TOWRY LIMITED

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

    Company NameTOWRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04036499
    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 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TOWRY LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY FINANCIAL PLANNING LIMITEDNov 29, 2016Nov 29, 2016
    PENSIONS ADMINISTRATION LIMITEDSep 17, 2004Sep 17, 2004
    PENSIONS ADMINITRATION LIMITEDJul 26, 2004Jul 26, 2004
    YEAR APPROACH LIMITEDJul 19, 2000Jul 19, 2000

    What are the latest accounts for TOWRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TOWRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 21, 2022

    11 pagesLIQ03

    Change of details for Uk Wealth Management Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022

    2 pagesAD01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jun 14, 2022

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2021

    LRESSP

    Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Oct 01, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020

    2 pagesAP01

    Termination of appointment of Donald William Sherret Reid as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020

    1 pagesTM02

    Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020

    2 pagesAP03

    Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of TOWRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287112150001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173986460001
    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
    197489800001
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217671240001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    United Kingdom
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    United Kingdom
    British157125480001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008620001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritish26428400002
    BUSSEY, Michael Adrian
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    United KingdomBritish52554700003
    CHAPMAN, Andrew
    Ask House 88 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    Director
    Ask House 88 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    United KingdomBritish39777190002
    COLEMAN, Lynn Rose
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomBritish149721950001
    CRESSWELL-TURNER, Miles Marius
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    EnglandBritish135272850001
    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 KingdomBritish146956760001
    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
    EnglandBritish203301710001
    DUFTON, Jeremy Jon
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    Director
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    United KingdomBritish56706650001
    FLOWER, Gordon Mark
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish133025980001
    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
    EnglandBritish212005290001
    HERON, Hugh
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    Director
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    EnglandBritish26428410003
    HOGG, Andrew
    1 Park House Mill
    Renton Close Bishop Monkton
    HG3 1BW Harrogate
    North Yorkshire
    Director
    1 Park House Mill
    Renton Close Bishop Monkton
    HG3 1BW Harrogate
    North Yorkshire
    EnglandBritish63356910007
    HURSTHOUSE, Paul Graham
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    United KingdomBritish133026320001
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    MITFORD-SLADE, Nicola Claire
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish276051890001
    MULLORD, Kathleen Francis
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    United KingdomSouth African160087800001
    NICHOLS, Sarah Elizabeth
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    EnglandBritish93464600001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Director
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    EnglandBritish129803720001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    PORTEOUS, John Robert
    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
    EnglandBritish166212270001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritish212004930001
    SAWYER, Gareth Matthew
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomBritish46468670003
    SAWYER, Gareth Matthew
    5 Chelmsford Road
    HG1 5NA Harrogate
    Director
    5 Chelmsford Road
    HG1 5NA Harrogate
    United KingdomBritish46468670003
    SHAW, Simon
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    United KingdomBritish173954500001
    SINCLAIR, Richard Harris
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    Director
    Ropergate House, 43 Ropergate
    Pontefract
    WF8 1LB West Yorkshire
    EnglandBritish204668540001

    Who are the persons with significant control of TOWRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4438652
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 07, 2009
    Delivered On Sep 15, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (395)
    • Nov 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does TOWRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2021Commencement of winding up
    Mar 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Clare Lloyd
    25 Moorgate
    Surrey
    EC2R 6AY London
    practitioner
    25 Moorgate
    Surrey
    EC2R 6AY 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