Company NameTitan Civil Engineering Limited
Company StatusDissolved
Company Number02524384
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)
Previous NameUnitgold Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Oliver Donnelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NamePatrick Joseph McGee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 18 December 2012)
RoleBuilder/Director
Country of ResidenceEngland
Correspondence Address51 Foresters Drive
Walthamstow
London
E17 3PG
Director NameLeonard Henry Parker
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 28 October 2011)
RoleSalesman/Director
Country of ResidenceEngland
Correspondence Address18 Essex Road
Chingford
London
E4 6DG
Secretary NameMrs Dorothy Olive Parker
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address18 Essex Road
Chingford
London
E4 6DG
Director NameMr Patrick Oliver Donnelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(21 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameMr Thomas Cooke
StatusResigned
Appointed01 October 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address54-56 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameMrs Rose Donnelly
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Silverdale
Benfleet
Essex
SS7 3JR

Contact

Websitewww.titancivilengltd.com

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

40 at £0.01Silverdale Commercial Limited
50.00%
Ordinary A
40 at £0.01Terra Firma Pipeline Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£103,829
Cash£256,948
Current Liabilities£385,433

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
29 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
11 June 2013Registered office address changed from Thormond House Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR England on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from Thormond House Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR England on 11 June 2013 (2 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Statement of affairs with form 4.19 (9 pages)
23 May 2013Statement of affairs with form 4.19 (9 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP .8
(4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP .8
(4 pages)
20 March 2013Appointment of Mr Patrick Oliver Donnelly as a director (2 pages)
20 March 2013Termination of appointment of Thomas Cooke as a secretary (1 page)
20 March 2013Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 20 March 2013 (1 page)
20 March 2013Appointment of Mr Patrick Oliver Donnelly as a director (2 pages)
20 March 2013Termination of appointment of Rose Donnelly as a director (1 page)
20 March 2013Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 20 March 2013 (1 page)
20 March 2013Termination of appointment of Thomas Cooke as a secretary (1 page)
20 March 2013Termination of appointment of Rose Donnelly as a director (1 page)
18 December 2012Termination of appointment of Patrick Mcgee as a director (1 page)
18 December 2012Termination of appointment of Patrick Mcgee as a director (1 page)
19 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 March 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 March 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 November 2011Termination of appointment of Patrick Donnelly as a director (1 page)
15 November 2011Appointment of Mrs Rose Donnelly as a director (2 pages)
15 November 2011Appointment of Mrs Rose Donnelly as a director (2 pages)
15 November 2011Termination of appointment of Patrick Donnelly as a director (1 page)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 0.80
(4 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 0.80
(4 pages)
28 October 2011Appointment of Mr Thomas Cooke as a secretary (1 page)
28 October 2011Appointment of Mr Thomas Cooke as a secretary (1 page)
28 October 2011Termination of appointment of Leonard Parker as a director (1 page)
28 October 2011Termination of appointment of Leonard Parker as a director (1 page)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Purchase of own shares. (3 pages)
4 October 2011Appointment of Mr Patrick Oliver Donnelly as a director (2 pages)
4 October 2011Appointment of Mr Patrick Oliver Donnelly as a director (2 pages)
4 October 2011Termination of appointment of Dorothy Parker as a secretary (1 page)
4 October 2011Termination of appointment of Dorothy Parker as a secretary (1 page)
3 October 2011Resolutions
  • RES13 ‐ Section 690 purch own shares 26/09/2011
(1 page)
3 October 2011Sub-division of shares on 26 September 2011 (5 pages)
3 October 2011Sub-division of shares on 26 September 2011 (5 pages)
3 October 2011Resolutions
  • RES13 ‐ Section 690 purch own shares 26/09/2011
(1 page)
6 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Patrick Joseph Mcgee on 1 November 2009 (2 pages)
5 August 2010Director's details changed for Leonard Henry Parker on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Patrick Joseph Mcgee on 1 November 2009 (2 pages)
5 August 2010Director's details changed for Patrick Joseph Mcgee on 1 November 2009 (2 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Leonard Henry Parker on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Leonard Henry Parker on 1 October 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 September 2009Return made up to 20/07/09; full list of members (4 pages)
2 September 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 October 2007Return made up to 20/07/07; full list of members (2 pages)
16 October 2007Return made up to 20/07/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Auditor's resignation (1 page)
21 August 2007Auditor's resignation (1 page)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (2 pages)
9 August 2006Return made up to 20/07/06; full list of members (2 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
2 September 2004Nc inc already adjusted 15/11/02 (1 page)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2004Nc inc already adjusted 15/11/02 (1 page)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 July 2003Return made up to 20/07/03; full list of members (7 pages)
23 July 2003Return made up to 20/07/03; full list of members (7 pages)
1 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
1 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
3 August 2001Return made up to 20/07/01; full list of members (6 pages)
3 August 2001Return made up to 20/07/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 1999Return made up to 20/07/99; no change of members (6 pages)
28 July 1999Return made up to 20/07/99; no change of members (6 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 August 1997Return made up to 20/07/97; full list of members (6 pages)
15 August 1997Return made up to 20/07/97; full list of members (6 pages)
11 August 1996Amended accounts made up to 31 October 1994 (6 pages)
11 August 1996Accounts for a small company made up to 31 October 1993 (6 pages)
11 August 1996Amended accounts made up to 31 October 1995 (7 pages)
11 August 1996Amended accounts made up to 31 October 1994 (6 pages)
11 August 1996Accounts for a small company made up to 31 October 1993 (6 pages)
11 August 1996Amended accounts made up to 31 October 1995 (7 pages)
22 July 1996Return made up to 20/07/96; no change of members (4 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Return made up to 20/07/96; no change of members (4 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director's particulars changed (2 pages)
19 July 1995Return made up to 20/07/95; no change of members (4 pages)
19 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 October 1990Company name changed\certificate issued on 25/10/90 (2 pages)
25 October 1990Company name changed\certificate issued on 25/10/90 (2 pages)
20 July 1990Incorporation (16 pages)
20 July 1990Incorporation (16 pages)