Company NameTower Buyco Limited
Company StatusDissolved
Company Number07780055
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Joseph Benjamin Studd
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Director NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY

Contact

Websitethecollegegroup.com
Telephone020 71994545
Telephone regionLondon

Location

Registered AddressFirst Floor, C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

257k at £1Tower Financing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£943,000
Gross Profit£52,000
Net Worth-£12,891,000
Cash£2,000
Current Liabilities£445,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
30 October 2019Delivered on: 16 November 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Original Pledgee)and Hsbc UK Bank PLC (as Original Pledgee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 November 2018Delivered on: 12 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: 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.
Outstanding
15 August 2012Delivered on: 30 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors (or any one of them) to the chargee and to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charging company pledged to the pledgees for their rateable and equally reanking interest as security all of their shares in the company. Included in the pledges are all present and future rights: (a) to receive dividends (if any) payable in respect of the shares; see image for full details.
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: 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.
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.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
27 July 2022Application to strike the company off the register (1 page)
21 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
16 May 2022Memorandum and Articles of Association (13 pages)
4 April 2022Withdraw the company strike off application (1 page)
18 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
27 January 2022Second filing of a statement of capital following an allotment of shares on 26 January 2022
  • GBP 257,031
(4 pages)
26 January 2022Satisfaction of charge 077800550005 in full (1 page)
26 January 2022Solvency Statement dated 26/01/22 (1 page)
26 January 2022Statement by Directors (1 page)
26 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 257,031
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/22
(4 pages)
26 January 2022Statement of capital on 26 January 2022
  • GBP 1
(5 pages)
26 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 January 2022Satisfaction of charge 077800550006 in full (1 page)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 December 2018 (19 pages)
20 December 2019Registration of charge 077800550008, created on 19 December 2019 (67 pages)
16 November 2019Registration of charge 077800550007, created on 30 October 2019 (83 pages)
23 September 2019Satisfaction of charge 2 in full (1 page)
23 September 2019Satisfaction of charge 1 in full (1 page)
23 September 2019Satisfaction of charge 077800550003 in full (1 page)
23 September 2019Satisfaction of charge 077800550004 in full (1 page)
11 September 2019Registration of charge 077800550006, created on 4 September 2019 (17 pages)
10 September 2019Registration of charge 077800550005, created on 4 September 2019 (21 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 December 2018Registration of charge 077800550004, created on 13 December 2018 (53 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
10 December 2018Full accounts made up to 31 December 2017 (20 pages)
12 November 2018Registration of charge 077800550003, created on 1 November 2018 (74 pages)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Tower Financing Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 March 2017Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor, C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor, C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 257,030
(3 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 257,030
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 257,030
(3 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 257,030
(3 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
13 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
13 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
8 December 2011Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 (2 pages)
17 October 2011Appointment of Mr Richard Stephen Nichols as a director (3 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 257,030
(4 pages)
17 October 2011Appointment of Adrian Talbot as a director (3 pages)
17 October 2011Termination of appointment of Thomas Studd as a director (2 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 257,030
(4 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 257,030
(4 pages)
17 October 2011Termination of appointment of Thomas Studd as a director (2 pages)
17 October 2011Appointment of Mr Richard Stephen Nichols as a director (3 pages)
17 October 2011Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
17 October 2011Termination of appointment of Vitruvian Directors Ii Limited as a director (2 pages)
17 October 2011Appointment of Adrian Talbot as a director (3 pages)
17 October 2011Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
17 October 2011Termination of appointment of Vitruvian Directors Ii Limited as a director (2 pages)
20 September 2011Incorporation (22 pages)
20 September 2011Incorporation (22 pages)