TOWERGATE CHASE PARKINSON LIMITED
Overview
| Company Name | TOWERGATE CHASE PARKINSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02191976 |
| 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 CHASE PARKINSON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOWERGATE CHASE PARKINSON LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOWERGATE CHASE PARKINSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHASE PARKINSON LIMITED | Jul 27, 1988 | Jul 27, 1988 |
| CHASE PROPERTIES (WEYBRIDGE) LIMITED | Nov 11, 1987 | Nov 11, 1987 |
What are the latest accounts for TOWERGATE CHASE PARKINSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TOWERGATE CHASE PARKINSON 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 | ||||||||||
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Dec 10, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 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 May 17, 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 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 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 | ||||||||||
Who are the officers of TOWERGATE CHASE PARKINSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOURIET, Geoffrey Costerton | Secretary | Canada Square E14 5GL London 15 | 249086920001 | |||||||
| EROTOCRITOU, Antonios | Director | Canada Square E14 5GL London 15 | United Kingdom | Cypriot | 167795710001 | |||||
| ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | 222326970001 | |||||
| ALEXANDER, Peter | Secretary | 4 Pintail Way Broomfield CT6 7XP Herne Bay Kent | British | 60245740001 | ||||||
| CLARK, Darryl | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 153024570001 | |||||||
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 161888930001 | |||||||
| CRATON, Timothy Charles | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | British | 76055420004 | ||||||
| DYER, Paul Francis | Secretary | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | British | 99424380001 | ||||||
| FREEBODY, Andrew | Secretary | Pimms Row Cottages 47 Burpham Lane GU4 7LX Guildford Surrey | British | 57061590001 | ||||||
| GREGORY, Jacqueline Anne | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 221957690001 | |||||||
| HUNTER, Andrew Stewart | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 156618320001 | |||||||
| OWENS, Jennifer | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 183298510001 | |||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| CHASE, Carol Marjorie | Director | 1 Upper Cronk Orry Rencell IM4 7BL Laxey Isle Of Man | British | 5986240004 | ||||||
| CHASE, Clive Vaughan | Director | Windward House Upper Cronk Orry IM4 7AR Laxey Isle Of Man | British | 5986230004 | ||||||
| CROCKER, Nicholas John David | Director | The Barn Little Biddenden Green Lewd Lane TN27 8NP Smarden Kent | British | 60697560014 | ||||||
| CULLUM, Peter Geoffrey | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | England | British | 59873490009 | |||||
| DYER, Paul Francis | Director | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | England | British | 99424380001 | |||||
| EGAN, Scott | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | 170703910001 | |||||
| FREEBODY, Andrew James Simon | Director | Gate House Oak Grange Road, West Clandon GU4 7TZ Guildford Surrey | England | British | 57061590002 | |||||
| HODGES, Mark Steven | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 58444370003 | |||||
| MUGGE, Mark Stephen | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | 162920630005 | |||||
| PHILIP, Timothy Duncan | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 99066410001 | |||||
| PROVERBS, Antony | Director | 27 Capital Wharf 50 Wapping High Street E1W 1LY London | England | British | 79185700012 | |||||
| WHISKIN, Grant Morley | Director | 16 Saxon Road Worth RH10 7SB Crawley West Sussex | British | 44332370001 | ||||||
| YOUNG, James Douglas | Director | 30 Hawthorn Close Takeley CM22 6SD Bishops Stortford Hertfordshire | British | 52089360002 |
Who are the persons with significant control of TOWERGATE CHASE PARKINSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towergate Insurance Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWERGATE CHASE PARKINSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Aug 31, 2001 Delivered On Sep 13, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined) | |
Short particulars (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). 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
| ||||
| Legal mortgage | Created On May 03, 1991 Delivered On May 16, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First the freehold property known as 317, woodham lane, new haw, weybridge surrey and secondly floating charge over all moveable plant machineryimplements utensils furniture and equipment.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOWERGATE CHASE PARKINSON 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