Dissolved
Dissolved 2016-06-04
Company Information for TURNUS LIMITED
BELFAST, ANTRIM, BT1,
|
Company Registration Number
NI021458
Private Limited Company
Dissolved Dissolved 2016-06-04 |
Company Name | |
---|---|
TURNUS LIMITED | |
Legal Registered Office | |
BELFAST ANTRIM | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROY WILSON BOOTH |
||
FRANCIS GERALD JENNINGS |
||
THOMAS JAMES JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR JOHN KENNEDY |
Director | ||
CHRISTOPHER DANIEL KENNEDY |
Director | ||
ALFRED NELSON HENRY CORBITT |
Director | ||
GERALD WILLIAM JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENISLAND TRADING LIMITED | Company Secretary | 2009-06-30 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
THE GOLF OUTLET LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
ROTARY GROUP LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-06-11 | Dissolved 2013-10-25 | |
LAGGAN PROPERTIES LIMITED | Company Secretary | 2008-03-26 | CURRENT | 1995-10-19 | Active | |
JASRY LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1990-06-14 | Dissolved 2013-10-25 | |
HEATON FLOORS, LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1950-05-24 | Dissolved 2013-10-25 | |
ROTARY TECHNICAL SERVICES LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1970-08-13 | Dissolved 2013-10-25 | |
H.F. TRADING COMPANY LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1995-08-29 | Dissolved 2013-10-25 | |
BALLYROGAN HOLDINGS LIMITED | Company Secretary | 2008-03-11 | CURRENT | 1967-04-18 | Dissolved 2015-01-21 | |
BALLYROGAN FINANCE LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2007-09-03 | Active | |
BISHOPSGATE SHOPPING CENTRES LIMITED | Company Secretary | 2006-12-24 | CURRENT | 1997-02-25 | Active - Proposal to Strike off | |
CULZEAN PROPERTIES (NUMBER 1) LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-03 | Dissolved 2018-05-22 | |
VALTO (NUMBER 2) LIMITED | Company Secretary | 2005-04-26 | CURRENT | 1889-02-21 | Dissolved 2014-05-02 | |
KENDAL RIVERSIDE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-05-27 | Dissolved 2016-10-15 | |
VALTO (NUMBER 3) LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2003-07-24 | Dissolved 2014-05-02 | |
IAN GAWLEY LIMITED | Company Secretary | 2000-02-04 | CURRENT | 1971-02-19 | Dissolved 2014-05-02 | |
GERNEL PROPERTY SERVICES LIMITED | Company Secretary | 1989-05-26 | CURRENT | 1989-05-26 | Dissolved 2014-05-02 | |
VALTO (NUMBER 1) LIMITED | Company Secretary | 1982-06-17 | CURRENT | 1982-06-17 | Dissolved 2014-05-02 | |
VALTO LIMITED | Company Secretary | 1976-12-20 | CURRENT | 1976-12-20 | Liquidation | |
CROMAC SQUARE LIMITED | Director | 2015-06-18 | CURRENT | 2015-04-07 | Active | |
CROMAC QUAY LIMITED | Director | 2013-10-18 | CURRENT | 2013-07-03 | Active | |
GLENMAYNE LIMITED | Director | 2013-05-14 | CURRENT | 2013-04-12 | Active | |
ACTIVE ASSET MANAGEMENT LIMITED | Director | 2013-01-14 | CURRENT | 2012-05-23 | Dissolved 2013-12-20 | |
CAULDHILL LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
FAUGHILL LIMITED | Director | 2011-09-28 | CURRENT | 2011-06-22 | Liquidation | |
VARO ESTATES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
MCCAW, STEVENSON & ORR LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
INCHBERVIS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
STONETHORN HOMES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
CUSP LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2014-03-14 | |
BALLYCROCHAN FINANCE LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2017-05-30 | |
BALLYGILBERT TRADING LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
DESTORM LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
ROTARY GROUP LIMITED | Director | 2008-07-21 | CURRENT | 2008-06-11 | Dissolved 2013-10-25 | |
KENDAL CAR PARK LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-02-21 | |
KENDAL RIVERSIDE LIMITED | Director | 2004-08-31 | CURRENT | 2004-05-27 | Dissolved 2016-10-15 | |
GERNEL PROPERTY SERVICES LIMITED | Director | 2004-02-13 | CURRENT | 1989-05-26 | Dissolved 2014-05-02 | |
BISHOPSGATE SHOPPING CENTRES LIMITED | Director | 2004-02-13 | CURRENT | 1997-02-25 | Active - Proposal to Strike off | |
