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

FOLGATE (HHHB) LIMITED

LONDON, E14,
Company Registration Number
05049248
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About Folgate (hhhb) Ltd
FOLGATE (HHHB) LIMITED was founded on 2004-02-19 and had its registered office in London. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
FOLGATE (HHHB) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05049248
Date formed 2004-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-28
Type of accounts DORMANT
Last Datalog update: 2018-06-20 22:02:50
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.

Company Officers of FOLGATE (HHHB) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE GREGORY
Company Secretary 2016-12-20
MARK STEPHEN MUGGE
Director 2015-09-11
DAVID CHRISTOPHER ROSS
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER OWENS
Company Secretary 2013-11-25 2016-03-01
SCOTT EGAN
Director 2012-04-19 2015-09-14
MARK STEVEN HODGES
Director 2012-09-17 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-10-08
PETER GEOFFREY CULLUM
Director 2004-02-19 2013-01-09
ANDREW CHARLES HOMER
Director 2004-02-19 2013-01-09
TIMOTHY DUNCAN PHILIP
Director 2004-02-19 2012-06-30
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
DARRYL CLARK
Company Secretary 2010-07-01 2010-12-03
TIMOTHY CHARLES CRATON
Company Secretary 2004-02-19 2010-06-30
KENNETH MACIVER
Director 2004-02-19 2009-06-29
PAUL MICHAEL WILLIAMS
Director 2004-04-14 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN MUGGE BRIGHTON INSURANCE (BROKERS) GROUP LIMITED Director 2015-09-11 CURRENT 1982-09-16 Dissolved 2016-07-07
MARK STEPHEN MUGGE ELLIS BATES INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1997-02-11 Dissolved 2016-07-07
MARK STEPHEN MUGGE UNDERWOOD INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 1998-12-02 Dissolved 2016-09-13
MARK STEPHEN MUGGE D.LAWSON & SON (INSURANCES)LIMITED Director 2015-09-11 CURRENT 1960-10-14 Dissolved 2016-07-07
MARK STEPHEN MUGGE GOODWOOD INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 1999-04-12 Dissolved 2016-07-07
MARK STEPHEN MUGGE CCV TRUSTEES LIMITED Director 2015-09-11 CURRENT 2007-07-18 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOWNFROST LIMITED Director 2015-09-11 CURRENT 2004-01-30 Active - Proposal to Strike off
MARK STEPHEN MUGGE TOWERGATE PROPERTY MANAGEMENT LIMITED Director 2015-09-11 CURRENT 1998-02-20 Active - Proposal to Strike off
MARK STEPHEN MUGGE BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1973-07-04 Active
MARK STEPHEN MUGGE THE FOLGATE PARTNERSHIP LIMITED Director 2015-09-11 CURRENT 2001-11-06 Liquidation
MARK STEPHEN MUGGE AGRICULTURAL INSURANCE UNDERWRITING AGENCIES LIMITED Director 2015-09-11 CURRENT 1979-07-03 Liquidation
MARK STEPHEN MUGGE DONALDSON & KENNY LIMITED Director 2015-09-11 CURRENT 2002-09-30 Dissolved 2018-06-15
MARK STEPHEN MUGGE TOWERGATE TLC LIMITED Director 2015-09-11 CURRENT 1985-12-12 Liquidation
MARK STEPHEN MUGGE CHORLTON CLOUGHLEY GROUP LIMITED Director 2015-09-11 CURRENT 1997-01-21 Liquidation
MARK STEPHEN MUGGE FOLGATE RISK SOLUTIONS (OXTED) LIMITED Director 2015-09-11 CURRENT 1964-08-06 Dissolved 2018-05-28
MARK STEPHEN MUGGE TOWERGATE MANAGEMENT SERVICES LIMITED Director 2015-09-11 CURRENT 1966-11-29 Dissolved 2018-05-28
MARK STEPHEN MUGGE SMG PROFESSIONAL RISKS LIMITED Director 2015-09-11 CURRENT 1982-05-10 Dissolved 2018-05-28
MARK STEPHEN MUGGE TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED Director 2015-09-11 CURRENT 1993-06-16 Dissolved 2018-05-28
MARK STEPHEN MUGGE LFE GROUP LIMITED Director 2015-09-11 CURRENT 2007-06-06 Liquidation
MARK STEPHEN MUGGE RIXON MATTHEWS APPLEYARD LIMITED Director 2015-09-11 CURRENT 1994-01-21 Liquidation
