Company NameTitan Refurbishments Limited
DirectorJohn James Matthew Tansley
Company StatusLiquidation
Company Number03764439
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Previous NameService Construction (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John James Matthew Tansley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Matthew Paul Hindle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill House
Latton
Swindon
Wiltshire
SN6 6DH
Secretary NameMr Keith Cyril Allen
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address360 Broadwater Crescent
Stevenage
Hertfordshire
SG2 8HA
Secretary NameMr Matthew Paul Hindle
NationalityBritish
StatusResigned
Appointed31 January 2000(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Latton
Swindon
Wiltshire
SN6 6DH
Director NameChristopher Nigel McKay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2002)
RoleChartered Accountant
Correspondence Address5 Quidditch Lane
Lower Cambourne
Cambridgeshire
CB3 6DD
Director NameMr Keith James Woodwards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2002)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 106 Flaunden
Flaunden
Herts
HP3 0PW
Secretary NameSarah Tansley
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressOxford House 15-17 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetitanrefurbishments.co.uk
Email address[email protected]

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1John James Matthew Tansley
100.00%
Ordinary

Financials

Year2014
Net Worth£395,946
Cash£89,580
Current Liabilities£439,082

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

8 January 2008Delivered on: 16 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
8 July 2003Delivered on: 11 July 2003
Satisfied on: 26 February 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: 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.
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.
Fully Satisfied
12 February 2001Delivered on: 20 February 2001
Satisfied on: 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
7 September 1999Delivered on: 21 September 1999
Satisfied on: 25 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

23 July 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
7 January 2020Satisfaction of charge 4 in full (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 5 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Termination of appointment of Sarah Tansley as a secretary (1 page)
7 June 2011Termination of appointment of Sarah Tansley as a secretary (1 page)
26 May 2011Secretary's details changed for Sarah Tansley on 3 May 2011 (1 page)
26 May 2011Secretary's details changed for Sarah Tansley on 3 May 2011 (1 page)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr John James Matthew Tansley on 3 May 2011 (2 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr John James Matthew Tansley on 3 May 2011 (2 pages)
26 May 2011Secretary's details changed for Sarah Tansley on 3 May 2011 (1 page)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr John James Matthew Tansley on 3 May 2011 (2 pages)
19 May 2011Registered office address changed from Units 6 + 7 Westbury Cheshunt Hertfordshire EN8 9BD on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Units 6 + 7 Westbury Cheshunt Hertfordshire EN8 9BD on 19 May 2011 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
25 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
26 September 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 September 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
21 September 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
12 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2006Registered office changed on 06/03/06 from: york house 85 eleanor cross road waltham cross hertfordshire EN8 7LT (1 page)
6 March 2006Registered office changed on 06/03/06 from: york house 85 eleanor cross road waltham cross hertfordshire EN8 7LT (1 page)
9 August 2005Full accounts made up to 30 September 2004 (12 pages)
9 August 2005Full accounts made up to 30 September 2004 (12 pages)
16 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 April 2004Return made up to 04/05/04; full list of members (6 pages)
27 April 2004Return made up to 04/05/04; full list of members (6 pages)
11 July 2003Particulars of mortgage/charge (11 pages)
11 July 2003Particulars of mortgage/charge (11 pages)
19 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 October 2002Registered office changed on 25/10/02 from: the shrubbery church street, st.neots huntingdon cambridgeshire PE19 2PQ (1 page)
25 October 2002Registered office changed on 25/10/02 from: the shrubbery church street, st.neots huntingdon cambridgeshire PE19 2PQ (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
25 September 2002Secretary's particulars changed (1 page)
25 September 2002Secretary's particulars changed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
22 August 2002Company name changed service construction (uk) limite d\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed service construction (uk) limite d\certificate issued on 22/08/02 (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 June 2002Return made up to 04/05/02; full list of members (8 pages)
11 June 2002Return made up to 04/05/02; full list of members (8 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (1 page)
25 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Return made up to 04/05/01; full list of members (7 pages)
17 May 2001Return made up to 04/05/01; full list of members (7 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
12 February 2001Full accounts made up to 30 September 2000 (12 pages)
12 February 2001Full accounts made up to 30 September 2000 (12 pages)
26 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 2000Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page)
7 June 2000Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Secretary resigned;director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Incorporation (18 pages)
4 May 1999Incorporation (18 pages)