Dissolved 2017-04-09
Company Information for TITANIUM INSTALLATIONS LIMITED
GRAY'S INN, LONDON, WC1R,
|
Company Registration Number
08163582
Private Limited Company
Dissolved Dissolved 2017-04-09 |
Company Name | |
---|---|
TITANIUM INSTALLATIONS LIMITED | |
Legal Registered Office | |
GRAY'S INN LONDON | |
Company Number | 08163582 | |
---|---|---|
Date formed | 2012-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-04-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-29 00:43:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TITANIUM INSTALLATIONS LTD. | 101 2411 - 4 ST NW CALGARY ALBERTA T2M 2Z8 | Dissolved | Company formed on the 2007-01-30 | |
TITANIUM INSTALLATIONS INC | 1520 PINE RIDGE DR DAVENPORT FL 33896 | Inactive | Company formed on the 2014-03-31 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN AIKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN SIDNEY MOORE |
Director | ||
ANDREW HARWOOD |
Company Secretary | ||
ANDREW HARWOOD |
Director | ||
ANDREW HUW PRICE |
Director | ||
BENJAMIN JASON CORNELIUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDWIDE WHITCHURCH WEEKEND LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2016-12-06 | |
TOGETHER GREEN LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2016-05-31 | |
PROCESS TECHNOLOGIES LIMITED | Director | 2014-11-14 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
AD GENERATION 1 LIMITED | Director | 2014-09-12 | CURRENT | 2014-08-07 | Dissolved 2017-12-19 | |
JENSON GREEN SERVICES LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2015-08-18 | |
HVAR SOLAR LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-01-05 | |
SPLIT SOLAR LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-01-05 | |
LICHFIELD INFRASTRUCTURE 9 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
SALISBURY INFRASTRUCTURE 1 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
HEREFORD INFRASTRUCTURE 8 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
LEISURE EFFICIENCY IV LIMITED | Director | 2014-05-07 | CURRENT | 2012-07-11 | Dissolved 2014-09-09 | |
SHOTCLIP LIMITED | Director | 2014-04-03 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
LEISURE EFFICIENCY III LIMITED | Director | 2013-06-12 | CURRENT | 2012-07-11 | Dissolved 2014-07-08 | |
CARLISLE INFRASTRUCTURE 11 LIMITED | Director | 2013-03-20 | CURRENT | 2012-03-12 | Dissolved 2014-08-26 | |
EXETER INFRASTRUCTURE 7 LIMITED | Director | 2013-02-06 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
ELY INFRASTRUCTURE 6 LIMITED | Director | 2013-02-06 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
TELESTO SOLAR LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-04-29 | |
GREENERSITE LIMITED | Director | 2012-10-30 | CURRENT | 2008-02-29 | Active | |
WORCESTER INFRASTRUCTURE 10 LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-22 | |
BATH INFRASTRUCTURE 14 LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-22 | |
LEISURE EFFICIENCY II LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-07-08 | |
WHOLESALE EFFICIENCY II LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-07-08 | |
DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. | Director | 2011-05-13 | CURRENT | 2007-04-18 | Dissolved 2014-04-25 | |
WITHION POWER LIMITED | Director | 2011-05-13 | CURRENT | 2007-04-13 | Dissolved 2015-07-29 | |
BOYLE ELECTRICAL GENERATION LTD. | Director | 2011-05-13 | CURRENT | 2007-04-13 | Dissolved 2015-10-09 | |
FD PROVISION LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM INSPIRATION HOUSE PHOENIX WAY GARNGOCH INDUSTRIAL ESTATE GORSEINON SWANSEA SA4 9WF UNITED KINGDOM | |
AD05 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 808.671 | |
SH06 | 18/02/15 STATEMENT OF CAPITAL GBP 808.671 | |
SH01 | 06/02/15 STATEMENT OF CAPITAL GBP 1428.670 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM, UNIT 7 LLYS CAE FELIN, FELINFACH SWANSEA WEST BUSINESS PARK, SWANSEA, SA5 4HH | |
AP01 | DIRECTOR APPOINTED MR COLIN SIDNEY MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HARWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN AIKEN | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1428.571 | |
AR01 | 01/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE | |
AP01 | DIRECTOR APPOINTED MR ANDREW HARWOOD | |
AP03 | SECRETARY APPOINTED MR ANDREW HARWOOD | |
RES01 | ADOPT ARTICLES 22/01/2014 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/12/2012 | |
RES01 | ADOPT ARTICLES 20/01/2014 | |
SH02 | SUB-DIVISION 20/01/14 | |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 1000.00 | |
AR01 | 01/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT 16 SA1 BUSINESS UNIT LANGDON ROAD SWANSEA SA1 8QY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM, UNIT 16 SA1 BUSINESS UNIT LANGDON ROAD, SWANSEA, SA1 8QY | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM SCHOONER HOUSE QUAY WEST QUAY PARADE SWANSEA SA1 1SR WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, SCHOONER HOUSE QUAY WEST, QUAY PARADE, SWANSEA, SA1 1SR, WALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CORNELIUS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-10-28 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TITANIUM INSTALLATIONS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as TITANIUM INSTALLATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TITANIUM INSTALLATIONS LIMITED | Event Date | 2016-10-20 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF on 20 December 2016 at 11.00 am and 11.15 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting. Liquidator: William Antony Batty : Insolvency Practitioner Number: 8111 : Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com : Office contact: Sarahw | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TITANIUM INSTALLATIONS LIMITED | Event Date | 2015-12-23 |
William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TITANIUM INSTALLATIONS LIMITED | Event Date | 2015-12-23 |
Passed on 23 December 2015 At a GENERAL MEETING of the above named Company, duly convened and held at Second Floor on 23 December 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: William Antony Batty Insolvency Practitioner Number 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Shazia Khan William John Aiken : Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TITANIUM INSTALLATIONS LIMITED | Event Date | 2015-12-07 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Second Floor, 3 Field Court, Gray Inn. London WC1R 5EF on 23 December 2015 at 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP , 3 Field Court, Grays Inn, London. WC1R 5EF , not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid, in addition, the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-01-28 | |
On 20 January 2011, a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that A J Craig Plumbing & Heating Limited, 4 The Square, Johnshaven, Aberdeenshire DD10 0HG (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh, within 8 days of intimation, service and advertisement. G A D Pate , Solicitor For Solicitor (Scotland) HM Revenue & Customs, Solicitor for the Petitioner, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh EH12 5WN Tel: 0131 346 5702 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |