Company NameTowerco Limited
DirectorsColin Henry Cameron and June Cameron
Company StatusLiquidation
Company Number01435048
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Colin Henry Cameron
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravensworth Avenue
Eighton Banks Wrekenton
Gateshead
Tyne & Wear
NE9 7HP
Director NameMrs June Cameron
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleur De Lis 22 Ravensworth Avenue
Wrekenton
Gateshead
Tyne And Wear
NE9 7HP
Secretary NameMr Colin Henry Cameron
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravensworth Avenue
Eighton Banks Wrekenton
Gateshead
Tyne & Wear
NE9 7HP

Contact

Websitegms-uk.com
Telephone01661 836900
Telephone regionPrudhoe

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

30 at £1J. Cameron
54.55%
Ordinary
25 at £1Mr Gary Cameron
45.45%
Ordinary

Financials

Year2014
Net Worth-£72,605
Cash£126,034
Current Liabilities£152,823

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2019 (5 years, 2 months ago)
Next Return Due14 February 2020 (overdue)

Charges

30 July 2003Delivered on: 1 August 2003
Satisfied on: 30 April 2014
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/H property k/a unit 4 harvey close crowther industrial estate washington tyne and wear.
Fully Satisfied
23 March 1995Delivered on: 1 April 1995
Satisfied on: 20 April 2005
Persons entitled: Stuart Joseph Dinning

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: F/H land & premises k/a the coal depot rockfliffe way eighton banks & formerly k/a 4/5 greymare terrace.
Fully Satisfied
9 February 1990Delivered on: 20 February 1990
Satisfied on: 20 April 2005
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Registered office address changed from Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to C/O Begbies Traynor, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 December 2020 (2 pages)
5 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-22
(1 page)
28 November 2020Registered office address changed from 'Fleur De Lis' 22 Ravensworth Ave,Wrekenton Gateshead Tyne and Wear NE9 7HP to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 November 2020 (2 pages)
13 November 2020Statement of affairs (8 pages)
13 November 2020Appointment of a voluntary liquidator (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Second filing of the annual return made up to 31 January 2015 (22 pages)
2 April 2019Second filing of the annual return made up to 31 January 2013 (22 pages)
2 April 2019Second filing of Confirmation Statement dated 31/01/2018 (5 pages)
2 April 2019Second filing of the annual return made up to 31 January 2012 (22 pages)
2 April 2019Second filing of the annual return made up to 31 January 2016 (23 pages)
2 April 2019Second filing of the annual return made up to 31 January 2014 (22 pages)
2 April 2019Second filing of Confirmation Statement dated 31/01/2017 (5 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
6 July 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/04/2019.
(4 pages)
29 August 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
29 August 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/04/2019.
(6 pages)
20 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
25 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 55
(5 pages)
25 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 55
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2019.
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 55
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2019.
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 55
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2014Satisfaction of charge 3 in full (3 pages)
30 April 2014Satisfaction of charge 3 in full (3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 55
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 55
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2019.
(6 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2019.
(6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2019
(6 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Statement of capital on 26 July 2010
  • GBP 34
(4 pages)
26 July 2010Statement of capital on 26 July 2010
  • GBP 34
(4 pages)
19 July 2010Purchase of own shares. (3 pages)
19 July 2010Resolutions
  • RES13 ‐ Revenue reserve a/c reduced by £699956 03/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2010Solvency statement dated 30/06/10 (1 page)
19 July 2010Statement of capital on 3 June 2010
  • GBP 45
(5 pages)
19 July 2010Statement of capital on 3 June 2010
  • GBP 45
(5 pages)
19 July 2010Purchase of own shares. (3 pages)
19 July 2010Resolutions
  • RES13 ‐ Revenue reserve a/c reduced by £699956 03/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2010Solvency statement dated 30/06/10 (1 page)
19 July 2010Statement of capital on 3 June 2010
  • GBP 45
(5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Colin Henry Cameron on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs June Cameron on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs June Cameron on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Colin Henry Cameron on 31 January 2010 (2 pages)
25 March 2009Return made up to 31/01/09; full list of members (4 pages)
25 March 2009Return made up to 31/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 February 2008Return made up to 31/01/08; full list of members (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 February 1998Return made up to 31/01/98; full list of members (4 pages)
10 February 1998Return made up to 31/01/98; full list of members (4 pages)
31 January 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1997Return made up to 31/01/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
5 July 1979Incorporation (15 pages)
5 July 1979Incorporation (15 pages)