TOWER FINANCING LIMITED
Overview
| Company Name | TOWER FINANCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07780084 |
| 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 TOWER FINANCING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOWER FINANCING LIMITED located?
| Registered Office Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWER FINANCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TOWER FINANCING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jan 26, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2022
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 077800840003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 077800840004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 077800840002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 077800840004, created on Sep 04, 2019 | 17 pages | MR01 | ||||||||||
Registration of charge 077800840003, created on Sep 04, 2019 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Nicholas James Holgate as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nicholas James Holgate as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Who are the officers of TOWER FINANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINACRE, Timothy James Thornton | Director | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 104887490001 | |||||||||
| HOLGATE, Nicholas James | Director | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||||||
| NICHOLS, Richard Stephen | Director | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 54128690003 | |||||||||
| SANDERSON, Robert James | Director | Floor Wigmore Street W1U 1QY London 6th United Kingdom | England | British | 133883890002 | |||||||||
| TALBOT, Adrian Robert | Director | Royal Mint Court EC3N 4QN London The Registry | United Kingdom | British | 163811850001 | |||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132313880001 |
Who are the persons with significant control of TOWER FINANCING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy James Thornton Linacre | Nov 09, 2018 | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Holgate | Apr 06, 2016 | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stephen Nichols | Apr 06, 2016 | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tower Midco Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWER FINANCING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2019 Delivered On Sep 11, 2019 | Satisfied | ||
Brief description Not applicable. 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 Sep 04, 2019 Delivered On Sep 10, 2019 | 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 Nov 01, 2018 Delivered On Nov 12, 2018 | Satisfied | ||
Brief description All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 2012 Delivered On Jul 13, 2012 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries 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, trade debts, uncalled capital, fixtures, plant & machinery see image 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