TITAN OUTDOOR ADVERTISING LIMITED

TITAN OUTDOOR ADVERTISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTITAN OUTDOOR ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00283092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TITAN OUTDOOR ADVERTISING LIMITED?

    • (7440) /

    Where is TITAN OUTDOOR ADVERTISING LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TITAN OUTDOOR ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAIDEN OUTDOOR ADVERTISING LIMITEDJun 25, 1991Jun 25, 1991
    ARTHUR MAIDEN LIMITEDDec 29, 1933Dec 29, 1933

    What are the latest accounts for TITAN OUTDOOR ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for TITAN OUTDOOR ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Dec 15, 2012

    9 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    13 pagesF10.2

    Liquidators' statement of receipts and payments to Jun 15, 2012

    18 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2012

    10 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on May 26, 2011

    2 pagesAD01

    Administrator's progress report to Jan 17, 2011

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 17, 2010

    13 pages2.24B

    Statement of administrator's proposal

    33 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 186 City Road London EC1V 2NT on Jan 26, 2010

    2 pagesAD01

    legacy

    3 pagesMG04

    Annual return made up to Oct 10, 2009

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2009

    Statement of capital on Nov 14, 2009

    • Capital: GBP 1,460,225
    SH01

    legacy

    5 pages395

    Full accounts made up to Dec 31, 2007

    30 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    22 pagesAA

    legacy

    8 pages363a

    legacy

    1 pages288b

    Who are the officers of TITAN OUTDOOR ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Secretary
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    British122298900001
    ALLMAN, Donald Russell
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Director
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Usa113088010001
    APFELBAUM, William Michael
    143 Byram Shore Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    143 Byram Shore Road
    Greenwich
    Connecticut 06830
    Usa
    American113086280001
    ARNOLD, Stephen Ronald
    19 Heath Park Drive
    BR1 2WQ Bromley
    Kent
    Director
    19 Heath Park Drive
    BR1 2WQ Bromley
    Kent
    British85488020002
    GOLDSMITH, Scott
    200 East 71st Street
    New York
    Ny 10021
    Usa
    Director
    200 East 71st Street
    New York
    Ny 10021
    Usa
    American111559610001
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Director
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    EnglandBritish122298900001
    MOUG, Andrew John
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    Director
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    EnglandBritish85481770002
    SLATKIN, Jonathan Aaron
    Flat 36 Oakley House
    103 Sloane Street
    SW1X 9PP London
    Director
    Flat 36 Oakley House
    103 Sloane Street
    SW1X 9PP London
    Usa117628600001
    HOLME, Michael Alan Holt
    The Firs 10 Old Farmhouse Drive
    Oxshott
    KT22 0EY Leatherhead
    Surrey
    Secretary
    The Firs 10 Old Farmhouse Drive
    Oxshott
    KT22 0EY Leatherhead
    Surrey
    British45837310001
    SAVAGE, Timothy John
    Squirrels Wood
    Clock House Lane, Bramley
    GU5 0AP Guildford
    Surrey
    Secretary
    Squirrels Wood
    Clock House Lane, Bramley
    GU5 0AP Guildford
    Surrey
    British8871460006
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Secretary
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    BLACKBURN, Richard James
    9 Sandes Close
    SN15 2NH Chippenham
    Wiltshire
    Director
    9 Sandes Close
    SN15 2NH Chippenham
    Wiltshire
    EnglandBritish85487950001
    BLAKESLEY, Graham
    9 Salmons Mews
    West Cottages
    NW6 1RH London
    Director
    9 Salmons Mews
    West Cottages
    NW6 1RH London
    British41933580002
    BOUCHEZ, Helena Mary
    51 Grove Way
    KT10 8HQ Esher
    Surrey
    Director
    51 Grove Way
    KT10 8HQ Esher
    Surrey
    Irish85488050001
    CECILE-PRITCHARD, Joan Emily
    Penn Ridge
    Church Road Penn
    HP10 8NU High Wycombe
    Buckinghamshire
    Director
    Penn Ridge
    Church Road Penn
    HP10 8NU High Wycombe
    Buckinghamshire
    British1526040001
    DRON, David John Anthony
    Somerville 5 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Somerville 5 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British1730460002
    FERNLEY, Roger Laurence
    50 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    50 St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritish44036150004
    GOODWIN, Francis Dominic
    The Mansion House
    1 Purley Magna
    RG8 8EL Purley On Thames
    Berkshire
    Director
    The Mansion House
    1 Purley Magna
    RG8 8EL Purley On Thames
    Berkshire
    United KingdomUnited Kingdom127055040001
    GOULD, Catherine Ann
    62a Aberdeen Road
    N2 2XB London
    Director
    62a Aberdeen Road
    N2 2XB London
    British85487800001
    HALDEN, Simon Mark
    Ground Floor Flat 60 Prebend Gardens
    W6 0XU London
    Director
    Ground Floor Flat 60 Prebend Gardens
    W6 0XU London
    British76543560001
    HARTLEY, Garry Robert
    8 De Pirenore
    Hazlemere
    HP15 7FQ High Wycombe
    Buckinghamshire
    Director
    8 De Pirenore
    Hazlemere
    HP15 7FQ High Wycombe
    Buckinghamshire
    British15306460004
    HOLME, Michael Alan Holt
    The Firs 10 Old Farmhouse Drive
    Oxshott
    KT22 0EY Leatherhead
    Surrey
    Director
    The Firs 10 Old Farmhouse Drive
    Oxshott
    KT22 0EY Leatherhead
    Surrey
    British45837310001
    KEARNS, Martin Paul
    15 Cambrian Road
    E10 7JE London
    Director
    15 Cambrian Road
    E10 7JE London
    EnglandBritish142291100001
    MACEY, Julian Spencer
    50 Weston Park
    KT7 0HL Thames Ditton
    Surrey
    Director
    50 Weston Park
    KT7 0HL Thames Ditton
    Surrey
    British63444820001
    MAIDEN, Ian Arthur
    38 Old Church Street
    Chelsea
    SW3 5BY London
    Director
    38 Old Church Street
    Chelsea
    SW3 5BY London
    British41370001
    MILES, Philip Howard
    32b Westwell Road
    SW16 5RT London
    Director
    32b Westwell Road
    SW16 5RT London
    British85487990001
    POWELL, Ian
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    Director
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    EnglandBritish33706140001
    PUGH, David John
    12 Vineyard Hill Road
    SW19 7JH London
    Director
    12 Vineyard Hill Road
    SW19 7JH London
    British70814670001
    REAY, Alison
    Flat 2
    1 Parkhill Road
    NW3 2YJ London
    Director
    Flat 2
    1 Parkhill Road
    NW3 2YJ London
    EnglandBritish113085780001
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    WARD, Hazel Patricia Alexandra
    Tudor Dean Homedean Road
    Chipstead
    TN13 2QN Sevenoaks
    Kent
    Director
    Tudor Dean Homedean Road
    Chipstead
    TN13 2QN Sevenoaks
    Kent
    EnglandBritish34911180002
    ZEGHIBE, Ronald William
    19 Cheyne Walk
    SW3 5RA London
    Director
    19 Cheyne Walk
    SW3 5RA London
    United KingdomAmerican51349440001