MARK STEPHEN MUGGE SULLIVAN GARRETT LIMITED Director 2015-09-11 CURRENT 2002-05-29 Liquidation
MARK STEPHEN MUGGE PAUL SCULLY INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 2004-03-05 Liquidation
MARK STEPHEN MUGGE WILLIAM ROGERS INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 2006-02-28 Liquidation
MARK STEPHEN MUGGE WM FARGATE LIMITED Director 2015-09-11 CURRENT 2013-01-25 Liquidation
MARK STEPHEN MUGGE J. N. CRAIG LIMITED Director 2015-09-11 CURRENT 1986-05-28 Dissolved 2018-06-15
MARK STEPHEN MUGGE GENERAL INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1993-11-24 Dissolved 2018-06-15
MARK STEPHEN MUGGE MCARA ASSOCIATES LIMITED Director 2015-09-11 CURRENT 1984-12-18 Liquidation
MARK STEPHEN MUGGE CANWORTH COMMERCIAL LIMITED Director 2015-09-11 CURRENT 1988-02-18 Liquidation
MARK STEPHEN MUGGE GHBC LIMITED Director 2015-09-11 CURRENT 1991-06-11 Liquidation
MARK STEPHEN MUGGE HEDLEY DAVIES & CO. LIMITED Director 2015-09-11 CURRENT 1995-11-10 Liquidation
MARK STEPHEN MUGGE BISHOP SKINNER CLIENT SERVICES LIMITED Director 2015-09-11 CURRENT 2008-12-04 Liquidation
MARK STEPHEN MUGGE JW GROUP INSURANCE & RISK MANAGERS LIMITED Director 2015-09-11 CURRENT 2000-05-04 Liquidation
MARK STEPHEN MUGGE MORAY FIRTH INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1999-10-26 Liquidation
MARK STEPHEN MUGGE PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED Director 2015-09-11 CURRENT 1976-09-21 Liquidation
MARK STEPHEN MUGGE MOTAQUOTE INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 2002-11-08 Liquidation
MARK STEPHEN MUGGE BROKER NETWORK (TRUSTEE) LIMITED Director 2015-09-11 CURRENT 2004-01-30 Liquidation
DAVID CHRISTOPHER ROSS TARA NOMINEE COMPANY LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 6 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 7 LIMITED Director 2017-11-15 CURRENT 2017-04-21 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENT HOLDINGS 7 LIMITED Director 2017-11-15 CURRENT 2017-04-24 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 4 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 3 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 2 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENT HOLDINGS 5 LIMITED Director 2017-11-15 CURRENT 2017-04-24 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENT HOLDINGS 6 LIMITED Director 2017-11-15 CURRENT 2017-04-24 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 5 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 1 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTORCO LIMITED Director 2017-11-15 CURRENT 2017-04-21 Active
DAVID CHRISTOPHER ROSS ARDONAGH MIDCO 2 PLC Director 2017-05-18 CURRENT 2017-03-20 Active
DAVID CHRISTOPHER ROSS ARDONAGH MIDCO 3 PLC Director 2017-05-18 CURRENT 2017-04-21 Active
DAVID CHRISTOPHER ROSS GEO SPECIALTY LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DAVID CHRISTOPHER ROSS GEO SPECIALTY LIABILITY LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DAVID CHRISTOPHER ROSS TOWNFROST LIMITED Director 2016-12-20 CURRENT 2004-01-30 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS TOWERGATE PROPERTY MANAGEMENT LIMITED Director 2016-12-20 CURRENT 1998-02-20 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1973-07-04 Active
DAVID CHRISTOPHER ROSS THE FOLGATE PARTNERSHIP LIMITED Director 2016-12-20 CURRENT 2001-11-06 Liquidation
DAVID CHRISTOPHER ROSS ADVISORY INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2000-07-31 Active
DAVID CHRISTOPHER ROSS AIUA HOLDINGS LIMITED Director 2016-12-20 CURRENT 2002-12-02 Liquidation
DAVID CHRISTOPHER ROSS OAK AFFINITY CONSULTANCY LTD Director 2016-12-20 CURRENT 2003-05-21 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FJC LIMITED Director 2016-12-20 CURRENT 2010-02-26 Active
