TOWERGATE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

TOWERGATE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03409685

Incorporation date

24/07/1997

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon07/07/2016
Final Gazette dissolved following liquidation
dot icon07/04/2016
Return of final meeting in a members' voluntary winding up
dot icon20/10/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-10-20
dot icon19/10/2015
Declaration of solvency
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon21/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon21/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon05/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon14/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon17/04/2013
Satisfaction of charge 2 in full
dot icon17/04/2013
Satisfaction of charge 3 in full
dot icon18/02/2013
Termination of appointment of Peter Cullum as a director
dot icon03/10/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Timothy Philip as a director
dot icon18/05/2012
Appointment of Mr Scott Egan as a director
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon30/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-07-23
dot icon30/07/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-07-23
dot icon30/07/2010
Secretary's details changed for Mr Darryl Clark on 2010-07-23
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 23/07/09; full list of members
dot icon04/08/2009
Location of register of members
dot icon04/08/2009
Location of debenture register
dot icon04/08/2009
Registered office changed on 04/08/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon03/08/2009
Secretary appointed mr darryl clark
dot icon03/08/2009
Appointment terminated secretary timothy craton
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST
dot icon20/10/2008
Appointment terminated secretary john reddi
dot icon20/10/2008
Secretary appointed mr timothy charles craton
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 23/07/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 23/07/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon09/08/2006
Return made up to 23/07/06; full list of members
dot icon09/08/2006
Location of register of members
dot icon07/11/2005
Resolutions
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 23/07/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Registered office changed on 16/08/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/04/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 23/07/04; full list of members
dot icon06/03/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS
dot icon31/12/2003
Certificate of change of name
dot icon22/10/2003
Director's particulars changed
dot icon15/08/2003
Return made up to 23/07/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Declaration of mortgage charge released/ceased
dot icon10/06/2003
Declaration of mortgage charge released/ceased
dot icon10/06/2003
Declaration of mortgage charge released/ceased
dot icon08/05/2003
Resolutions
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 23/07/02; full list of members
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 icon13/09/2001
Particulars of mortgage/charge
dot icon28/07/2001
Return made up to 23/07/01; full list of members
dot icon16/05/2001
Director resigned
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon22/01/2001
Director's particulars changed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 23/07/00; full list of members
dot icon26/07/2000
Director's particulars changed
dot icon07/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
Location of register of members
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Return made up to 23/07/99; full list of members
dot icon21/07/1999
Director's particulars changed
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
New director appointed
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/10/1998
Registered office changed on 06/10/98 from: scottish mutual house 27-29 north street hornchurch essex RM11 1RS
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
New secretary appointed
dot icon03/09/1998
Director's particulars changed
dot icon29/07/1998
Return made up to 23/07/98; full list of members
dot icon25/06/1998
Location of register of members
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
New director appointed
dot icon10/10/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon08/10/1997
New director appointed
dot icon24/09/1997
Certificate of change of name
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New secretary appointed;new director appointed
dot icon09/09/1997
Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/09/1997
New director appointed
dot icon26/08/1997
Certificate of change of name
dot icon25/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/07/1997 - 14/08/1997
16011
Alexander, Peter
Secretary
31/08/1998 - 17/01/2000
10
Mugge, Mark Stephen
Director
10/09/2015 - Present
258
Philip, Timothy Duncan
Director
31/08/2006 - 30/06/2012
247
Dyer, Paul Francis
Director
03/09/1997 - 31/08/2006
72

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 TOWERGATE COMMERCIAL LIMITED

TOWERGATE COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 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 TOWERGATE COMMERCIAL LIMITED?

toggle

TOWERGATE COMMERCIAL LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 06/07/2016.

Where is TOWERGATE COMMERCIAL LIMITED located?

toggle

TOWERGATE COMMERCIAL LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does TOWERGATE COMMERCIAL LIMITED do?

toggle

TOWERGATE COMMERCIAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TOWERGATE COMMERCIAL LIMITED?

toggle

The latest filing was on 07/07/2016: Final Gazette dissolved following liquidation.