Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWERGATE PARTNERSHIP LIMITED
Company Information for

TOWERGATE PARTNERSHIP LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03405221
Private Limited Company
Dissolved

Dissolved 2016-09-09

Company Overview

About Towergate Partnership Ltd
TOWERGATE PARTNERSHIP LIMITED was founded on 1997-07-18 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-09-09 and is no longer trading or active.

Key Data
Company Name
TOWERGATE PARTNERSHIP LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
TOWERGATE UNDERWRITING LIMITED27/10/2005
TOWERGATE UNDERWRITING GROUP LIMITED31/12/2003
TOWERGATE UNDERWRITING SERVICES LIMITED01/10/1998
MOONBLAZE LIMITED08/08/1997
Filing Information
Company Number 03405221
Date formed 1997-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-09-09
Type of accounts FULL
Last Datalog update: 2016-10-19 20:31:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOWERGATE PARTNERSHIP LIMITED
The following companies were found which have the same name as TOWERGATE PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWERGATE PARTNERSHIPCO LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2010-12-23

Company Officers of TOWERGATE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
ALASTAIR DAVID LYONS
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN HODGES
Director 2011-10-25 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-11-01
PETER GEOFFREY CULLUM
Director 2013-02-05 2013-04-02
MELVYN STANLEY JAMES SIMS
Director 1999-01-11 2013-04-02
PETER GEOFFREY CULLUM
Director 1997-07-21 2013-02-04
ANDREW CHARLES HOMER
Director 2005-12-01 2013-02-04
IAN WILLIAM JAMES PATRICK
Director 2006-09-07 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
PAUL FRANCIS DYER
Director 2005-12-01 2011-02-11
ANDREW RONALD LAND
Director 2009-05-07 2011-02-11
MATTHEW THOMSON POPOLI
Director 2009-08-09 2011-02-11
ANTONY PROVERBS
Director 2010-05-24 2011-02-11
DARRYL JAMES CLARK
Company Secretary 2008-10-01 2010-12-03
KENNETH JOHN WALLACE
Director 2005-12-01 2010-05-24
DAVID WINTON WATT TORRANCE
Director 2003-09-04 2010-02-03
DARRYL JAMES CLARK
Director 2008-10-01 2009-05-26
JOHN REDDI
Company Secretary 2001-01-23 2008-10-01
PATRICK JOSEPH ROBERT SNOWBALL
Director 2007-07-02 2008-06-02
PAUL FRANCIS DYER
Director 1997-07-21 2005-12-01
TIMOTHY DAVID JOHNSON
Director 2004-04-13 2005-12-01
ANTONY PROVERBS
Director 1997-09-22 2005-12-01
JOHN REDDI
Director 2003-09-04 2005-12-01
MARK MCCRACKEN BAILIE
Director 2002-07-22 2005-02-21
NICHOLAS JOHN DAVID CROCKER
Director 1999-01-21 2004-02-27
TIMOTHY BARHAM NEVILLE FARAZMAND
Director 2000-05-25 2002-07-22
PETER ALEXANDER
Company Secretary 1998-09-01 2000-01-18
WILLIAM MARK PHILLIPS
Director 1999-01-11 1999-08-03
PAUL FRANCIS DYER
Company Secretary 1997-07-21 1998-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-07-18 1997-07-21
LONDON LAW SERVICES LIMITED
Nominated Director 1997-07-18 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN HOMECARE UNDERWRITING AGENCY LIMITED Director 2012-04-19 CURRENT 1993-10-20 Dissolved 2015-11-24
SCOTT EGAN INDEMNITY (UK) LIMITED Director 2012-04-19 CURRENT 2001-03-07 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LONDON BROKING SERVICES LIMITED Director 2012-04-19 CURRENT 2002-10-23 Dissolved 2016-01-28
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN T F BELL COMPLIANCE LIMITED Director 2012-04-19 CURRENT 2003-12-23 Dissolved 2016-03-09
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN WOODGATE AND PARTNERS LIMITED Director 2012-04-19 CURRENT 1975-11-17 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN ANDREW JAMES KNOX LTD Director 2012-04-19 CURRENT 2003-10-20 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 66054413.65
2015-08-05AR0118/07/15 FULL LIST
2015-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-07-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-094.20STATEMENT OF AFFAIRS/4.19
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-05MISCSECTION 519
2014-11-03AP01DIRECTOR APPOINTED ALASTAIR DAVID LYONS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 66054413.65
2014-07-18AR0118/07/14 FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17SH0128/03/14 STATEMENT OF CAPITAL GBP 66054413.65
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0118/07/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN SIMS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2013-02-20AP01DIRECTOR APPOINTED PETER GEOFFREY CULLUM
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0118/07/12 FULL LIST
2012-07-19SH0127/06/12 STATEMENT OF CAPITAL GBP 64845584.650
