TOWN INVESTMENTS LIMITED

TOWN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00182305
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOWN INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TOWN INVESTMENTS LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO18 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWN INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TOWN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO18 2DP on Jun 03, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2016

    LRESSP

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2014

    Statement of capital on Jan 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Graham Pierce as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 16, 2009

    2 pagesCH04

    Who are the officers of TOWN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish120479020004
    MOUSLEY, Emily Ann
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    EnglandBritish155262770003
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    JOHNSON, Edward John
    57 Park Road
    Chiswick
    W4 3EY London
    Director
    57 Park Road
    Chiswick
    W4 3EY London
    British76145820001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritish116273610001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUk123665160001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    British43320980004
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritish35019240001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002

    Does TOWN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Mar 20, 1984
    Delivered On Mar 23, 1984
    Satisfied
    Amount secured
    For securing £900,000 7% first mortgage debenture stock 1985/90 £1,600,000 7% first mortgage debenture stock 1985/90 and £500,000 7 3/4% first mortgage debenture stock 1985/90 of the company secured by a trust deed 21-6-1960 and deeds supplemental thereto
    Short particulars
    F/Hold property 14 nicholas lane city of london titles 357278 and 181892 together with all buildings and erection and all fixed plant fixed machinery and all fixtures (incluidng trade fixtures) thereon belonging to the company.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 23, 1984Registration of a charge
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to manufactures hanover trust company under a loan agreement dated 2/10/81 and all sums due or to become duue from the company to the chargee under the terms of the charge.
    Short particulars
    439 and 441, oxford street, london borough of the city of westminster. Title nos - 145426 and ln 64539.
    Persons Entitled
    • Manufactures Hanover Trust Company.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to dresdner bank aktiengeseuschaft under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H 439 and 441, oxford street, london borough of the city of westminster. Title nos - 145426 and ln 64539.
    Persons Entitled
    • Dresdner Bank Aktiengeseuschaft.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to county bank limited under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H 439 and 441 oxford street, london borough of the city of westminster . title nos - 145426 and ln 64539.
    Persons Entitled
    • County Bank Limited.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to banque de paris et des pays-bas under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H 439 and 441, oxford street, london borough of the city of westminster. Title nos - 145426 and ln 64539.
    Persons Entitled
    • Banque De Paris Et Des Pays-Bas.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to bank of new south wales under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H 439 and 441 oxford street, london borough of the city of westminster. Title nos - 145426 and ln 64539.
    Persons Entitled
    • Bank of New South Wales.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to bank of america national trust & savings association under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H 439 and 441 oxford street london borough of the city of westminster. Title nos - 145426 and ln 64539.
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from mepc LTD to N.M.rothschild & sons limited under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H 439 and 441 oxford street london borough of the city of westminster. Title nos - 145426 and ln 64539.
    Persons Entitled
    • N.M.Rothschild & Sons Limited.
    Transactions
    • Nov 05, 1981Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1974
    Delivered On Oct 03, 1974
    Satisfied
    Amount secured
    For further securing £25,000,000 under the terms of a loan agreement dated 7-12-73 and all other monies due or to become due from mepc limited to the chargee, secured by a charge dated 7-1-74
    Short particulars
    439 and 441 oxford street, city of westminster, london title nos ln 64539 & 145426.
    Persons Entitled
    • N.M.Rothschild & Sons Limited
    Transactions
    • Oct 03, 1974Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Sep 29, 1972
    Delivered On Oct 05, 1972
    Satisfied
    Amount secured
    For securing £3,685,500 due from metropolitan estate and property corporation LTD to the chargee
    Short particulars
    20 albert embarkment lambeth SE1.
    Persons Entitled
    • Legal & General Assurance Society LTD
    Transactions
    • Oct 05, 1972Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 02, 1971
    Delivered On Sep 03, 1971
    Satisfied
    Amount secured
