LONDON TOWN PLC

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

    Company NameLONDON TOWN PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02287654
    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 LONDON TOWN PLC?

    • (7415) /

    Where is LONDON TOWN PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON TOWN PLC?

    Previous Company Names
    Company NameFromUntil
    LONDON TOWN ASSURED PROPERTIES PLCAug 23, 1988Aug 23, 1988
    CHARLTON ASSETS PLCAug 17, 1988Aug 17, 1988

    What are the latest accounts for LONDON TOWN PLC?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2008

    What are the latest filings for LONDON TOWN PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Aug 16, 2016

    9 pages2.35B

    Administrator's progress report to Feb 18, 2016

    7 pages2.24B

    Administrator's progress report to Aug 18, 2015

    7 pages2.24B

    Administrator's progress report to Feb 18, 2015

    7 pages2.24B

    Administrator's progress report to Aug 18, 2014

    8 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Termination of appointment of Andrew Stephen Wilson as a director on May 15, 2014

    2 pagesTM01

    Administrator's progress report to Feb 18, 2014

    8 pages2.24B

    Administrator's progress report to Aug 18, 2013

    7 pages2.24B

    Termination of appointment of Michelle Parnell as a secretary

    2 pagesTM02

    Administrator's progress report to Feb 18, 2013

    7 pages2.24B

    Administrator's progress report to Aug 18, 2012

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 18, 2012

    13 pages2.24B

    Administrator's progress report to Aug 18, 2011

    7 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from * 12 Plumtree Court London EC4A 4HT* on May 19, 2011

    2 pagesAD01

    Administrator's progress report to Feb 18, 2011

    7 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Director's details changed for Andrew Stephen Wilson on Feb 09, 2011

    3 pagesCH01

    Director's details changed for Mr Ian George Robinson on Feb 09, 2011

    3 pagesCH01

    Administrator's progress report to Aug 18, 2010

    7 pages2.24B

    legacy

    6 pagesMG01

    Statement of administrator's proposal

    54 pages2.17B

    Who are the officers of LONDON TOWN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Alastair William
    Haverscroft Industrial Estate
    New Road
    NR17 1YE Attleborough
    31
    Norfolk
    Secretary
    Haverscroft Industrial Estate
    New Road
    NR17 1YE Attleborough
    31
    Norfolk
    British146760350001
    BUCHANAN, William Arthur Neil
    3 Westerton Court
    Clarkston
    G76 8NG Glasgow
    Lanarkshire
    Director
    3 Westerton Court
    Clarkston
    G76 8NG Glasgow
    Lanarkshire
    United KingdomBritish67066450003
    ROBINSON, Ian George
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    Director
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    EnglandBritish57975730001
    CULVER, Justin Mark
    143 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    143 Andrewes House
    Barbican
    EC2Y 8BA London
    British83567650001
    DODWELL, John Christopher
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    Secretary
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    British95741610002
    LELLO, Graham
    91a Haverhill Road
    Balham
    SW12 0HE London
    Secretary
    91a Haverhill Road
    Balham
    SW12 0HE London
    South African97505870001
    PARNELL, Michelle
    Thomas Wyatt Close
    NR2 2TN Norwich
    28 Leicester House
    Norfolk
    Secretary
    Thomas Wyatt Close
    NR2 2TN Norwich
    28 Leicester House
    Norfolk
    British139104080001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Secretary
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    British57975730001
    THORNTON, Howard
    3 Kestrel Court
    Reedham
    NR13 3UH Norwich
    Norfolk
    Secretary
    3 Kestrel Court
    Reedham
    NR13 3UH Norwich
    Norfolk
    British149837760001
    SECRETARIAL SERVICES LIMITED
    Russet Tiles
    Mill Lane
    TN11 9LX Hildenborough
    Kent
    Secretary
    Russet Tiles
    Mill Lane
    TN11 9LX Hildenborough
    Kent
    15476480011
    BEECH, David Andrew
    Whisper Lane
    Acton
    ST5 4EG Newcastle-U-Lyme
    Acton Hill Barn
    Staffordshire
    United Kingdom
    Director
    Whisper Lane
    Acton
    ST5 4EG Newcastle-U-Lyme
    Acton Hill Barn
    Staffordshire
    United Kingdom
    United KingdomBritish141162490001
    BUCHANAN, Jonathan Angus
    Unstead Manor
    Trunley Heath Road Bramley
    GU5 0BW Guildford
    Surrey
    Director
    Unstead Manor
    Trunley Heath Road Bramley
    GU5 0BW Guildford
    Surrey
    EnglandBritish121511400002
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    British104967480001
    DODWELL, John Christopher
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    Director
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    United KingdomBritish95741610002
    GUNDRY, Richard
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    Director
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    British107010490001
    HARRIS, Peter Alexander Frederick
    Flat 4 123 Gloucester Terrace
    W2 3HB London
    Director
    Flat 4 123 Gloucester Terrace
    W2 3HB London
    United KingdomBritish69436810001
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    LE QUESNE, Nigel Anthony
    La Grande Route Des Augerez
    St Peter
    JE3 7DJ Jersey
    Blanchard House
    Channel Isles
    Director
    La Grande Route Des Augerez
    St Peter
    JE3 7DJ Jersey
    Blanchard House
    Channel Isles
    JerseyBritish71675010004
    MARGO, Anthony
    1 Lumley Street
    W1Y 1TW London
    Director
    1 Lumley Street
    W1Y 1TW London
    British12941030002
    MCCRICKARD, Donald Cecil
    Crowpits House
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    Director
    Crowpits House
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    EnglandBritish76192530001
    PALMER, Bernard Marriot
    Astridge Farm Gustard Wood
    Wheathampstead
    AL4 8LA St Albans
    Hertfordshire
    Director
    Astridge Farm Gustard Wood
    Wheathampstead
    AL4 8LA St Albans
    Hertfordshire
    EnglandBritish2092680001
    PEACE, Jeremy Roland
    5 Wilton Crescent
    SW1X 8RN London
    Director
    5 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish39763900002
    RANJAN, Kailayapillai
    1 Garden Way
    IG10 2SF Loughton
    Essex
    Director
    1 Garden Way
    IG10 2SF Loughton
    Essex
    EnglandBritish99171490001
    SANDS, John Robert
    6 Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    Cleveland
    Director
    6 Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    Cleveland
    United KingdomBritish97975820002
    SHARP, Kevan
    5 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    5 Mizen Close
    KT11 2RJ Cobham
    Surrey
    British82257500001
    WELMAN, Jo Mark Pole
    Riverhill House Riverhill
    Fittleworth
    RH20 1JY Pulborough
    West Sussex
    Director
    Riverhill House Riverhill
    Fittleworth
    RH20 1JY Pulborough
    West Sussex
    United KingdomBritish54461140001
    WILSON, Andrew Stephen
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    Director
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    UkBritish105601730001
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritish82667700001