DAVID CHRISTOPHER ROSS AGRICULTURAL INSURANCE UNDERWRITING AGENCIES LIMITED Director 2016-12-20 CURRENT 1979-07-03 Liquidation
DAVID CHRISTOPHER ROSS CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED Director 2016-12-20 CURRENT 1994-07-28 Liquidation
DAVID CHRISTOPHER ROSS DONALDSON & KENNY LIMITED Director 2016-12-20 CURRENT 2002-09-30 Dissolved 2018-06-15
DAVID CHRISTOPHER ROSS TOWERGATE TLC LIMITED Director 2016-12-20 CURRENT 1985-12-12 Liquidation
DAVID CHRISTOPHER ROSS CHORLTON CLOUGHLEY GROUP LIMITED Director 2016-12-20 CURRENT 1997-01-21 Liquidation
DAVID CHRISTOPHER ROSS FOLGATE RISK SOLUTIONS (OXTED) LIMITED Director 2016-12-20 CURRENT 1964-08-06 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS TOWERGATE MANAGEMENT SERVICES LIMITED Director 2016-12-20 CURRENT 1966-11-29 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS DAWSON PENNINGTON & COMPANY LIMITED Director 2016-12-20 CURRENT 1970-10-14 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS SMG PROFESSIONAL RISKS LIMITED Director 2016-12-20 CURRENT 1982-05-10 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED Director 2016-12-20 CURRENT 1993-06-16 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS BERKELEY ALEXANDER LIMITED Director 2016-12-20 CURRENT 2000-11-06 Active
DAVID CHRISTOPHER ROSS FOUR COUNTIES INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2003-07-29 Active
DAVID CHRISTOPHER ROSS BROKER NETWORK HOLDINGS LIMITED Director 2016-12-20 CURRENT 2004-02-16 Active
DAVID CHRISTOPHER ROSS GEO SPECIALTY GROUP HOLDINGS LIMITED Director 2016-12-20 CURRENT 2005-09-07 Active
DAVID CHRISTOPHER ROSS BISHOP SKINNER ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2005-09-21 Active
DAVID CHRISTOPHER ROSS AINSBURY (INSURANCE BROKERS) LIMITED Director 2016-12-20 CURRENT 2006-05-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS EXECCOVER LIMITED Director 2016-12-20 CURRENT 2006-08-04 Liquidation
DAVID CHRISTOPHER ROSS ARISTA INSURANCE LIMITED Director 2016-12-20 CURRENT 2006-09-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS HS 428 LIMITED Director 2016-12-20 CURRENT 2007-02-15 Liquidation
DAVID CHRISTOPHER ROSS LFE GROUP LIMITED Director 2016-12-20 CURRENT 2007-06-06 Liquidation
DAVID CHRISTOPHER ROSS ANTUR (WEST WALES) LIMITED Director 2016-12-20 CURRENT 2008-03-05 Active
DAVID CHRISTOPHER ROSS BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-08-06 Active
DAVID CHRISTOPHER ROSS MORGAN LAW LIMITED Director 2016-12-20 CURRENT 1992-03-12 Active
DAVID CHRISTOPHER ROSS MORGAN LAW (HOLDINGS) LIMITED Director 2016-12-20 CURRENT 1992-06-26 Active
DAVID CHRISTOPHER ROSS RIXON MATTHEWS APPLEYARD LIMITED Director 2016-12-20 CURRENT 1994-01-21 Liquidation
DAVID CHRISTOPHER ROSS ROUNDCROFT LIMITED Director 2016-12-20 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED Director 2016-12-20 CURRENT 1998-09-29 Active
DAVID CHRISTOPHER ROSS TOWERGATE WILSONS LIMITED Director 2016-12-20 CURRENT 2001-04-10 Liquidation
DAVID CHRISTOPHER ROSS SULLIVAN GARRETT LIMITED Director 2016-12-20 CURRENT 2002-05-29 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EAST) LIMITED Director 2016-12-20 CURRENT 2002-07-24 Active
DAVID CHRISTOPHER ROSS PAUL SCULLY INSURANCE SERVICES LIMITED Director 2016-12-20 CURRENT 2004-03-05 Liquidation
DAVID CHRISTOPHER ROSS PROTECTAGROUP HOLDINGS LIMITED Director 2016-12-20 CURRENT 2004-03-23 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS T F BELL HOLDINGS LIMITED Director 2016-12-20 CURRENT 2004-06-24 Liquidation
DAVID CHRISTOPHER ROSS WILLIAM ROGERS INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2006-02-28 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED Director 2016-12-20 CURRENT 2007-02-08 Active