    £3,359,000 due from metropolitan estate and property corporation LTD.
    Short particulars
    20 albert embarkment lambeth SE1.
    Persons Entitled
    • Legal & General Assurance Society LTD
    Transactions
    • Sep 03, 1971Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Feb 19, 1970
    Delivered On Oct 02, 1978
    Satisfied
    Amount secured
    The interest due on a loan of £20,000,000 from mepc limited to the trustee under the terms of a principal charge dated 7TH january '74 and deeds supplemental thereto.
    Short particulars
    439 & 441 oxford st london (westminster) title no's ln 64539 & 145426.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 02, 1978Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jan 16, 1962
    Delivered On Jan 24, 1962
    Satisfied
    Persons Entitled
    • Prudential Assurance Co.LTD.
    Transactions
    • Jan 24, 1962Registration of a charge
    • Jun 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 11, 1958
    Delivered On Dec 15, 1958
    Satisfied
    Amount secured
    £3,800
    Short particulars
    75, 77, 79, high st, whitton, middlesex.
    Persons Entitled
    • Westminster Bank LTD.
    Transactions
    • Dec 15, 1958Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 06, 1956
    Delivered On Jul 10, 1956
    Satisfied
    Amount secured
    £2000.
    Short particulars
    10 & 12 brighton road, south croydon surrey. Title no. Sy 66123.
    Persons Entitled
    • W.Finnemore
    • E.R.Kisch
    Transactions
    • Jul 10, 1956Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1954
    Delivered On Nov 17, 1954
    Satisfied
    Amount secured
    £2000.
    Short particulars
    206 high st, beckenham kent.
    Persons Entitled
    • P.Kischmarried Woman
    Transactions
    • Nov 17, 1954Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 29, 1954
    Delivered On Oct 05, 1954
    Satisfied
    Amount secured
    £8,500
    Short particulars
    F/Hold:- 156 brompton road and 27 cheval place london S.W. title no 162742.
    Persons Entitled
    • Mrs P.Kisch
    Transactions
    • Oct 05, 1954Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 29, 1954
    Delivered On Oct 05, 1954
    Satisfied
    Amount secured
    £3,000
    Short particulars
    F/Hold:- 14 lavender hill battersea london. Title no 406496.
    Persons Entitled
    • Mrs P. Kisch
    Transactions
    • Oct 05, 1954Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 24, 1954
    Delivered On Mar 25, 1954
    Satisfied
    Amount secured
    £25,000
    Short particulars
    7/15 white horse street briggate, leeds, york.
    Persons Entitled
    • Mrs P.Kisch
    • Miss a Rofalton Kisch
    • A. Rofalton Kisch
    Transactions
    • Mar 25, 1954Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 01, 1953
    Delivered On Jul 03, 1953
    Satisfied
    Amount secured
    £10,800
    Short particulars
    10 buckingham palace, westminster, london. Title no. 181037.
    Persons Entitled
    • National Mutual Life Association of Australasia LTD.
    Transactions
    • Jul 03, 1953Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Instrument of charge
    Created On Jun 29, 1950
    Delivered On Jun 07, 1950
    Satisfied
    Amount secured
    £10,000
    Short particulars
    No 1-14 york house & no 15-28 york house church st. On n side of york house place kensington london.
    Persons Entitled
    • Baron Kirnand
    • D Lilt
    • R Lloyd Cbe
    • Hon G.L.Parsons
    • Sir B Lightneler
    • Rt. Hon K. Fitzgerald
    Transactions
    • Jun 07, 1950Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Ins: of charge
    Created On Feb 06, 1950
    Delivered On Feb 23, 1950
    Satisfied
    Amount secured
    By way of substituted security for securing £4,400 secured by a mortgage dated 18/1/36
    Short particulars
    4, browns parade, green lanes, southgate, middx.
    Persons Entitled
    • Mrs C Sears
    Transactions
    • Feb 23, 1950Registration of a charge
    • Mar 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 06, 1950
    Delivered On Feb 23, 1950
    Satisfied
    Amount secured
    By way of substituted security for securing £4,400 secured by a mortgage dated 18.1.36
    Short particulars
    420, mare street, hackney, london, e.
    Persons Entitled
    • Mrs C. Sears
    Transactions
    • Feb 23, 1950Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Instr. Of further charge.
    Created On Aug 02, 1949
    Delivered On Aug 03, 1949
    Satisfied
    Amount secured
    £18,500.
    Short particulars
    1-14 york house & 15 to 28 york house & land on the north side of york house place, & the east side of kensington church street, kensington.
    Persons Entitled
    • Sir B. L. Richmond
    • Right Hon. K F Baron Kirnaid
    • R. L. Loyd.
    • Hon. G. L. Parsons
    Transactions
    • Aug 03, 1949Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Instrument of charge.
    Created On Jun 25, 1948
    Delivered On Jun 25, 1948
    Satisfied
    Amount secured
    £50,000
    Short particulars
    1-14 york house & 15 to 28 york house & land on the north side of york house place, & the east side of kensington church street, kensington.
    Persons Entitled
    • Sir B. L. Richmond
    • Hon. G.L.Parsons
    • Right Hon. K F Baron Kirnard
    Transactions
    • Jun 25, 1948Registration of a charge
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TOWN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2016Commencement of winding up
    Apr 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0