TITLEWORTH HOLDINGS LIMITED
Overview
Company Name | TITLEWORTH HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05888881 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TITLEWORTH HOLDINGS LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is TITLEWORTH HOLDINGS LIMITED located?
Registered Office Address | Staverton Court Staverton GL51 0UX Cheltenham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TITLEWORTH HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for TITLEWORTH HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 27, 2020 |
What are the latest filings for TITLEWORTH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2024 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Sophie Marie Anne Payne as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2022 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH to Staverton Court Staverton Cheltenham GL51 0UX on Mar 11, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sophie Marie Anne Payne as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Nov 23, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Nov 23, 2018 | 29 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Nov 23, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Julien George Payne on Jul 25, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Julien George Payne as a person with significant control on Apr 30, 2019 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Mervyn John Spencer as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Coombs as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Who are the officers of TITLEWORTH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Julien George | Director | Staverton GL51 0UX Cheltenham Staverton Court | England | British | Managing Director | 63081290009 | ||||
NEWNES-SMITH, Suzanne Gabrielle | Secretary | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | 148532730001 | |||||||
PAYNE, Julien George | Secretary | 99 York Road GU22 7XW Woking Surrey | British | 63081290004 | ||||||
PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||
COOMBS, David Andrew | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey England | United Kingdom | British | Chartered Accountant | 176567550001 | ||||
NEWNES-SMITH, Suzanne Gabrielle | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | England | British | Finance Director | 146520960001 | ||||
PAYNE, Sophie Marie Anne | Director | Staverton GL51 0UX Cheltenham Staverton Court | England | French | None | 173782630002 | ||||
SPENCER, Mervyn John | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | United Kingdom | British | Company Director | 146520350001 | ||||
WINTER, Steven Andrew | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | England | British | Director | 99805590001 | ||||
PENNINGTONS DIRECTORS (NO 1) LTD | Director | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 71929780001 |
Who are the persons with significant control of TITLEWORTH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julien George Payne | Apr 06, 2016 | Staverton GL51 0UX Cheltenham Staverton Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TITLEWORTH HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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