DAVID CHRISTOPHER ROSS TOWERGATE RISK SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2007-03-28 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EAST) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-04-25 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-07-17 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (LONDON) LIMITED Director 2016-12-20 CURRENT 2009-08-28 Active
DAVID CHRISTOPHER ROSS WM FARGATE LIMITED Director 2016-12-20 CURRENT 2013-01-25 Liquidation
DAVID CHRISTOPHER ROSS PAYMENTSHIELD SERVICES LIMITED Director 2016-12-20 CURRENT 2016-04-08 Active
DAVID CHRISTOPHER ROSS J. N. CRAIG LIMITED Director 2016-12-20 CURRENT 1986-05-28 Dissolved 2018-06-15
DAVID CHRISTOPHER ROSS GENERAL INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1993-11-24 Dissolved 2018-06-15
DAVID CHRISTOPHER ROSS MCARA ASSOCIATES LIMITED Director 2016-12-20 CURRENT 1984-12-18 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (SCOTLAND) LIMITED Director 2016-12-20 CURRENT 1990-09-06 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EDINBURGH) LIMITED Director 2016-12-20 CURRENT 2000-08-04 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-01-07 Active
DAVID CHRISTOPHER ROSS MOFFATT & CO LIMITED Director 2016-12-20 CURRENT 1973-12-13 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS B.I.B. (DARLINGTON) LIMITED Director 2016-12-20 CURRENT 1981-11-30 Active
DAVID CHRISTOPHER ROSS CANWORTH COMMERCIAL LIMITED Director 2016-12-20 CURRENT 1988-02-18 Liquidation
DAVID CHRISTOPHER ROSS GHBC LIMITED Director 2016-12-20 CURRENT 1991-06-11 Liquidation
DAVID CHRISTOPHER ROSS MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED Director 2016-12-20 CURRENT 1995-01-31 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS M. WOOD INSURANCE SERVICES LIMITED Director 2016-12-20 CURRENT 1995-07-25 Active
DAVID CHRISTOPHER ROSS HEDLEY DAVIES & CO. LIMITED Director 2016-12-20 CURRENT 1995-11-10 Liquidation
DAVID CHRISTOPHER ROSS COX LEE & CO. LIMITED Director 2016-12-20 CURRENT 1996-07-24 Liquidation
DAVID CHRISTOPHER ROSS PROTECTAGROUP LIMITED Director 2016-12-20 CURRENT 1998-07-17 Liquidation
DAVID CHRISTOPHER ROSS PORTISHEAD INSURANCE MANAGEMENT LIMITED Director 2016-12-20 CURRENT 1999-12-17 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS GEO UNDERWRITING SERVICES LIMITED Director 2016-12-20 CURRENT 2000-09-13 Active
DAVID CHRISTOPHER ROSS CCG FINANCIAL SERVICES LIMITED Director 2016-12-20 CURRENT 2000-12-15 Active
DAVID CHRISTOPHER ROSS ARDONAGH PORTFOLIO SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2001-04-04 Active
DAVID CHRISTOPHER ROSS JUST INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2001-05-02 Liquidation
DAVID CHRISTOPHER ROSS ARTHUR MARSH & SON LIMITED Director 2016-12-20 CURRENT 2001-10-05 Active
DAVID CHRISTOPHER ROSS FOUR COUNTIES FINANCE LIMITED Director 2016-12-20 CURRENT 2003-07-29 Liquidation
DAVID CHRISTOPHER ROSS M2 FINANCIAL FEES LIMITED Director 2016-12-20 CURRENT 2004-01-28 Active
DAVID CHRISTOPHER ROSS BROKER NETWORK INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2004-02-13 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS B.I.B. (DARLINGTON) ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2004-08-27 Active
DAVID CHRISTOPHER ROSS B.I.B.U. ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2004-08-27 Active
DAVID CHRISTOPHER ROSS FUSION INSURANCE SERVICES SCANDINAVIA LIMITED Director 2016-12-20 CURRENT 2004-09-24 Active
DAVID CHRISTOPHER ROSS CULLUM CAPITAL VENTURES LIMITED Director 2016-12-20 CURRENT 2005-10-10 Active
DAVID CHRISTOPHER ROSS CCV RISK SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2006-07-18 Active
DAVID CHRISTOPHER ROSS HS 426 LIMITED Director 2016-12-20 CURRENT 2007-02-15 Liquidation
