TOWERGATE PARTNERSHIP LIMITED

TOWERGATE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWERGATE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03405221
    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 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 AddressNo

    What were the previous names of TOWERGATE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWERGATE UNDERWRITING LIMITEDDec 31, 2003Dec 31, 2003
    TOWERGATE UNDERWRITING GROUP LIMITEDOct 01, 1998Oct 01, 1998
    TOWERGATE UNDERWRITING SERVICES LIMITEDAug 08, 1997Aug 08, 1997
    MOONBLAZE LIMITEDJul 18, 1997Jul 18, 1997

    What are the latest accounts for TOWERGATE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TOWERGATE PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOWERGATE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Annual return made up to Jul 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 66,054,413.65
    SH01

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2015

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Alastair David Lyons as a director on Oct 17, 2014

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Jul 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 66,054,413.65
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2014

    • Capital: GBP 66,054,413.65
    5 pagesSH01

    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 Nov 01, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Melvyn Stanley James Sims as a director on Apr 02, 2013

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Cullum as a director on Apr 02, 2013

    1 pagesTM01

    Appointment of Peter Geoffrey Cullum as a director on Feb 05, 2013

    2 pagesAP01

    Termination of appointment of Andrew Charles Homer as a director on Feb 04, 2013

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Cullum as a director on Feb 04, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    9 pagesAR01

    Who are the officers of TOWERGATE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWENS, Jennifer
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    183285040001
    EGAN, Scott
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector170703910001
    LYONS, Alastair David
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishExecutive Chairman192312440001
    ALEXANDER, Peter
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    Secretary
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    British60245740001
    CLARK, Darryl James
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    Secretary
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    EnglishCompany Secretary56653200004
    CLARK, Samuel Thomas Budgen
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Secretary
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    161873350001
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    BritishInsurance99424380001
    HUNTER, Andrew Stewart
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Secretary
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    156178400001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishSolicitor6180280001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAILIE, Mark Mccracken
    43 Frankfurt Road
    SE24 9NX London
    Director
    43 Frankfurt Road
    SE24 9NX London
    BritishPrivate Equity Investor75972750001
    CLARK, Darryl James
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    Director
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    EnglandEnglishInsurance Executive56653200004
    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
    BritishInsurance60697560014
    CULLUM, Peter Geoffrey
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    United KingdomBritishDirector59873490009
    CULLUM, Peter Geoffrey
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    United KingdomBritishCompany Director59873490009
    DYER, Paul Francis
    Platt House
    Wrotham Hill Road, Wrotham
    TN15 7PT Sevenoaks
    Kent
    Director
    Platt House
    Wrotham Hill Road, Wrotham
    TN15 7PT Sevenoaks
    Kent
    EnglandBritishDirector99424380002
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritishInsurance99424380001
    FARAZMAND, Timothy Barham Neville
    151 Broomwood Rd
    SW11 6JU London
    Director
    151 Broomwood Rd
    SW11 6JU London
    BritishInvestment Management41057030001
    HODGES, Mark Steven
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    United KingdomBritishDirector58444370003
    HOMER, Andrew Charles
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    EnglandBritishDirector13483140003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishChief Exective129538180001
    LAND, Andrew Ronald
    Howards Lane
    SW15 6QD London
    70
    Director
    Howards Lane
    SW15 6QD London
    70
    United KingdomBritishDirector139211900001
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritishDirector75028400004
    PHILLIPS, William Mark
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    Director
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    ScotlandBritishInvestment Management66183430001
    POPOLI, Matthew Thomson
    Vine Road
    USA 10538 Larchmont
    50
    New York
    America
    Director
    Vine Road
    USA 10538 Larchmont
    50
    New York
    America
    United StatesDirector140682100001
    PROVERBS, Antony
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    EnglandBritishDirector79185700014
    PROVERBS, Antony
    Green Dell
    Molehill Road Chestfield
    CT5 3PD Whitstable
    Kent
    Director
    Green Dell
    Molehill Road Chestfield
    CT5 3PD Whitstable
    Kent
    BritishInsurance79185700002
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Director
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    EnglandBritishSolicitor6180280001
    SIMS, Melvyn Stanley James
    47 Achilles Road
    NW6 1DZ London
    Director
    47 Achilles Road
    NW6 1DZ London
    United KingdomBritishSolicitor17331270001
    SNOWBALL, Patrick Joseph Robert
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    Director
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    BritishDirector134360810001
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritishFinance Director5901560006
    WALLACE, Kenneth John
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishInsurance Director57008690003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does TOWERGATE PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 13, 2009Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC as Trustee for the Secured Parties Pursuant to the Facilities Agreements (The Security Trustee)
    Transactions
    • Jul 13, 2009Registration of a charge (395)
    • Jul 23, 2009
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Jul 13, 2009Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • David George Bosley and Andrew Paul Lee
    Transactions
    • Oct 26, 2007Registration of a charge (395)
    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
    • A&a Mitre Street Sarl
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    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
    • London Two Limited
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2006Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 2005Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 2005Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Insurance Limited
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Nov 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Insurance Limited
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Nov 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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)
    • Jun 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Charles Robins
    • Nicholas Howe
    • Summer Shore Investments Limited
    • Anthony O'neill
    • James Dunford
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • May 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined)
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Jun 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Paul Francis Dyer
    • Blakelaw Limited
    • Peter Geoffrey Cullum
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    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
    • Rbs Mezzanine Limited as Agent and Trustee for Itself and for Each of the Lender,the Overdraftbank,the Hedging Bank and Investors (All as Defined)
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Jun 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Anthony Richard Montague Harris
    • Louise Jane Dodd
    • John Leslie Dodd
    • Jeffrey Andrew Dodd
    • Catherine Jane Harris
    Transactions
    • May 05, 1998Registration of a charge (395)
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Jean Marie Sharp
    • Brian Stephen Sharp
    Transactions
    • Dec 15, 1997Registration of a charge (395)
    • May 19, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TOWERGATE PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2015Commencement of winding up
    Sep 09, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA 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