THE TOWN HOUSE COLLECTION HOLDINGS LIMITED

THE TOWN HOUSE COLLECTION HOLDINGS LIMITED

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

    Company NameTHE TOWN HOUSE COLLECTION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC408188
    JurisdictionScotland
    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 THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE TOWN HOUSE COLLECTION HOLDINGS LIMITED located?

    Registered Office Address
    Yotel Edinburgh, 68 - 73 Queen Street
    EH2 4NA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Apr 18, 2023

    • Capital: GBP 0.20
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF Scotland to Yotel Edinburgh, 68 - 73 Queen Street Edinburgh EH2 4NA on Feb 10, 2022

    1 pagesAD01

    Termination of appointment of Anthony Gerrard Troy as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Mr Christopher Penny as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Sarah Broughton as a director on Oct 29, 2020

    1 pagesTM01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF on Feb 27, 2019

    1 pagesAD01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Satisfaction of charge SC4081880005 in full

    1 pagesMR04

    Satisfaction of charge SC4081880006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    United KingdomBritish192486560001
    CHADWICK, Nicholas Mark
    Eagle Place
    St James's
    SW1Y 6AF London
    One
    Greater London
    United Kingdom
    Director
    Eagle Place
    St James's
    SW1Y 6AF London
    One
    Greater London
    United Kingdom
    United KingdomBritish242386790001
    PENNY, Christopher
    Queen Street
    EH2 4NA Edinburgh
    Yotel Edinburgh, 68 - 73
    Scotland
    Director
    Queen Street
    EH2 4NA Edinburgh
    Yotel Edinburgh, 68 - 73
    Scotland
    EnglandBritish277123960001
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC396460
    159071750001
    BISSETT, Graeme
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    United KingdomBritish89058680001
    BROUGHTON, Sarah
    2nd Floor
    St James'
    SW1Y 6AF London
    1 Eagle Place
    United Kingdom
    Director
    2nd Floor
    St James'
    SW1Y 6AF London
    1 Eagle Place
    United Kingdom
    United KingdomBritish170320620001
    HYND, Russell John
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    United KingdomBritish161976880001
    RISSMANN, Hans
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    United KingdomBritish131923570004
    TAYLOR, Hamish James
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    ScotlandBritish93573460001
    TAYLOR, Iain Peter
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    United KingdomBritish93573530001
    TAYLOR, Mhairi Joan
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    ScotlandBritish61998160001
    TAYLOR, Peter James
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    ScotlandBritish66545220001
    TROY, Anthony Gerard
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    United KingdomIrish104500230001

    Who are the persons with significant control of THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siena Bidco Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    Principal Hayley, The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    Principal Hayley, The Inspire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09360397
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE TOWN HOUSE COLLECTION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 15, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.a, London Branch Acting as Security Agent
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    • Jul 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association as Security Agent
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    • Jul 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2014
    Delivered On Feb 05, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2014Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2014
    Delivered On Jan 30, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 30, 2014Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 29, 2011
    Delivered On Oct 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to the shares.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2011Registration of a charge (MG01s)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 29, 2011
    Delivered On Oct 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2011Registration of a charge (MG01s)
    • Mar 31, 2015Satisfaction of a charge (MR04)

    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