2012-04-20AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2011-11-07AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-30AR0118/07/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN STANLEY JAMES SIMS / 01/08/2011
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-05-09SH0111/02/11 STATEMENT OF CAPITAL GBP 50133983.52
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 310132541.710
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 64717399.520
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 50133983.520
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 1133963.524
2011-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14RES01ALTER ARTICLES 11/02/2011
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DYER
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POPOLI
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PROVERBS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2011-02-24SH0624/02/11 STATEMENT OF CAPITAL GBP 50167647.38
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-02-11SH20STATEMENT BY DIRECTORS
2011-02-11CAP-SSSOLVENCY STATEMENT DATED 11/02/11
2011-02-11SH1911/02/11 STATEMENT OF CAPITAL GBP 50167647.38
2011-02-11RES06REDUCE ISSUED CAPITAL 11/02/2011
2011-02-11CAP-SSSOLVENCY STATEMENT DATED 11/02/11
2011-02-11SH20STATEMENT BY DIRECTORS
2011-02-11SH1911/02/11 STATEMENT OF CAPITAL GBP 151132541.71
2011-02-11RES06REDUCE ISSUED CAPITAL 11/02/2011
2010-12-06AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-09-06AR0118/07/10 FULL LIST
2010-05-28AP01DIRECTOR APPOINTED MR ANTONY PROVERBS
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALLACE
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN WALLACE / 19/10/2009
2009-10-16AR0118/07/09 FULL LIST AMEND
2009-09-22363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS; AMEND
2009-09-09288aDIRECTOR APPOINTED MR MATTHEW THOMSON POPOLI
2009-09-03363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-07-08123NC INC ALREADY ADJUSTED 24/06/09
2009-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-08RES04GBP NC 100099880/110142953.26 24/06/2009
2009-06-26288aDIRECTOR APPOINTED MR ANDREW RONALD LAND
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DARRYL CLARK
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TOWERGATE PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against TOWERGATE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2009-06-29 Satisfied BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE TO A DEBENTURE DATED 1 NOVEMBER 2006 AND 2009-06-29 Satisfied BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES PURSUANT TO THE FACILITIES AGREEMENTS (THE SECURITY TRUSTEE)
SHARE CHARGE 2009-06-29 Satisfied LLOYDS TSB BANK PLC
SECURITY DEPOSIT DEED 2007-10-26 Outstanding DAVID GEORGE BOSLEY AND ANDREW PAUL LEE
RENT SECURITY DEPOSIT DEED 2007-10-25 Outstanding LONDON TWO LIMITED
RENT SECURITY DEPOSIT DEED 2007-10-25 Outstanding A&A MITRE STREET SARL
DEBENTURE 2006-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2005-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
KEYMAN INSURANCE ASSIGNMENT 2004-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEED OF LEGAL CHARGE 2004-04-28 Satisfied NORWICH UNION INSURANCE LIMITED
DEED OF LEGAL CHARGE 2004-03-30 Satisfied NORWICH UNION INSURANCE LIMITED
GUARANTEE & DEBENTURE 2001-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-30 Satisfied ANTHONY O'NEILL
GUARANTEE & DEBENTURE 2000-03-31 Satisfied 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)
CHARGE OVER SHARES 1999-07-03 Outstanding BLAKELAW LIMITED
GUARANTEE AND DEBENTURE 1998-12-18 Satisfied RBS MEZZANINE LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE LENDER,THE OVERDRAFTBANK,THE HEDGING BANK AND INVESTORS (ALL AS DEFINED)
DEED OF CHARGE 1998-04-24 Satisfied ANTHONY RICHARD MONTAGUE HARRIS
CHARGE OVER SHARES 1997-11-28 Satisfied BRIAN STEPHEN SHARP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWERGATE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of TOWERGATE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWERGATE PARTNERSHIP LIMITED
Trademarks
We have not found any records of TOWERGATE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWERGATE PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TOWERGATE PARTNERSHIP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TOWERGATE PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTOWERGATE PARTNERSHIP LIMITEDEvent Date2015-06-29
Stephen Roland Browne and Matthew David Smith , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 1127.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWERGATE PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWERGATE PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.