Liquidation
Company Information for TOWSON TRADING LIMITED
DUFF & PHELPS LTD, THE CHANCERY, MANCHESTER, M2 1EW,
|
Company Registration Number
06863548
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOWSON TRADING LIMITED | |
Legal Registered Office | |
DUFF & PHELPS LTD THE CHANCERY MANCHESTER M2 1EW Other companies in SW1P | |
Company Number | 06863548 | |
---|---|---|
Company ID Number | 06863548 | |
Date formed | 2009-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 30/03/2014 | |
Return next due | 27/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 08:25:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CHARLES BOLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT LESLIE WHITEHOUSE |
Company Secretary | ||
PIERRE ALEXIS CLARKE |
Director | ||
KEVIN NORMAN THRELFALL |
Director | ||
HARRY HANDELSMAN |
Director | ||
SIOBHAN JOAN LAVERY |
Company Secretary | ||
ADAM BERNARD ANDREW SAMUELS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY BUILDINGS (NORTH WEST) LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2015-04-28 | |
WILLMER TRADING LIMITED | Director | 2012-10-22 | CURRENT | 2009-03-30 | Liquidation | |
RUMFORD CONSTRUCTION LIMITED | Director | 2012-10-22 | CURRENT | 2010-04-14 | Liquidation | |
WEST TOWER PROPERTY LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
EXETER AIRPORT HOTEL LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Dissolved 2014-05-06 | |
TRIDENT ASSET MANAGEMENT LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Dissolved 2013-11-26 | |
DENIZEN CONTRACTS LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2017-07-30 | |
SANGUINE BRANDED RESTAURANTS LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-16 | Dissolved 2016-01-26 | |
WEST TOWER COUNTRY HOUSE LIMITED | Director | 2008-02-29 | CURRENT | 2000-09-25 | Active | |
ACCLAIM DEVELOPMENTS LIMITED | Director | 2007-09-08 | CURRENT | 1997-04-11 | Dissolved 2014-01-21 | |
MONETIER LIMITED | Director | 2007-07-23 | CURRENT | 2007-05-15 | Dissolved 2016-10-12 | |
CHESTERGATE LAND LIMITED | Director | 2002-10-25 | CURRENT | 2002-09-12 | Dissolved 2015-02-17 | |
VERMONT INVESTMENTS LIMITED | Director | 2002-10-03 | CURRENT | 2002-07-22 | Dissolved 2015-02-24 | |
LUXURYSTAY LIMITED | Director | 2001-01-16 | CURRENT | 2001-01-11 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM 3 Mill Lane Parbold Wigan Lancashire WN8 7NW | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/01/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom | |
TM02 | Termination of appointment of Grant Leslie Whitehouse on 2014-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE ALEXIS CLARKE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068635480003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068635480002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068635480001 | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068635480003 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 20300.9 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068635480002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068635480001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THRELFALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY HANDELSMAN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2012-10-16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR KEVIN NORMAN THRELFALL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 23/03/2012 | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 30/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 01/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU | |
AP03 | SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE | |
AR01 | 30/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARRY HANDELSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SAMUELS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009 | |
SH01 | 06/07/09 STATEMENT OF CAPITAL GBP 2017228.50 | |
SH01 | 02/10/09 STATEMENT OF CAPITAL GBP 2027501 | |
88(2) | AD 06/07/09 GBP SI 20650@0.01=206.5 GBP IC 6073.01/6279.51 | |
88(2) | AD 06/07/09 GBP SI 1500@0.01=15 GBP IC 6058.01/6073.01 | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
88(2) | AD 03/04/09 GBP SI 550000@0.01=5500 GBP IC 558.01/6058.01 | |
88(2) | AD 03/04/09 GBP SI 50000@0.01=500 GBP IC 58.01/558.01 | |
88(2) | AD 03/04/09 GBP SI 3550@0.01=35.5 GBP IC 22.51/58.01 | |
88(2) | AD 03/04/09 GBP SI 2250@0.01=22.5 GBP IC 0.01/22.51 | |
288a | DIRECTOR APPOINTED ADAM BERNARD ANDREW SAMUELS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-22 |
Resolutions for Winding-up | 2015-10-22 |
Appointment of Liquidators | 2015-10-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BRIDGING TRADING LLP | ||
Satisfied | BRIDGING TRADING LLP | ||
Satisfied | BRIDGING TRADING LLP |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWSON TRADING LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | THE MANHATTAN LOFT CORPORATION (HO) LIMITED | 2009-09-30 | Outstanding |
We have found 1 mortgage charges which are owed to TOWSON TRADING LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as TOWSON TRADING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TOWSON TRADING LIMITED | Event Date | 2015-10-12 |
Notice is hereby given that the creditors of the above named company, are required, by 19 November 2015 to prove their debts or claims by sending their names and addresses along with descriptions and full particulars of their debts or claims to the undersigned Stephen Clancy at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW and if so required by notice in writing from the Joint Liquidators, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement or invitation to prove debts will be given. Date of Appointment: 12 October 2015 Office Holder details: Stephen Gerard Clancy , (IP No. 8950) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: Email: Manchester@duffandphelps.com Tel: 0161 827 9000. Alternative contact: Hannah Rothwell, Email: hannah.rothwell@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOWSON TRADING LIMITED | Event Date | 2015-10-12 |
At a General Meeting of the members of the above named company, duly convened and held at 3 Mill Lane, Parbold, Wigan, Lancashire WN8 7NW, on 12 October 2015 , at 10.30 am, the following resolutions were duly passed, as a special resolution and as an ordinary resolution respectively: “That the company be wound up voluntarily and that Stephen Clancy , (IP No. 8950) and Sarah Bell , (IP No. 9406) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW be and are hereby appointed joint liquidators of the company.” For further details contact: Email: Manchester@duffandphelps.com Tel: 0161 827 9000. Alternative contact: Hannah Rothwell, email: hannah.rothwell@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOWSON TRADING LIMITED | Event Date | 2015-10-12 |
Stephen Gerard Clancy , (IP No. 8950) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: Email: Manchester@duffandphelps.com Tel: 0161 827 9000. Alternative contact: Hannah Rothwell, email: hannah.rothwell@duffandphelps.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MECHMODE SYSTEMS LIMITED | Event Date | 2011-08-15 |
In the Maidstone Court case number 100 Notice is hereby given, pursuant to Legislation section: section 146 of the Legislation: Insolvency Act 1986 , that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH , on Friday 23 September 2011 , at 10.00 am , for the purposes mentioned in section 146 of the said Act, that is receiving the Liquidator’s report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. T J Mayner , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-08-02 | |
Notice is hereby given that on 22 July 2011 a Petition was presented to the Sheriff at Ayr Sheriff Court by the Director of Atlas Security Management (Europe) Limited craving the court inter alia that the said Atlas Security Management (Europe) Limited be wound up by the court and that an interim liquidator be appointed, and that in the meantime, James B. Steven, Insolvency Practitioner, BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX be appointed as Provisional Liquidator of the said company; in which Petition the Sheriff at Ayr Sheriff Court by Interlocutor dated 22 July 2011 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, within eight days after intimation, advertisement or service; and eo die appointed the said James B. Steven, Insolvency Practitioner, BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, to be Provisional Liquidator of the said company with the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986; all of which Notice is hereby given. Optima Legal Services Limited , RWF House, 5 Renfield Street, Glasgow G2 5EZ Agent for the Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |