Liquidation
Company Information for TITAN FACILITIES MANAGEMENT LIMITED
22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
07009670
Private Limited Company
Liquidation |
Company Name | |
---|---|
TITAN FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
22 YORK BUILDINGS LONDON WC2N 6JU Other companies in RH6 | |
Company Number | 07009670 | |
---|---|---|
Company ID Number | 07009670 | |
Date formed | 2009-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 22/03/2021 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 07:21:30 |
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 | ||
---|---|---|---|---|
TITAN FACILITIES MANAGEMENT (NW) LTD | Suite 1 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool MERSEYSIDE L1 0BG | Active - Proposal to Strike off | Company formed on the 2013-07-29 | |
TITAN FACILITIES MANAGEMENT PTE. LTD. | TAGORE DRIVE Singapore 787623 | Active | Company formed on the 2008-09-13 | |
TITAN FACILITIES MANAGEMENT PTY LTD. | Active | Company formed on the 2019-01-15 | ||
TITAN FACILITIES MANAGEMENT LIMITED | Singapore | Active | Company formed on the 2019-06-04 |
Officer | Role | Date Appointed |
---|---|---|
LEONARD JOSEPH LONG |
||
ANDREW LAWRENCE STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVYN STEPHEN GILBERT |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA PERSONNEL LIMITED | Director | 2009-10-28 | CURRENT | 2009-09-04 | Liquidation | |
AURORA PRO CLEAN LIMITED | Director | 2009-10-28 | CURRENT | 2009-09-04 | Liquidation | |
BE CO-WORKING LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
BE OFFICES STRATTON ST LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off | |
HEADSPACE PROPERTIES BELFAST LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
BESPOKE MANAGED SPACE BELFAST LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
BE OFFICES PARK ST LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off | |
&MEETINGS LIMITED | Director | 2018-01-22 | CURRENT | 2010-10-06 | Active | |
&OFFICES CANARY WHARF LIMITED | Director | 2018-01-22 | CURRENT | 2011-12-14 | Liquidation | |
ARKORDIA ASSETS LIMITED | Director | 2018-01-22 | CURRENT | 2014-05-22 | Active | |
&OFFICES EUSTON LIMITED | Director | 2018-01-22 | CURRENT | 2016-04-12 | Active | |
BUSINESS ENVIRONMENT CANARY WHARF LIMITED | Director | 2018-01-22 | CURRENT | 2016-05-06 | Active | |
THORNHILL KAPLAN MEDIA LIMITED | Director | 2018-01-22 | CURRENT | 2010-09-07 | Active - Proposal to Strike off | |
&OFFICES VICTORIA LIMITED | Director | 2018-01-22 | CURRENT | 2004-03-23 | Liquidation | |
HEPL REALISATIONS LIMITED | Director | 2018-01-22 | CURRENT | 2012-09-13 | In Administration | |
INITIUM (DESIGN BUILD CONTRACT) LIMITED | Director | 2018-01-22 | CURRENT | 2013-01-10 | Active | |
BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED | Director | 2018-01-22 | CURRENT | 2016-04-12 | Liquidation | |
&OFFICES LIMITED | Director | 2018-01-22 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED | Director | 2018-01-22 | CURRENT | 2017-01-25 | Active | |
AGILE SPACE CONSULTANTS LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
BESPOKE MANAGED SPACE LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | In Administration | |
YOU WORK OFFICES LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
BE WORK LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
BE WORK OFFICES LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
YOU WORK LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
BE START UPS LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
BUSINESS ENVIRONMENT RE LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Liquidation | |
BESPOKE MANAGED SPACE EUSTON LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
BUSINESS ENVIRONMENT PADDINGTON LIMITED | Director | 2016-05-27 | CURRENT | 2016-04-26 | In Administration | |
BUSINESS ENVIRONMENT CHEAPSIDE LIMITED | Director | 2016-05-20 | CURRENT | 2010-08-23 | In Administration | |
BUSINESS ENVIRONMENT NO.6 LIMITED | Director | 2016-05-04 | CURRENT | 2010-07-21 | Active | |
BUSINESS ENVIRONMENT NO.7 LIMITED | Director | 2016-05-04 | CURRENT | 2010-09-07 | Active | |
BESPOKE MANAGED SPACE BOROUGH LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | In Administration | |
BE OFFICES EUSTON LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | In Administration | |
BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Liquidation | |
BE OFFICES BIRMINGHAM LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | In Administration | |
BUSINESS ENVIRONMENT ST. PAUL'S LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT THREADNEEDLE LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | In Administration | |
PEPPERCORN ESTATES LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-08-23 | |
AURIEL PM LIMITED | Director | 2014-02-18 | CURRENT | 2007-10-05 | Liquidation | |
NEW ONE LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2016-07-26 | |
SPACE MANAGED OFFICES LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
THORNHILL KAPLAN LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2015-10-27 | |
