TOWRY EJ LIMITED
Overview
| Company Name | TOWRY EJ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03403976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOWRY EJ LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOWRY EJ LIMITED located?
| Registered Office Address | c/o REHANA HASAN, COMPANY SECRETARY Towry House Western Road RG12 1TL Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOWRY EJ LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWARD JONES LIMITED | Jul 10, 1997 | Jul 10, 1997 |
What are the latest accounts for TOWRY EJ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TOWRY EJ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 8 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 17, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Notification of Towry Finance Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Towry 6 New Street Square New Fetter Lane London EC4A 3BF England to 6 Chesterfield Gardens London W1J 5BQ | 1 pages | AD02 | ||||||||||
Who are the officers of TOWRY EJ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 217650850001 | |||||||
| REID, Donald William Sherret | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212004930001 | |||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | British | 147101430001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 9 Cloak Lane EC4R 2RU London Pellipar House, 1st | 140723560001 | |||||||
| ANDERSON, Allan James | Director | 38 South Eaton Place SW1W 9JJ London | American | 53743720002 | ||||||
| BACHMANN, John | Director | 12555 Manchester Road FOREIGN St Louis Missouri Usa | American | 71575970001 | ||||||
| BASTIEN, Kevin | Director | Stoll Court Columbia 1555 Illinois 62236 United States | United States | 136956170001 | ||||||
| CAMPBELL, Brett Alan | Director | 61 E. Monroe Kirkwood Missouri 63122 Usa | Us Citizen | 123572400001 | ||||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| EAKER, Norman Lee | Director | 20 Country Club Woods Drive St. Charles Missouri 63303 Usa | Us Citizen | 123573060001 | ||||||
| FISHER, Andrew Charles | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | 107491560043 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HILL, Douglas | Director | 12555 Manchester Road FOREIGN St Louis Missouri Usa | American | 71575940001 | ||||||
| KIRLEY, Timothy John | Director | Scarsdale Villas W8 6PR London 16 United Kingdom | American | 53743730005 | ||||||
| NOVIK, Steven | Director | 12555 Manchester Road St Louis Missouri 63131-3729 Usa | American | 54427860001 | ||||||
| PERCY, David | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 135616610001 | |||||
| REAMEY, Gary Dale | Director | St. Lawrence Drive Mississauga 121 Ontario L5g 4v2 Canada | Usa & Canadian | 123572290001 | ||||||
| ROOT, Michael Kevin | Director | The Chestnuts Seven Hills Road KT11 1EU Cobham | American | 106842000001 | ||||||
| TIMM, Dan | Director | St Andrews Drive St Albans 201 Missouri 63073 United States | U S Citizen | 136954630002 | ||||||
| TRICARICO, JR, James A | Director | S. Hanley Road St. Louis 816 Missouri 63105 Usa | Us Citizen | 123572870003 | ||||||
| WEDDLE, James Donald | Director | 121 Plant Avenue Webster Groves Mo Usa | United States | 109841240002 | ||||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of TOWRY EJ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towry Finance Company Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWRY EJ LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 27, 2009 Delivered On May 06, 2009 | 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 rent deposit of an amount equal to 6 months principal rent + vat plus 6 months service charge fixed at £770.00 + vat see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 02, 2006 Delivered On Jun 10, 2006 | Satisfied | Amount secured £8,500.00 due or to become due from the company to | |
Short particulars The interest in rent deposit account under the terms of a rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 01, 2006 Delivered On Feb 04, 2006 | 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 sum od £4,540.20. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 30, 2005 Delivered On Oct 07, 2005 | Satisfied | Amount secured £2,250.00 and all other monies due or to become due | |
Short particulars £2,250.00 plus vat. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 29, 2004 Delivered On Nov 04, 2004 | Satisfied | Amount secured £6,000.00 due or to become due from the company to the chargee | |
Short particulars The sum of £6,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit agreement | Created On Mar 26, 2002 Delivered On Mar 28, 2002 | 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 sum of £4,112.50 referred to in a rent deposit agreement dated 26 march 2002. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOWRY EJ 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