UKBizDB.co.uk

THE TOWEL RAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Towel Rail Limited. The company was founded 31 years ago and was given the registration number 02747149. The firm's registered office is in LEEDS. You can find them at C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:THE TOWEL RAIL LIMITED
Company Number:02747149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 September 1992
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Pannal Avenue, Pannal, Harrogate, HG3 1JR

Director12 April 2016Active
20 Woods Court, Harrogate, HG2 9QP

Director01 April 2003Active
10, Rossett Gardens, Harrogate, England, HG2 9PP

Director01 November 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary14 September 1992Active
8 Kiln Road, Bovey Tracey, Newton Abbot, TQ13 9YJ

Secretary14 September 1992Active
21 Langcliffe Avenue, Harrogate, HG2 8JQ

Secretary01 February 1996Active
3 Manor Court, Clarence Drive, Harrogate, HG1 2QE

Director01 February 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director14 September 1992Active
21 Langcliffe Avenue, Harrogate, HG2 8JQ

Director26 October 1992Active
21 Langcliffe Avenue, Harrogate, HG2 8JQ

Director14 September 1992Active
18 Saint Leonards Oval, Harrogate, HG2 8NT

Director17 January 2000Active
31, Moseley Wood Lane, Cookridge, Leeds, LS16 7ER

Director12 April 2016Active

People with Significant Control

Mrs Linda Shreeve
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:C/O Bdo Llp 6th Floor, Central Square, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation in administration progress report.

Download
2021-06-16Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-11Insolvency

Liquidation in administration progress report.

Download
2020-07-20Insolvency

Liquidation in administration progress report.

Download
2020-07-20Insolvency

Liquidation in administration progress report.

Download
2020-07-01Insolvency

Liquidation in administration extension of period.

Download
2020-01-11Insolvency

Liquidation in administration progress report.

Download
2019-09-07Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-20Insolvency

Liquidation in administration proposals.

Download
2019-07-23Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-06-28Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.