INTRANETTERS LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2015-10-27 | |
BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
BE OFFICES VIRTUAL LIMITED | Director | 2013-02-01 | CURRENT | 2012-03-20 | Active | |
GALAXIE PROPERTIES LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
REGAL SERVICED OFFICES LIMITED | Director | 2012-04-25 | CURRENT | 2010-09-06 | Active | |
BUSINESS ENVIRONMENT FINCH LANE LIMITED | Director | 2012-02-10 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
MAJESTIC BUSINESS CENTRES LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2014-09-16 | |
BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
BE OFFICES LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | In Administration | |
BE GORDON HOUSE LIMITED | Director | 2010-06-04 | CURRENT | 2007-05-17 | Active - Proposal to Strike off | |
STORM OPERATIVE SECURITY LIMITED | Director | 2010-04-01 | CURRENT | 1995-04-20 | Liquidation | |
BUSINESS ENVIRONMENT NO.5 LIMITED | Director | 2009-12-17 | CURRENT | 2009-04-08 | Dissolved 2016-07-26 | |
BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED | Director | 2009-12-17 | CURRENT | 2001-11-26 | Active | |
OFFICES 4 BUSINESS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
SPORTS MEMORABILIA TRADING LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2014-09-16 | |
BUSINESS ENVIRONMENT HEAD OFFICE LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
BUSINESS ENVIRONMENT CITY LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | In Administration | |
BUSINESS ENVIRONMENT NO.1 LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | Active | |
BUSINESS ENVIRONMENT MINORIES LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | In Administration | |
BUSINESS ENVIRONMENT MILTON KEYNES LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-28 | Active | |
BUSINESS ENVIRONMENT WEMBLEY LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | Active | |
BUSINESS ENVIRONMENT GROVELAND LIMITED | Director | 2007-11-08 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT WATLING LIMITED | Director | 2007-11-08 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT BASINGSTOKE LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | Active | |
BUSINESS ENVIRONMENT SOANEPOINT LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | Active | |
BUSINESS ENVIRONMENT REX LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT LIMITED | Director | 2007-11-08 | CURRENT | 2006-03-03 | In Administration | |
BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED | Director | 2007-11-08 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT READING LIMITED | Director | 2007-11-08 | CURRENT | 2006-02-27 | Liquidation | |
BUSINESS ENVIRONMENT CITYPOINT LIMITED | Director | 2007-11-08 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED | Director | 2007-11-08 | CURRENT | 2006-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-06 | ||
Voluntary liquidation Statement of affairs | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-06 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England | |
600 | Appointment of a voluntary liquidator | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE STEWART | |
AP01 | DIRECTOR APPOINTED MR MELVYN STEPHEN GILBERT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07 | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 99.97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
CH01 | Director's details changed for Leonard Joseph Long on 2017-08-07 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/03/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 99.97 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 99.97 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOSEPH LONG / 07/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/04/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW LAWRENCE STEWART | |
AR01 | 04/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/12/2009 | |
AR01 | 04/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 31/12/2009 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED LEONARD JOSEPH LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN GILBERT | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/12/2009 | |
88(2) | AD 04/09/09 GBP SI 9996@0.01=99.96 GBP IC 0.01/99.97 | |
288a | DIRECTOR APPOINTED MELVYN STEPHEN GILBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-05-07 |
Resolution | 2021-05-07 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TITAN FACILITIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TITAN FACILITIES MANAGEMENT LIMITED | Event Date | 2021-05-07 |
Name of Company: TITAN FACILITIES MANAGEMENT LIMITED Company Number: 07009670 Nature of Business: Other business support service activities not elsewhere classified Registered office: Finsgate, 5-7 Cr… | |||
Initiating party | Event Type | Resolution | |
Defending party | TITAN FACILITIES MANAGEMENT LIMITED | Event Date | 2021-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TITAN FACILITIES MANAGEMENT LIMITED | Event Date | 2012-04-10 |
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. |