TITANIUM MC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTITANIUM MC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00501623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TITANIUM MC LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMET UK LIMITEDOct 08, 1990Oct 08, 1990
    TITANIUM METAL & ALLOYS LIMITED Nov 22, 1951Nov 22, 1951

    What are the latest accounts for TITANIUM MC LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2016

    What are the latest filings for TITANIUM MC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Apr 03, 2016

    7 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    6 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Kevin Barry Smith as a director on Aug 19, 2016

    1 pagesTM01

    legacy

    3 pagesSH20

    Statement of capital on May 19, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 29, 2015

    7 pagesAA

    Annual return made up to Nov 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 120,000
    SH01

    Appointment of Mr Kevin Barry Smith as a director on Oct 14, 2015

    2 pagesAP01

    Appointment of Janet Freeman-Massey as a secretary on Oct 14, 2015

    2 pagesAP03

    Termination of appointment of Mark Gerald Goodwin as a secretary on Aug 31, 2015

    1 pagesTM02

    Termination of appointment of Timothy Lloyd Gibbons as a director on Feb 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2014

    6 pagesAA

    Annual return made up to Nov 25, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 120,000
    SH01

    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 pagesAD02

    Secretary's details changed for Mr Mark Gerald Goodwin on Nov 01, 2014

    1 pagesCH03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2013 to Mar 30, 2014

    1 pagesAA01

    Annual return made up to Nov 25, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 120,000
    SH01

    Appointment of Timothy Lloyd Gibbons as a director

    2 pagesAP01

    Who are the officers of TITANIUM MC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELSTYN, Paul
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Secretary
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    175390280001
    FREEMAN-MASSEY, Janet
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Secretary
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    202514220001
    MUNIR, Kamran
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Secretary
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    182299940001
    BECKER, Roger Paul
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    United StatesAmerican136281750001
    BEYER, Ruth Ann
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    United StatesAmerican179312900001
    BLACKMORE, Steven Craig
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    United StatesAmerican129100160001
    HACKETT, Steven Glen
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    United StatesAmerican175623190001
    HAGEL, Shawn Rene
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    United StatesAmerican133366200001
    PATTEE, Russell Scott
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    United StatesAmerican132606280001
    BURBIDGE, Alan Stanley
    13 Sheepcote Lane
    B77 3JP Tamworth
    Staffordshire
    Secretary
    13 Sheepcote Lane
    B77 3JP Tamworth
    Staffordshire
    British15270610001
    GOODWIN, Mark Gerald
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Secretary
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    British115148630006
    INGLIS, Bruce Peter
    Badgers Rake Links Avenue
    Tettenhall
    WV6 9QF Wolverhampton
    Secretary
    Badgers Rake Links Avenue
    Tettenhall
    WV6 9QF Wolverhampton
    Canadian53572570002
    SCHOFIELD, Ruth Carol
    9 Dorchester Drive
    B17 0SW Harborne
    West Midlands
    Secretary
    9 Dorchester Drive
    B17 0SW Harborne
    West Midlands
    British78215750001
    SMITH, David Jeremy
    6 Sheepcote Grange
    B61 8SY Bromsgrove
    Worcestershire
    Secretary
    6 Sheepcote Grange
    B61 8SY Bromsgrove
    Worcestershire
    British58141520001
    SPENCE, Christopher Michael
    5 The Ridgeway
    Harold Wood
    RM3 0DS Romford
    Essex
    Secretary
    5 The Ridgeway
    Harold Wood
    RM3 0DS Romford
    Essex
    British16121390001
    BARKMAN, Jan Gustaf
    2553 Thunderbird Lane
    Evergreen Colorado 80439
    FOREIGN
    Usa
    Director
    2553 Thunderbird Lane
    Evergreen Colorado 80439
    FOREIGN
    Usa
    Swedish19697660001
    CARLSON, Craig Edward
    29770 Denali Lane
    Evergreen Colorado 80439
    FOREIGN
    Usa
    Director
    29770 Denali Lane
    Evergreen Colorado 80439
    FOREIGN
    Usa
    Usa19697670001
    COOKE, Roger Anthony
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    UsaUsa134747640001
    GIBBONS, Timothy Lloyd
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    WalesBritish182300270001
    GRAHAM, Robert Dennis
    7058 Elmridge Drive
    Dallas
    Texas 75240
    Usa
    Director
    7058 Elmridge Drive
    Dallas
    Texas 75240
    Usa
    United StatesAmerican116512890001
    HODGES, Ian Sinclair
    23 Lea House
    Walsall Wood Road
    WS9 8QU Walsall
    Director
    23 Lea House
    Walsall Wood Road
    WS9 8QU Walsall
    British16121400010
    INGLIS, Bruce Peter
    Badgers Rake Links Avenue
    Tettenhall
    WV6 9QF Wolverhampton
    Director
    Badgers Rake Links Avenue
    Tettenhall
    WV6 9QF Wolverhampton
    Canadian53572570002
    O'BRIEN, Bobby Darrell
    4000 Sahara Court
    Carrollton
    Texas 75010
    Usa
    Director
    4000 Sahara Court
    Carrollton
    Texas 75010
    Usa
    UsaAmerican116512920001
    PEACOCK, David Kenneth
    5 Barnsway
    WD4 9PW Kings Langley
    Hertfordshire
    Director
    5 Barnsway
    WD4 9PW Kings Langley
    Hertfordshire
    EnglandBritish16121410002
    ROBERTS, David Gordon
    40 Broadfern Road
    B93 9DD Knowle
    West Midlands
    Director
    40 Broadfern Road
    B93 9DD Knowle
    West Midlands
    EnglandBritish182124600001
    SMITH, Kevin Barry
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    Director
    PO BOX 704
    Witton Road
    B6 7UR Witton Birmingham
    EnglandBritish169063300001

    Who are the persons with significant control of TITANIUM MC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timet Uk Limited
    PO BOX 704
    B6 7UR Birmingham
    Timet
    United Kingdom
    Apr 06, 2016
    PO BOX 704
    B6 7UR Birmingham
    Timet
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TITANIUM MC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Dec 09, 2014Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • May 12, 1986Registration of a charge
    • Dec 09, 2014Satisfaction of a charge (MR04)

    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