TOWRY INVESTMENT MANAGEMENT LIMITED

TOWRY INVESTMENT MANAGEMENT LIMITED

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

    Company NameTOWRY INVESTMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01179095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOWRY INVESTMENT MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOWRY INVESTMENT MANAGEMENT LIMITED located?

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

    What were the previous names of TOWRY INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITEDNov 29, 2016Nov 29, 2016
    PLAN INSURE LIMITEDMay 19, 1986May 19, 1986
    PLAN INVEST LIFE AND PENSIONS SERVICES LIMITEDDec 31, 1981Dec 31, 1981
    PIHC LIMITEDDec 31, 1976Dec 31, 1976
    PLAN INVEST AND ASSURANCE SERVICES LIMITEDJul 30, 1974Jul 30, 1974

    What are the latest accounts for TOWRY INVESTMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TOWRY INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2019

    8 pagesLIQ03

    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 Berkshire RG12 1TL on Mar 20, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018

    1 pagesTM01

    Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018

    1 pagesTM01

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017

    1 pagesTM01

    Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ

    1 pagesAD02

    Confirmation statement made on Apr 10, 2017 with updates

    7 pagesCS01

    Termination of appointment of John Robert Porteous as a director on Feb 28, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2016

    RES15

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Bracknell RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016

    1 pagesAD01

    Registered office address changed from C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Bracknell RG12 1TL on Nov 02, 2016

    1 pagesAD01

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Mr Peter Lindop Hall as a director on Jul 29, 2016

    2 pagesAP01

    Who are the officers of TOWRY INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    217674050001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    EnglandBritish212004930001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173971860001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197490980001
    KAY, Kevin Joseph
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    Secretary
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    British9290220001
    MITCHELL, Malcolm Jeremy
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    Secretary
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    British9639890004
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    United Kingdom
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    United Kingdom
    British157100170001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    BRADSHAW, Phillip Gordon
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish26428400002
    BRIGHT, Kevin Robert
    32 Amberley Road
    SK11 8LX Macclesfield
    Cheshire
    Director
    32 Amberley Road
    SK11 8LX Macclesfield
    Cheshire
    EnglandBritish9569040001
    BUSSEY, Michael Adrian
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish52554700003
    COLEMAN, Lynn Rose
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish149721950001
    CRESSWELL-TURNER, Miles Marius
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish160091600001
    CRESSWELL-TURNER, Miles Marius
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    EnglandBritish135272850001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOCKERTY, Raymond Henry Michael
    10 Park House Lane
    Prestbury
    SK10 4HZ Macclesfield
    Cheshire
    Director
    10 Park House Lane
    Prestbury
    SK10 4HZ Macclesfield
    Cheshire
    British9639900001
    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
    FLOWER, Gordon Mark
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish133025980001
    FOX, Chay Munro
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish172112550001
    GREENLEES, Barry Lewis
    Wheelwrights Cottage
    Eaton
    CW12 Congleton
    Cheshire
    Director
    Wheelwrights Cottage
    Eaton
    CW12 Congleton
    Cheshire
    British9559640001
    HAINES, Stephen Paul
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish185462290001
    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
    HAYES, Peter Richard Downham
    Herons Brook Chelford Road
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Herons Brook Chelford Road
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British9290230001
    JACOBS, Andrew Stephen
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish183659460001
    JONES, Gaius Trefor Griffith
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish57884740001
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    LAWSON, Frank Sydney
    79 Ack Lane East
    Bramhall
    SK7 2BH Stockport
    Cheshire
    Director
    79 Ack Lane East
    Bramhall
    SK7 2BH Stockport
    Cheshire
    British9569030001
    MIDGLEY, Steven Richard
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish186658380001
    MITCHELL, Malcolm Jeremy
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    Director
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    United KingdomBritish9639890004
    MULLORD, Kathleen Francis
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomSouth African160087800001
    NICHOLS, Sarah Elizabeth
    1 Home Farm Square
    Birstwith
    HG3 2WA Harrogate
    North Yorkshire
    Director
    1 Home Farm Square
    Birstwith
    HG3 2WA Harrogate
    North Yorkshire
    EnglandBritish93464600001
    OWEN, Michael Sibberin
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    Director
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    United KingdomBritish37087430001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Director
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    EnglandBritish129803720001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    PORTEOUS, John Robert
    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
    EnglandBritish166212270001

    Who are the persons with significant control of TOWRY INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01195031
    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 INVESTMENT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Solomon Nakar
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    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