Search

 
 

Archifdy Ceredigion Archives
Soliciters Deposits: Peake & Co., The Touchet Davies Trust


Acc. 156

Ref: D/PCO

Reference: [GB 0212] D/PCO
Title: Records from Peake & Co., Solicitors, London and Deeds and Documents relating to the Touchet Davies Trust.
Date(s): 1824-1889
Level: Fonds
Extent: 0.026m3

Source of Acquisition: Items deposited by Peake and Co., Bedford Row, London. 10 November 1977.

Scope and Content:
Items 4-42 concern the Touchet Davies Trust which was set up for the benefit of the family of Henry Touchet Davies who had been a beneficiary under the will of his aunt, Sarah Stephens of Bengal. The bulk of the land associated with the trust consisted of the Lloyd Jack estate, Llanfihangel Ystrad, Cardiganshire.

1. APPOINTMENT AND ASSIGNMENT
1. George Bowser, the elder, of Uxbridge, Middlesex, Esq.
2. Mary Ann Bowser, his wife.
3. George Bowser, the younger, of Uxbridge, Esq. Edwin. Bowser, of Uxbridge, Esq.

George Bowser, the younger, and. Edwin Bowser are to receive the interest on a capital sum of £4,969, 2s. 6d. in bank 3% annuities, after the death of their mother and during the life time of their father.
12 July 1824


2. RELEASE AND ASSIGNMENT
1. George Bowser, the elder, of Kenross, Cams., Esq.
2. George Bowser, the younger, Gent. Samuel Bowser, Gent. Edwin Bowser, Gent.
3. Rev. Joseph Freeman of Charwelton House, Northants. William Amory Wheatley of Lincoln's Inn, Middlesex, Barrister. Rev. Edward Carless of Woolstanton, Staffs.
4. George Barker of Gray's Inn Square, Middlesex, Gent.

The release of an estate called Brydyas in the parish of Pembrey, Cams. The assignment of the mortgage on the colliery of Kenross, and certain money due on its account etc. to George Barker.
25 October 1831


3. BOND for £250
Issued by The Carmarthen and Cardigan Railway Company to Howard Ashton Holden of Birmingham.
23 March 1864


4. Copy of the will of Sarah Stephens, widow of Andrew Stephens, of Keerpoy in the province of Bengal naming as her executors Mr. Alexander Colvin of Calcutta, Mr. Samuel Elyard of Great Saint Helen's, London, Mrs Sarah Grier, and Mr. John Touchet of Broomhouse near Manchester.
Probate in London, 27 June 1833.
25 October 1832


5. Letter from Samuel Elyard of Balham to Messrs. Clowes, Wedlake and Selwyn, declining any involvement with Mr. J. H. Touchet's aim to borrow money on the security of the dividends of his aunt's legacy.
19 February 1850


6. ASSIGNMENT
1.) John. Hastings Touchet of High Park, Bideford, Devon.
2.) Rev. Henry Shepheard of Cheam, Surrey, Clerk.

From 1. to 2. of a life interest in Dividends of £38,174. 15s. 1d. at 3% consolidated, and a policy of assurance for £1,500 for securing the sum of £1,000 and interest.
23 February 1850


7. DRAFT AFFIDAVIT
Of Frederick Michael Selwyn, Inner Temple, London, Solicitor; and a notice to the Bank of England in a case held in Chancery - Henry Shepheard v. The Governor and Company of the Bank of England.
25 February 1850


8. Copy of a notice assigning the Life Insurance policy of John Hastings Touchet to the Rev. Henry Shepheard.
26 February 1850


9. Notice to the directors of Equity and Law, Life Assurance Society, of assignment by John Hastings Touchet of Bideford, Devon, of policy No. 1044A to Rev. Henry Shepheard.
28 November 1851


10. TRANSFER OF MORTGAGE.
1.) Rev. Henry Shepheard formerly of Cheam, Surrey, now of Casterton, near Kirkby Lonsdale, Westmorland, Clerk.
2.) John Hastings Touchet of High Park, Bideford, Devon.
3.) Charles Henry Barker and Frederick Peake, both of Gray's Inn Square, Middlesex.