    Does LONDON TOWN PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party share mortgage
    Created On Aug 19, 2010
    Delivered On Sep 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments and all dividends see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited (The Security Trustee)
    Transactions
    • Sep 01, 2010Registration of a charge (MG01)
    Deed of charge over shares
    Created On Apr 13, 2007
    Delivered On Apr 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed legal charge all of its present and future rights,title and interest in and to the scheduled securities. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Security Agent")
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    Debenture
    Created On Nov 30, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due by any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Anchor inn fore street chudleigh knighton f/h t/n DN318739 bell inn 180 drew street brixham f/h t/n DN313236 cheddar valley inn tusker street wells f/h t/n ST89453. For further details of property charged please refer to form 395. the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Security Agent")
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    Deed of charge over shares
    Created On May 31, 2006
    Delivered On Jun 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from bankside developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest in and to the scheduled securities. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC Acting Through Its London Branch
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    Security agreement
    Created On Jun 21, 2004
    Delivered On Jul 12, 2004
    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
    All shares and any dividends or interest paid, all bonds held and all rights of any amount standing to the credit of any account. 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
    • Sterett Holdings Corporation
    Transactions
    • Jul 12, 2004Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Aug 01, 2003
    Delivered On Aug 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Burly Development Limited
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Oct 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 25, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Apr 09, 2003
    Delivered On Apr 17, 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
    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
    • Burly Development Limited
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Aug 14, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 25, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge of securities (UK)
    Created On Jan 14, 2003
    Delivered On Jan 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied byy or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 2003Registration of a charge (395)
    • Aug 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 09, 2003
    Delivered On Jan 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 2003Registration of a charge (395)
    • Aug 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Aug 07, 2001
    Delivered On Aug 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the borrower (as defined) to the chargee on any account whatsoever.
    Short particulars
    1. the original securities. 2. such other securities as may be issued from time to time by or in respect of the borrower and in which it has an interest (whether legal or equitable) and which shall be specified in an additional schedule which shall be signed by it and the mortgagee for the purposes of identification and shall be annexed to the shares mortgage. 3. all rights, moneys (including, without limitation, dividends) and property whatsoever which may from time to time at any time be derived from, accrue on or be offered in respect of the original securities. (All terms as defined).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 68 battersea high street battersea london SW11. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 11, 2000
    Delivered On May 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as flat 11 the granary house hope wharf rotherthithe london borough of southwark t/no: TGL170713. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 2000Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 03, 1999
    Delivered On Aug 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 17 & 19 horsleydown mansions l/b of southwark t/nos: TGL149437 TGL149456. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 13, 1996
    Delivered On Dec 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 14 11 hyde park gardens london borough of city of westminster t/no NGL743628 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1996Registration of a charge (395)
    • Jan 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 11, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 21A brick street mayfair greater london t/no.NGL508441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 27, 1996
    Delivered On Jul 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a ground floor & basement flat 45 & 46 connaught square london borough of the city of westminster t/no:-LN115265 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11/11A fitzroy square london W1 t/no:- NGL325098 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1996
    Delivered On Mar 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 5 183-185 sussex gardens l/b of city of westminster t/no LN115268 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1996
    Delivered On Mar 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a ground floor flat 183-185 sussex gardens l/b of city of westminster t/no LN115268 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (403a)

    Does LONDON TOWN PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2010Administration started
    Aug 16, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Christian Chubb
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    practitioner
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT 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