Company NameTowergate Holiday Homes Underwriting Agency Limited
Company StatusDissolved
Company Number02827525
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 9 months ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)
Previous NamesPilotgreen Limited and Holiday Insurance Services (Homes) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Jacqueline Anne Gregory
StatusClosed
Appointed20 December 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NamePaul Anthony Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 1997)
RoleAccountant
Correspondence Address14 Second Avenue
Worthing
West Sussex
BN14 9NX
Director NameBrian Stephen Sharp
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence Address13a Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NamePaul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2006)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(4 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 January 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NamePaul Francis Dyer
NationalityBritish
StatusResigned
Appointed03 December 1997(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 September 1998)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Director NameMr Antony Proverbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence Address27 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NamePeter Alexander
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 April 2004)
RoleInsurance
Correspondence Address20 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7QH
Secretary NamePeter Alexander
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address4 Pintail Way
Broomfield
Herne Bay
Kent
CT6 7XP
Director NameNicholas John David Crocker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2004)
RoleInsurance
Correspondence AddressThe Barn
Little Biddenden Green Lewd Lane
Smarden
Kent
TN27 8NP
Director NameColin Charles Birch
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(7 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2001)
RoleInsurance
Country of ResidenceEngland
Correspondence Address12 The Coach House
12 Moat Road, Fordham
Colchester
Essex
CO6 3LU
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed23 January 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleSolicitor
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Darryl Clark
StatusResigned
Appointed01 July 2010(17 years after company formation)
Appointment Duration5 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(17 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGiltrealm Limited (Corporation)
StatusResigned
Appointed19 July 1993(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 1998)
Correspondence AddressNorth House
14 Second Avenue
Worthing
West Sussex
BN14 9NX

Contact

Websiteccvsl.co.uk
Telephone08448921500
Telephone regionUnknown

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Towergate Insurance LTD
99.60%
Ordinary A
134 at £1Peter Geoffrey Cullum
0.27%
Deferred
52 at £1Blakelaw LTD
0.10%
Deferred
14 at £1Paul Francis Dyer
0.03%
Deferred

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 August 2001Delivered on: 13 September 2001
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined).
Particulars: (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 2001Delivered on: 23 May 2001
Satisfied on: 12 February 2004
Persons entitled: Norwich Union Insurance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company and/or any of the other companies named therein ("the chargors") to the chargee pursuant to the framework agreement or the charge.
Particulars: The assigned rights being all the rights, titles, benefits and interests of the company to the commissions. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 7 April 2000
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 February 2000Delivered on: 14 February 2000
Satisfied on: 6 June 2015
Persons entitled: Michael Edward and Ronald Thomas Sullivan

Classification: Rent security deposit deed
Secured details: The performance and observance of the covenants agreements and conditions due or to become due from the company to the chargee under the terms of the lease.
Particulars: Its interest in the deposit account being the sum of £25,000.00.
Fully Satisfied
9 February 2000Delivered on: 14 February 2000
Satisfied on: 6 June 2015
Persons entitled: Michael Edward and Ronald Thomas Sullivan

Classification: Rent security deposit deed
Secured details: The performance and observance of the covenants agreements and conditions due or to become from the company to the chargee under the terms of the lease.
Particulars: Its interest in the deposit being the sum of £20,000.00.
Fully Satisfied
18 December 1998Delivered on: 6 January 1999
Satisfied on: 10 November 2010
Persons entitled: Rbs Mezzanine Limited,as Agent and Trustee for Itself and for Each of the Lender,the Overdraftbank,the Hedging Bank and the Investors (All Asdefined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1993Delivered on: 19 October 1993
Satisfied on: 12 January 1996
Persons entitled: Brian Sharp

