TITAN CPL LTD

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

    Company NameTITAN CPL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01453670
    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 TITAN CPL LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TITAN CPL LTD located?

    Registered Office Address
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TITAN CPL LTD?

    Previous Company Names
    Company NameFromUntil
    CONWAY PRODUCTS LIMITEDSep 14, 1987Sep 14, 1987
    CONWAY LEISURE PRODUCTS LIMITEDDec 31, 1980Dec 31, 1980
    MINDSTART LIMITEDOct 11, 1979Oct 11, 1979

    What are the latest accounts for TITAN CPL LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for TITAN CPL LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TITAN CPL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 750,000
    SH01

    Full accounts made up to Jun 30, 2014

    11 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 750,000
    SH01

    Full accounts made up to Jun 30, 2013

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr David William Drillingcourt as a secretary

    1 pagesAP03

    Termination of appointment of Malcolm Shilton as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2012

    11 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Mark Halstead as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Halstead as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    9 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Malcolm Lawson Shilton as a secretary

    1 pagesAP03

    Termination of appointment of Gordon Oliver as a secretary

    1 pagesTM02

    Secretary's details changed for Mr Gordon Richard Oliver on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Mr Gordon Richard Oliver on Oct 20, 2009

    2 pagesCH01

    Who are the officers of TITAN CPL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRILLINGCOURT, David William
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Secretary
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    177255380001
    HALSTEAD, Mark
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Director
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    EnglandBritishDirector68060470001
    OLIVER, Gordon Richard
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Director
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    EnglandEnglishChartered Accountant49550870001
    COLES, Graham Arthur
    Halfpenny Cottage 6 Broad Lane
    Grappenhall
    WA4 3ER Warrington
    Cheshire
    Secretary
    Halfpenny Cottage 6 Broad Lane
    Grappenhall
    WA4 3ER Warrington
    Cheshire
    British2198760001
    OLIVER, Gordon Richard
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Secretary
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    EnglishCompany Director49550870001
    OLIVER, Gordon Richard
    Bradley House 115 Heath Lane
    Croft
    WA3 7DT Warrington
    Cheshire
    Secretary
    Bradley House 115 Heath Lane
    Croft
    WA3 7DT Warrington
    Cheshire
    EnglishChartered Accountant49550870001
    SHILTON, Malcolm Lawson
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Secretary
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    146676200001
    WARD, Malcolm John
    9 Cocksheadhey Road
    Bollington
    SK10 5QZ Macclesfield
    Cheshire
    Secretary
    9 Cocksheadhey Road
    Bollington
    SK10 5QZ Macclesfield
    Cheshire
    BritishChartered Secretary68453000002
    WHITTAKER, William Jack
    179 Newchurch Road
    BB4 7SU Rossendale
    Lancashire
    Secretary
    179 Newchurch Road
    BB4 7SU Rossendale
    Lancashire
    BritishCompany Secretary68027450001
    BATES, Geoffrey Alfred
    28 Corfe Close
    Aspull
    WN2 1UW Wigan
    Lancashire
    Director
    28 Corfe Close
    Aspull
    WN2 1UW Wigan
    Lancashire
    BritishCompany Director68594710001
    BATES, Geoffrey Alfred
    28 Corfe Close
    Aspull
    WN2 1UW Wigan
    Lancashire
    Director
    28 Corfe Close
    Aspull
    WN2 1UW Wigan
    Lancashire
    BritishCompany Director68594710001
    BUCKLE, Graham Ray
    31 Moss Lane
    Mulland Ward
    DE6 3FB Ashbourne
    Derbyshire
    Director
    31 Moss Lane
    Mulland Ward
    DE6 3FB Ashbourne
    Derbyshire
    BritishManager74088040001
    CONSTABLE, Michael James
    Meadowcroft
    33 Greenacres Drive
    PR3 1RQ Preston
    Lancashire
    Director
    Meadowcroft
    33 Greenacres Drive
    PR3 1RQ Preston
    Lancashire
    BritishFinance Director85771820001
    HALSTEAD, Geoffrey
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    Director
    Beechfield Hollinhurst Road
    Radcliffe
    M26 1JN Manchester
    EnglandBritishCompany Director2029800001
    HOUSDEN, Robert Charles
    13 Beechfields
    Eccleston
    PR7 5RF Chorley
    Lancashire
    Director
    13 Beechfields
    Eccleston
    PR7 5RF Chorley
    Lancashire
    EnglandBritishCompany Director2029810001
    KNIGHT, Patrick Stephen Provis
    Hafod Wen
    LL65 2NJ Rhoscolyn
    Anglesey Gwynedd
    Director
    Hafod Wen
    LL65 2NJ Rhoscolyn
    Anglesey Gwynedd
    WalesBritishCompany Director97288820001
    LOWE, David John
    293 Miles Lane
    Appley Bridge
    WN6 9DQ Wigan
    Lancashire
    Director
    293 Miles Lane
    Appley Bridge
    WN6 9DQ Wigan
    Lancashire
    BritishCompany Director23421800001
    ROBINSON, Mark James
    30 Leyland Grove
    Haslington
    CW1 5ZE Crewe
    Cheshire
    Director
    30 Leyland Grove
    Haslington
    CW1 5ZE Crewe
    Cheshire
    BritishSales Director72838020001
    SIMMS, Peter
    Burn Farm 93 Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    Director
    Burn Farm 93 Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    BritishCompany Director13102740001

    Does TITAN CPL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 29, 1984
    Delivered On Mar 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement.
    Short particulars
    Couplings, hitches, axles and other accessory equipment for trailers sold to the mortgager by h & k bradley (trailer equipment) LTD or any monetary amounts received by the mortgagor from the resale of the aforementional equipment.
    Persons Entitled
    • H & K Bradley (Trail or Equipment) LTD
    Transactions
    • Mar 10, 1984Registration of a charge
    • Jul 01, 1992Statement of satisfaction of a charge in full or part (403a)

    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