TOWRY PENSION TRUSTEES LIMITED

TOWRY PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWRY PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00781047
    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 TOWRY PENSION TRUSTEES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TOWRY PENSION TRUSTEES LIMITED located?

    Registered Office Address
    The Observatory
    Western Road
    RG12 1TL Bracknell
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWRY PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWRY LAW PENSION TRUSTEES LIMITEDJun 04, 2007Jun 04, 2007
    JS&P PENSION TRUSTEES LIMITEDOct 14, 2005Oct 14, 2005
    JS & P PENSION TRUSTEES LIMITED Jul 04, 1994Jul 04, 1994
    BUILDING SOCIETIES BROKERS LIMITEDDec 31, 1980Dec 31, 1980
    SCOTT, WARBURG & PARTNERS LIMITEDNov 15, 1963Nov 15, 1963

    What are the latest accounts for TOWRY PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TOWRY PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    legacy

    1 pagesSH20

    Statement of capital on Jun 12, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Christopher Woodhouse as a director on Sep 06, 2019

    1 pagesTM01

    Termination of appointment of Donald William Sherret Reid as a director on Sep 06, 2019

    1 pagesTM01

    Termination of appointment of Paul Martin Fraser Frame as a director on Sep 06, 2019

    1 pagesTM01

    Termination of appointment of Alan William Edwards as a director on Sep 06, 2019

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on Jan 28, 2019

    1 pagesAD01

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Appointment of Mr Andrew Martin Baddeley as a director on Sep 12, 2018

    2 pagesAP01

    Who are the officers of TOWRY PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217633660001
    BADDELEY, Andrew Martin
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    United KingdomBritish82469460001
    BRIDGES, Arthur Robert
    Standon Homestead
    Ockley
    RH5 5QR Dorking
    Surrey
    Secretary
    Standon Homestead
    Ockley
    RH5 5QR Dorking
    Surrey
    British3183710001
    EDWARDS, Beverley Joan
    The Hawthorns
    Nags Head Lane
    HP16 0HG Great Missenden
    Buckinghamshire
    Secretary
    The Hawthorns
    Nags Head Lane
    HP16 0HG Great Missenden
    Buckinghamshire
    British66469530001
    GARDNER, Brian Arthur
    25 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Secretary
    25 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    British19910910001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    British57375770004
    HILL, Alan Michael
    121 Claygate Lane
    KT10 0BH Esher
    Surrey
    Secretary
    121 Claygate Lane
    KT10 0BH Esher
    Surrey
    British19706650001
    AMOR, John Leonard
    19 Llangar Grove
    RG45 6EA Crowthorne
    Berkshire
    Director
    19 Llangar Grove
    RG45 6EA Crowthorne
    Berkshire
    EnglandBritish19706590001
    ANDERSON-BESANT, Robert
    14 Blenheim Gardens
    RG1 5QG Reading
    Berkshire
    Director
    14 Blenheim Gardens
    RG1 5QG Reading
    Berkshire
    British6117040001
    BARKER, Ronald
    Glebe Farm
    Sharncote
    GL7 6DE Cirencester
    Gloucestershire
    Director
    Glebe Farm
    Sharncote
    GL7 6DE Cirencester
    Gloucestershire
    British17758000001
    BRIDGES, Arthur Robert
    Standon Homestead
    Ockley
    RH5 5QR Dorking
    Surrey
    Director
    Standon Homestead
    Ockley
    RH5 5QR Dorking
    Surrey
    British3183710001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    EDWARDS, Alan William
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritish211677950001
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish107491560043
    FRAME, Paul Martin Fraser
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    ScotlandBritish114027290001
    GARDNER, Brian Arthur
    25 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    25 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    British19910910001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    PERCY, David
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish135616610001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritish212004930001
    RICHARDSON, John Andrew
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish67287620002
    RICKARD, Alexandra Lucy Jane
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish213258030001
    SCOTT, John Philip Bruce
    36 Hornton Court
    W8 7RU London
    Director
    36 Hornton Court
    W8 7RU London
    British19706740001
    SCOTT, Michael Henry
    11 Gloucester Road
    SW7 4PP London
    Director
    11 Gloucester Road
    SW7 4PP London
    British3730880001
    WALTHAM, Antony
    10 Morecambe Avenue
    Caversham
    RG4 7NL Reading
    Berkshire
    Director
    10 Morecambe Avenue
    Caversham
    RG4 7NL Reading
    Berkshire
    British39936240001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    EnglandBritish64800850002
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    WRIGHT, Paul Vernon
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    United KingdomBritish137936580001

    Who are the persons with significant control of TOWRY PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5721344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOWRY PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 14, 2008
    Delivered On Jan 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or weybourne property limited, brian ronald streatfield, deborah margaret streatfield, richard mark poole and/or kim hazel poole to the chargee on any account whatsoever
    Short particulars
    F/H property k/a weybourne house, 2-4 london street, chertsey, surrey t/no SY574390.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2008Registration of a charge (395)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 10, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property shortly known as ground floor premises 4-8 bartholomew street newbury berkshire t/n BK379685.
    Persons Entitled
    • Threshold Land & Estates Limited
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 07, 1999
    Delivered On May 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever but limited to the value of the assets of the college of petroleum and energy studies directors' pension fund from time to time available
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 1999Registration of a charge (395)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 26, 1999
    Delivered On Mar 09, 1999
    Satisfied
    Amount secured
    All monies due from the company, peter kamel george haddad and ilse de greef to the chargee on any account whatsoever
    Short particulars
    91 east street epson surrey together with all buildings and fixtures fittings plant and machinery and goodwill. Floating charge over all undertaking other property assets and rights .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    • Sep 25, 2019Satisfaction of a charge (MR04)

    Does TOWRY PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Aug 04, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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