TOWERGATE COMMERCIAL UNDERWRITING LIMITED

TOWERGATE COMMERCIAL UNDERWRITING LIMITED

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

    Company NameTOWERGATE COMMERCIAL UNDERWRITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03743256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOWERGATE COMMERCIAL UNDERWRITING LIMITED?

    • (6603) /

    Where is TOWERGATE COMMERCIAL UNDERWRITING LIMITED located?

    Registered Office Address
    Towergate House Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWERGATE COMMERCIAL UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWERGATE CASUALTY UNDERWRITING LIMITEDMay 10, 1999May 10, 1999

    What are the latest accounts for TOWERGATE COMMERCIAL UNDERWRITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TOWERGATE COMMERCIAL UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2011

    Statement of capital on Apr 19, 2011

    • Capital: GBP 2
    SH01

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Annual return made up to Mar 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Timothy Duncan Philip on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Mr Timothy Charles Craton on Mar 31, 2010

    1 pagesCH03

    Director's details changed for Mr Peter Geoffrey Cullum on Mar 31, 2010

    2 pagesCH01

    Termination of appointment of Antony Proverbs as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288c

    Who are the officers of TOWERGATE COMMERCIAL UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    161889720001
    CULLUM, Peter Geoffrey
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritish59873490009
    PHILIP, Timothy Duncan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    United KingdomBritish99066410001
    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
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    153024620001
    CRATON, Timothy Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    British76055420004
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    British99424380001
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    156619090001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    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
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritish99424380001
    PROVERBS, Antony
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    EnglandBritish79185700012
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does TOWERGATE COMMERCIAL UNDERWRITING 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)
    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)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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