TOWER HILL PROPERTY INVESTMENTS (10) LIMITED
Overview
| Company Name | TOWER HILL PROPERTY INVESTMENTS (10) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02407853 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOWER HILL PROPERTY INVESTMENTS (10) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 01, 2024 |
What are the latest filings for TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Alan Hastings as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Clarke as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Christopher Alan Hastings on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Christopher Alan Hastings on Jan 15, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Nov 08, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Paul | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318888510001 | |||||
| DOREY, Laura Frances Christabel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 230255280001 | |||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 207967370001 | |||||||
| MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 240507500001 | |||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | 145644720001 | |||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||
| COOK, Stuart Donald | Director | 41 Tower Hill EC34 4SG London Sg House United Kingdom | United Kingdom | British | 191477240004 | |||||
| COXON, David | Director | 8 Eastern Terrace BN2 1DJ Brighton East Sussex | United Kingdom | British | 121539300001 | |||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 152332230001 | |||||
| DUFFY, Paul James | Director | 13 Clifford Road EN5 5PG New Barnet Hertfordshire | British | 2009170001 | ||||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | 74160910001 | |||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||
| HARRIS, Kevin Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 170091040001 | |||||
| HASTINGS, Christopher Alan, Mr. | Director | E14 4SG London One Bank Street United Kingdom | England | British | 68475890002 | |||||
| HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 139386690001 | |||||
| KEMP, Andrew John | Director | Canons House Canons Way BS1 5LL Bristol Ground Floor United Kingdom | England | British | 222042280001 | |||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||
| MORRISON, Edward James | Director | Dollarbeg Park FK14 7LJ Dollar 25 Clackmannanshire | British | 79242190002 | ||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| MUNRO, Alan William Webster | Director | Rodene 4 Orchard Way Send Hill GU23 7HS Send Surrey | British | 1636910001 | ||||||
| PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | 102300002 | ||||||
| RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | 46402710001 | |||||
| SKINNER, Trevor John | Director | 2 Tudor Court B95 4AP Henly In Arden Warwickshire | British | 427570015 | ||||||
| TURNER, John Graham | Director | 41 Tower Hill EC3N 4SG London Sg House United Kingdom | England | British | 35146920001 | |||||
| WARD, Alexander Evelyn Giles | Director | Cornwell Grove Cornwell OX7 6TT Chipping Norton Oxfordshire | England | British | 57717950001 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 | |||||
| WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 164554190001 |
Who are the persons with significant control of TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWER HILL PROPERTY INVESTMENTS (10) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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