Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TURNUS LIMITED
Company Information for

TURNUS LIMITED

BELFAST, ANTRIM, BT1,
Company Registration Number
NI021458
Private Limited Company
Dissolved

Dissolved 2016-06-04

Company Overview

About Turnus Ltd
TURNUS LIMITED was founded on 1988-04-13 and had its registered office in Belfast. The company was dissolved on the 2016-06-04 and is no longer trading or active.

Key Data
Company Name
TURNUS LIMITED
 
Legal Registered Office
BELFAST
ANTRIM
 
Filing Information
Company Number NI021458
Date formed 1988-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-06-04
Type of accounts SMALL
Last Datalog update: 2016-06-16 19:37:13
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 TURNUS LIMITED
The following companies were found which have the same name as TURNUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Turnus Limited Delaware Unknown
TURNUS LIMITED 2 SEAPOINT AVENUE BLACKROCK, DUBLIN, A94VY68, IRELAND A94VY68 Active Company formed on the 2018-06-25
TURNUS PICTURES LTD 24 FINBOROUGH ROAD LONDON SW17 9HY Active Company formed on the 2020-12-08
TURNUSLEGE KALAGINI SASITHARAN INVEST LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2015-06-10
TURNUSLEGE KALAGINI SASITHARAN LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2015-06-10
TURNUSOUL LIMITED DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP Active - Proposal to Strike off Company formed on the 2018-09-13

