TOWRY SECURITY COMPANY LIMITED

TOWRY SECURITY COMPANY LIMITED

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

    Company NameTOWRY SECURITY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05763268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOWRY SECURITY COMPANY LIMITED?

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

    Where is TOWRY SECURITY COMPANY LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWRY SECURITY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWRY LAW SECURITY COMPANY LIMITEDJun 04, 2007Jun 04, 2007
    JS&P SECURITY COMPANY LIMITEDApr 21, 2006Apr 21, 2006
    TRUSHELFCO (NO.3210) LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for TOWRY SECURITY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TOWRY SECURITY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 05, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 20, 2023

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium accounts/ amounts credited to a reserve 20/12/2023
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

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

    11 pagesAA

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG

    1 pagesAD04

    Change of details for Towry Holdings Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Who are the officers of TOWRY SECURITY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670580001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    PRESTON, Zoe
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish309457650001
    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
    British57375770004
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217626860001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008690001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Secretary
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    British64800850002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287112160001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    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
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish107491560043
    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
    MIDDLETON, Christopher David
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritish134058340002
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    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
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    THOMAS, Mark Nicholas
    Flat 3 192 Earlsfield Road
    SW18 3DU London
    Director
    Flat 3 192 Earlsfield Road
    SW18 3DU London
    British111776880001
    TOBIN, Matthew James
    113 Trentham Street
    SW18 5DH London
    Director
    113 Trentham Street
    SW18 5DH London
    British105184660001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    EnglandBritish64800850002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish309457620001
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish276089260002
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    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 KingdomBritish137936580001

    Who are the persons with significant control of TOWRY SECURITY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4773122
    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 SECURITY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    • Aug 16, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 19, 2014Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 07, 2011Registration of a charge (MG01)
    • May 09, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On May 03, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and any pricipal debtor to the chargee and the beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Beneficiaries)
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Jul 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    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