Company NameTower Capital Limited
Company StatusDissolved
Company Number11798810
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 1 month ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Martin John Webster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Vernon Road
Leigh-On-Sea
SS9 2NG
Secretary NameMr Martin Webster
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Correspondence Address23 Vernon Road
Leigh-On-Sea
SS9 2NG
Director NameMr Kenneth Charles Arnold
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Little Shaw" Alcocks Lane
Kingswood
Tadworth
KT20 6BB
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Vernon Road
Leigh-On-Sea
SS9 2NG
Director NameMr Andrew John Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Devizes Road Devizes Road
Upavon
Pewsey
SN9 6ED
Director NameMr Philip Edward Ransley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Farmlea Road Farmlea Road
Portsmouth
PO6 4SG
Director NameMr Mark Travers Rhoder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Braemar" Linfield Copse
Thakeham
Pulborough
RH20 3DT

Location

Registered Address23 Vernon Road
Leigh-On-Sea
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (3 pages)
14 May 2021Termination of appointment of Andrew John Clark as a director on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Mark Travers Rhoder as a director on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Michael John Cassidy as a director on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Kenneth Charles Arnold as a director on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Philip Edward Ransley as a director on 14 May 2021 (1 page)
14 May 2021Cessation of Litigate Funding Limited as a person with significant control on 14 May 2021 (1 page)
28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
20 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 June 2019Notification of Litigate Funding Limited as a person with significant control on 14 June 2019 (2 pages)
20 June 2019Appointment of Mr Michael John Cassidy as a director on 14 June 2019 (2 pages)
15 June 2019Termination of appointment of Martin Webster as a secretary on 14 June 2019 (1 page)
15 June 2019Appointment of Mr Mark Travers Rhoder as a director on 14 June 2019 (2 pages)
15 June 2019Appointment of Mr Philip Edward Ransley as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Andrew John Clark as a director on 14 June 2019 (2 pages)
14 June 2019Cessation of Martin Webster as a person with significant control on 14 March 2019 (1 page)
14 June 2019Appointment of Mr Kenneth Charles Arnold as a director on 14 June 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
(40 pages)