Company Officers of TURNUS LIMITED

Current Directors
Officer Role Date Appointed
ROY WILSON BOOTH
Company Secretary 1988-04-13
FRANCIS GERALD JENNINGS
Director 1988-04-13
THOMAS JAMES JENNINGS
Director 1988-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JOHN KENNEDY
Director 2005-01-28 2010-03-01
CHRISTOPHER DANIEL KENNEDY
Director 2005-01-01 2010-03-01
ALFRED NELSON HENRY CORBITT
Director 1988-04-13 2005-01-01
GERALD WILLIAM JENNINGS
Director 1988-04-13 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY WILSON BOOTH GREENISLAND TRADING LIMITED Company Secretary 2009-06-30 CURRENT 2009-01-05 Dissolved 2014-08-01
ROY WILSON BOOTH THE GOLF OUTLET LIMITED Company Secretary 2009-05-21 CURRENT 2009-01-05 Dissolved 2014-08-01
ROY WILSON BOOTH ROTARY GROUP LIMITED Company Secretary 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
ROY WILSON BOOTH LAGGAN PROPERTIES LIMITED Company Secretary 2008-03-26 CURRENT 1995-10-19 Active
ROY WILSON BOOTH JASRY LIMITED Company Secretary 2008-03-20 CURRENT 1990-06-14 Dissolved 2013-10-25
ROY WILSON BOOTH HEATON FLOORS, LIMITED Company Secretary 2008-03-20 CURRENT 1950-05-24 Dissolved 2013-10-25
ROY WILSON BOOTH ROTARY TECHNICAL SERVICES LIMITED Company Secretary 2008-03-20 CURRENT 1970-08-13 Dissolved 2013-10-25
ROY WILSON BOOTH H.F. TRADING COMPANY LIMITED Company Secretary 2008-03-20 CURRENT 1995-08-29 Dissolved 2013-10-25
ROY WILSON BOOTH BALLYROGAN HOLDINGS LIMITED Company Secretary 2008-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
ROY WILSON BOOTH BALLYROGAN FINANCE LIMITED Company Secretary 2008-02-26 CURRENT 2007-09-03 Active
ROY WILSON BOOTH BISHOPSGATE SHOPPING CENTRES LIMITED Company Secretary 2006-12-24 CURRENT 1997-02-25 Active - Proposal to Strike off
ROY WILSON BOOTH CULZEAN PROPERTIES (NUMBER 1) LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-03 Dissolved 2018-05-22
ROY WILSON BOOTH VALTO (NUMBER 2) LIMITED Company Secretary 2005-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
ROY WILSON BOOTH KENDAL RIVERSIDE LIMITED Company Secretary 2004-09-01 CURRENT 2004-05-27 Dissolved 2016-10-15
ROY WILSON BOOTH VALTO (NUMBER 3) LIMITED Company Secretary 2003-07-24 CURRENT 2003-07-24 Dissolved 2014-05-02
ROY WILSON BOOTH IAN GAWLEY LIMITED Company Secretary 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
ROY WILSON BOOTH GERNEL PROPERTY SERVICES LIMITED Company Secretary 1989-05-26 CURRENT 1989-05-26 Dissolved 2014-05-02
ROY WILSON BOOTH VALTO (NUMBER 1) LIMITED Company Secretary 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
ROY WILSON BOOTH VALTO LIMITED Company Secretary 1976-12-20 CURRENT 1976-12-20 Liquidation
FRANCIS GERALD JENNINGS CROMAC SQUARE LIMITED Director 2015-06-18 CURRENT 2015-04-07 Active
FRANCIS GERALD JENNINGS CROMAC QUAY LIMITED Director 2013-10-18 CURRENT 2013-07-03 Active
FRANCIS GERALD JENNINGS GLENMAYNE LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
FRANCIS GERALD JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
FRANCIS GERALD JENNINGS CAULDHILL LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
FRANCIS GERALD JENNINGS FAUGHILL LIMITED Director 2011-09-28 CURRENT 2011-06-22 Liquidation
FRANCIS GERALD JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS INCHBERVIS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FRANCIS GERALD JENNINGS STONETHORN HOMES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FRANCIS GERALD JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS BALLYCROCHAN FINANCE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2017-05-30
FRANCIS GERALD JENNINGS BALLYGILBERT TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
FRANCIS GERALD JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
FRANCIS GERALD JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
FRANCIS GERALD JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
FRANCIS GERALD JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
FRANCIS GERALD JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
FRANCIS GERALD JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS STONETHORN STUD FARMS LIMITED Director 2000-02-04 CURRENT 1960-10-26 Active
FRANCIS GERALD JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS VALTO LIMITED Director 1976-12-20 CURRENT 1976-12-20 Liquidation
FRANCIS GERALD JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25
THOMAS JAMES JENNINGS HAVANA GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS VANOUR TRADING NO.5 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.1 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.4 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.2 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.3 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.14 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.20 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.13 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.16 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS SCHOLIUM GROUP PLC Director 2014-02-18 CURRENT 2014-01-07 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.12 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.9 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.10 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.7 LIMITED Director 2014-02-04 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.11 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.8 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 5 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 6 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES CAPITAL LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 2) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 3) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 4) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 5) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 1) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-10-09
THOMAS JAMES JENNINGS SOLENT JOINT VENTURE LIMITED Director 2012-05-01 CURRENT 2011-12-23 Dissolved 2015-09-15
THOMAS JAMES JENNINGS SHAPERO RARE BOOKS LIMITED Director 2012-02-10 CURRENT 2008-10-10 Active
THOMAS JAMES JENNINGS BALLYCULTER TRADING LIMITED Director 2011-12-08 CURRENT 2011-12-07 Dissolved 2017-12-11
THOMAS JAMES JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS SORBUS HOLDCO LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
THOMAS JAMES JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
THOMAS JAMES JENNINGS BALLYBLACK TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
THOMAS JAMES JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
THOMAS JAMES JENNINGS NORTHERN HOMES (NI) LIMITED Director 2010-04-23 CURRENT 2009-07-09 Active
THOMAS JAMES JENNINGS GREENISLAND TRADING LIMITED Director 2009-06-30 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS THE GOLF OUTLET LIMITED Director 2009-05-21 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
THOMAS JAMES JENNINGS BALLYROGAN FINANCE LIMITED Director 2008-02-26 CURRENT 2007-09-03 Active
THOMAS JAMES JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
THOMAS JAMES JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
THOMAS JAMES JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
THOMAS JAMES JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
THOMAS JAMES JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
THOMAS JAMES JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
THOMAS JAMES JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
THOMAS JAMES JENNINGS LAGGAN PROPERTIES LIMITED Director 1995-10-19 CURRENT 1995-10-19 Active
THOMAS JAMES JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
THOMAS JAMES JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
THOMAS JAMES JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
THOMAS JAMES JENNINGS VALTO LIMITED Director 1976-12-20 CURRENT 1976-12-20 Liquidation
THOMAS JAMES JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25

