TIMET UK (EXPORT) LIMITED

TIMET UK (EXPORT) LIMITED

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

    Company NameTIMET UK (EXPORT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01641090
    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 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 AddressNo

    What were the previous names of TIMET UK (EXPORT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMI TITANIUM (EXPORT) LIMITEDJan 29, 1993Jan 29, 1993
    IMI TITANIUM (1986) LIMITEDJan 16, 1987Jan 16, 1987
    IMI TITANIUM LIMITEDJun 04, 1982Jun 04, 1982

    What are the latest accounts for TIMET UK (EXPORT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2016

    What are the latest filings for TIMET UK (EXPORT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

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

    7 pagesAA

    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

    Annual return made up to Mar 07, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    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

    Annual return made up to Mar 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Mark Gerald Goodwin on Mar 01, 2015

    1 pagesCH03

    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

    7 pagesAA

    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 Mar 07, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 100
    SH01

    Appointment of Timothy Lloyd Gibbons as a director

    2 pagesAP01

    Appointment of Kamran Munir as a secretary

    1 pagesAP03

    Termination of appointment of David Roberts as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Ruth Ann Beyer as a director

    2 pagesAP01

    Termination of appointment of Roger Cooke as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of TIMET UK (EXPORT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELSTYN, Paul
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Secretary
    PO BOX 704
    Witton
    B6 7UR Birmingham
    175390140001
    FREEMAN-MASSEY, Janet
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Secretary
    PO BOX 704
    Witton
    B6 7UR Birmingham
    202514150001
    MUNIR, Kamran
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Secretary
    PO BOX 704
    Witton
    B6 7UR Birmingham
    182299840001
    BECKER, Roger Paul
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    United StatesAmerican136281750001
    BEYER, Ruth Ann
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    United StatesAmerican179312900001
    BLACKMORE, Steven Craig
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    United StatesAmerican129100160001
    HACKETT, Steven Glen
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    United StatesAmerican175623190001
    HAGEL, Shawn Rene
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    United StatesAmerican133366200001
    PATTEE, Russell Scott
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    United StatesAmerican132606280001
    ATKINS, Michael Nigel
    16 Waterloo Road
    Bidford On Avon
    B50 4DL Alcester
    Warwickshire
    Secretary
    16 Waterloo Road
    Bidford On Avon
    B50 4DL Alcester
    Warwickshire
    British1723160001
    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
    B6 7UR Birmingham
    Secretary
    PO BOX 704
    Witton
    B6 7UR 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
    42 Hindon Square
    Vicarage Road Edgbaston
    B15 3HA Birmingham
    Secretary
    42 Hindon Square
    Vicarage Road Edgbaston
    B15 3HA Birmingham
    British78215750003
    SMITH, David Jeremy
    6 Sheepcote Grange
    B61 8SY Bromsgrove
    Worcestershire
    Secretary
    6 Sheepcote Grange
    B61 8SY Bromsgrove
    Worcestershire
    British58141520001
    ATKINS, Michael Nigel
    16 Waterloo Road
    Bidford On Avon
    B50 4DL Alcester
    Warwickshire
    Director
    16 Waterloo Road
    Bidford On Avon
    B50 4DL Alcester
    Warwickshire
    EnglandBritish1723160001
    BACON, Andrew James
    19 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Director
    19 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    British6010320002
    BARBER, Anthony Clifford
    24 Little Sutton Lane
    B75 6PB Sutton Coldfield
    West Midlands
    Director
    24 Little Sutton Lane
    B75 6PB Sutton Coldfield
    West Midlands
    British24911000001
    COOKE, Roger Anthony
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    UsaUsa134747640001
    DIXEY, Andrew Roger
    Hill House
    Bloxham
    OX15 4PH Oxon
    Director
    Hill House
    Bloxham
    OX15 4PH Oxon
    EnglandBritish152068670001
    FISKEN, Peter
    102 Little Sutton Road
    B75 6PS Sutton Coldfield
    West Midlands
    Director
    102 Little Sutton Road
    B75 6PS Sutton Coldfield
    West Midlands
    British5119110001
    GIBBONS, Timothy Lloyd
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    WalesBritish182300270001
    GRAHAM, Robert Dennis
    7058 Elmridge Drive
    Dallas
    Texas 75240
    Usa
    Director
    7058 Elmridge Drive
    Dallas
    Texas 75240
    Usa
    United StatesAmerican116512890001
    HADLEY, Brian
    2 Nairn Road
    Bloxwich
    WS3 3XA Walsall
    West Midlands
    Director
    2 Nairn Road
    Bloxwich
    WS3 3XA Walsall
    West Midlands
    British10217100001
    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
    LEONHARD, Christian Jean-Michel
    18 Rue De La Vierge
    Saint Victor
    30290 La Coste
    France
    Director
    18 Rue De La Vierge
    Saint Victor
    30290 La Coste
    France
    French53572850006
    MUSGRAVES, Robert Ernest
    2700 E 7th Avenue Parkway
    80206 Denver
    Colorado
    Usa
    Director
    2700 E 7th Avenue Parkway
    80206 Denver
    Colorado
    Usa
    British52020950002
    O'BRIEN, Bobby Darrell
    4000 Sahara Court
    Carrollton
    Texas 75010
    Usa
    Director
    4000 Sahara Court
    Carrollton
    Texas 75010
    Usa
    UsaAmerican116512920001
    ROBERTS, David Gordon
    40 Broadfern Road
    B93 9DD Knowle
    West Midlands
    Director
    40 Broadfern Road
    B93 9DD Knowle
    West Midlands
    EnglandBritish182124600001
    SABAPATHY, Paul Chandrasekharan, Cvo Cbe
    2 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    Director
    2 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    EnglandBritish5119290001
    SMITH, Kevin Barry
    PO BOX 704
    Witton
    B6 7UR Birmingham
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    EnglandBritish169063300001
    TAMBERLIN, John
    Four Gables 30 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    Director
    Four Gables 30 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    British10217070001
    TAYLOR, James Howard
    92 Tamworth Road
    B75 6DH Sutton Coldfield
    West Midlands
    Director
    92 Tamworth Road
    B75 6DH Sutton Coldfield
    West Midlands
    British25401040001
    WALLACE, Mark Alan
    2361 S Columbine
    Denver
    80210
    Colorado
    America
    Director
    2361 S Columbine
    Denver
    80210
    Colorado
    America
    American69681020001

    Does TIMET UK (EXPORT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Dec 09, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 28, 2000Registration of a charge (395)
    • Jun 10, 2005Statement 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