Dissolved
Dissolved 2015-04-07
Company Information for TURNBEACH LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
04200047
Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | |
---|---|
TURNBEACH LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON | |
Company Number | 04200047 | |
---|---|---|
Date formed | 2001-04-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 18:09:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL PATRICK USHER |
||
DUNCAN ALEXANDER TAYLOR |
||
ANTHONY MICHAEL PATRICK USHER |
||
GEOFFREY JOHN WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCHINVER HOUSE SCHOOL | Director | 2014-03-18 | CURRENT | 2002-02-14 | Active | |
BRIDGESIDE PROPERTY CO LIMITED | Director | 2009-03-18 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
BRIDGESIDE PROPERTY CO LIMITED | Director | 2009-03-18 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
ABBEY ESTATES LIMITED | Director | 2000-07-18 | CURRENT | 1931-05-28 | Liquidation | |
CAMDEN ENTERPRISE LIMITED | Director | 1997-05-14 | CURRENT | 1983-11-22 | Active | |
WWM RESIDENTIAL LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2018-02-13 | |
WWM PROPERTIES LIMITED | Director | 2002-04-12 | CURRENT | 2001-08-13 | Liquidation | |
ABBEY ESTATES LIMITED | Director | 2001-10-28 | CURRENT | 1931-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM LITTLE MEADOWS GILLS HOLLOW RADLETT HERTFORDSHIRE WD7 8JJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 13/04/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/01/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER TAYLOR / 13/04/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 17 MICAWBER STREET LONDON N1 7TB UNITED KINGDOM | |
AR01 | 13/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER TAYLOR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL PATRICK USHER / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM CROWN HOUSE 47-49 HIGH STREET REDBOURN HERTS AL3 7LW | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY USHER / 08/06/2007 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 91-93 FARRINGDON ROAD LONDON EC1M 3LN | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 140-142 SAINT JOHN STREET LONDON EC1V 4UB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/05/02--------- £ SI 128@1=128 £ IC 2/130 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 13/04/01-12/04/02 £ SI 1@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/02 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/10/01--------- £ SI 2@1=2 £ IC 1/3 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-11 |
Resolutions for Winding-up | 2014-05-23 |
Appointment of Liquidators | 2014-05-23 |
Notices to Creditors | 2014-05-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. |
Creditors Due After One Year | 2013-04-30 | £ 219,649 |
---|---|---|
Creditors Due After One Year | 2013-04-30 | £ 219,649 |
Creditors Due After One Year | 2012-04-30 | £ 221,330 |
Creditors Due After One Year | 2012-04-30 | £ 221,330 |
Creditors Due After One Year | 2011-04-30 | £ 232,365 |
Creditors Due Within One Year | 2014-01-31 | £ 210,321 |
Creditors Due Within One Year | 2013-04-30 | £ 29,564 |
Creditors Due Within One Year | 2013-04-30 | £ 29,564 |
Creditors Due Within One Year | 2012-04-30 | £ 36,256 |
Creditors Due Within One Year | 2012-04-30 | £ 36,256 |
Creditors Due Within One Year | 2011-04-30 | £ 33,471 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNBEACH LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-04-30 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 0 |
Current Assets | 2014-01-31 | £ 441,102 |
Current Assets | 2013-04-30 | £ 0 |
Debtors | 2014-01-31 | £ 441,064 |
Debtors | 2013-04-30 | £ 0 |
Secured Debts | 2014-01-31 | £ 0 |
Secured Debts | 2013-04-30 | £ 61,014 |
Secured Debts | 2013-04-30 | £ 61,014 |
Secured Debts | 2012-04-30 | £ 77,211 |
Secured Debts | 2012-04-30 | £ 77,211 |
Secured Debts | 2011-04-30 | £ 93,107 |
Shareholder Funds | 2014-01-31 | £ 230,781 |
Shareholder Funds | 2013-04-30 | £ 151,178 |
Shareholder Funds | 2013-04-30 | £ 151,178 |
Shareholder Funds | 2012-04-30 | £ 143,053 |
Shareholder Funds | 2012-04-30 | £ 143,053 |
Shareholder Funds | 2011-04-30 | £ 134,931 |
Tangible Fixed Assets | 2013-04-30 | £ 400,000 |
Tangible Fixed Assets | 2013-04-30 | £ 400,000 |
Tangible Fixed Assets | 2012-04-30 | £ 400,000 |
Tangible Fixed Assets | 2012-04-30 | £ 400,000 |
Tangible Fixed Assets | 2011-04-30 | £ 400,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TURNBEACH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TURNBEACH LIMITED | Event Date | 2014-11-06 |
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 18 December 2014 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 17 December 2014. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Office Holder details: Simon James Underwood, (IP No. 2603) and Robert Harry Pick, (IP No. 8745) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Craig O’Keefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TURNBEACH LIMITED | Event Date | 2014-05-20 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intends to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 21 July 2014, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 19 May 2014. Office Holder details: Simon James Underwood and Robert Harry Pick (IP Nos: 2603 and 8745) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TURNBEACH LIMITED | Event Date | 2014-05-19 |
At a general meeting of the above named Company, duly convened and held at Penningtons Manches LLP, Abacus House, 33 Gutter Lane, London, EC2V 8AR, on 19 May 2014 , at 2.30 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 2603 and 8745) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TURNBEACH LIMITED | Event Date | 2014-05-19 |
Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868. | |||
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. |