Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURBO FINANCE PLC
Company Information for

TURBO FINANCE PLC

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
07374967
Public Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Turbo Finance Plc
TURBO FINANCE PLC was founded on 2010-09-14 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
TURBO FINANCE PLC
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
Company Number 07374967
Date formed 2010-09-14
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-04-15
Type of accounts FULL
Last Datalog update: 2015-05-11 15:05:28
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name TURBO FINANCE PLC
The following companies were found which have the same name as TURBO FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURBO FINANCE 2 PLC 40A STATION ROAD UPMINSTER RM14 2TR Dissolved Company formed on the 2012-01-16
TURBO FINANCE 3 PLC 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Dissolved Company formed on the 2012-09-13
TURBO FINANCE 4 PLC 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Liquidation Company formed on the 2013-08-19
TURBO FINANCE 5 PLC 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Liquidation Company formed on the 2014-06-04
TURBO FINANCE LIMITED C/O MICHAEL FLEMING RENVYLE WEST ORANMORE CO GALWAY Dissolved Company formed on the 2005-03-01
TURBO FINANCE 6 PLC 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Liquidation Company formed on the 2015-09-22
TURBO FINANCE PRIVATE LIMITED VII/27 JAWALA NAGARSHAHDRA NEW DELHI Delhi 110032 ACTIVE Company formed on the 1989-11-15
TURBO FINANCE 7 PLC 40A STATION ROAD UPMINSTER ESSEX EC2N 2AX Liquidation Company formed on the 2016-09-02
TURBO FINANCE LIMITED Dissolved Company formed on the 1998-03-11
Turbo Finance LLC Delaware Unknown
TURBO FINANCE, LLC 4833 BALLERINA DR EL PASO TX 79922 Active Company formed on the 2017-05-17
TURBO FINANCE 8 PLC 40a Station Road Upminster ESSEX RM14 2TR Liquidation Company formed on the 2018-08-21
TURBO FINANCE 9 PLC 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Liquidation Company formed on the 2020-01-15
TURBO FINANCE SOLUTIONS LLC 6021 ASHBURY ST APT 7214 NORTH RICHLAND HILLS TX 76180 Active Company formed on the 2021-07-23
Turbo Finance Group Limited Unknown Company formed on the 2021-08-19