Classification: Debenture
Secured details: All sums due to the chargee pursuant to the terms of a service contract dated 11/10/93 provided always that the principal sum secured pursuant to clause 2.1 and 2.2 shall not exceed £150,000 and shall decrease as payments are made to the chargee pursuant to the terms of the service contract.
Particulars: L/H premises:- unit 1 midland court 107/113 victoria road romford essex and unit 2 midland court 107/113 victoria road romford essex and any further l/h premises that the company shall acquire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 1993Delivered on: 19 October 1993
Satisfied on: 12 January 1996
Persons entitled: Holiday Insurance Services (Homes) Limited

Classification: Debenture
Secured details: All payments due under clause 4 of the sale agreement dated 11/10/93 including any profit bonus payable by the london and edinburgh insurance group. All payments due under clause 5 of the sale agreement. Any payment of V.A.T. within clause 6 of the sale agreement. The recipient of any expenditure and the payament of any sum by way of indemnity pursuant to clauses 7, 9, 11, 12 and 14 of the sale agreement. The payment of interest accruing under clause 19 of the sale agreement. Provided always that the principal sum secured pursuant to clause 2.1 and 2.2 (i)-(v) shall not exceed £435,000 and shall decrease as payments are made to the vendor pursuant to the terms of the sale agreement and by any amounts by which the maximum sum payable under clause 5 of the sale agreement fall short of £335,000.
Particulars: L/H premises:- unit 1 midland court 107/113 victoria road romford essex, unit 2 midland court 107/113 victoria road romford essex and any further l/h premises that the company shall acquire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a members' voluntary winding up (6 pages)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 30 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 30 December 2016 (3 pages)
11 September 2017Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 September 2017 (2 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
(1 page)
7 September 2017Appointment of a voluntary liquidator (2 pages)
7 September 2017Appointment of a voluntary liquidator (2 pages)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
(1 page)
7 September 2017Declaration of solvency (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 30 December 2015 (4 pages)
9 September 2016Accounts for a dormant company made up to 30 December 2015 (4 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,200
(6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,200
(6 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,200
(4 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,200
(4 pages)
6 June 2015Satisfaction of charge 4 in full (4 pages)
6 June 2015Satisfaction of charge 5 in full (4 pages)
6 June 2015Satisfaction of charge 5 in full (4 pages)
6 June 2015Satisfaction of charge 4 in full (4 pages)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,200
(5 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,200
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
9 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
9 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Peter Cullum as a director (1 page)
21 January 2013Termination of appointment of Peter Cullum as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
19 September 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
31 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
31 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 July 2010Appointment of Mr Darryl Clark as a secretary (1 page)
28 July 2010Termination of appointment of Timothy Craton as a secretary (1 page)
28 July 2010Appointment of Mr Darryl Clark as a secretary (1 page)
28 July 2010Termination of appointment of Timothy Craton as a secretary (1 page)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Timothy Duncan Philip on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Timothy Duncan Philip on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Peter Geoffrey Cullum on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Mr Timothy Charles Craton on 16 June 2010 (1 page)
25 June 2010Director's details changed for Mr Peter Geoffrey Cullum on 16 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Timothy Charles Craton on 16 June 2010 (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page)
18 December 2008Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page)
9 October 2008Secretary appointed mr timothy charles craton (1 page)
9 October 2008Secretary appointed mr timothy charles craton (1 page)
9 October 2008Appointment terminated secretary john reddi (1 page)
9 October 2008Appointment terminated secretary john reddi (1 page)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 June 2008Return made up to 16/06/08; full list of members (4 pages)
26 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 16/06/07; full list of members (3 pages)
2 July 2007Return made up to 16/06/07; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Location of register of members (1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (14 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (14 pages)
11 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
