Company NameTowerace Limited
Company StatusDissolved
Company Number01269287
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Cotton Garratt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Victoria Road
Malvern
Worcestershire
WR14 2TE
Director NameMr Adrian Robert Wolfe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stafford Terrace
London
W8 7BH
Secretary NameCapital & Provincial Estates (Corporation)
StatusClosed
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 21 February 2017)
Correspondence AddressGreystones Victoria Road
Malvern
Worcestershire
WR14 2TE
Secretary NameTowerace Limited (Corporation)
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1992)
Correspondence Address13 Sheaveshill Parade
London
NW9 6RS

Location

Registered Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

510 at £1Michael Cotton Garratt
51.00%
Ordinary
250 at £1Adrian Robert Wolfe
25.00%
Ordinary
240 at £1David Edwin Dell
24.00%
Ordinary

Financials

Year2014
Net Worth-£513,557
Current Liabilities£513,559

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 June 1985Delivered on: 27 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56, st. Quintins avenue, london W10.
Outstanding
8 December 1983Delivered on: 24 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a designated account with lloyds bank PLC and all interest.
Outstanding
5 June 1980Delivered on: 11 June 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings fixtures, fixed plant and machinery.
Outstanding
20 December 1979Delivered on: 21 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regency house 3 grosvenor square, southampton hampshire as comprised in a lease dated 30 mar 79.
Outstanding
20 December 1979Delivered on: 21 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 car parking spaces regency house, 3 grosvenor square, southampton, hampshire as comprised in a supplemental lease dated 1/11/79.
Outstanding
20 December 1979Delivered on: 21 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Devonshire mansions oakville mansions, grosvenor mansions, devonshire road, southampton, hampshire title no hp 106431.
Outstanding
16 August 1978Delivered on: 30 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, regency house, 3 grosvenor square, southampton, hampshire title no. Hp 119262.
Outstanding
1 September 1976Delivered on: 6 September 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as 12A-30 garrison court (together with garages of 15&10 (inclusive) garrison court) mount garrison, hitchin, herts. Title no hd 1331 together with all fixtures present and future.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Secretary's details changed for Capital & Provincial Estates on 1 December 2015 (1 page)
19 January 2016Secretary's details changed for Capital & Provincial Estates on 1 December 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Michael Cotton Garratt on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Michael Cotton Garratt on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Michael Cotton Garratt on 1 December 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Adrian Robert Wolfe on 1 December 2009 (2 pages)
21 January 2010Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Michael Cotton Garratt on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2009 (2 pages)
21 January 2010Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Michael Cotton Garratt on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Adrian Robert Wolfe on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Michael Cotton Garratt on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Adrian Robert Wolfe on 1 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)