TOWERGATE PARTNERSHIP LIMITED
Overview
Company Name | TOWERGATE PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03405221 |
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 PARTNERSHIP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TOWERGATE PARTNERSHIP LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOWERGATE PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
TOWERGATE UNDERWRITING LIMITED | Dec 31, 2003 | Dec 31, 2003 |
TOWERGATE UNDERWRITING GROUP LIMITED | Oct 01, 1998 | Oct 01, 1998 |
TOWERGATE UNDERWRITING SERVICES LIMITED | Aug 08, 1997 | Aug 08, 1997 |
MOONBLAZE LIMITED | Jul 18, 1997 | Jul 18, 1997 |
What are the latest accounts for TOWERGATE PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TOWERGATE PARTNERSHIP LIMITED?
Annual Return |
|
---|
What are the latest filings for TOWERGATE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | 4.72 | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Alastair David Lyons as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2014
| 5 pages | SH01 | ||||||||||
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 Nov 01, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Melvyn Stanley James Sims as a director on Apr 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Geoffrey Cullum as a director on Apr 02, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Peter Geoffrey Cullum as a director on Feb 05, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Homer as a director on Feb 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Geoffrey Cullum as a director on Feb 04, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of TOWERGATE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OWENS, Jennifer | Secretary | 1 Little New Street EC4A 3TR London Hill House | 183285040001 | |||||||
EGAN, Scott | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Director | 170703910001 | ||||
LYONS, Alastair David | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Executive Chairman | 192312440001 | ||||
ALEXANDER, Peter | Secretary | 4 Pintail Way Broomfield CT6 7XP Herne Bay Kent | British | 60245740001 | ||||||
CLARK, Darryl James | Secretary | Laurel Gardens BH18 8LT Broadstone 5 Dorset | English | Company Secretary | 56653200004 | |||||
CLARK, Samuel Thomas Budgen | Secretary | Sittingbourne Road ME14 3EN Maidstone Towergate House Eclipse Park Kent | 161873350001 | |||||||
DYER, Paul Francis | Secretary | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | British | Insurance | 99424380001 | |||||
HUNTER, Andrew Stewart | Secretary | Sittingbourne Road ME14 3EN Maidstone Towergate House Eclipse Park Kent | 156178400001 | |||||||
REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | Solicitor | 6180280001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BAILIE, Mark Mccracken | Director | 43 Frankfurt Road SE24 9NX London | British | Private Equity Investor | 75972750001 | |||||
CLARK, Darryl James | Director | Laurel Gardens BH18 8LT Broadstone 5 Dorset | England | English | Insurance Executive | 56653200004 | ||||
CROCKER, Nicholas John David | Director | The Barn Little Biddenden Green Lewd Lane TN27 8NP Smarden Kent | British | Insurance | 60697560014 | |||||
CULLUM, Peter Geoffrey | Director | Sittingbourne Road ME14 3EN Maidstone Towergate House Eclipse Park Kent | United Kingdom | British | Director | 59873490009 | ||||
CULLUM, Peter Geoffrey | Director | Wealden Hall Parkfield TN15 0HX Sevenoaks Kent | United Kingdom | British | Company Director | 59873490009 | ||||
DYER, Paul Francis | Director | Platt House Wrotham Hill Road, Wrotham TN15 7PT Sevenoaks Kent | England | British | Director | 99424380002 | ||||
DYER, Paul Francis | Director | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | England | British | Insurance | 99424380001 | ||||
FARAZMAND, Timothy Barham Neville | Director | 151 Broomwood Rd SW11 6JU London | British | Investment Management | 41057030001 | |||||
HODGES, Mark Steven | Director | Sittingbourne Road ME14 3EN Maidstone Towergate House Eclipse Park Kent | United Kingdom | British | Director | 58444370003 | ||||
HOMER, Andrew Charles | Director | Four Chimneys Park View Road, Woldingham CR3 7DN Caterham Surrey | England | British | Director | 13483140003 | ||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Chief Exective | 129538180001 | ||||
LAND, Andrew Ronald | Director | Howards Lane SW15 6QD London 70 | United Kingdom | British | Director | 139211900001 | ||||
PATRICK, Ian William James | Director | 7 College Drive TN2 3PN Tunbridge Wells Kent | United Kingdom | British | Director | 75028400004 | ||||
PHILLIPS, William Mark | Director | 496 Lanark Road EH14 5DH Juniper Green Midlothian | Scotland | British | Investment Management | 66183430001 | ||||
POPOLI, Matthew Thomson | Director | Vine Road USA 10538 Larchmont 50 New York America | United States | Director | 140682100001 | |||||
PROVERBS, Antony | Director | Sittingbourne Road ME14 3EN Maidstone Towergate House Eclipse Park Kent | England | British | Director | 79185700014 | ||||
PROVERBS, Antony | Director | Green Dell Molehill Road Chestfield CT5 3PD Whitstable Kent | British | Insurance | 79185700002 | |||||
REDDI, John | Director | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | England | British | Solicitor | 6180280001 | ||||
SIMS, Melvyn Stanley James | Director | 47 Achilles Road NW6 1DZ London | United Kingdom | British | Solicitor | 17331270001 | ||||
SNOWBALL, Patrick Joseph Robert | Director | County Gate Staceys Street ME14 1ST Maidstone 2 Kent United Kingdom | British | Director | 134360810001 | |||||
TORRANCE, David Winton Watt | Director | Allt A'Bruaich IV4 7HX Kiltarlity Inverness-Shire | Uk | British | Finance Director | 5901560006 | ||||
WALLACE, Kenneth John | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Insurance Director | 57008690003 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does TOWERGATE PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share charge | Created On Jun 29, 2009 Delivered On Jul 13, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 420,000 a ordinary shares in paymentshield group holdings limited and all related rights powers benefits claims contracts warranties in respect of any part of that asset see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture to a debenture dated 1 november 2006 and | Created On Jun 29, 2009 Delivered On Jul 13, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 700,000 a ordinary shares in pghl and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge | Created On Jun 29, 2009 Delivered On Jul 13, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The ringfenced account and the deposit and all present and future right, title, interest and benefit in and to the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deposit deed | Created On Oct 18, 2007 Delivered On Oct 26, 2007 | Outstanding | Amount secured £17,500 and all other monies due or to become due | |
Short particulars Security deposit of £17,500 and all interest on it and arising from it. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Oct 18, 2007 Delivered On Oct 25, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The tenants interest in the deposit account for 71-77 leadenhall street and all money from time to time withdrawn from the deposit account (other than interest). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Oct 18, 2007 Delivered On Oct 25, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The tenant's interest in the deposit account for 32-40 mitre street and all money from time to time withdrawn from the deposit accoutnn(other than interest). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2006 Delivered On Nov 13, 2006 | Satisfied | Amount secured All monies due or to become due by any obligor to any secured party on any account whatsoever 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
| ||||
Transactions
| ||||
Deed of assignment | Created On Oct 31, 2005 Delivered On Nov 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the assignors interests in and to the policies being lutine assurance services limited, amount assured £1,500,000, life assured peter geoffrey cullum, policy number 209052; scottish equitable, amount assured £5,000,000, peter geoffrey cullum, policy number L0195837112; scottish equitable, amount assured £500,000, life assured tim johnson, policy number L0196393352DM (for further details of policies chraged please see schedule to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 31, 2005 Delivered On Nov 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company, towergate underwriting group limited and each company which becomes a party to the debenture to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge | Created On Apr 28, 2004 Delivered On May 11, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The assigned rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 28, 2004 Delivered On May 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking & all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Keyman insurance assignment | Created On Apr 28, 2004 Delivered On May 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the interests in and to the policy being policy number 209052 dated 23 september 2003 in the name of peter geoffrey cullum for £1,500,000 with lutine assurance services limited and policy number 009893865-7 dated 12 december 2002 in the name of peter geoffrey cullum for £1,000,000 with legal and general. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge | Created On Mar 30, 2004 Delivered On Apr 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The assigned rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 charge | Created On Jun 30, 2000 Delivered On Jul 11, 2000 | Satisfied | Amount secured The sum of £2,400,000 due or to become due from the company to the chargee | |
Short particulars 2,786 ordinary shares of £1 each in the capital of stafford knight holdings limited and all dividends and other distributions declared or paid in respect thereof and any other stocks, shares, securities or property for the time being and from time to time representing the same or acquired in respect thereof and all accretions to the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 31, 2000 Delivered On Apr 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined) | |
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
| ||||
Charge over shares | Created On Jun 17, 1999 Delivered On Jul 03, 1999 | Outstanding | Amount secured All monies obligations for principal interest or otherwise which may be owing by the company to the noteholders (as defined) of £6,000,000 fixed rate (8%P.A.) secured loan notes 2003 in the company created by a deed poll vexecuted by the company on 18 december 1998 | |
Short particulars Charge over the beneficial interest in 50,000 "a" ordinary shares of £1 each hled by the company in holiday insurance services (homes) limited (no.2827525) (ranking behind any security granted to rbs mezzanine limited and/or royal bank investments limited) and to include the rights to receive all interest dividends and other income deriving from such shares after an event of default (as such term is defined in this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Dec 18, 1998 Delivered On Jan 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined) | |
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
| ||||
Deed of charge | Created On Apr 24, 1998 Delivered On May 05, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (I) which relate to the payment of deferred consideration pursuant to the terms of an agreement dated 24 april 1998 for the sale and purchase of 92.5% of the issued share capital of carrington international underwriting agencies, and/or (ii) pursuant to the terms of the £481,250 unsecured loan notes 2001 issued by the company to the chargee and/or (iii) pursuant to the terms of the deed of charge, in each case whether actual or contingent and whether alone, severally or jointly | |
Short particulars All of the chargor's beneficial interests (including any proceeds of sale or other realisation of the charged property or any part of it) in the 23,125 ordinary shares in the capital of carrington international underwriting agencies limited acquired pursuant to an agreement made between the chargees and the chargor and dated 24TH april 1998. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Nov 28, 1997 Delivered On Dec 15, 1997 | Satisfied | Amount secured £350,000 due from the company to the chargee under the terms of the agreement | |
Short particulars 975 ordinary shares in the capital of brian sharp insurance brokers LTD. | ||||
Persons Entitled
| ||||
Transactions
|
Does TOWERGATE PARTNERSHIP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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