Rayleigh
Essex
SS6 7BS
Director Name | Patrick Joseph McGee |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 December 2012) |
Role | Builder/Director |
Country of Residence | England |
Correspondence Address | 51 Foresters Drive Walthamstow London E17 3PG |
Director Name | Leonard Henry Parker |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 October 2011) |
Role | Salesman/Director |
Country of Residence | England |
Correspondence Address | 18 Essex Road Chingford London E4 6DG |
Secretary Name | Mrs Dorothy Olive Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 18 Essex Road Chingford London E4 6DG |
Director Name | Mr Patrick Oliver Donnelly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Sun Street Waltham Abbey Essex EN9 1EJ |
Secretary Name | Mr Thomas Cooke |
---|---|
Status | Resigned |
Appointed | 01 October 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 54-56 Sun Street Waltham Abbey Essex EN9 1EJ |
Director Name | Mrs Rose Donnelly |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Silverdale Benfleet Essex SS7 3JR |
Website | www.titancivilengltd.com |
---|
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
40 at £0.01 | Silverdale Commercial Limited 50.00% Ordinary A |
---|---|
40 at £0.01 | Terra Firma Pipeline Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,829 |
Cash | £256,948 |
Current Liabilities | £385,433 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 June 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Statement of affairs with form 4.19 (9 pages) |
23 May 2013 | Statement of affairs with form 4.19 (9 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
20 March 2013 | Appointment of Mr Patrick Oliver Donnelly as a director (2 pages) |
20 March 2013 | Termination of appointment of Thomas Cooke as a secretary (1 page) |
20 March 2013 | Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 20 March 2013 (1 page) |
20 March 2013 | Appointment of Mr Patrick Oliver Donnelly as a director (2 pages) |
20 March 2013 | Termination of appointment of Rose Donnelly as a director (1 page) |
20 March 2013 | Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 20 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Thomas Cooke as a secretary (1 page) |
20 March 2013 | Termination of appointment of Rose Donnelly as a director (1 page) |
18 December 2012 | Termination of appointment of Patrick Mcgee as a director (1 page) |
18 December 2012 | Termination of appointment of Patrick Mcgee as a director (1 page) |
19 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 March 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 March 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 November 2011 | Termination of appointment of Patrick Donnelly as a director (1 page) |
15 November 2011 | Appointment of Mrs Rose Donnelly as a director (2 pages) |
15 November 2011 | Appointment of Mrs Rose Donnelly as a director (2 pages) |
15 November 2011 | Termination of appointment of Patrick Donnelly as a director (1 page) |
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
28 October 2011 | Appointment of Mr Thomas Cooke as a secretary (1 page) |
28 October 2011 | Appointment of Mr Thomas Cooke as a secretary (1 page) |
28 October 2011 | Termination of appointment of Leonard Parker as a director (1 page) |
28 October 2011 | Termination of appointment of Leonard Parker as a director (1 page) |
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Purchase of own shares. (3 pages) |
4 October 2011 | Appointment of Mr Patrick Oliver Donnelly as a director (2 pages) |
4 October 2011 | Appointment of Mr Patrick Oliver Donnelly as a director (2 pages) |
4 October 2011 | Termination of appointment of Dorothy Parker as a secretary (1 page) |
4 October 2011 | Termination of appointment of Dorothy Parker as a secretary (1 page) |
3 October 2011 | Resolutions
|
3 October 2011 | Sub-division of shares on 26 September 2011 (5 pages) |
3 October 2011 | Sub-division of shares on 26 September 2011 (5 pages) |
3 October 2011 | Resolutions
|
6 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Patrick Joseph Mcgee on 1 November 2009 (2 pages) |
5 August 2010 | Director's details changed for Leonard Henry Parker on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Patrick Joseph Mcgee on 1 November 2009 (2 pages) |
5 August 2010 | Director's details changed for Patrick Joseph Mcgee on 1 November 2009 (2 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Leonard Henry Parker on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Leonard Henry Parker on 1 October 2009 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Auditor's resignation (1 page) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
28 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
2 September 2004 | Nc inc already adjusted 15/11/02 (1 page) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Nc inc already adjusted 15/11/02 (1 page) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
1 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
28 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
11 August 1996 | Amended accounts made up to 31 October 1994 (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 October 1993 (6 pages) |
11 August 1996 | Amended accounts made up to 31 October 1995 (7 pages) |
11 August 1996 | Amended accounts made up to 31 October 1994 (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 October 1993 (6 pages) |
11 August 1996 | Amended accounts made up to 31 October 1995 (7 pages) |
22 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
22 July 1996 | Resolutions
|
6 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 October 1990 | Company name changed\certificate issued on 25/10/90 (2 pages) |
25 October 1990 | Company name changed\certificate issued on 25/10/90 (2 pages) |
20 July 1990 | Incorporation (16 pages) |
20 July 1990 | Incorporation (16 pages) |