TOWER HILL PROPERTY INVESTMENTS (10) LIMITED

TOWER HILL PROPERTY INVESTMENTS (10) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWER HILL PROPERTY INVESTMENTS (10) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02407853
    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 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 AddressNo

    What are the latest accounts for TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 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 ToFeb 01, 2024

    What are the latest filings for TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2024

    LRESSP

    Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024

    1 pagesTM02

    Termination of appointment of Christopher Alan Hastings as a director on Feb 28, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with updates

    3 pagesCS01

    Appointment of Mr Paul Clarke as a director on Jan 31, 2024

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    18 pagesAA

    Confirmation statement made on Feb 01, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr. Christopher Alan Hastings on Jan 14, 2021

    2 pagesCH01

    Full accounts made up to Oct 31, 2019

    19 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. Christopher Alan Hastings on Jan 15, 2020

    2 pagesCH01

    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 pagesAD01

    Who are the officers of TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Paul
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318888510001
    DOREY, Laura Frances Christabel
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish230255280001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    207967370001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    240507500001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    COOK, Stuart Donald
    41 Tower Hill
    EC34 4SG London
    Sg House
    United Kingdom
    Director
    41 Tower Hill
    EC34 4SG London
    Sg House
    United Kingdom
    United KingdomBritish191477240004
    COXON, David
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    Director
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    United KingdomBritish121539300001
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish152332230001
    DUFFY, Paul James
    13 Clifford Road
    EN5 5PG New Barnet
    Hertfordshire
    Director
    13 Clifford Road
    EN5 5PG New Barnet
    Hertfordshire
    British2009170001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HAN, Philip James
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    Director
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    EnglandBritish74160910001
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    HARRIS, Kevin Charles
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish170091040001
    HASTINGS, Christopher Alan, Mr.
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    E14 4SG London
    One Bank Street
    United Kingdom
    EnglandBritish68475890002
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    KEMP, Andrew John
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    Director
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    EnglandBritish222042280001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MORRISON, Edward James
    Dollarbeg Park
    FK14 7LJ Dollar
    25
    Clackmannanshire
    Director
    Dollarbeg Park
    FK14 7LJ Dollar
    25
    Clackmannanshire
    British79242190002
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    MUNRO, Alan William Webster
    Rodene 4 Orchard Way
    Send Hill
    GU23 7HS Send
    Surrey
    Director
    Rodene 4 Orchard Way
    Send Hill
    GU23 7HS Send
    Surrey
    British1636910001
    PERRY, Michael Richard
    10 The Paddock
    Willaston
    CW5 7HJ Nantwich
    Cheshire
    Director
    10 The Paddock
    Willaston
    CW5 7HJ Nantwich
    Cheshire
    British102300002
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    SKINNER, Trevor John
    2 Tudor Court
    B95 4AP Henly In Arden
    Warwickshire
    Director
    2 Tudor Court
    B95 4AP Henly In Arden
    Warwickshire
    British427570015
    TURNER, John Graham
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    EnglandBritish35146920001
    WARD, Alexander Evelyn Giles
    Cornwell Grove
    Cornwell
    OX7 6TT Chipping Norton
    Oxfordshire
    Director
    Cornwell Grove
    Cornwell
    OX7 6TT Chipping Norton
    Oxfordshire
    EnglandBritish57717950001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish164554190001

    Who are the persons with significant control of TOWER HILL PROPERTY INVESTMENTS (10) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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 TOWER HILL PROPERTY INVESTMENTS (10) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2024Commencement of winding up
    Sep 16, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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