TOWRY EJ LIMITED

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

    Company NameTOWRY EJ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03403976
    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 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 AddressNo

    What were the previous names of TOWRY EJ LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARD JONES LIMITEDJul 10, 1997Jul 10, 1997

    What are the latest accounts for TOWRY EJ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TOWRY EJ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 27, 2019

    8 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2018

    • Capital: GBP 1.0000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM01

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

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

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Notification of Towry Finance Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 05, 2017 with updates

    4 pagesCS01

    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 pagesAD02

    Who are the officers of TOWRY EJ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    217650850001
    REID, Donald William Sherret
    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
    EnglandBritishChief Operating Officer212004930001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    British147101430001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st
    Secretary
    Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st
    140723560001
    ANDERSON, Allan James
    38 South Eaton Place
    SW1W 9JJ London
    Director
    38 South Eaton Place
    SW1W 9JJ London
    AmericanPrincipal Of Financial Service53743720002
    BACHMANN, John
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    Director
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    AmericanFinancial Services Principal71575970001
    BASTIEN, Kevin
    Stoll Court
    Columbia
    1555
    Illinois 62236
    United States
    Director
    Stoll Court
    Columbia
    1555
    Illinois 62236
    United States
    United StatesPrincipal - Finance136956170001
    CAMPBELL, Brett Alan
    61 E. Monroe
    Kirkwood
    Missouri 63122
    Usa
    Director
    61 E. Monroe
    Kirkwood
    Missouri 63122
    Usa
    Us CitizenPrincipal123572400001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChief Executive146956760001
    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
    EnglandBritishChief Financial Officer203301710001
    EAKER, Norman Lee
    20 Country Club Woods Drive
    St. Charles
    Missouri 63303
    Usa
    Director
    20 Country Club Woods Drive
    St. Charles
    Missouri 63303
    Usa
    Us CitizenPrincipal123573060001
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritishChief Executive107491560043
    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
    EnglandBritishChief Executive212005290001
    HILL, Douglas
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    Director
    12555 Manchester Road
    FOREIGN St Louis
    Missouri
    Usa
    AmericanFinancial Services Principal71575940001
    KIRLEY, Timothy John
    Scarsdale Villas
    W8 6PR London
    16
    United Kingdom
    Director
    Scarsdale Villas
    W8 6PR London
    16
    United Kingdom
    AmericanPrincipal53743730005
    NOVIK, Steven
    12555 Manchester Road
    St Louis
    Missouri
    63131-3729
    Usa
    Director
    12555 Manchester Road
    St Louis
    Missouri
    63131-3729
    Usa
    AmericanFinancial Services Principal54427860001
    PERCY, David
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChief Operating Officer135616610001
    REAMEY, Gary Dale
    St. Lawrence Drive
    Mississauga
    121
    Ontario L5g 4v2
    Canada
    Director
    St. Lawrence Drive
    Mississauga
    121
    Ontario L5g 4v2
    Canada
    Usa & CanadianPrincipal123572290001
    ROOT, Michael Kevin
    The Chestnuts
    Seven Hills Road
    KT11 1EU Cobham
    Director
    The Chestnuts
    Seven Hills Road
    KT11 1EU Cobham
    AmericanDirector106842000001
    TIMM, Dan
    St Andrews Drive
    St Albans
    201
    Missouri 63073
    United States
    Director
    St Andrews Drive
    St Albans
    201
    Missouri 63073
    United States
    U S CitizenPrincipal - Edward Jones136954630002
    TRICARICO, JR, James A
    S. Hanley Road
    St. Louis
    816
    Missouri 63105
    Usa
    Director
    S. Hanley Road
    St. Louis
    816
    Missouri 63105
    Usa
    Us CitizenGeneral Counsel123572870003
    WEDDLE, James Donald
    121 Plant Avenue
    Webster Groves
    Mo
    Usa
    Director
    121 Plant Avenue
    Webster Groves
    Mo
    Usa
    United StatesManaging Partner109841240002
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritishChief Executive Officer238888480001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishFinance Director137936580001

    Who are the persons with significant control of TOWRY EJ 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 Number5721344
    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 EJ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Perbury (Investments) Limited
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Grace Metcalfe,Christopher Thomas Metcalfe & Susan Margaret Morrison
    Transactions
    • Jun 10, 2006Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates
    Transactions
    • Feb 04, 2006Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Stewart Edwards and Anne Edwards
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Phillips & Son (Alton) Limited
    Transactions
    • Nov 04, 2004Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Jopate Estates Limited
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)

    Does TOWRY EJ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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