Background WavePink WaveYellow Wave

TITLEWORTH HOLDINGS LIMITED (05888881)

TITLEWORTH HOLDINGS LIMITED (05888881) is a dissolved UK company. incorporated on 27 July 2006. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TITLEWORTH HOLDINGS LIMITED has been registered for 19 years. Current directors include PAYNE, Julien George.

Company Number
05888881
Status
dissolved
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
PAYNE, Julien George
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITLEWORTH HOLDINGS LIMITED

TITLEWORTH HOLDINGS LIMITED is an dissolved company incorporated on 27 July 2006 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TITLEWORTH HOLDINGS LIMITED was registered 19 years ago.(SIC: 87300)

Status

dissolved

Active since 19 years ago

Company No

05888881

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 14 October 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 July 2020 (5 years ago)
Submitted on 29 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Titleworth House Alexandra Place Guildford Surrey GU1 3QH
From: 19 March 2010To: 11 March 2021
, Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
From: 27 July 2006To: 19 March 2010
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Share Issue
Apr 11
Director Left
Mar 12
Director Joined
Feb 13
Director Left
May 13
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Apr 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PAYNE, Julien George

Active
Staverton, CheltenhamGL51 0UX
Born May 1971
Director
Appointed 27 Jul 2006

NEWNES-SMITH, Suzanne Gabrielle

Resigned
Alexandra Place, GuildfordGU1 3QH
Secretary
Appointed 12 Oct 2009
Resigned 19 Mar 2012

PAYNE, Julien George

Resigned
99 York Road, WokingGU22 7XW
Secretary
Appointed 22 May 2008
Resigned 12 Oct 2009

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 27 Jul 2006
Resigned 22 May 2008

COOMBS, David Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1962
Director
Appointed 11 Feb 2013
Resigned 14 Jan 2019

NEWNES-SMITH, Suzanne Gabrielle

Resigned
Alexandra Place, GuildfordGU1 3QH
Born March 1966
Director
Appointed 31 Aug 2010
Resigned 19 Mar 2012

PAYNE, Sophie Marie Anne

Resigned
Staverton, CheltenhamGL51 0UX
Born September 1972
Director
Appointed 10 Mar 2020
Resigned 15 Apr 2024

SPENCER, Mervyn John

Resigned
Alexandra Place, GuildfordGU1 3QH
Born July 1952
Director
Appointed 31 Aug 2010
Resigned 24 Jan 2019

WINTER, Steven Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born February 1961
Director
Appointed 31 Aug 2010
Resigned 01 May 2013

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 27 Jul 2006
Resigned 27 Jul 2006

Persons with significant control

1

Mr Julien George Payne

Active
Staverton, CheltenhamGL51 0UX
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Liquidation
15 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 June 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 April 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 March 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 March 2021
600600
Resolution
11 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 November 2018
MR05Certification of Charge
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
14 June 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Capital Name Of Class Of Shares
19 July 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Capital Name Of Class Of Shares
19 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 April 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
14 November 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
225Change of Accounting Reference Date
Incorporation Company
27 July 2006
NEWINCIncorporation