Company Officers of TURBO FINANCE PLC

Current Directors
Officer Role Date Appointed
SFM CORPORATE SERVICES LIMITED
Company Secretary 2010-09-14
JOHN PAUL NOWACKI
Director 2010-09-14
SFM DIRECTOR (NO.2) LIMITED
Director 2010-09-14
SFM DIRECTORS LIMITED
Director 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL NOWACKI DURHAM MORTGAGES A HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES A PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI EMERGING MARKETS TRUSTEES LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
JOHN PAUL NOWACKI TRINIDAD MORTGAGE SECURITIES 2018-1 PLC Director 2018-03-23 CURRENT 2018-03-23 Active
JOHN PAUL NOWACKI HWSIL NOTE CO LIMITED Director 2018-03-12 CURRENT 2016-07-20 Liquidation
JOHN PAUL NOWACKI HWSIL NOTE CO HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-07-20 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC CAPITAL MARKETS UK LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC TRUSTEES LIMITED Director 2017-11-15 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC CAPITAL MARKETS HOLDING COMPANY LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC CORPORATE SERVICES (UK) LIMITED Director 2017-11-08 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) LIMITED Director 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 2) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 1) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI VANQUIS FINANCING LOAN NOTE ISSUER LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2017-01-24
JOHN PAUL NOWACKI VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED Director 2015-12-16 CURRENT 2015-10-16 Dissolved 2017-01-24
JOHN PAUL NOWACKI ANTARES 2015-1 PLC Director 2015-02-04 CURRENT 2015-01-13 Dissolved 2016-05-24
JOHN PAUL NOWACKI ANTARES 2015-1 HOLDING LIMITED Director 2015-02-04 CURRENT 2014-11-10 Dissolved 2016-05-24
JOHN PAUL NOWACKI GARSDALE UK LT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2017-03-21
JOHN PAUL NOWACKI KMC GROSVENOR SQUARE LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2018-01-19
JOHN PAUL NOWACKI DARWIN MORTGAGES LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-28
JOHN PAUL NOWACKI KMC BERKELEY SQUARE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
JOHN PAUL NOWACKI ANCHOR MORTGAGE FINANCE LIMITED Director 2014-02-18 CURRENT 2013-07-09 Dissolved 2017-03-28
JOHN PAUL NOWACKI GMAC-RFC EUROPE LIMITED Director 2013-02-19 CURRENT 2000-05-08 Dissolved 2016-06-16
JOHN PAUL NOWACKI GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
JOHN PAUL NOWACKI GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
JOHN PAUL NOWACKI LINKS PROPERTY 10 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 11 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 22 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 24 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 3 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 7 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 20 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS UK HOLDCO 1B LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 14 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 12 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 8 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 5 LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 15 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 21 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 1A LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-12-29
JOHN PAUL NOWACKI LINKS UK HOLDCO 3A LIMITED Director 2013-01-17 CURRENT 2008-08-19 Dissolved 2015-12-30
JOHN PAUL NOWACKI E-CARAT HOLDINGS LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-01-24
JOHN PAUL NOWACKI E-CARAT PLC Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2016-12-30
JOHN PAUL NOWACKI TURBO FINANCE 3 PLC Director 2012-09-19 CURRENT 2012-09-13 Dissolved 2016-12-28
JOHN PAUL NOWACKI ALBION NO. 1 HOLDINGS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-09-01
JOHN PAUL NOWACKI ALBION NO. 1 PLC Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 1 PLC Director 2012-03-28 CURRENT 2012-02-03 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE HOLDCO NO. 1 LIMITED Director 2012-03-28 CURRENT 2011-12-07 Dissolved 2016-02-02
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 2 PLC Director 2012-03-28 CURRENT 2011-10-07 Dissolved 2017-06-09
JOHN PAUL NOWACKI SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
JOHN PAUL NOWACKI TURBO FINANCE 2 PLC Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2015-09-15
JOHN PAUL NOWACKI MIRPAC INVESTMENTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2015-08-29
JOHN PAUL NOWACKI MOTORS INVESTMENT TRUSTEE ENTITY, LTD Director 2011-10-31 CURRENT 2003-06-05 Dissolved 2016-06-15
JOHN PAUL NOWACKI MORTGAGE TITLE RESOLUTIONS LIMITED Director 2011-10-31 CURRENT 2008-07-11 Dissolved 2016-10-27
JOHN PAUL NOWACKI DARROWBY HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-09-30 Dissolved 2017-01-24
JOHN PAUL NOWACKI DARROWBY NO. 1 PLC Director 2010-12-08 CURRENT 2010-11-25 Dissolved 2016-12-20
JOHN PAUL NOWACKI HYPON LIMITED Director 2010-07-12 CURRENT 2001-06-12 Dissolved 2016-11-08
JOHN PAUL NOWACKI WHOLESALE AUTO RECEIVABLES FUNDING (WARF) LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-03-05
JOHN PAUL NOWACKI MISTHOSIS FUNDING (HOLDING) LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-30
JOHN PAUL NOWACKI MISTHOSIS FUNDING PLC Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-13
JOHN PAUL NOWACKI WHITE TOWER 2006-3 PLC Director 2008-08-01 CURRENT 2006-11-02 Dissolved 2018-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP
2013-01-044.70DECLARATION OF SOLVENCY
2013-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-11LATEST SOC11/10/12 STATEMENT OF CAPITAL;GBP 50000
2012-10-11AR0114/09/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12AR0114/09/11 FULL LIST
2011-02-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-15RES01ADOPT ARTICLES 10/11/2010
2010-11-15AA01CURRSHO FROM 30/09/2011 TO 30/06/2011
2010-11-15SH0110/11/10 STATEMENT OF CAPITAL GBP 50000
2010-11-11CERT8ACOMMENCE BUSINESS AND BORROW
2010-11-11SH50APPLICATION COMMENCE BUSINESS
2010-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TURBO FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURBO FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2011-02-01 Satisfied BNP PARIBAS TRUST CORPORATION UK LIMITED
ASSIGNATION IN SECURITY 2011-02-01 Satisfied BNP PARIBAS TRUST CORPORATION UK LIMITED
Intangible Assets
Patents
We have not found any records of TURBO FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TURBO FINANCE PLC
Trademarks
We have not found any records of TURBO FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURBO FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TURBO FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TURBO FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURBO FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURBO FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1