TITAN OUTDOOR GROUP LIMITED

TITAN OUTDOOR GROUP LIMITED

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

    Company NameTITAN OUTDOOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03050296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TITAN OUTDOOR GROUP LIMITED?

    • (7415) /

    Where is TITAN OUTDOOR GROUP LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TITAN OUTDOOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MAIDEN GROUP PLCJul 18, 1995Jul 18, 1995
    NOONCROFT LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for TITAN OUTDOOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for TITAN OUTDOOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 27, 2012

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Registered office address changed from Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on May 26, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 14, 2011

    5 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesF10.2

    Registered office address changed from 186 City Road London EC1V 2NT on Apr 28, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 15, 2010

    LRESEX

    legacy

    3 pages395

    legacy

    3 pages395

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    1 pages288b

    Who are the officers of TITAN OUTDOOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Secretary
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    British122298900001
    ALLMAN, Donald Russell
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Director
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Usa113088010001
    APFELBAUM, William Michael
    143 Byram Shore Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    143 Byram Shore Road
    Greenwich
    Connecticut 06830
    Usa
    American113086280001
    GOLDSMITH, Scott
    200 East 71st Street
    New York
    Ny 10021
    Usa
    Director
    200 East 71st Street
    New York
    Ny 10021
    Usa
    American111559610001
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Director
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    EnglandBritish122298900001
    MOUG, Andrew John
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    Director
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    EnglandBritish85481770002
    SLATKIN, Jonathan Aaron
    Flat 36 Oakley House
    103 Sloane Street
    SW1X 9PP London
    Director
    Flat 36 Oakley House
    103 Sloane Street
    SW1X 9PP London
    Usa117628600001
    SAVAGE, Timothy John
    Squirrels Wood
    Clock House Lane, Bramley
    GU5 0AP Guildford
    Surrey
    Secretary
    Squirrels Wood
    Clock House Lane, Bramley
    GU5 0AP Guildford
    Surrey
    British8871460006
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritish141831310001
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Director
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    DRON, David John Anthony
    Somerville 5 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Somerville 5 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British1730460002
    GOODWIN, Francis Dominic
    The Mansion House
    1 Purley Magna
    RG8 8EL Purley On Thames
    Berkshire
    Director
    The Mansion House
    1 Purley Magna
    RG8 8EL Purley On Thames
    Berkshire
    United KingdomUnited Kingdom127055040001
    POWELL, Ian
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    Director
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    EnglandBritish33706140001
    PUGH, David John
    12 Vineyard Hill Road
    SW19 7JH London
    Director
    12 Vineyard Hill Road
    SW19 7JH London
    British70814670001
    REAY, Alison
    Flat 2
    1 Parkhill Road
    NW3 2YJ London
    Director
    Flat 2
    1 Parkhill Road
    NW3 2YJ London
    EnglandBritish113085780001
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    ZEGHIBE, Ronald William
    19 Cheyne Walk
    SW3 5RA London
    Director
    19 Cheyne Walk
    SW3 5RA London
    United KingdomAmerican51349440001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does TITAN OUTDOOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental rent deposit deed
    Created On Sep 29, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit standing to the credit of the designated account, see image for full details.
    Persons Entitled
    • The New River Company Limited
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    Supplemental rent deposit deed
    Created On Sep 29, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit standing to the credit of the designated account, see image for full details.
    Persons Entitled
    • The New River Company Limited
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit deed from time to time standing to the credit of the designated account. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit deed from time to time standing to the credit of the designated account. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit deed from time to time standing to the credit of the designated account. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Security agreement
    Created On Aug 15, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Mortgage over shares
    Created On Aug 15, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from titan outdoor ireland limited and titan outdoor advertising limited to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in and to the original shares any further shares and any related assets including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Mortgage over shares
    Created On Aug 15, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from titan outdoor ireland limited and titan outdoor advertising limited to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in and to the original shares any further shares and any related assets including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Security agreement
    Created On Dec 22, 2004
    Delivered On Jan 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, investments, plant and machinery, credit balances, book debts, insurances, intellectual property and miscellaneous. Floating charge all its assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Finance Parties (The "Security Trustee")
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    • Apr 27, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Jul 19, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the transaction parties (the security trustee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares in the irish chargor. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 19, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The Security Trustee)
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Nov 06, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Initial deposit of £2,000,000 credited to account no 550-0-08654557 with the bank and any addition thereon in any currency.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 1995
    Delivered On Jun 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture)
    Short particulars
    L/H property k/a 14 half moon street london (ngl 459043), l/h property k/a fifth floor churchill house titheborn street liverpool (MS108453), l/h property k/a suite 15 floor c josephs well westgate leeds. L/h property k/a part first floor 371/375 kennington lane london SE11. L/h property k/a part second floor 371/375 kennington lane london SE11. L/h property k/a unit 2 22/24 granville street birmingham.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co.Limitedthe "Security Agent"
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)

    Does TITAN OUTDOOR GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2012Dissolved on
    Apr 15, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds

    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