TITANIUM MC LIMITED
Overview
| Company Name | TITANIUM MC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00501623 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TITANIUM MC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TITANIUM MC LIMITED located?
| Registered Office Address | PO BOX 704 Witton Road B6 7UR Witton Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TITANIUM MC LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIMET UK LIMITED | Oct 08, 1990 | Oct 08, 1990 |
| TITANIUM METAL & ALLOYS LIMITED | Nov 22, 1951 | Nov 22, 1951 |
What are the latest accounts for TITANIUM MC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2016 |
What are the latest filings for TITANIUM MC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Apr 03, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Kevin Barry Smith as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on May 19, 2016
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Barry Smith as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Janet Freeman-Massey as a secretary on Oct 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Gerald Goodwin as a secretary on Aug 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Lloyd Gibbons as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Timet European Hq Timet European Hq Noble Way Witton Birmingham West Midlands B6 7BJ England to Timet No 1 Plant Holford Drive Perry Barr Birmingham B42 2TU | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr Mark Gerald Goodwin on Nov 01, 2014 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Mar 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 25, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Timothy Lloyd Gibbons as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TITANIUM MC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDELSTYN, Paul | Secretary | PO BOX 704 Witton Road B6 7UR Witton Birmingham | 175390280001 | |||||||
| FREEMAN-MASSEY, Janet | Secretary | PO BOX 704 Witton Road B6 7UR Witton Birmingham | 202514220001 | |||||||
| MUNIR, Kamran | Secretary | PO BOX 704 Witton Road B6 7UR Witton Birmingham | 182299940001 | |||||||
| BECKER, Roger Paul | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | United States | American | 136281750001 | |||||
| BEYER, Ruth Ann | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | United States | American | 179312900001 | |||||
| BLACKMORE, Steven Craig | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | United States | American | 129100160001 | |||||
| HACKETT, Steven Glen | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | United States | American | 175623190001 | |||||
| HAGEL, Shawn Rene | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | United States | American | 133366200001 | |||||
| PATTEE, Russell Scott | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | United States | American | 132606280001 | |||||
| BURBIDGE, Alan Stanley | Secretary | 13 Sheepcote Lane B77 3JP Tamworth Staffordshire | British | 15270610001 | ||||||
| GOODWIN, Mark Gerald | Secretary | PO BOX 704 Witton Road B6 7UR Witton Birmingham | British | 115148630006 | ||||||
| INGLIS, Bruce Peter | Secretary | Badgers Rake Links Avenue Tettenhall WV6 9QF Wolverhampton | Canadian | 53572570002 | ||||||
| SCHOFIELD, Ruth Carol | Secretary | 9 Dorchester Drive B17 0SW Harborne West Midlands | British | 78215750001 | ||||||
| SMITH, David Jeremy | Secretary | 6 Sheepcote Grange B61 8SY Bromsgrove Worcestershire | British | 58141520001 | ||||||
| SPENCE, Christopher Michael | Secretary | 5 The Ridgeway Harold Wood RM3 0DS Romford Essex | British | 16121390001 | ||||||
| BARKMAN, Jan Gustaf | Director | 2553 Thunderbird Lane Evergreen Colorado 80439 FOREIGN Usa | Swedish | 19697660001 | ||||||
| CARLSON, Craig Edward | Director | 29770 Denali Lane Evergreen Colorado 80439 FOREIGN Usa | Usa | 19697670001 | ||||||
| COOKE, Roger Anthony | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | Usa | Usa | 134747640001 | |||||
| GIBBONS, Timothy Lloyd | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | Wales | British | 182300270001 | |||||
| GRAHAM, Robert Dennis | Director | 7058 Elmridge Drive Dallas Texas 75240 Usa | United States | American | 116512890001 | |||||
| HODGES, Ian Sinclair | Director | 23 Lea House Walsall Wood Road WS9 8QU Walsall | British | 16121400010 | ||||||
| INGLIS, Bruce Peter | Director | Badgers Rake Links Avenue Tettenhall WV6 9QF Wolverhampton | Canadian | 53572570002 | ||||||
| O'BRIEN, Bobby Darrell | Director | 4000 Sahara Court Carrollton Texas 75010 Usa | Usa | American | 116512920001 | |||||
| PEACOCK, David Kenneth | Director | 5 Barnsway WD4 9PW Kings Langley Hertfordshire | England | British | 16121410002 | |||||
| ROBERTS, David Gordon | Director | 40 Broadfern Road B93 9DD Knowle West Midlands | England | British | 182124600001 | |||||
| SMITH, Kevin Barry | Director | PO BOX 704 Witton Road B6 7UR Witton Birmingham | England | British | 169063300001 |
Who are the persons with significant control of TITANIUM MC LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Timet Uk Limited | Apr 06, 2016 | PO BOX 704 B6 7UR Birmingham Timet United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does TITANIUM MC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Mar 23, 1993 Delivered On Apr 07, 1993 | 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 goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 28, 1986 Delivered On May 12, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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