DAVID CHRISTOPHER ROSS PROTECTAGROUP ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2008-02-25 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS BISHOP SKINNER CLIENT SERVICES LIMITED Director 2016-12-20 CURRENT 2008-12-04 Liquidation
DAVID CHRISTOPHER ROSS LUNAR 101 LIMITED Director 2016-12-20 CURRENT 2016-03-31 Active
DAVID CHRISTOPHER ROSS DAWSON WHYTE LIMITED Director 2016-12-20 CURRENT 2003-03-19 Active
DAVID CHRISTOPHER ROSS JW GROUP INSURANCE & RISK MANAGERS LIMITED Director 2016-12-20 CURRENT 2000-05-04 Liquidation
DAVID CHRISTOPHER ROSS JW GROUP LIMITED Director 2016-12-20 CURRENT 2002-01-11 Liquidation
DAVID CHRISTOPHER ROSS MORAY FIRTH INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1999-10-26 Liquidation
DAVID CHRISTOPHER ROSS SUDDARDS DAVIES & ASSOCIATES LIMITED Director 2016-12-20 CURRENT 1991-04-18 Active
DAVID CHRISTOPHER ROSS RICHARD V WALLIS & CO LIMITED Director 2016-12-20 CURRENT 1973-09-11 Liquidation
DAVID CHRISTOPHER ROSS PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED Director 2016-12-20 CURRENT 1976-09-21 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE CHASE PARKINSON LIMITED Director 2016-12-20 CURRENT 1987-11-11 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (WEST) LIMITED Director 2016-12-20 CURRENT 1988-09-02 Active
DAVID CHRISTOPHER ROSS WAVENEY INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1964-10-19 Active
DAVID CHRISTOPHER ROSS WALTER AINSBURY & SON LIMITED Director 2016-12-20 CURRENT 1946-11-30 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS TL RISK SOLUTIONS LIMITED Director 2016-12-20 CURRENT 1965-02-17 Liquidation
DAVID CHRISTOPHER ROSS TOPCREST INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1975-06-12 Liquidation
DAVID CHRISTOPHER ROSS THREE COUNTIES INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1979-10-18 Liquidation
DAVID CHRISTOPHER ROSS ECLIPSE PARK ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 1975-12-02 Liquidation
DAVID CHRISTOPHER ROSS BISHOPSGATE INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1918-02-04 Active
DAVID CHRISTOPHER ROSS WAVENEY GROUP SCHEMES LIMITED Director 2016-12-20 CURRENT 1996-09-19 Active
DAVID CHRISTOPHER ROSS DUNCAN POCOCK (HOLDINGS) LTD Director 2016-12-20 CURRENT 1997-03-03 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED Director 2016-12-20 CURRENT 1997-12-19 Active
DAVID CHRISTOPHER ROSS HLI (UK) LIMITED Director 2016-12-20 CURRENT 2000-04-19 Liquidation
DAVID CHRISTOPHER ROSS PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED Director 2016-12-20 CURRENT 2001-03-14 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS MOTAQUOTE INSURANCE SERVICES LIMITED Director 2016-12-20 CURRENT 2002-11-08 Liquidation
DAVID CHRISTOPHER ROSS BROKER NETWORK (TRUSTEE) LIMITED Director 2016-12-20 CURRENT 2004-01-30 Liquidation
DAVID CHRISTOPHER ROSS THE T F BELL GROUP LIMITED Director 2016-12-20 CURRENT 2004-06-17 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (NORTH) LIMITED Director 2016-12-20 CURRENT 2004-10-01 Active
DAVID CHRISTOPHER ROSS CAPITAL & COUNTY INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2004-12-03 Liquidation
DAVID CHRISTOPHER ROSS WILLIAM ROGERS HOLDING COMPANY LIMITED Director 2016-12-20 CURRENT 2007-10-26 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (WEST) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-07-25 Active
DAVID CHRISTOPHER ROSS ARDONAGH SERVICES LIMITED Director 2016-03-09 CURRENT 2010-12-22 Active
DAVID CHRISTOPHER ROSS ARDONAGH FINCO PLC Director 2016-03-09 CURRENT 2015-02-05 Active

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
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 750000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2017-01-09AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2016-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 750000