A mortgage for an aggragate sum of £2,000 with interest at 5%.
Endorsed by;
1. Frederick Peake.
2. The Hon. Sir Frederick William Adolphus Bruce of Eccleston Square, Middlesex.
for the assignment of the above sum. Dated 20 December 1884
Second Endorsement by:
1. Thomas Charles Bruce of Berkely Square, Middlesex.
2. Frederick Peake and John Hastings Touchet.
for the reassignment of the mortgage securities. Dated 21 June 1873.
31 March 1860


11. Notice to Equity and Law, Life Assurance company of the assignment of policies No. 622A and 1044A, on the life of John Hastings Touchet to Charles Henry Barber and Frederick Peake.
18 April 1860


12. Declaration of Trust as to a sum of £2,000 advanced to John Hastings Touchet Esq. in the names of Messrs. Charles Henry Barker and Frederick Peake.
23 April 1860


13. Copy of an affidavit made by Samuel Herbert Elyard and Emma Elyard concerning the act of the Trustee Relief Action, and in particular the Trusts of the will of Sarah Stephens.
Filed 11 June 1860


14.Copy of an order made in the High Court of Justice ( Chancery Division ) concerning an Act of Parliament entitled; " An Act for Better Securing Trust funds and for the Relief of Trustees " and in particular the trusts of the will of Sarah Stephens, widow, relating to her bequest to John Hastings Touchet and his children.
8 February 1861


15. Administration with will annexed, of the effects of Henry Touchet Davies Esq. formerly of Aberayron, Cards., and late of Henly in Arden, Warwicks.
(Two Copies)
22 August 1863


16. Schedule of Deeds and Documents relating to the life interest of John Hastings Touchet Esq. in the sum of £38,174. 15s. 1d. in consols and to the two policies of assurance on the life of the said John Hastings Touchet.
(Two Copies)
n.d.


17. DECLARATION OF TRUST
1. Henry Richard Bowen Touchet Davies, of Islington, Middlesex. and Emma his wife.
2. John Hastings Touchet of Holne Court, Ashburton, Devon. James Bowner of Gray's Inn Square, .Middlesex, Gent.

A declaration of trust of monies to arise from the sale of the Lloyd Jack Estate in the parish of Llanfihangel Ystrad, Cards., and of Gway y Cwm in the parish of Pencarreg, Carms.
21 February 1865


18. MORTGAGE
1. Henry Richard Bowen Touchet Davies, of Islington.
2. Frederick Peake of Cray's Inn Square, Middlesex.

Of the Lloyd Jack Estate, Llanfihangel Ystrad for the sum, of £1,500 at 5% interest.
18 July 1865
Endorsed with;
FURTHER CHARGE
1. as above
2. as above

For £1000 at 5% interest.
16 August 1865


19. Probate copy of the will of Henry Richard Bowen Touchet Davies, of Ross, Herefordshire. [made 8 September 1865]
11 April 1867


20. MORTGAGE
1. Mrs Emma Touchet Davies, of Manchester, widow.
2. John Hastings Touchet of Holme Court, Ashburton, Devon, James Bowker of Grays Inn Square Middlesex.

Mortgage of various policies, reversionary interests in stock and life interest in trust funds, for the sum of £4,223. 10s. 8d. with endorsements to secure further charges.
21 September 1870


21. Abstract of title of Mrs Emma Touchet Davies for half of a sum of £38,090. 19s. 11d. in 3% consolidated bank Annuities.
1877


22. Statutory Declaration by George Sydney Davies of Crickhowell, Breconshire, giving information about the family of the late Henry Touchet Davies, and made in accordance with provisions of Acts for the abolition of unnecessary oaths.
17 December 1877


23. MORTGAGE
1. John Hastings Touchet of Shirley, Southhampton, Esq. James Bowker, Bedford Row, parish of St. Andrews, Holborn, Middlesex, Esq.
2. Emma Touchet Davies, Teddington, Middlesex, Widow.
3. Thomas Glover Kensit, Skinners Hall, London. John Moxon Clabon, Great George Street, Westminster. Robert John Torcher Broughton, Great Marlborough Street, Middlesex, Esq.

A mortgage of reversionary Interests to secure deferred payment of £2,587 and interest thereon.
Endorsements; 18 December 1879 and 21 June 1882 for further reversionary charges of £1,375 and £1,793.
5 February 1878.


24. Statutory Declaration by John Hastings Touchet, Esq. as to his marriage and lack of subsequent children, made in accordance with the provisions of Acts for the Abolition of unnecessary oaths.
12 February 1878


25. An order made in the High Court of Justice (Chancery Division) concerning an act of Parliament entitled " An Act for Better Securing Trust Funds and for the Relief of Trustees " and in particular the Trusts of the will of Sarah Stephens widow, relating to her residuary estate bequeathed to John. Hastings Touchet.
2 March 1878.


26. Copies of 5 letters from Messrs. Bowker, Peake, Bird, and Collins, Bedford Row, London, re Mrs. Touchet Davies and the Touchet Davies Trust.
1879 - 1884


27. Statutory Declaration by John Hastings Touchet, Esq., concerning his marriage and lack of children, made in accordance with the provision of Acts for the abolition of unnecessary oaths.
15 January 1880


23. FURTHER REVERSIONARY CHARGE [on a mortgage of reversionary interests]
1. John Hastings Touchet, Shirley, Southhampton, Esq. James Bowker, Bedford Row, Parish of St. Andrews Holborn, Middlesex, Esq.
2. Emma Touchet Davies, Teddington, Middlesex.
3. Thomas Glover Kensit, Skinners Hall, London. John Moxon Clabon, Great George Street, Westminster. Robert John Porcher Broughton, Great Marlborough Street, Middlesex, Esq.