11 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
20 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page)
17 January 2004Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
31 July 2003Full accounts made up to 31 December 2002 (19 pages)
31 July 2003Full accounts made up to 31 December 2002 (19 pages)
2 July 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
5 July 2002Return made up to 16/06/02; full list of members (9 pages)
5 July 2002Return made up to 16/06/02; full list of members (9 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001Particulars of mortgage/charge (9 pages)
13 September 2001Particulars of mortgage/charge (9 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
22 June 2001Return made up to 16/06/01; full list of members (9 pages)
22 June 2001Return made up to 16/06/01; full list of members (9 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
2 November 2000Return made up to 16/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Return made up to 16/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 16/06/00; full list of members (8 pages)
6 July 2000Return made up to 16/06/00; full list of members (8 pages)
21 June 2000Company name changed holiday insurance services (home s) LIMITED\certificate issued on 21/06/00 (2 pages)
21 June 2000Company name changed holiday insurance services (home s) LIMITED\certificate issued on 21/06/00 (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
7 April 2000Particulars of mortgage/charge (10 pages)
7 April 2000Particulars of mortgage/charge (10 pages)
21 March 2000Location of register of members (1 page)
21 March 2000Location of register of members (1 page)
14 February 2000Particulars of mortgage/charge (11 pages)
14 February 2000Particulars of mortgage/charge (11 pages)
14 February 2000Particulars of mortgage/charge (11 pages)
14 February 2000Particulars of mortgage/charge (11 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (3 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (3 pages)
24 November 1999Full accounts made up to 31 December 1998 (17 pages)
24 November 1999Full accounts made up to 31 December 1998 (17 pages)
24 November 1999Full accounts made up to 31 December 1997 (16 pages)
24 November 1999Full accounts made up to 31 December 1997 (16 pages)
16 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/99
(1 page)
16 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/99
(1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
13 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
13 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
25 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 1999Particulars of mortgage/charge (13 pages)
6 January 1999Particulars of mortgage/charge (13 pages)
23 December 1998Ad 18/12/98--------- £ si 200@1=200 £ ic 50000/50200 (2 pages)
23 December 1998£ nc 50000/50400 18/12/98 (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 December 1998£ nc 50000/50400 18/12/98 (1 page)
23 December 1998Ad 18/12/98--------- £ si 200@1=200 £ ic 50000/50200 (2 pages)
6 October 1998Registered office changed on 06/10/98 from: 27 north street hornchurch essex RM11 1RS (1 page)
6 October 1998Registered office changed on 06/10/98 from: 27 north street hornchurch essex RM11 1RS (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Return made up to 16/06/98; full list of members (8 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 16/06/98; full list of members (8 pages)
9 July 1998Director's particulars changed (1 page)
8 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
5 January 1998New secretary appointed;new director appointed (3 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New secretary appointed;new director appointed (3 pages)
30 December 1997Ad 13/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages)
30 December 1997Return made up to 16/06/96; no change of members (4 pages)
30 December 1997Memorandum and Articles of Association (16 pages)
30 December 1997£ nc 1000/50000 10/01/97 (2 pages)
30 December 1997Ad 13/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages)
30 December 1997£ nc 1000/50000 10/01/97 (2 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 December 1997Memorandum and Articles of Association (16 pages)
30 December 1997Return made up to 16/06/97; full list of members (6 pages)
30 December 1997Return made up to 16/06/96; no change of members (4 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 December 1997Return made up to 16/06/97; full list of members (6 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: st davids somerset avenue bordon hampshire GU35 0BE (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: st davids somerset avenue bordon hampshire GU35 0BE (1 page)
2 November 1997Accounts for a small company made up to 31 December 1995 (10 pages)
2 November 1997Accounts for a small company made up to 31 December 1995 (10 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Full accounts made up to 30 November 1994 (13 pages)
29 November 1995Full accounts made up to 30 November 1994 (13 pages)
11 September 1995Return made up to 16/06/95; no change of members (4 pages)
11 September 1995Return made up to 16/06/95; no change of members (4 pages)
26 July 1995Accounting reference date extended from 30/11 to 30/12 (1 page)
26 July 1995Accounting reference date extended from 30/11 to 30/12 (1 page)