2016-02-24AR0119/02/16 FULL LIST
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 25/11/2015
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2015-09-18AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2015-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 750000
2015-03-11AR0119/02/15 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 750000
2014-03-10AR0119/02/14 FULL LIST
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04AR0119/02/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2012-05-22AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-03-07AR0119/02/12 FULL LIST
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0119/02/11 FULL LIST
2010-12-31AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON
2010-07-08AP03SECRETARY APPOINTED MR DARRYL CLARK
2010-02-23AR0119/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 22/02/2010
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM TOWERGATE HOUSE, 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-01288cSECRETARY'S PARTICULARS CHANGED
2006-02-21363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: FOLGATE HOUSE 26-28 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
2005-04-07RES13MINUTES AQUISITION 31/03/05
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-01ELRESS386 DISP APP AUDS 25/01/05
2005-02-01ELRESS366A DISP HOLDING AGM 25/01/05
2005-01-19123NC INC ALREADY ADJUSTED 13/01/05
2005-01-19RES13INTERIM DIVIDEND 13/01/05
2005-01-19RES04£ NC 100/750000 13/01
2005-01-1988(2)RAD 13/01/05--------- £ SI 749999@1=749999 £ IC 1/750000
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15RES13SECTION 320 29/06/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FOLGATE (HHHB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOLGATE (HHHB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FOLGATE (HHHB) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FOLGATE (HHHB) LIMITED

Intangible Assets
Patents
We have not found any records of FOLGATE (HHHB) LIMITED registering or being granted any patents
Domain Names

FOLGATE (HHHB) LIMITED owns 1 domain names.

hhhbusiness.co.uk  

Trademarks
We have not found any records of FOLGATE (HHHB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLGATE (HHHB) 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 (99999 - Dormant Company) as FOLGATE (HHHB) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FOLGATE (HHHB) 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 Type
Defending partyFOLGATE (HHHB) LIMITEDEvent Date2017-08-15
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk.
 
Initiating party Event Type
Defending partyFOLGATE (HHHB) LIMITEDEvent Date2017-08-15
Registered Office For All Companies: Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN (All in Members' Voluntary Liquidation) ("the Companies") Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 29 September 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 29 September 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 29 September 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 15 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 24 August 2017
 
Initiating party Event Type
Defending partyFOLGATE (HHHB) LIMITEDEvent Date2017-08-15
Registered Office For All Companies: Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 August 2017 for each of the above Companies. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 15 August 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Mark Mugge , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLGATE (HHHB) 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 FOLGATE (HHHB) 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.
    Other companies at postcode E14