    Does TITAN OUTDOOR ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Aug 14, 2009
    Delivered On Aug 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed continuing mortgage rights title interest and benefit from time to time present and future under and in respect of each of the asset purchase agreement see image for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    Security agreement
    Created On Aug 15, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Dec 15, 2009Statement that part or the whole of the property charged has been released (MG04)
    Security agreement
    Created On Dec 22, 2004
    Delivered On Jan 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, investments, plant and machinery, credit balances, book debts, insurances, intellectual property and miscellaneous. Floating charge all its assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Finance Parties (The "Security Trustee")
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    • Apr 27, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 15, 2004
    Delivered On Jun 18, 2004
    Outstanding
    Amount secured
    £25,000.00 and all monies due or to become due from the company to the chargee
    Short particulars
    The deposit balance.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    Security agreement
    Created On Jul 19, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from maiden group PLC to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The Security Trustee)
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 1995
    Delivered On Jun 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture)
    Short particulars
    L/H property k/a 14 half moon street london ngl 459043. l/h property k/a fifth floor, churchill house titheborn street liverpool (MS108483). L/h property k/a suite 15 floor c josephs well westgate leeds. L/h property k/a part first floor 371/375 kennington lane london SE11. L/h property k/a part second floor 371/375 kennington lane london SE11. L/h property k/a unit 2 22/24 granville street birmingham.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limitedthe "Security Agent"
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) top the chargee under each or any of the finance documents or any other document
    Short particulars
    See shedule attached to form M395 for full details). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders (as Defined)
    Transactions
    • Apr 25, 1995Registration of a charge (395)
    • Jul 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 08, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in connection with each of the financing documents (all as defined)
    Short particulars
    (For full details see form 395 and contd sheets). 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.
    Persons Entitled
    • National Westminster Bank PLC (In It's Capacity as Security Trustee) and the Banks
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade worrk-in-progress prepayments, investments and cash.. 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.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Jul 06, 1987Registration of a charge
    • Jul 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge on book debts.
    Created On Jun 29, 1987
    Delivered On Jul 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1987Registration of a charge
    • Jul 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment of deposit
    Created On Jul 15, 1985
    Delivered On Jul 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys deposited by the chargee in the name of the company with investors in industry group PLC.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jul 17, 1985Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 12, 1979
    Delivered On Jul 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 9.5.77.
    Short particulars
    Fixed charge on f/h plot of land known as 37 osborne rd, bedminster, bristol, together with seven lock up garages and buildings erected thereon all of which are shown edged red on the plan filed under title no av 21311.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Jul 19, 1979Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge registrered pursuant to an order of court dated 12.9.78 (M81)
    Created On Jul 03, 1978
    Delivered On Sep 15, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 9.5.77
    Short particulars
    Properties under title nos: ln 167384, 229306, sy 117493, ln 23968, 413203, 331602, 93569, 341725, 328947, 316167, 439386, 294908, sgl 152935, ln 167380, 357779, k 50662, mx 436927, sy 7040, ln 15153 with all building & fixtures (including, trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Sep 15, 1978Registration of a charge
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 1977
    Delivered On May 20, 1977
    Satisfied
    Amount secured
    For securing the monies advanced under the terms of an agreement dated 9/5/77 all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. All book and other debts see doc M79 for full details.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • May 20, 1977Registration of a charge
    • Jul 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 26, 1977
    Delivered On May 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge: (see doc m 78). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 02, 1977Registration of a charge
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does TITAN OUTDOOR ADVERTISING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2011Administration ended
    Jan 18, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Stuart Charles Edward Mackellar
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Dec 06, 2013Dissolved on
    Jun 16, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0