VALTO (NUMBER 3) LIMITED | Director | 2003-09-05 | CURRENT | 2003-07-24 | Dissolved 2014-05-02 | |
HEATON FLOORS, LIMITED | Director | 2000-07-27 | CURRENT | 1950-05-24 | Dissolved 2013-10-25 | |
VALTO (NUMBER 2) LIMITED | Director | 2000-04-26 | CURRENT | 1889-02-21 | Dissolved 2014-05-02 | |
BALLYROGAN HOLDINGS LIMITED | Director | 2000-03-11 | CURRENT | 1967-04-18 | Dissolved 2015-01-21 | |
IAN GAWLEY LIMITED | Director | 2000-02-04 | CURRENT | 1971-02-19 | Dissolved 2014-05-02 | |
STONETHORN STUD FARMS LIMITED | Director | 2000-02-04 | CURRENT | 1960-10-26 | Active | |
H.F. TRADING COMPANY LIMITED | Director | 1995-08-29 | CURRENT | 1995-08-29 | Dissolved 2013-10-25 | |
JASRY LIMITED | Director | 1990-06-14 | CURRENT | 1990-06-14 | Dissolved 2013-10-25 | |
VALTO (NUMBER 1) LIMITED | Director | 1982-06-17 | CURRENT | 1982-06-17 | Dissolved 2014-05-02 | |
VALTO LIMITED | Director | 1976-12-20 | CURRENT | 1976-12-20 | Liquidation | |
ROTARY TECHNICAL SERVICES LIMITED | Director | 1970-08-13 | CURRENT | 1970-08-13 | Dissolved 2013-10-25 | |
HAVANA GROUP LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
VANOUR TRADING NO.5 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.1 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.4 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.2 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.3 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
DUCALES TRADING NO.14 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
DUCALES TRADING NO.20 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
DUCALES TRADING NO.13 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
DUCALES TRADING NO.16 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
SCHOLIUM GROUP PLC | Director | 2014-02-18 | CURRENT | 2014-01-07 | Active | |
DUCALES TRADING NO.12 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.9 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.10 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.7 LIMITED | Director | 2014-02-04 | CURRENT | 2013-04-12 | Active | |
DUCALES TRADING NO.11 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.8 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES ASSET NO. 2 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 3 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES ASSET NO. 3 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 2 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 1 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES ASSET NO. 4 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES ASSET NO. 1 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 5 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 4 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 6 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES CAPITAL LIMITED | Director | 2013-05-14 | CURRENT | 2013-04-12 | Active | |
ACTIVE ASSET MANAGEMENT LIMITED | Director | 2013-01-14 | CURRENT | 2012-05-23 | Dissolved 2013-12-20 | |
BALLYCULTER TRADING (NUMBER 2) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 3) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 4) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 5) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 1) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-10-09 | |
SOLENT JOINT VENTURE LIMITED | Director | 2012-05-01 | CURRENT | 2011-12-23 | Dissolved 2015-09-15 | |
SHAPERO RARE BOOKS LIMITED | Director | 2012-02-10 | CURRENT | 2008-10-10 | Active | |
BALLYCULTER TRADING LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-07 | Dissolved 2017-12-11 | |
VARO ESTATES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
MCCAW, STEVENSON & ORR LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
SORBUS HOLDCO LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
CUSP LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2014-03-14 | |
BALLYBLACK TRADING LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
DESTORM LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
NORTHERN HOMES (NI) LIMITED | Director | 2010-04-23 | CURRENT | 2009-07-09 | Active | |
GREENISLAND TRADING LIMITED | Director | 2009-06-30 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
THE GOLF OUTLET LIMITED | Director | 2009-05-21 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
