TOWRY HOLDINGS LIMITED
Overview
Company Name | TOWRY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04773122 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOWRY HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TOWRY HOLDINGS LIMITED located?
Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOWRY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TOWRY LAW HOLDINGS LIMITED | Jan 09, 2007 | Jan 09, 2007 |
JS&P HOLDINGS LIMITED | Aug 04, 2003 | Aug 04, 2003 |
TRUSHELFCO (NO.2961) LIMITED | May 21, 2003 | May 21, 2003 |
What are the latest accounts for TOWRY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TOWRY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Towry Group Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||||||
Who are the officers of TOWRY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670590001 | |||||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | General Counsel | 300368290001 | ||||
PRESTON, Zoe | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Finance Director | 309457650001 | ||||
GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | British | Company Secretary | 57375770004 | |||||
HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217624910001 | |||||||
SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008510001 | |||||||
WARDROP, Alan Watt | Secretary | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | British | Accountant | 64800850002 | |||||
WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287112100001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
ALLMAN, Nigel | Director | Chesterfield Gardens W1J 5BQ London 6 England England | United Kingdom | British | Chief Risk Officer | 223520310001 | ||||
APPLETON, Gary Mark | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Head Of Risk And Compliance | 211962950001 | ||||
BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Director | 82469460001 | ||||
CORBETT, Gerald Michael Nolan | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | Chairman / Non-Executive Director | 139519980001 | ||||
COWAN, Andrew James | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Head Of Wealth Advice | 211679140001 | ||||
CRESSWELL TURNER, Miles Marius | Director | 5 Crescent Grove SW4 7AF London | United Kingdom | British | Private Equity Investor | 90725400001 | ||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | General Counsel | 300368290001 | ||||
DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Chief Executive | 146956760001 | ||||
DOOLEY, Lee John | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | Chief Commercial Officer | 164200150001 | ||||
DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Chief Financial Officer | 203301710001 | ||||
EDWARDS, Alan William | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | Head Of Investment Management: England | 211677950001 | ||||
ELSON, Louis Goodman | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | United States | Finance | 46355150001 | ||||
FISHER, Andrew Charles | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | Chief Executive | 107491560043 | ||||
FRAME, Paul Martin Fraser | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | Scotland | British | Head Of Investment Management: Scotland | 114027290001 | ||||
HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Chief Executive | 212005290001 | ||||
JAMES, Sally Ann | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Director | 157688550001 | ||||
JONES, Gaius Trefor Griffith | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | Senior Client Partner | 57884740001 | ||||
JONES, Glyn Parry | Director | Western Road RG12 1TL Bracknell Towry House Berkshire United Kingdom | England | British | Company Director | 148184690001 | ||||
KNOTTENBELT, Daniel Arnold | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Private Equity Investor | 90725560002 | ||||
LEWIS, Gareth John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | Wales | British | Chief Investment Officer | 164212970002 | ||||
MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Llp Member | 276051890001 | ||||
PAYNE, Linda Anne | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Head Of Service Delivery | 211963510001 | ||||
PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Head Of Client Proposition | 166212270001 | ||||
POWELL, Luke | Director | 124a Grafton Road NW5 4BA London | British | Solicitor | 89251190001 | |||||
REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | Chief Operating Officer | 212004930001 | ||||
SANDLER, Ronald Arnon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British,German | Non-Executive Director | 2213900001 |
Who are the persons with significant control of TOWRY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Towry Group Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TOWRY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 19, 2015 Delivered On Jun 08, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2014 Delivered On May 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2014 Delivered On May 15, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 2011 Delivered On Jul 07, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Deed creating a floating charge | Created On Sep 28, 2004 Delivered On Oct 07, 2004 | 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 All present and future assets and undertaking (wherever located) and heritable property and all other property and assets in scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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