TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED

Register to unlock more data on OkredoRegister

TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04192515

Incorporation date

02/04/2001

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon24/11/2015
Final Gazette dissolved following liquidation
dot icon24/08/2015
Return of final meeting in a members' voluntary winding up
dot icon19/05/2015
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-19
dot icon15/05/2015
Declaration of solvency
dot icon15/05/2015
Appointment of a voluntary liquidator
dot icon15/05/2015
Resolutions
dot icon17/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon27/10/2014
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 icon10/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Peter Cullum as a director
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
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon18/05/2012
Appointment of Mr Scott Egan as a director
dot icon27/04/2012
Annual return made up to 2012-04-02 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 icon21/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
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 icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-04-06
dot icon07/04/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-04-06
dot icon07/04/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-04-06
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 icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon02/04/2009
Location of debenture register
dot icon02/04/2009
Location of register of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST
dot icon13/10/2008
Appointment terminated secretary john reddi
dot icon13/10/2008
Secretary appointed mr timothy charles craton
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/04/2008
Return made up to 02/04/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/05/2007
Return made up to 02/04/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon22/02/2007
Director resigned
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon25/04/2006
Return made up to 02/04/06; full list of members
dot icon25/04/2006
Location of register of members
dot icon20/10/2005
Resolutions
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Resolutions
dot icon26/04/2005
Return made up to 02/04/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
New director appointed
dot icon07/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Return made up to 02/04/04; full list of members
dot icon04/05/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon24/02/2004
Memorandum and Articles of Association
dot icon24/02/2004
Nc inc already adjusted 11/02/04
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house st leonard's road 20-20 maidstone kent ME16 0LS
dot icon31/12/2003
Certificate of change of name
dot icon22/10/2003
Director's particulars changed
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 02/04/03; full list of members
dot icon08/04/2003
Ad 21/05/01--------- £ si 19@1
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 02/04/02; full list of members
dot icon01/03/2002
Director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon13/09/2001
Particulars of mortgage/charge
dot icon07/06/2001
Resolutions
dot icon07/06/2001
New director appointed
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon19/04/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon12/04/2001
Certificate of change of name
dot icon11/04/2001
New director appointed
dot icon02/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proverbs, Antony
Director
02/04/2001 - 30/09/2009
85
Crocker, Nicholas John David
Director
02/04/2001 - 27/02/2004
43
Craton, Timothy Charles
Secretary
01/10/2008 - 30/06/2010
40
Owens, Jennifer
Secretary
25/11/2013 - Present
-
Hunter, Andrew Stewart
Secretary
03/12/2010 - 22/07/2011
-

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 FINCH PROFESSIONAL INDEMNITY LIMITED

TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED is an(a) Dissolved company incorporated on 02/04/2001 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 FINCH PROFESSIONAL INDEMNITY LIMITED?

toggle

TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED is currently Dissolved. It was registered on 02/04/2001 and dissolved on 24/11/2015.

Where is TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED located?

toggle

TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED do?

toggle

TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED?

toggle

The latest filing was on 24/11/2015: Final Gazette dissolved following liquidation.