Mortgage of interests in stock etc, for £612.
13 July 1884


29. FURTHER REVERSIONARY CHARGE [on a mortgage of reversionary interest.]
1. John Hastings Touchet, Shirley, Southhampton, Esq. James Bowker, Bedford Row, parish of St. Andrews Holborn, Middlesex, Esq.
2. Emma Touchet Davies, Teddington, Middlesex.
3. Thomas Glover Kensit, Skinners Hall, London. John Moxon Clabon, Great George Street, Westminster. Robert John Porcher Broughton, Great Marlborough Street, Middlesex, Esq.

Mortgage on stocks etc. for £1,197.
11 April 1884


30. Order made in the High Court of Justice (Chancery Division) concerning an Act of Parliament entitled "An act for better securing Trust funds, and for the Relief of Trustees”, and in particular concerning the will of Sarah Stephens, widow, relating to her residuary estate bequeathed to John Hastings Touchet.
3 May 1884


31. TRANSFER OF MORTGAGE AND FURTHER REVERSIONARY CHARGES.
1. Emma. Touchet Davies, Teddington, Middlesex.
2. Robert John Porcher Broughton, Great Marlborough Street, Middlesex.
3. John Moxon Clabon, Great George Street, Westminster. Robert John Porcher Broughton and Frederick Peake, 6, Bedford Row, Middlesex, Esquires.

2. is transferring the mortgage to the joint account of John Clabon, himself, and Frederick Peake, together with a further reversionary charge of £1,695
23 December 1884


32. Supplemental Abstract of Title of Mrs Touchet Davies to a contingent reversionary share in the estate of Sarah Stephens.
c 1884


33. An order made in the High Court of Justice (Chancery Division) concerning an act of Parliament entitled "An Act for Better Securing Trust Funds, and for the Relief of Trustees." and in particular the trusts of the will of Sarah Stephens relating to her residuary estate bequeathed to John Hastings Touchet.
27 January 1885


34. Letter from John Touchet, Shirley, Southhampton, re certain papers concerning Equity and Banking.
2 August 1885


35. FURTHER REVERSIONARY CHARGES [on a mortgage of reversionary interests ]
1. Emma Touchet Davies, Teddington, Middlesex.
2. John Moxon Clabon, Great George Street, Westminster. Robert John Porcher Broughton, Great Marlborough Street Middlesex. Frederick Peake, 6 Bedford Row, Middlesex, Esq.

of stock etc. for £467.
Enclosed are two copies of Notice to Solicitors of the mortgagees relating to the transaction (7 April 1886).
31 March 1886


36. Letter from Alice Touchet, The Strand, to Messrs. Peake, Bird, Collins, and Meade, 6, Bedford Row, London.
28 October 1886


37. Schedule of Deeds and Documents handed over to Messrs. Peake, Bird, and Co. by Mrs Emma Touchet Davies on repayment of a loan.
1887


38. ASSIGNMENT
1. Mrs Emma Touchet Davies of Hastings.
2. Mrs Emma Swalthy Laundon of 22 Burton Crescent, Middlesex.

Mrs Touchet Davies assigns to Mrs Laundon her life interest in £5,000 and Mrs. Laundon assigns to Mrs Davies her interest in the remainder of a trust fund.
29 March 1886


39. Probate copy of the will of Emma Touchet Davies, Widow, of 46, St. Helen's Road, Hastings.
2 September 1889


40. Appointment by Mrs. Emma Touchet Davies of Hastings, of the Touchet Davies Fund ( subject to her life interest therein ) to Mrs. Emma Swalthy Laundon.
29 March 1889


41. RELEASE AND INDEMNITY
1. Emma Touchet Davies 46 St. Helen's Place, Hastings.
2. Claude Angelo Laundon, 22 Burton Crescent, Middlesex.
3. Emma Swalthy Laundon ( formerly Emma Swalthy Touchet Davies )
4. James Bowker, 23 Avenue Road, Regents Park, Middlesex.

Release and Indemnity on winding up of Touchet Davies Trust. Schedules included re sale of Lloyd Jack Estate and other monies and properties.
29 March 1888


42. TRANSFER OF MORTGAGE
1. James Bowker, Avenue Road, Regents Park, Middlesex.
2. Emma Touchet Davies, Hastings.

Transfer of Mortgage for £4,223. 10s.8d. and of further charges for £500, £200 and £520, secured on life interest, and three several policies of life insurance.
29 March 1888


43. Notice of Assignment of life insurance policy of John Hastings Touchet. 1877
Website developed by Technoleg Taliesin
Gweinyddu