FOLGATE LONDON MARKET LIMITED

Register to unlock more data on OkredoRegister

FOLGATE LONDON MARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00180403

Incorporation date

17/03/1922

Size

Unreported

Contacts

Registered address

Registered address

Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1922)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2012
Application to strike the company off the register
dot icon11/12/2012
Statement by Directors
dot icon11/12/2012
Statement of capital on 2012-12-11
dot icon11/12/2012
Solvency Statement dated 03/12/12
dot icon11/12/2012
Resolutions
dot icon29/11/2012
Termination of appointment of Andrew Charles Homer as a director on 2012-11-29
dot icon29/11/2012
Termination of appointment of Peter Geoffrey Cullum as a director on 2012-11-29
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director on 2012-09-17
dot icon24/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon22/07/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-06-26
dot icon22/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon22/07/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-26
dot icon22/07/2010
Director's details changed for Mr Andrew Charles Homer on 2010-06-26
dot icon08/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon08/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon26/06/2009
Location of register of members
dot icon26/06/2009
Location of debenture register
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon21/11/2008
Return made up to 26/06/08; full list of members
dot icon20/11/2008
Appointment Terminated Director mark gilbert
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Appointment Terminated Director martin hughes
dot icon09/07/2008
Appointment Terminated Director john crisford
dot icon01/07/2008
Appointment Terminated Director kim martin
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 26/06/07; full list of members
dot icon06/02/2007
Full accounts made up to 2005-12-31
dot icon22/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon31/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/10/2006
Secretary's particulars changed
dot icon27/06/2006
Return made up to 26/06/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: 55 aldgate high street london EC3N 1AL
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon15/09/2005
Auditor's resignation
dot icon30/06/2005
Return made up to 26/06/05; full list of members
dot icon30/06/2005
Director's particulars changed;director resigned
dot icon30/06/2005
Location of register of members address changed
dot icon04/04/2005
Secretary's particulars changed
dot icon05/01/2005
New director appointed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 26/06/04; full list of members
dot icon27/07/2004
Director's particulars changed
dot icon27/07/2004
Location of register of members address changed
dot icon22/07/2004
Director's particulars changed
dot icon04/05/2004
Director resigned
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon13/04/2004
Registered office changed on 13/04/04 from: folgate house 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon22/03/2004
Auditor's resignation
dot icon27/11/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Return made up to 26/06/03; full list of members
dot icon26/07/2003
Location of register of members address changed
dot icon15/05/2003
Memorandum and Articles of Association
dot icon10/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Registered office changed on 09/05/03 from: 55 aldgate high street london EC3N 1AL
dot icon09/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon07/05/2003
Certificate of change of name
dot icon09/04/2003
Registered office changed on 09/04/03 from: towergate house saint leonards road, allington, maidstone kent ME16 0LS
dot icon25/11/2002
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 26/06/02; full list of members
dot icon19/04/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon01/03/2002
Director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon03/07/2001
Location of register of members address changed
dot icon12/04/2001
Director resigned
dot icon30/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon23/01/2001
Director's particulars changed
dot icon04/12/2000
Director resigned
dot icon14/08/2000
Certificate of change of name
dot icon26/07/2000
Director's particulars changed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon11/07/2000
Registered office changed on 11/07/00 from: 4/5 london wall buildings london EC2M 5NR
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Secretary resigned;director resigned
dot icon11/07/2000
Director resigned
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Return made up to 26/06/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon23/11/1999
Particulars of mortgage/charge
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 26/06/99; no change of members
dot icon15/03/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon15/07/1998
Return made up to 26/06/98; no change of members
dot icon15/07/1998
Director's particulars changed
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon06/07/1997
Return made up to 26/06/97; full list of members
dot icon06/07/1997
Secretary's particulars changed;director's particulars changed
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 26/06/96; no change of members
dot icon30/12/1995
Particulars of mortgage/charge
dot icon28/07/1995
Return made up to 26/06/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon04/07/1994
Return made up to 26/06/94; full list of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon30/03/1994
Ad 26/11/93--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon30/03/1994
Nc inc already adjusted 26/11/93
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 26/06/93; full list of members
dot icon09/07/1992
Return made up to 26/06/92; no change of members
dot icon26/06/1992
Full accounts made up to 1991-12-31
dot icon02/08/1991
Return made up to 26/06/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon13/11/1990
Return made up to 25/06/90; full list of members
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Ad 20/03/90--------- £ si 100000@1=100000 £ ic 350000/450000
dot icon17/04/1990
Nc inc already adjusted 20/03/90
dot icon12/04/1990
Resolutions
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon20/09/1989
Particulars of mortgage/charge
dot icon11/07/1989
Return made up to 26/06/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon19/05/1989
Director resigned
dot icon22/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/08/1988
Full accounts made up to 1988-03-31
dot icon20/06/1988
Director resigned
dot icon20/06/1988
Wd 16/05/88 ad 31/03/88--------- £ si 50000@1=50000 £ ic 300000/350000
dot icon15/06/1988
Director resigned
dot icon10/06/1988
Resolutions
dot icon10/06/1988
Nc inc already adjusted
dot icon25/05/1988
Return made up to 29/04/88; full list of members
dot icon10/11/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon01/11/1987
Full accounts made up to 1987-06-30
dot icon26/10/1987
Resolutions
dot icon26/10/1987
£ nc 100000/300000
dot icon11/08/1987
New director appointed
dot icon01/04/1987
New director appointed
dot icon17/03/1987
Director resigned
dot icon16/03/1987
Annual return made up to 06/02/87
dot icon16/03/1987
Return made up to 04/04/86; full list of members
dot icon12/03/1987
Director resigned
dot icon10/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon09/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
New director appointed
dot icon26/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon04/03/1983
Particulars of mortgage/charge
dot icon17/03/1922
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proverbs, Antony
Director
03/07/2000 - 30/04/2003
85
Cullum, Peter Geoffrey
Director
03/07/2000 - 29/11/2012
413
Crocker, Nicholas John David
Director
03/07/2000 - 30/04/2003
43
Grunert, Rachel Fleur Elizabeth
Director
06/03/2000 - 24/08/2000
1
Hawker, Clive
Director
28/02/2002 - 30/06/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOLGATE LONDON MARKET LIMITED

FOLGATE LONDON MARKET LIMITED is an(a) Dissolved company incorporated on 17/03/1922 with the registered office located at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOLGATE LONDON MARKET LIMITED?

toggle

FOLGATE LONDON MARKET LIMITED is currently Dissolved. It was registered on 17/03/1922 and dissolved on 23/04/2013.

Where is FOLGATE LONDON MARKET LIMITED located?

toggle

FOLGATE LONDON MARKET LIMITED is registered at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does FOLGATE LONDON MARKET LIMITED do?

toggle

FOLGATE LONDON MARKET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FOLGATE LONDON MARKET LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.