TOWERGATE MANAGEMENT SERVICES LIMITED
Overview
| Company Name | TOWERGATE MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00892968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOWERGATE MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALL & CLARKE INSURANCE BROKERS LIMITED | Jul 30, 2008 | Jul 30, 2008 |
| HALL & CLARKE INSURANCE BROKERS LIMITED | Aug 26, 2005 | Aug 26, 2005 |
| HALL & CLARKE INSURANCE BROKERS PLC | Nov 18, 1986 | Nov 18, 1986 |
| HALL AND CLARKE (INSURANCE CONSULTANTS) LIMITED | Nov 29, 1966 | Nov 29, 1966 |
What are the latest accounts for TOWERGATE MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TOWERGATE MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed hall & clarke insurance brokers LIMITED\certificate issued on 12/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jennifer Owens as a secretary on Nov 25, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Samuel Thomas Budgen Clark as a secretary on Oct 08, 2013 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of TOWERGATE MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Jacqueline Anne | Secretary | Canada Square E14 5GL London 15 | 221958200001 | |||||||
| MUGGE, Mark Stephen | Director | Canada Square E14 5GL London 15 | England | British | 162920630005 | |||||
| ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Darryl | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 153022630001 | |||||||
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 161870940001 | |||||||
| CLARKE, Margaret Mary | Secretary | Lawford Wokingham Road Hurst RG10 0RX Reading Berkshire | British | 8288020001 | ||||||
| CRATON, Timothy Charles | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | British | 76055420004 | ||||||
| HUNTER, Andrew Stewart | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 156618560001 | |||||||
| OWENS, Jennifer | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 183298770001 | |||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| BAKER, Peter James | Director | 50 Honister Heights CR8 1EU Purley Surrey | British | 8288030001 | ||||||
| BOGART, Robert Patrick | Director | 21 Beech Way Wheathampstead AL4 8LY St Albans Hertfordshire | Scotland | British | 104023310001 | |||||
| BOLSHAW, Matthew | Director | Chipperfield Back Lane WD25 8EJ Letchmore Heath Hertfordshire | England | British | 98898670002 | |||||
| CLARKE, Dudley John | Director | Lawford Wokingham Road Hurst RG10 0RX Reading Berkshire | British | 8288040001 | ||||||
| CLARKE, Simon John | Director | Westbury Harvest Hill SL8 5JJ Hedsor Buckinghamshire | British | 41695010003 | ||||||
| CULLUM, Peter Geoffrey | Director | Wealden Hall Parkfield TN15 0HX Sevenoaks Kent | United Kingdom | British | 59873490009 | |||||
| EARL, David George | Director | Cecil Close CM23 5RD Bishop's Stortford 5 Hertfordshire | England | British | 109451630001 | |||||
| EGAN, Scott | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | England | British | 170703910001 | |||||
| HODGES, Mark Steven | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | 58444370003 | |||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||
| PHILIP, Timothy Duncan | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | 99066410001 | |||||
| PROVERBS, Antony | Director | 27 Capital Wharf 50 Wapping High Street E1W 1LY London | England | British | 79185700012 | |||||
| STEMP, Timothy Daniel | Director | Orchard Cottage Bellington HP5 2XW Chesham Buckinghamshire | England | English | 72526930003 | |||||
| TORRANCE, David Winton Watt | Director | Allt A'Bruaich IV4 7HX Kiltarlity Inverness-Shire | Uk | British | 5901560006 |
Who are the persons with significant control of TOWERGATE MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towergate Insurance Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWERGATE MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TOWERGATE MANAGEMENT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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