TOWERGATE MARINE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

TOWERGATE MARINE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02646688

Incorporation date

17/09/1991

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 18/09/1991)
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 Peter Geoffrey Cullum as a director on 2012-11-29
dot icon28/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/09/2012
Appointment of Mr Mark Steven Hodges as a director on 2012-09-17
dot icon03/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon05/10/2011
Annual return made up to 2011-09-18 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 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 icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon29/07/2010
Termination of appointment of Timothy Craton as a secretary
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 icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon18/09/2009
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 icon09/10/2008
Secretary appointed mr timothy charles craton
dot icon09/10/2008
Appointment Terminated Secretary john reddi
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon19/02/2008
Director's particulars changed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Return made up to 18/09/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon25/01/2007
Director's particulars changed
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 18/09/06; full list of members
dot icon09/10/2006
Location of register of members
dot icon19/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon07/11/2005
Resolutions
dot icon11/10/2005
Return made up to 18/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Registered office changed on 11/10/05 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 icon27/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 18/09/04; full list of members
dot icon05/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house st leonards road 20/20 maidstone maidstone kent ME16 0LS
dot icon22/10/2003
Director's particulars changed
dot icon10/10/2003
Return made up to 18/09/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 18/09/02; 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 icon21/09/2001
Return made up to 18/09/01; full list of members
dot icon13/09/2001
Particulars of mortgage/charge
dot icon30/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon22/01/2001
Director's particulars changed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Return made up to 18/09/00; 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 icon23/11/1999
Director resigned
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Return made up to 18/09/99; full list of members
dot icon03/08/1999
Certificate of change of name
dot icon21/07/1999
Director's particulars changed
dot icon06/07/1999
New director appointed
dot icon14/06/1999
Secretary resigned
dot icon05/03/1999
Return made up to 18/09/98; full list of members; amend
dot icon24/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon06/01/1999
Particulars of mortgage/charge
dot icon03/11/1998
Return made up to 18/09/98; full list of members
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Registered office changed on 03/11/98 from: scottish mutual house 27/9 north street hornchurch essex RM11 1RS
dot icon03/09/1998
Director's particulars changed
dot icon25/06/1998
Location of register of members
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon10/05/1998
Full group accounts made up to 1997-12-31
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Secretary resigned
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Director's particulars changed
dot icon30/04/1998
New secretary appointed;new director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Registered office changed on 30/04/98 from: ths house 91/92 high street lymington hants S041 9AP
dot icon22/04/1998
Director's particulars changed
dot icon22/04/1998
Director's particulars changed
dot icon13/10/1997
Return made up to 18/09/97; full list of members
dot icon23/07/1997
Full group accounts made up to 1996-12-31
dot icon13/05/1997
Director's particulars changed
dot icon13/05/1997
Secretary's particulars changed;director's particulars changed
dot icon20/10/1996
Return made up to 18/09/96; change of members
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Director resigned;new director appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 18/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Full group accounts made up to 1993-12-31
dot icon22/09/1994
Return made up to 18/09/94; no change of members
dot icon07/06/1994
Director's particulars changed
dot icon21/09/1993
Return made up to 18/09/93; no change of members
dot icon07/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Full group accounts made up to 1992-12-31
dot icon08/10/1992
Return made up to 18/09/92; full list of members
dot icon30/07/1992
Particulars of contract relating to shares
dot icon30/07/1992
Ad 01/01/92--------- £ si 25000@1
dot icon07/07/1992
Ad 01/01/92--------- £ si 25000@1=25000 £ ic 2/25002
dot icon05/07/1992
Nc inc already adjusted 01/01/92
dot icon05/07/1992
Resolutions
dot icon05/07/1992
Resolutions
dot icon13/05/1992
Accounting reference date notified as 31/12
dot icon28/01/1992
New director appointed
dot icon23/01/1992
Registered office changed on 23/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1991
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proverbs, Antony
Director
24/04/1998 - 30/09/2009
85
Cullum, Peter Geoffrey
Director
24/04/1998 - 29/11/2012
413
Philip, Timothy Duncan
Director
18/09/2006 - 30/06/2012
247
Egan, Scott
Director
19/04/2012 - Present
295
Hodges, Mark Steven
Director
17/09/2012 - Present
275

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 MARINE UNDERWRITING LIMITED

TOWERGATE MARINE UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 17/09/1991 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 TOWERGATE MARINE UNDERWRITING LIMITED?

toggle

TOWERGATE MARINE UNDERWRITING LIMITED is currently Dissolved. It was registered on 17/09/1991 and dissolved on 22/04/2013.

Where is TOWERGATE MARINE UNDERWRITING LIMITED located?

toggle

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

What does TOWERGATE MARINE UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for TOWERGATE MARINE UNDERWRITING LIMITED?

toggle

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