    Surrey
    Secretary
    Downings
    Quarry Close
    RH8 9HG Oxted
    Surrey
    British76055420004
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    BritishInsurance99424380001
    HUNTER, Andrew Stewart
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156624910001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishSolicitor6180280001
    BATES, Ian Logan
    55 Fair Haven Avenue
    West Mersea
    CO5 8BT Colchester
    Essex
    Director
    55 Fair Haven Avenue
    West Mersea
    CO5 8BT Colchester
    Essex
    BritishInsurance Broker4591620001
    BEDFORD, David John
    31 Stanford Gardens
    RM15 4BT Aveley
    Essex
    Director
    31 Stanford Gardens
    RM15 4BT Aveley
    Essex
    BritishInsurance Broker77166210001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    BritishAccountant2320620002
    CRISFORD, John Robert
    21 Meadway
    Southgate
    N14 6NY London
    Director
    21 Meadway
    Southgate
    N14 6NY London
    EnglandUnited KingdomInsurance Broker17863980001
    CROCKER, Nicholas John David
    The Barn
    Little Biddenden Green Lewd Lane
    TN27 8NP Smarden
    Kent
    Director
    The Barn
    Little Biddenden Green Lewd Lane
    TN27 8NP Smarden
    Kent
    BritishInsurance60697560014
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritishInsurance59873490009
    DUNFORD, James
    11 Curtiswood Park
    CT6 5QL Herne Bay
    Kent
    Director
    11 Curtiswood Park
    CT6 5QL Herne Bay
    Kent
    BritishInsurance Broker70838960002
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritishInsurance99424380001
    EDE, Malcolm George
    30 Tawny Avenue
    RM14 2EW Upminster
    Essex
    Director
    30 Tawny Avenue
    RM14 2EW Upminster
    Essex
    BritishInsurance Brokers39816750001
    GILBERT, Mark
    The Stables Hurst Wickham Barn
    College Lane, Hurstpierpoint
    BN6 9AD Hassocks
    West Sussex
    Director
    The Stables Hurst Wickham Barn
    College Lane, Hurstpierpoint
    BN6 9AD Hassocks
    West Sussex
    BritishInsurance Broker105415600001
    GOODMAN, Paul Robin
    17 Ospringe Place
    ME13 8TB Faversham
    Kent
    Director
    17 Ospringe Place
    ME13 8TB Faversham
    Kent
    BritishInsurance Broker71794640001
    GOODRICH, Marguerite Ann
    3 Hawstead High Road
    IG9 5SF Buckhurst Hill
    Essex
    Director
    3 Hawstead High Road
    IG9 5SF Buckhurst Hill
    Essex
    BritishInsurance Broker53460130001
    GRUNERT, Rachel Fleur Elizabeth
    10 Lindsell Street
    SE10 8NY London
    Director
    10 Lindsell Street
    SE10 8NY London
    BritishInsurance Broker68898210001
    HARRIS, Lucinda Eileen
    Penny Farthing Cottage
    Folly Gate
    EX20 3AF Okehampton
    Devon
    Director
    Penny Farthing Cottage
    Folly Gate
    EX20 3AF Okehampton
    Devon
    BritishInsurance Broker29040210001
    HAWKER, Clive
    48 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    Director
    48 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    BritishInsurtance15318080002
    HOLLINGDALE, Peter
    Orchard House
    Benover Road
    ME18 6AS Yalding
    Kent
    Director
    Orchard House
    Benover Road
    ME18 6AS Yalding
    Kent
    BritishInsurance89491910001
    HOMER, Andrew Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritishInsurance13483140003
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritishChartered Accountant4537830001
    HUGHES, Martin
    The Cottage
    The Street, Great Saling
    CM7 5DR Braintree
    Essex
    Director
    The Cottage
    The Street, Great Saling
    CM7 5DR Braintree
    Essex
    United KingdomBritishInsurance Broker105413930001
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    BritishInsurance Broker70920700002
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    BritishInsurance70920700002
    MARSHGREEN, John William
    Marringdean Manor
    Marringdean Road
    RH14 9HF Billingshurst
    West Sussex
    Director
    Marringdean Manor
    Marringdean Road
    RH14 9HF Billingshurst
    West Sussex
    BritishInsurance Broker6406900004
    MARTIN, Kim Ian
    Little Dene
    13 Manor Rise
    ME14 4DB Maidstone
    Kent
    Director
    Little Dene
    13 Manor Rise
    ME14 4DB Maidstone
    Kent
    EnglandBritishAccountant11165290001
    MORRIS, Nigel Andrew
    Louvain Drive
    Beaulieu Park
    CM1 6BA Chelmsford
    12
    Essex
    United Kingdom
    Director
    Louvain Drive
    Beaulieu Park
    CM1 6BA Chelmsford
    12
    Essex
    United Kingdom
    United KingdomBritishInsurance129677730001
    NORTON, Peter John
    31 Ponds Road
    Galleywood
    CM2 8QP Chelmsford
    Essex
    Director
    31 Ponds Road
    Galleywood
    CM2 8QP Chelmsford
    Essex
    BritishInsurance Broker2320650001

    Does FOLGATE LONDON MARKET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 10, 2003Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds
    Transactions
    • Nov 23, 1999Registration of a charge (395)
    • Feb 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • P&O Property Holdings Limited
    Transactions
    • Dec 30, 1995Registration of a charge (395)
    • Jul 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 20, 1989Registration of a charge
    • Feb 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge
    • Feb 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    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