TITAGHUR PLC
EDINBURGH AZMARA PLC TITAGHUR PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6QN

Company number SC001273
Status In Administration/Administrative Receiver
Incorporation Date 16 August 1883
Company Type Public Limited Company
Address 24 GREAT KING STREET, EDINBURGH, EH3 6QN
Home Country United Kingdom
Nature of Business 1717 - Preparation & spin of other textiles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Court order insolvency:suspension of the three month period which commenced on 30TH may 2013.; Court order insolvency:court order dated 20/02/2014 deferring the dissolution date to 25/04/2014.; Court order insolvency:extension of dissolution date to 26 february 2014. The most likely internet sites of TITAGHUR PLC are www.titaghur.co.uk, and www.titaghur.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-two years and two months. Titaghur Plc is a Public Limited Company. The company registration number is SC001273. Titaghur Plc has been working since 16 August 1883. The present status of the company is In Administration/Administrative Receiver. The registered address of Titaghur Plc is 24 Great King Street Edinburgh Eh3 6qn. . MOHANTY, Matthias is a Secretary of the company. MOHANTY, Babul is a Director of the company. MOHANTY, Matthias is a Director of the company. PAWAR, Jagjit Singh, Dr is a Director of the company. SRIVASTAVA, Manishi is a Director of the company. Secretary AVERY, Graham has been resigned. Secretary AVERY, Graham has been resigned. Secretary KRISHNAN, Pallipuram Venkidatri has been resigned. Secretary PATEL, Mahesh Kanubhai has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary WILBY, Tania Jane Hilda has been resigned. Director ALAM, Shabbir has been resigned. Director AMBROSE, Mark Peter has been resigned. Director AVERY, Graham has been resigned. Director BAKER, Andrew John has been resigned. Director BALDRY, Anthony Brian, Sir has been resigned. Director BREALEY, Reginald John has been resigned. Director CALZADA, Rafael has been resigned. Director COPSEY, Anthony Thomas has been resigned. Director DATT, Ramesh has been resigned. Director HOLMES, Gary has been resigned. Director JAIN, Binod Kumar has been resigned. Director KEELEY, Ronald Stanley has been resigned. Director MOKATTA, Hari Ratan has been resigned. Director OWEN, Peter Alan has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director ROBSON, Robert Michael, Air Vice-Marshal has been resigned. Director ROBSON, Robert Michael, Air Vice-Marshal has been resigned. Director SENGUPTA, Tapan Kumar has been resigned. Director SHARMA, Sandeep Kumar has been resigned. Director THAPA, Puran Singh has been resigned. Director THAPA, Uma has been resigned. The company operates in "Preparation & spin of other textiles".


Current Directors

Secretary
MOHANTY, Matthias
Appointed Date: 14 October 2004

Director
MOHANTY, Babul
Appointed Date: 29 July 2002
84 years old

Director
MOHANTY, Matthias
Appointed Date: 21 September 2007
54 years old

Director
PAWAR, Jagjit Singh, Dr
Appointed Date: 18 July 2001
81 years old

Director
SRIVASTAVA, Manishi
Appointed Date: 23 June 2008
74 years old

Resigned Directors

Secretary
AVERY, Graham
Resigned: 29 July 2002
Appointed Date: 09 January 2002

Secretary
AVERY, Graham
Resigned: 24 August 2001
Appointed Date: 27 April 2001

Secretary
KRISHNAN, Pallipuram Venkidatri
Resigned: 13 August 2001
Appointed Date: 09 August 1989

Secretary
PATEL, Mahesh Kanubhai
Resigned: 09 January 2002
Appointed Date: 24 August 2001

Secretary
SRIVASTAVA, Manishi
Resigned: 14 October 2005
Appointed Date: 29 July 2002

Secretary
WILBY, Tania Jane Hilda
Resigned: 26 April 2001
Appointed Date: 02 March 1999

Director
ALAM, Shabbir
Resigned: 18 May 2005
Appointed Date: 18 May 2005
63 years old

Director
AMBROSE, Mark Peter
Resigned: 08 February 1999
Appointed Date: 28 November 1997
53 years old

Director
AVERY, Graham
Resigned: 30 November 2002
Appointed Date: 28 November 1997
80 years old

Director
BAKER, Andrew John
Resigned: 06 January 2003
Appointed Date: 29 July 2002
64 years old