ROTARY GROUP LIMITED | Director | 2008-07-21 | CURRENT | 2008-06-11 | Dissolved 2013-10-25 | |
BALLYROGAN FINANCE LIMITED | Director | 2008-02-26 | CURRENT | 2007-09-03 | Active | |
KENDAL CAR PARK LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-02-21 | |
KENDAL RIVERSIDE LIMITED | Director | 2004-08-31 | CURRENT | 2004-05-27 | Dissolved 2016-10-15 | |
GERNEL PROPERTY SERVICES LIMITED | Director | 2004-02-13 | CURRENT | 1989-05-26 | Dissolved 2014-05-02 | |
BISHOPSGATE SHOPPING CENTRES LIMITED | Director | 2004-02-13 | CURRENT | 1997-02-25 | Active - Proposal to Strike off | |
VALTO (NUMBER 3) LIMITED | Director | 2003-09-05 | CURRENT | 2003-07-24 | Dissolved 2014-05-02 | |
HEATON FLOORS, LIMITED | Director | 2000-07-27 | CURRENT | 1950-05-24 | Dissolved 2013-10-25 | |
VALTO (NUMBER 2) LIMITED | Director | 2000-04-26 | CURRENT | 1889-02-21 | Dissolved 2014-05-02 | |
BALLYROGAN HOLDINGS LIMITED | Director | 2000-03-11 | CURRENT | 1967-04-18 | Dissolved 2015-01-21 | |
IAN GAWLEY LIMITED | Director | 2000-02-04 | CURRENT | 1971-02-19 | Dissolved 2014-05-02 | |
LAGGAN PROPERTIES LIMITED | Director | 1995-10-19 | CURRENT | 1995-10-19 | Active | |
H.F. TRADING COMPANY LIMITED | Director | 1995-08-29 | CURRENT | 1995-08-29 | Dissolved 2013-10-25 | |
JASRY LIMITED | Director | 1990-06-14 | CURRENT | 1990-06-14 | Dissolved 2013-10-25 | |
VALTO (NUMBER 1) LIMITED | Director | 1982-06-17 | CURRENT | 1982-06-17 | Dissolved 2014-05-02 | |
VALTO LIMITED | Director | 1976-12-20 | CURRENT | 1976-12-20 | Liquidation | |
ROTARY TECHNICAL SERVICES LIMITED | Director | 1970-08-13 | CURRENT | 1970-08-13 | Dissolved 2013-10-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/02/2016 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/11/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/11/2014 | |
AD01 | REGISTERED 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 | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 07/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE, 12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O MCGRIGORS LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS | |
AR01 | 04/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
AR01 | 04/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SECOND FLOOR PILOT POINT 21 CLARENDON ROAD BELFAST BT1 3BG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNEDY | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN KENNEDY / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES JENNINGS CBE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS GERALD JENNINGS / 15/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 25/01/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/11/2004 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 04/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 04/02/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 04/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 04/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 04/02/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 04/02/04 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 04/02/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 04/02/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 04/02/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 04/02/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
371S(NI) | 04/02/99 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD |
Final Meetings | 2016-01-22 |
Resolutions for Winding-up | 2013-12-06 |
Appointment of Liquidators | 2013-12-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE/CHARGE | Outstanding | ULSTER BANK | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE | Satisfied | LOMBARD AND ULSTER LIMITED |
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TURNUS LIMITED | Event Date | 2013-12-06 |
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 Type | Appointment of Liquidators | |
Defending party | TURNUS LIMITED | Event Date | 2013-12-06 |
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 Type | Final Meetings | |
Defending party | TURNUS LIMITED | Event 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 : | |||
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. |