TIMET UK (EXPORT) LIMITED
Overview
| Company Name | TIMET UK (EXPORT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01641090 |
| 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 TIMET UK (EXPORT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TIMET UK (EXPORT) LIMITED located?
| Registered Office Address | PO BOX 704 Witton B6 7UR Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMET UK (EXPORT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMI TITANIUM (EXPORT) LIMITED | Jan 29, 1993 | Jan 29, 1993 |
| IMI TITANIUM (1986) LIMITED | Jan 16, 1987 | Jan 16, 1987 |
| IMI TITANIUM LIMITED | Jun 04, 1982 | Jun 04, 1982 |
What are the latest accounts for TIMET UK (EXPORT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2016 |
What are the latest filings for TIMET UK (EXPORT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Accounts for a dormant company made up to Apr 03, 2016 | 7 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2015 | 6 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Mark Gerald Goodwin on Mar 01, 2015 | 1 pages | CH03 | ||||||||||
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 | 7 pages | AA | ||||||||||
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 Mar 07, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Timothy Lloyd Gibbons as a director | 2 pages | AP01 | ||||||||||
Appointment of Kamran Munir as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Roberts as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Ruth Ann Beyer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Cooke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of TIMET UK (EXPORT) 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 B6 7UR Birmingham | 175390140001 | |||||||
| FREEMAN-MASSEY, Janet | Secretary | PO BOX 704 Witton B6 7UR Birmingham | 202514150001 | |||||||
| MUNIR, Kamran | Secretary | PO BOX 704 Witton B6 7UR Birmingham | 182299840001 | |||||||
| BECKER, Roger Paul | Director | PO BOX 704 Witton B6 7UR Birmingham | United States | American | 136281750001 | |||||
| BEYER, Ruth Ann | Director | PO BOX 704 Witton B6 7UR Birmingham | United States | American | 179312900001 | |||||
| BLACKMORE, Steven Craig | Director | PO BOX 704 Witton B6 7UR Birmingham | United States | American | 129100160001 | |||||
| HACKETT, Steven Glen | Director | PO BOX 704 Witton B6 7UR Birmingham | United States | American | 175623190001 | |||||
| HAGEL, Shawn Rene | Director | PO BOX 704 Witton B6 7UR Birmingham | United States | American | 133366200001 | |||||
| PATTEE, Russell Scott | Director | PO BOX 704 Witton B6 7UR Birmingham | United States | American | 132606280001 | |||||
| ATKINS, Michael Nigel | Secretary | 16 Waterloo Road Bidford On Avon B50 4DL Alcester Warwickshire | British | 1723160001 | ||||||
| BURBIDGE, Alan Stanley | Secretary | 13 Sheepcote Lane B77 3JP Tamworth Staffordshire | British | 15270610001 | ||||||
| GOODWIN, Mark Gerald | Secretary | PO BOX 704 Witton B6 7UR Birmingham | British | 115148630006 | ||||||
| INGLIS, Bruce Peter | Secretary | Badgers Rake Links Avenue Tettenhall WV6 9QF Wolverhampton | Canadian | 53572570002 | ||||||
| SCHOFIELD, Ruth Carol | Secretary | 42 Hindon Square Vicarage Road Edgbaston B15 3HA Birmingham | British | 78215750003 | ||||||
| SMITH, David Jeremy | Secretary | 6 Sheepcote Grange B61 8SY Bromsgrove Worcestershire | British | 58141520001 | ||||||
| ATKINS, Michael Nigel | Director | 16 Waterloo Road Bidford On Avon B50 4DL Alcester Warwickshire | England | British | 1723160001 | |||||
| BACON, Andrew James | Director | 19 Whitefields Gate B91 3GE Solihull West Midlands | British | 6010320002 | ||||||
| BARBER, Anthony Clifford | Director | 24 Little Sutton Lane B75 6PB Sutton Coldfield West Midlands | British | 24911000001 | ||||||
| COOKE, Roger Anthony | Director | PO BOX 704 Witton B6 7UR Birmingham | Usa | Usa | 134747640001 | |||||
| DIXEY, Andrew Roger | Director | Hill House Bloxham OX15 4PH Oxon | England | British | 152068670001 | |||||
| FISKEN, Peter | Director | 102 Little Sutton Road B75 6PS Sutton Coldfield West Midlands | British | 5119110001 | ||||||
| GIBBONS, Timothy Lloyd | Director | PO BOX 704 Witton B6 7UR Birmingham | Wales | British | 182300270001 | |||||
| GRAHAM, Robert Dennis | Director | 7058 Elmridge Drive Dallas Texas 75240 Usa | United States | American | 116512890001 | |||||
| HADLEY, Brian | Director | 2 Nairn Road Bloxwich WS3 3XA Walsall West Midlands | British | 10217100001 | ||||||
| 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 | ||||||
| LEONHARD, Christian Jean-Michel | Director | 18 Rue De La Vierge Saint Victor 30290 La Coste France | French | 53572850006 | ||||||
| MUSGRAVES, Robert Ernest | Director | 2700 E 7th Avenue Parkway 80206 Denver Colorado Usa | British | 52020950002 | ||||||
| O'BRIEN, Bobby Darrell | Director | 4000 Sahara Court Carrollton Texas 75010 Usa | Usa | American | 116512920001 | |||||
| ROBERTS, David Gordon | Director | 40 Broadfern Road B93 9DD Knowle West Midlands | England | British | 182124600001 | |||||
| SABAPATHY, Paul Chandrasekharan, Cvo Cbe | Director | 2 Mulroy Road B74 2PY Sutton Coldfield West Midlands | England | British | 5119290001 | |||||
| SMITH, Kevin Barry | Director | PO BOX 704 Witton B6 7UR Birmingham | England | British | 169063300001 | |||||
| TAMBERLIN, John | Director | Four Gables 30 Alderbrook Road B91 1NN Solihull West Midlands | British | 10217070001 | ||||||
| TAYLOR, James Howard | Director | 92 Tamworth Road B75 6DH Sutton Coldfield West Midlands | British | 25401040001 | ||||||
| WALLACE, Mark Alan | Director | 2361 S Columbine Denver 80210 Colorado America | American | 69681020001 |
Does TIMET UK (EXPORT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 24, 2005 Delivered On May 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 25, 2000 Delivered On Feb 28, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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