TOWERGATE MANAGEMENT SERVICES LIMITED

TOWERGATE MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWERGATE MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00892968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOWERGATE MANAGEMENT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOWERGATE MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWERGATE MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL & CLARKE INSURANCE BROKERS LIMITEDJul 30, 2008Jul 30, 2008
    HALL & CLARKE INSURANCE BROKERS LIMITEDAug 26, 2005Aug 26, 2005
    HALL & CLARKE INSURANCE BROKERS PLCNov 18, 1986Nov 18, 1986
    HALL AND CLARKE (INSURANCE CONSULTANTS) LIMITEDNov 29, 1966Nov 29, 1966

    What are the latest accounts for TOWERGATE MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TOWERGATE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Sep 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed hall & clarke insurance brokers LIMITED\certificate issued on 12/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 07, 2014

    RES15

    Annual return made up to Apr 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Jennifer Owens as a secretary on Nov 25, 2013

    1 pagesAP03

    Termination of appointment of Samuel Thomas Budgen Clark as a secretary on Oct 08, 2013

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of TOWERGATE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    221958200001
    MUGGE, Mark Stephen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish162920630005
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrish222326970001
    CLARK, Darryl
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    153022630001
    CLARK, Samuel Thomas Budgen
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    161870940001
    CLARKE, Margaret Mary
    Lawford Wokingham Road
    Hurst
    RG10 0RX Reading
    Berkshire
    Secretary
    Lawford Wokingham Road
    Hurst
    RG10 0RX Reading
    Berkshire
    British8288020001
    CRATON, Timothy Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    British76055420004
    HUNTER, Andrew Stewart
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    156618560001
    OWENS, Jennifer
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    183298770001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    BAKER, Peter James
    50 Honister Heights
    CR8 1EU Purley
    Surrey
    Director
    50 Honister Heights
    CR8 1EU Purley
    Surrey
    British8288030001
    BOGART, Robert Patrick
    21 Beech Way
    Wheathampstead
    AL4 8LY St Albans
    Hertfordshire
    Director
    21 Beech Way
    Wheathampstead
    AL4 8LY St Albans
    Hertfordshire
    ScotlandBritish104023310001
    BOLSHAW, Matthew
    Chipperfield
    Back Lane
    WD25 8EJ Letchmore Heath
    Hertfordshire
    Director
    Chipperfield
    Back Lane
    WD25 8EJ Letchmore Heath
    Hertfordshire
    EnglandBritish98898670002
    CLARKE, Dudley John
    Lawford Wokingham Road
    Hurst
    RG10 0RX Reading
    Berkshire
    Director
    Lawford Wokingham Road
    Hurst
    RG10 0RX Reading
    Berkshire
    British8288040001
    CLARKE, Simon John
    Westbury
    Harvest Hill
    SL8 5JJ Hedsor
    Buckinghamshire
    Director
    Westbury
    Harvest Hill
    SL8 5JJ Hedsor
    Buckinghamshire
    British41695010003
    CULLUM, Peter Geoffrey
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    United KingdomBritish59873490009
    EARL, David George
    Cecil Close
    CM23 5RD Bishop's Stortford
    5
    Hertfordshire
    Director
    Cecil Close
    CM23 5RD Bishop's Stortford
    5
    Hertfordshire
    EnglandBritish109451630001
    EGAN, Scott
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritish170703910001
    HODGES, Mark Steven
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    United KingdomBritish58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    PHILIP, Timothy Duncan
    20 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    Director
    20 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    United KingdomBritish99066410001
    PROVERBS, Antony
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    EnglandBritish79185700012
    STEMP, Timothy Daniel
    Orchard Cottage
    Bellington
    HP5 2XW Chesham
    Buckinghamshire
    Director
    Orchard Cottage
    Bellington
    HP5 2XW Chesham
    Buckinghamshire
    EnglandEnglish72526930003
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritish5901560006

    Who are the persons with significant control of TOWERGATE MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Insurance Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number07476462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOWERGATE MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 17, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 302-308 preston road, harrow, middlesex. T/no. NGL725723. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1997
    Delivered On Aug 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Aug 01, 1997Registration of a charge (395)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Apr 24, 1985
    Delivered On Apr 26, 1985
    Satisfied
    Amount secured
    £15,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 17.12.81.
    Short particulars
    (1) f/H. Land and buildings known as 67 park royal road park royal, acton, ealing london. Title no: mx 474707. (2) f/h land and buildings known as stone at 249 acton lane, park royal, acton. Title no: ngl 517926.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Apr 26, 1985Registration of a charge
    Charge
    Created On Apr 19, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts with a floating charge all the (please see doc M45). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 02, 1984Registration of a charge
    Legal charge
    Created On Jan 17, 1984
    Delivered On Jan 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a lawford wokingham road hurst berkshire title no bk 80844.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1984Registration of a charge
    Mortgage
    Created On Dec 07, 1982
    Delivered On Dec 08, 1982
    Satisfied
    Amount secured
    £58,773.25 and further advances from the company to the chargee
    Short particulars
    F/H land & land k/a "lawford" workingham road, hurst berkshire title no bk 80844.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Dec 08, 1982Registration of a charge
    Charge
    Created On Dec 17, 1981
    Delivered On Dec 21, 1981
    Satisfied
    Amount secured
    £25,000.25 and all other monies due or to beome due from the company to the chargee.
    Short particulars
    F/H land & offices at 67 park royal road, acton london borough of ealing. Title no:- mx 474707.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Dec 21, 1981Registration of a charge
    Legal charge
    Created On Apr 01, 1980
    Delivered On Apr 11, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises being 67 park royal road, acton, london borough of ealing. Tog. With all fixtures. Title no:- mx 474707.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1980Registration of a charge

    Does TOWERGATE MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2018Dissolved on
    Aug 15, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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