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
2016-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-044.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/02/2016
2016-03-044.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2016-01-034.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/11/2015
2014-12-304.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/11/2014
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST CO ANTRIM BT1 1LS NORTHERN IRELAND
2013-12-044.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2013-12-04VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-04LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2013-02-07LATEST SOC07/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-07AR0104/02/13 FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE, 12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O MCGRIGORS LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS
2012-02-22AR0104/02/12 FULL LIST
2011-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-15AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-02-09AR0104/02/11 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SECOND FLOOR PILOT POINT 21 CLARENDON ROAD BELFAST BT1 3BG
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNEDY
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNEDY
2010-02-15AR0104/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN KENNEDY / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES JENNINGS CBE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS GERALD JENNINGS / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 25/01/2010
2010-01-22MEM/ARTSARTICLES OF ASSOCIATION
2010-01-22RES01ALTER ARTICLES 10/11/2004
2010-01-22RES12VARYING SHARE RIGHTS AND NAMES
2010-01-22RES12VARYING SHARE RIGHTS AND NAMES
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 3
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07AC(NI)30/09/08 ANNUAL ACCTS
2009-02-22371S(NI)04/02/09 ANNUAL RETURN SHUTTLE
2008-07-03AC(NI)30/09/07 ANNUAL ACCTS
2008-02-17371S(NI)04/02/08 ANNUAL RETURN SHUTTLE
2007-10-05295(NI)CHANGE IN SIT REG ADD
2007-08-21402(NI)PARS RE MORTAGE
2007-07-27AC(NI)30/09/06 ANNUAL ACCTS
2007-02-08371S(NI)04/02/07 ANNUAL RETURN SHUTTLE
2006-07-05AC(NI)30/09/05 ANNUAL ACCTS
2006-02-16371S(NI)04/02/06 ANNUAL RETURN SHUTTLE
2005-07-26AC(NI)30/09/04 ANNUAL ACCTS
2005-02-16371S(NI)04/02/05 ANNUAL RETURN SHUTTLE
2005-01-28296(NI)CHANGE OF DIRS/SEC
2005-01-28296(NI)CHANGE OF DIRS/SEC
2005-01-28296(NI)CHANGE OF DIRS/SEC
2004-08-06AC(NI)30/09/03 ANNUAL ACCTS
2004-03-31296(NI)CHANGE OF DIRS/SEC
2004-02-25296(NI)CHANGE OF DIRS/SEC
2004-02-19371S(NI)04/02/04 ANNUAL RETURN SHUTTLE
2003-02-28AURES(NI)AUDITOR RESIGNATION
2003-02-28371S(NI)04/02/03 ANNUAL RETURN SHUTTLE
2003-02-28AC(NI)30/09/02 ANNUAL ACCTS
2002-06-27295(NI)CHANGE IN SIT REG ADD
2002-04-30AC(NI)30/09/01 ANNUAL ACCTS
2002-02-16371S(NI)04/02/02 ANNUAL RETURN SHUTTLE
2001-04-01AC(NI)30/09/00 ANNUAL ACCTS
2001-04-01371S(NI)04/02/01 ANNUAL RETURN SHUTTLE
2001-04-01296(NI)CHANGE OF DIRS/SEC
2000-08-10AC(NI)30/09/99 ANNUAL ACCTS
2000-05-03371S(NI)04/02/00 ANNUAL RETURN SHUTTLE
1999-08-03AC(NI)30/09/98 ANNUAL ACCTS
1999-03-06371S(NI)04/02/99 ANNUAL RETURN SHUTTLE
1998-11-04295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TURNUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-22
Resolutions for Winding-up2013-12-06
Appointment of Liquidators2013-12-06
Fines / Sanctions
No fines or sanctions have been issued against TURNUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-01-15 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE/CHARGE 2009-12-23 Outstanding ULSTER BANK
DEBENTURE 2007-08-21 Outstanding ULSTER BANK LIMITED
MORTGAGE 1991-11-26 Outstanding NORTHERN BANK
MORTGAGE 1988-06-28 Satisfied LOMBARD AND ULSTER LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30

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 TURNUS LIMITED

Intangible Assets
Patents
We have not found any records of TURNUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNUS LIMITED
Trademarks
We have not found any records of TURNUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNUS LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as TURNUS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TURNUS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTURNUS LIMITEDEvent Date2013-12-06
Resolutions of (the Company) Registered in Northern Ireland, company number NI021458 Passed on 27 November 2013 At a general meeting of the Company held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR on 27 November 2013, the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. 2. That Brian Murphy and Michael Jennings of BDO NI be, and are hereby appointed, Joint Liquidators of the Company for the purpose of its voluntary winding up. 3. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a meeting of creditors held on 27 November 2013 the creditors confirmed the appointment of Brian Murphy and Michael Jennings as Joint Liquidators and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. TJ Jennings - Chairman Date: 27 November 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTURNUS LIMITEDEvent Date2013-12-06
Company Number: NI021458. Name of Company: TURNUS LIMITED . Nature of Business: Property Development. Type of Liquidation: Creditors. Address of Registered Office: Lindsay House, 10 Callender Street, Belfast. Liquidators' Names and Addresses: Brian Murphy, BDO Northern Ireland, Lindsay House, 10 Callender Street, Belfast BT1 5BN and Michael Jennings, Lindsay House, 10 Callender Street, Belfast Office Holder Numbers: GBNI069 and GBNI068. Date of Appointment: 27 November 2013. By whom Appointed: Creditors.
 
Initiating party Event TypeFinal Meetings
Defending partyTURNUS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Insolvency (NI) Order 1989 , that the Final Meeting of Members and Creditors of the above named company will be held at the offices of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on 24 February 2016 at 10.30am and 11.00am respectively, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and of hearing any explanation that may be given by the Liquidator. Dated: 21 January 2016 Brian Murphy : Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNUS LIMITED 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 TURNUS LIMITED 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.