TOWERGATE CHASE PARKINSON LIMITED

TOWERGATE CHASE PARKINSON LIMITED

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

    Company NameTOWERGATE CHASE PARKINSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02191976
    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 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 AddressNo

    What were the previous names of TOWERGATE CHASE PARKINSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASE PARKINSON LIMITEDJul 27, 1988Jul 27, 1988
    CHASE PROPERTIES (WEYBRIDGE) LIMITEDNov 11, 1987Nov 11, 1987

    What are the latest accounts for TOWERGATE CHASE PARKINSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TOWERGATE CHASE PARKINSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on May 17, 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 May 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1,000
    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

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

    2 pagesAP01

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

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 1,000
    SH01

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

    1 pagesTM01

    Who are the officers of TOWERGATE CHASE PARKINSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURIET, Geoffrey Costerton
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    249086920001
    EROTOCRITOU, Antonios
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomCypriot167795710001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrish222326970001
    ALEXANDER, Peter
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    Secretary
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    British60245740001
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    153024570001
    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
    161888930001
    CRATON, Timothy Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    British76055420004
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    British99424380001
    FREEBODY, Andrew
    Pimms Row Cottages 47 Burpham Lane
    GU4 7LX Guildford
    Surrey
    Secretary
    Pimms Row Cottages 47 Burpham Lane
    GU4 7LX Guildford
    Surrey
    British57061590001
    GREGORY, Jacqueline Anne
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    221957690001
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156618320001
    OWENS, Jennifer
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    183298510001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    CHASE, Carol Marjorie
    1 Upper Cronk Orry
    Rencell
    IM4 7BL Laxey
    Isle Of Man
    Director
    1 Upper Cronk Orry
    Rencell
    IM4 7BL Laxey
    Isle Of Man
    British5986240004
    CHASE, Clive Vaughan
    Windward House
    Upper Cronk Orry
    IM4 7AR Laxey
    Isle Of Man
    Director
    Windward House
    Upper Cronk Orry
    IM4 7AR Laxey
    Isle Of Man
    British5986230004
    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
    British60697560014
    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
    EnglandBritish59873490009
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritish99424380001
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish170703910001
    FREEBODY, Andrew James Simon
    Gate House
    Oak Grange Road, West Clandon
    GU4 7TZ Guildford
    Surrey
    Director
    Gate House
    Oak Grange Road, West Clandon
    GU4 7TZ Guildford
    Surrey
    EnglandBritish57061590002
    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 KingdomBritish58444370003
    MUGGE, Mark Stephen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish162920630005
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    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
    WHISKIN, Grant Morley
    16 Saxon Road
    Worth
    RH10 7SB Crawley
    West Sussex
    Director
    16 Saxon Road
    Worth
    RH10 7SB Crawley
    West Sussex
    British44332370001
    YOUNG, James Douglas
    30 Hawthorn Close
    Takeley
    CM22 6SD Bishops Stortford
    Hertfordshire
    Director
    30 Hawthorn Close
    Takeley
    CM22 6SD Bishops Stortford
    Hertfordshire
    British52089360002

    Who are the persons with significant control of TOWERGATE CHASE PARKINSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Insurance Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    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 CHASE PARKINSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Coutts & Company
    Transactions
    • May 16, 1991Registration of a charge
    • May 28, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TOWERGATE CHASE PARKINSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2018Commencement of winding up
    Feb 06, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    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