Company NameTowles P L C
DirectorsPeter Edward John Murray and Philip Gerald Cooper
Company StatusLiquidation
Company Number00231690
CategoryPublic Limited Company
Incorporation Date2 July 1928(95 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NamePeter Edward John Murray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 1994(66 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Correspondence Address30 Esther Road
Balmoral Beach
New South Wales
2088
Director NamePhilip Gerald Cooper
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 1994(66 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleManagement Consultant
Correspondence Address7 Bellaire Court
Toorak
Victoria
Foreign
Australia
Director NameMr Michael Walpole
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(63 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1994)
RoleCompany Secretary And Director
Correspondence Address68 Outwoods Road
Loughborough
Leicestershire
LE11 3LY
Director NameMr William Henry Towle
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(63 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressEast Lodge
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LP
Director NameMiss Bridget Ellen Towle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(63 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address80 Westfield Drive
Loughborough
Leicestershire
LE11 3QL
Director NameMr Michael Hall Bayley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(63 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address32 Grangefield Drive
Rothley
Leicester
Leicestershire
LE7 7NB
Director NameMr William Malcolm Moss
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(63 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Mill Lane
Kegworth
Derby
DE74 2EJ
Secretary NameMr Michael Walpole
NationalityBritish
StatusResigned
Appointed05 July 1991(63 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address68 Outwoods Road
Loughborough
Leicestershire
LE11 3LY
Director NameMr Philip Joseph Tomlinson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(64 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1994)
RoleSolicitor
Correspondence AddressThe Mullions
292 Forest Road
Loughborough
Leicestershire
LE11 3HX
Director NameHerbert Dunbar Kellie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(64 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1994)
RoleFinancial Consultant
Correspondence Address154 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TJ
Director NameMr Michael Ernest Hargett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(64 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1994)
RoleHosiery Manufacturer
Correspondence AddressWoodlands
32 Pitsford Drive
Loughborough
Leicestershire
LE11 0NZ
Director NameMr John Patrick Kirkland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(66 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address12 Peafield Lane
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DT
Secretary NameMr Brian Richard Parker
NationalityBritish
StatusResigned
Appointed22 September 1994(66 years, 3 months after company formation)
Appointment Duration2 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beehive Hill
Kenilworth
Warwickshire
CV8 1BY
Director NameKeith White
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(66 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1996)
RoleManaging Director
Correspondence AddressBroadfields Clipston Lane
Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NW
Secretary NameMr David John Vernon Thorpe
NationalityBritish
StatusResigned
Appointed21 November 1994(66 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollies Way
Thurnby
Leicester
LE7 9RJ
Secretary NameMr Colin Spencer Gore
NationalityBritish
StatusResigned
Appointed22 July 1996(68 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Newton Lane
Wigston
Leicestershire
LE18 3SF
Secretary NameMr Nilesh Gosai
NationalityBritish
StatusResigned
Appointed13 August 1996(68 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address585 Uppingham Road
Leicester
LE5 6QA

Location

Registered AddressWesley House
Chapel Lane
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year1996
Turnover£13,165,000
Gross Profit£181,000
Net Worth£3,049,000
Cash£1,000
Current Liabilities£6,521,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due20 July 2016 (overdue)

Filing History

27 March 2015Restoration by order of the court (4 pages)
27 March 2015Restoration by order of the court (4 pages)
30 July 2007Dissolved (1 page)
30 July 2007Dissolved (1 page)
30 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators' statement of receipts and payments (5 pages)
6 March 2007Liquidators' statement of receipts and payments (5 pages)
23 August 2006Liquidators' statement of receipts and payments (5 pages)
23 August 2006Liquidators' statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators' statement of receipts and payments (5 pages)
14 March 2006Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators' statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators' statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators' statement of receipts and payments (5 pages)
21 September 2004Liquidators' statement of receipts and payments (5 pages)
31 March 2004Liquidators' statement of receipts and payments (5 pages)
31 March 2004Liquidators' statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators' statement of receipts and payments (5 pages)
24 September 2003Liquidators' statement of receipts and payments (5 pages)
28 March 2003Liquidators' statement of receipts and payments (8 pages)
28 March 2003Liquidators statement of receipts and payments (8 pages)
28 March 2003Liquidators' statement of receipts and payments (8 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators' statement of receipts and payments (5 pages)
10 October 2002Liquidators' statement of receipts and payments (5 pages)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Statement of affairs (27 pages)
12 September 2001Statement of affairs (27 pages)
5 September 2001Registered office changed on 05/09/01 from: c/o harlow khandia mistry the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o harlow khandia mistry the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
20 March 2001Receiver's abstract of receipts and payments (4 pages)
20 March 2001Receiver's abstract of receipts and payments (4 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
22 June 1999Registered office changed on 22/06/99 from: queens road loughborough leicester LE11 1HE (1 page)
22 June 1999Registered office changed on 22/06/99 from: queens road loughborough leicester LE11 1HE (1 page)
1 April 1999Receiver's abstract of receipts and payments (2 pages)
1 April 1999Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver ceasing to act (1 page)
26 November 1998Receiver ceasing to act (1 page)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
10 June 1998Receiver's abstract of receipts and payments (3 pages)
10 June 1998Receiver's abstract of receipts and payments (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
20 March 1998Appointment of receiver/manager (1 page)
20 March 1998Appointment of receiver/manager (1 page)
15 August 1997Statement of Affairs in administrative receivership following report to creditors (5 pages)
15 August 1997Administrative Receiver's report (15 pages)
15 August 1997Administrative Receiver's report (15 pages)
15 August 1997Statement of Affairs in administrative receivership following report to creditors (5 pages)
3 June 1997Appointment of receiver/manager (1 page)
3 June 1997Appointment of receiver/manager (1 page)
2 June 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Full group accounts made up to 30 June 1996 (26 pages)
31 January 1997Full group accounts made up to 30 June 1996 (26 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
17 August 1996Particulars of mortgage/charge (4 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Return made up to 06/07/96; full list of members (5 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Return made up to 06/07/96; full list of members (5 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
2 July 1996Particulars of mortgage/charge (6 pages)
2 July 1996Particulars of mortgage/charge (6 pages)
13 May 1996Particulars of mortgage/charge (35 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Particulars of mortgage/charge (35 pages)
19 December 1995Full accounts made up to 30 June 1995 (24 pages)
19 December 1995Full accounts made up to 30 June 1995 (24 pages)
7 September 1995Return made up to 06/07/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 1995Return made up to 06/07/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)