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

TOWERGATE PARTNERSHIPCO LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
07477841
Private Limited Company
Dissolved

Dissolved 2016-12-12

Company Overview

About Towergate Partnershipco Ltd
TOWERGATE PARTNERSHIPCO LIMITED was founded on 2010-12-23 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-12-12 and is no longer trading or active.

Key Data
Company Name
TOWERGATE PARTNERSHIPCO LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 07477841
Date formed 2010-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-12
Type of accounts GROUP
Last Datalog update: 2018-01-29 03:28:32
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 TOWERGATE PARTNERSHIPCO LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
HUMPHREY WILLIAM BATTCOCK
Director 2011-02-11
PETER GEOFFREY CULLUM
Director 2010-12-23
SCOTT EGAN
Director 2012-04-19
ANDREW CHARLES HOMER
Director 2010-12-23
ALASTAIR LYONS
Director 2011-02-11
PHILIP WYNFORD MOORE
Director 2011-12-01
TERESA ROBSON-CAPPS
Director 2012-07-01
NICK ROSE
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STRACHAN
Director 2011-10-17 2014-11-30
MARK STEVEN HODGES
Director 2011-10-25 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-11-01
TRUETT TATE
Director 2011-07-25 2013-05-31
IAN WILLIAM JAMES PATRICK
Director 2011-03-03 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-23 2011-07-22
IAN WILLIAM JAMES PATRICK
Director 2010-12-23 2011-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMPHREY WILLIAM BATTCOCK 9 ENNISMORE GARDENS FREEHOLD LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-10-03
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 PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09
PHILIP WYNFORD MOORE BANK OF IRELAND (UK) PLC Director 2018-04-01 CURRENT 2009-09-17 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
2016-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM TOWER GATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE ME14 3EN
2015-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-02LIQ MISC RESRESOLUTION INSOLVENCY:RES RE: APPT. OF LIQUIDATORS
2015-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-024.70DECLARATION OF SOLVENCY
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 12618872.9033
2015-08-05SH0124/07/15 STATEMENT OF CAPITAL GBP 12618872.9033
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 12618847.9725
2015-02-03AR0123/12/14 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-12SH0130/06/14 STATEMENT OF CAPITAL GBP 12597471.9033
2014-11-05MISCSECTION 519
2014-11-05SH0130/06/14 STATEMENT OF CAPITAL GBP 12595466.5557
2014-11-05SH0130/06/14 STATEMENT OF CAPITAL GBP 12595466.5557
2014-11-05SH0130/06/14 STATEMENT OF CAPITAL GBP 12597471.9033
2014-11-05SH0104/07/14 STATEMENT OF CAPITAL GBP 12595466.5557
2014-11-05SH0108/07/14 STATEMENT OF CAPITAL GBP 12595466.5557
2014-11-05SH0102/07/14 STATEMENT OF CAPITAL GBP 12595466.5557
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LYONS / 17/10/2014
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-10-09SH0130/06/14 STATEMENT OF CAPITAL GBP 12595466.5557
2014-08-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29RES13OTHER COMPANY BUSINESS 30/06/2014
2014-07-29RES01ADOPT ARTICLES 30/06/2014
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-07AR0123/12/13 FULL LIST
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-10-15SH0109/10/13 STATEMENT OF CAPITAL GBP 34240.5557
2013-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-19SH0119/07/13 STATEMENT OF CAPITAL GBP 34229.1757
2013-06-04TM01TERMINATE DIR APPOINTMENT
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TRUETT TATE
2013-05-22SH0117/05/13 STATEMENT OF CAPITAL GBP 34202.2357
2013-01-29AR0123/12/12 FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-18AP01DIRECTOR APPOINTED DR TERESA ROBSON-CAPPS
2012-07-04MEM/ARTSARTICLES OF ASSOCIATION
2012-06-28RES01ADOPT ARTICLES 19/06/2012
2012-05-02SH0102/05/12 STATEMENT OF CAPITAL GBP 34013.1901
2012-04-20AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2012-02-13AR0123/12/11 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY WILLIAM BATTCOCK / 19/01/2012
2012-01-06SH0105/01/12 STATEMENT OF CAPITAL GBP 34063.1896
2012-01-05ANNOTATIONClarification
2012-01-05RP04SECOND FILING FOR FORM SH01
2012-01-05RP04SECOND FILING FOR FORM SH01
2012-01-05RP04SECOND FILING FOR FORM SH01
2012-01-05RP04SECOND FILING FOR FORM SH01
2012-01-04AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2011-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-01SH0104/10/11 STATEMENT OF CAPITAL GBP 33847.2094
2011-11-07AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2011-10-28AP01DIRECTOR APPOINTED MR JAMES STRACHAN
2011-09-14AP01DIRECTOR APPOINTED TRUETT TATE
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STEWART HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-03-18SH02SUB-DIVISION 11/02/11
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 33864.5701
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 33506.2301
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 32406.2301
2011-03-18SH0111/02/11 STATEMENT OF CAPITAL GBP 21558.02
2011-03-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14RES01ADOPT ARTICLES 11/02/2011
2011-03-10AP01DIRECTOR APPOINTED ALASTAIR LYONS
2011-03-08AP01DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2011-03-01AP01DIRECTOR APPOINTED HUMPHREY WILLIAM BATTCOCK
2011-03-01AP01DIRECTOR APPOINTED NICK ROSE
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to TOWERGATE PARTNERSHIPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-21
Appointment of Liquidators2015-08-27
Notices to Creditors2015-08-27
Resolutions for Winding-up2015-08-27
Fines / Sanctions
No fines or sanctions have been issued against TOWERGATE PARTNERSHIPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWERGATE PARTNERSHIPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of TOWERGATE PARTNERSHIPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWERGATE PARTNERSHIPCO LIMITED
Trademarks
We have not found any records of TOWERGATE PARTNERSHIPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWERGATE PARTNERSHIPCO 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 (66220 - Activities of insurance agents and brokers) as TOWERGATE PARTNERSHIPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWERGATE PARTNERSHIPCO 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 TypeFinal Meetings
Defending partyTOWERGATE PARTNERSHIPCO LIMITEDEvent Date2016-07-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 23 August 2016 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 24 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tom Walker, Email: tomxwalker@deloitte.co.uk or Tel: +44 20 7303 0645
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTOWERGATE PARTNERSHIPCO LIMITEDEvent Date2015-08-24
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) 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.
 
Initiating party Event TypeNotices to Creditors
Defending partyTOWERGATE PARTNERSHIPCO LIMITEDEvent Date2015-08-24
The Company was placed into Members Voluntary Liquidation on 24 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 30 September 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) 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.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTOWERGATE PARTNERSHIPCO LIMITEDEvent Date2015-08-24
At a General Meeting of the Company duly convened and held at Towergate Insurance Limited, 77 Leadenhall Street, London EC3A 3DE on 24 August 2015 , at 5.00 pm, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily pursuant to Section 84(1)(b) of the Insolvency Act 1986 and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone and that the basis of the remuneration of the Joint Liquidators be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up. All queries relating to this liquidation should be directed to Deloitte LLP on 020 7303 5056.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWERGATE PARTNERSHIPCO 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 PARTNERSHIPCO 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.