About

Registered Number: 02191976
Date of Incorporation: 11/11/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2020 (4 years and 4 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Established in 1987, Towergate Chase Parkinson Ltd has its registered office in London, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASE, Carol Marjorie N/A 19 June 1998 1
CHASE, Clive Vaughan N/A 31 December 2000 1
WHISKIN, Grant Morley 30 March 2000 09 May 2005 1
YOUNG, James Douglas 28 November 2000 27 February 2002 1
Secretary Name Appointed Resigned Total Appointments
GOURIET, Geoffrey Costerton 03 August 2018 - 1
CLARK, Darryl 01 July 2010 03 December 2010 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2020
LIQ13 - N/A 06 November 2019
AD01 - Change of registered office address 10 December 2018
RESOLUTIONS - N/A 07 December 2018
LIQ01 - N/A 07 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2018
AA - Annual Accounts 10 September 2018
TM02 - Termination of appointment of secretary 14 August 2018
AP03 - Appointment of secretary 03 August 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 06 June 2016
TM02 - Termination of appointment of secretary 24 May 2016
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 May 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 27 July 2011
AP03 - Appointment of secretary 27 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 31 December 2010
AP03 - Appointment of secretary 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 18 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 18 May 2006
353 - Register of members 18 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 28 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 17 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 31 May 2003
RESOLUTIONS - N/A 08 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
AA - Annual Accounts 29 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 26 October 2000
CERTNM - Change of name certificate 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
353 - Register of members 21 March 2000
AAMD - Amended Accounts 07 March 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
AA - Annual Accounts 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
363s - Annual Return 16 June 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 02 November 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
363s - Annual Return 05 June 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 10 February 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 27 March 1996
363a - Annual Return 08 June 1995
363(353) - N/A 08 June 1995
AA - Annual Accounts 06 April 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 12 July 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 30 May 1991
395 - Particulars of a mortgage or charge 16 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
AA - Annual Accounts 11 April 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
288 - N/A 25 September 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1988
288 - N/A 17 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1988
PUC 2 - N/A 23 August 1988
RESOLUTIONS - N/A 03 August 1988
CERTNM - Change of name certificate 26 July 1988
RESOLUTIONS - N/A 22 July 1988
MEM/ARTS - N/A 22 July 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 28 June 1988
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 August 2001 Fully Satisfied

N/A

Legal mortgage 03 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.