Director
BALDRY, Anthony Brian, Sir
Resigned: 21 February 2001
Appointed Date: 01 August 2000
75 years old

Director
BREALEY, Reginald John
Resigned: 31 March 1998
87 years old

Director
CALZADA, Rafael
Resigned: 15 December 1997
Appointed Date: 04 December 1989
111 years old

Director
COPSEY, Anthony Thomas
Resigned: 28 June 2002
Appointed Date: 28 November 1997
93 years old

Director
DATT, Ramesh
Resigned: 21 February 1991
100 years old

Director
HOLMES, Gary
Resigned: 08 February 1999
Appointed Date: 28 November 1997
64 years old

Director
JAIN, Binod Kumar
Resigned: 06 May 2004
Appointed Date: 29 July 2002
80 years old

Director
KEELEY, Ronald Stanley
Resigned: 08 July 2002
Appointed Date: 02 March 1993
76 years old

Director
MOKATTA, Hari Ratan
Resigned: 06 May 2004
Appointed Date: 29 July 2002
73 years old

Director
OWEN, Peter Alan
Resigned: 14 September 1989
Appointed Date: 24 February 1989
81 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 30 January 2012
Appointed Date: 22 July 2002
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 09 January 2002
Appointed Date: 24 August 2001
69 years old

Director
ROBSON, Robert Michael, Air Vice-Marshal
Resigned: 29 October 1989
Appointed Date: 24 February 1989
90 years old

Director
ROBSON, Robert Michael, Air Vice-Marshal
Resigned: 29 October 1989
Appointed Date: 24 February 1989
90 years old

Director
SENGUPTA, Tapan Kumar
Resigned: 13 February 1991
Appointed Date: 01 April 1990
89 years old

Director
SHARMA, Sandeep Kumar
Resigned: 01 December 2000
Appointed Date: 21 March 2000
66 years old

Director
THAPA, Puran Singh
Resigned: 01 December 1996
99 years old

Director
THAPA, Uma
Resigned: 08 April 1999
Appointed Date: 14 March 1997
93 years old

TITAGHUR PLC Events

24 Apr 2014
Court order insolvency:suspension of the three month period which commenced on 30TH may 2013.
24 Feb 2014
Court order insolvency:court order dated 20/02/2014 deferring the dissolution date to 25/04/2014.
23 Aug 2013
Court order insolvency:extension of dissolution date to 26 february 2014
30 May 2013
Notice of move from Administration to Dissolution
18 Mar 2013
Notice of extension of period of Administration
...
... and 240 more events
14 Jan 1998
Nc inc already adjusted 30/06/92
30 Dec 1997
New director appointed
30 Dec 1997
New director appointed
30 Dec 1997
New director appointed
30 Dec 1997
New director appointed

TITAGHUR PLC Charges

27 November 1987
Deed of hypothecation
Delivered: 14 December 1987
Status: Outstanding
Persons entitled: State Bank of India
Description: Companys stocks of jite, hemp, bimli and mesta, whether raw…
27 July 1987
Deed of hypothecation
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: The Industrial Credit & Investment Corporation of India LTD
Description: Company's immoveable properties situate at moozas bon…
16 November 1983
Deed of hypothecation
Delivered: 29 November 1983
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD & Another
Description: Undertaking and all property and assets present and future…
27 July 1983
Charge to supercede doc 262
Delivered: 31 October 1983
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD & Another
Description: The whole of the moveable properties of the company…
27 July 1983
Deed of hypothecation dated 27-07-1983 and received on 10-08-83
Delivered: 30 August 1983
Status: Outstanding
Persons entitled: The Industrial and Investment Corporation of India LTD & Another
29 April 1981
Unattested deed of hypothecation
Delivered: 15 June 1981
Status: Outstanding
Persons entitled: State Bank of India
Description: One 500 kva kirloskar commins diesel generator…
25 April 1980
Hypothecation agreement of property
Delivered: 15 May 1980
Status: Satisfied on 23 February 1982
Persons entitled: State Bank of India
Description: Two skoda diesel generators…
15 August 1977
Hypothecation
Delivered: 24 August 1977
Status: Outstanding
Persons entitled: The State Bank of India
Description: Undertaking and all property and assets present and future…
15 August 1977
Hypothecation
Delivered: 24 August 1977
Status: Outstanding
Persons entitled: The State Bank of India
Description: Undertaking and all property and assets present and future…