TOWERGATE COMMERCIAL SCHEMES LIMITED

Register to unlock more data on OkredoRegister

TOWERGATE COMMERCIAL SCHEMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02040193

Incorporation date

22/07/1986

Size

Dormant

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 23/07/1986)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon06/12/2011
Annual return made up to 2011-11-23 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 icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon30/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon25/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-11-25
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon09/10/2008
Secretary appointed mr timothy charles craton
dot icon09/10/2008
Appointment Terminated Secretary john reddi
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon20/02/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon25/01/2007
Director's particulars changed
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon28/11/2006
Location of register of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon19/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon16/12/2005
Return made up to 23/11/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Registered office changed on 16/12/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Director's particulars changed
dot icon13/12/2004
Return made up to 23/11/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house saint leonards road, allington, maidstone kent ME16 0LS
dot icon24/12/2003
Return made up to 23/11/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
New director appointed
dot icon08/05/2003
Resolutions
dot icon23/04/2003
Certificate of change of name
dot icon09/12/2002
Return made up to 23/11/02; full list of members
dot icon25/11/2002
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Director resigned
dot icon01/03/2002
Director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon28/11/2001
Return made up to 23/11/01; full list of members
dot icon28/11/2001
Location of register of members address changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
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
Return made up to 23/11/00; full list of members
dot icon04/12/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon02/08/2000
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
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
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 director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Full group accounts made up to 1999-12-31
dot icon07/12/1999
Return made up to 23/11/99; full list of members
dot icon07/12/1999
Director resigned
dot icon06/08/1999
Full group accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 23/11/98; no change of members
dot icon03/06/1998
Full group accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 23/11/97; full list of members
dot icon06/01/1998
Secretary's particulars changed
dot icon06/01/1998
Director resigned
dot icon27/05/1997
Full group accounts made up to 1996-12-31
dot icon31/12/1996
Return made up to 23/11/96; no change of members
dot icon14/08/1996
Full group accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 23/11/95; no change of members
dot icon23/10/1995
Director resigned
dot icon23/08/1995
Full group accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 23/11/94; full list of members
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 icon23/05/1994
Full group accounts made up to 1993-12-31
dot icon30/03/1994
Memorandum and Articles of Association
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Ad 26/11/93--------- £ si 250@1=250 £ ic 2536/2786
dot icon06/12/1993
Return made up to 23/11/93; no change of members
dot icon21/07/1993
Full group accounts made up to 1992-12-31
dot icon22/01/1993
Statement of affairs
dot icon22/01/1993
Ad 21/10/92--------- £ si 102@1
dot icon21/01/1993
Return made up to 23/11/92; full list of members
dot icon21/01/1993
Director's particulars changed
dot icon20/11/1992
Ad 21/10/92--------- £ si 102@1=102 £ ic 2464/2566
dot icon22/09/1992
Memorandum and Articles of Association
dot icon25/06/1992
Full group accounts made up to 1991-12-31
dot icon27/05/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon23/01/1992
Resolutions
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Resolutions
dot icon02/01/1992
Return made up to 23/11/91; no change of members
dot icon02/01/1992
Registered office changed on 02/01/92
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Director resigned
dot icon05/06/1991
Full group accounts made up to 1990-12-31
dot icon04/03/1991
Return made up to 23/11/90; no change of members
dot icon27/07/1990
New director appointed
dot icon20/06/1990
Full group accounts made up to 1989-12-31
dot icon27/02/1990
Auditor's resignation
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Return made up to 23/11/89; full list of members
dot icon20/09/1989
Full group accounts made up to 1988-12-31
dot icon28/04/1989
Particulars of mortgage/charge
dot icon06/03/1989
Auditor's resignation
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon10/01/1989
Return made up to 21/11/88; full list of members
dot icon29/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/12/1988
Particulars of mortgage/charge
dot icon11/10/1988
New director appointed
dot icon03/10/1988
Full group accounts made up to 1988-03-31
dot icon20/07/1988
Registered office changed on 20/07/88 from: 12 ogle street london W1P 7LG
dot icon18/04/1988
Particulars of mortgage/charge
dot icon16/11/1987
Return made up to 25/09/87; full list of members
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon24/09/1987
New director appointed
dot icon28/08/1987
Resolutions
dot icon27/05/1987
Certificate of change of name
dot icon16/01/1987
Accounting reference date notified as 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
New director appointed
dot icon07/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Registered office changed on 07/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proverbs, Antony
Director
03/07/2000 - 30/09/2009
85
Maciver, Kenneth
Director
03/07/2000 - 22/02/2002
88
Calder, Clive Ian
Director
20/01/1992 - 17/11/1999
8
Cullum, Peter Geoffrey
Director
03/07/2000 - Present
413
Dyer, Paul Francis
Director
03/07/2000 - 01/09/2006
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 SCHEMES LIMITED

TOWERGATE COMMERCIAL SCHEMES LIMITED is an(a) Dissolved company incorporated on 22/07/1986 with the registered office located at Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3EN. 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 SCHEMES LIMITED?

toggle

TOWERGATE COMMERCIAL SCHEMES LIMITED is currently Dissolved. It was registered on 22/07/1986 and dissolved on 01/02/2013.

Where is TOWERGATE COMMERCIAL SCHEMES LIMITED located?

toggle

TOWERGATE COMMERCIAL SCHEMES LIMITED is registered at Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does TOWERGATE COMMERCIAL SCHEMES LIMITED do?

toggle

TOWERGATE COMMERCIAL SCHEMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOWERGATE COMMERCIAL SCHEMES LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.