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

TURKINGTON INDUSTRIES LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
04064197
Private Limited Company
Liquidation

Company Overview

About Turkington Industries Ltd
TURKINGTON INDUSTRIES LIMITED was founded on 2000-09-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Turkington Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TURKINGTON INDUSTRIES LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in NE1
 
Previous Names
JFT HOLDINGS LIMITED22/10/2003
Filing Information
Company Number 04064197
Company ID Number 04064197
Date formed 2000-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 04/09/2011
Return next due 02/10/2012
Type of accounts GROUP
Last Datalog update: 2018-09-04 07:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURKINGTON INDUSTRIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL LIMITED
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 TURKINGTON INDUSTRIES LIMITED
The following companies were found which have the same name as TURKINGTON INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURKINGTON INDUSTRIES, INC. 3300 INDEPENDENT SQUARE, 1 INDEPENDENT DR JACKSONVILLE FL 32202 Inactive Company formed on the 1983-03-08

Company Officers of TURKINGTON INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ASHMAN
Company Secretary 2010-11-30
REBECCA FRANCES ASHMAN
Director 2003-10-01
STUART JOHN ASHMAN
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS TURKINGTON
Company Secretary 2000-09-04 2010-11-30
JOHN FRANCIS TURKINGTON
Director 2000-09-04 2010-11-30
CHRISTOPHER MORE BUTT
Director 2002-02-25 2006-02-06
MAUREEN MARY ANNE TURKINGTON
Director 2000-09-04 2002-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-04 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA FRANCES ASHMAN HERO HEALTHCARE LIMITED Director 2015-03-16 CURRENT 2013-06-20 Active
REBECCA FRANCES ASHMAN ASHMAN INDUSTRIES LTD Director 2010-03-30 CURRENT 2010-03-30 Liquidation
STUART JOHN ASHMAN HERO HEALTHCARE LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
STUART JOHN ASHMAN TURKINGTON EUROPE LIMITED Director 2012-01-25 CURRENT 2007-02-14 Liquidation
STUART JOHN ASHMAN ASHMAN INDUSTRIES LTD Director 2010-03-30 CURRENT 2010-03-30 Liquidation
STUART JOHN ASHMAN LUPTON-SMALLSHAW LIMITED Director 2008-11-14 CURRENT 1977-07-13 Liquidation

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
2018-08-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-02-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.2
2017-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016
2015-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-08LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR
2015-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-03LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM BEGBIES TRAYNOR CENTRAL LLP 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015
2014-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014
2013-02-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013
2013-01-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2012
2012-07-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM PHASE 2 BILLINGTON ROAD BILLINGTON INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB
2012-02-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-18AP03SECRETARY APPOINTED MRS REBECCA ASHMAN
2011-11-10LATEST SOC10/11/11 STATEMENT OF CAPITAL;GBP 1000
2011-11-10AR0104/09/11 FULL LIST
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN TURKINGTON
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURKINGTON
2010-11-16AR0104/09/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JACK ASHMAN / 04/09/2010
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-16AR0104/09/09 FULL LIST
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-19363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-11-12AUDAUDITOR'S RESIGNATION
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-12-07363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 3 WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB10 2BE
2006-03-10288bDIRECTOR RESIGNED
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-07-28225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-22CERTNMCOMPANY NAME CHANGED JFT HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-10-18363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-01-02288bDIRECTOR RESIGNED
2002-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/02
2002-12-31363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-12288aNEW DIRECTOR APPOINTED
2002-01-07225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2001-10-19363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to TURKINGTON INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-02-14
Notices to Creditors2013-02-14
Meetings of Creditors2012-04-12
Appointment of Administrators2012-02-24
Fines / Sanctions
No fines or sanctions have been issued against TURKINGTON INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-07 Satisfied NORWEST SALES LIMITED
LEGAL MORTGAGE 2005-12-08 Satisfied RDM FACTORS LIMITED
LEGAL CHARGE 2005-11-23 Satisfied ANTHONY ROBERT CATTERALL ELAINE HURN AND ANDREW JOHN LIVESEY
STOCK PLEDGE AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM COMPRISING PROPERTY SITUATED THERE 2004-10-01 Outstanding NORTH CAROLINA ECONOMIC OPPORTUNITIES FUND
DEBENTURE 2002-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TURKINGTON INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of TURKINGTON INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURKINGTON INDUSTRIES LIMITED
Trademarks
We have not found any records of TURKINGTON INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURKINGTON INDUSTRIES 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 (7415 - Holding Companies including Head Offices) as TURKINGTON INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURKINGTON INDUSTRIES 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 TypeNotices to Creditors
Defending partyTURKINGTON INDUSTRIES LIMITEDEvent Date2013-01-31
Gerald Maurice Krasner and Andrew David Haslam (IP Nos. 005532 and 009551) both of Begbies Traynor (Central) LLP of 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF were appointed as Joint Liquidators of the Company on 29 January 2013. Creditors of the Company are required on or before the 25 April 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Kimberley Beetham by email at kimberley.beetham@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTURKINGTON INDUSTRIES LIMITEDEvent Date2013-01-29
Gerald Maurice Krasner and Andrew David Haslam , both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF . : Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Kimberley Beetham by email at kimberley.beetham@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTURKINGTON INDUSTRIES LIMITEDEvent Date2012-02-13
In the Newcastle Upon Tyne District Registry case number 149 Gerald Maurice Krasner and Andrew David Haslam (IP Nos 005532 and 009551 ), both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF Any person who requires further information may contact the Joint Administrator by telephone on 0191 2699820. Alternatively enquiries can be made to Kimberley Beetham by e-mail at kimberley.beetham@begbies-traynor.com or by telelphone on 0191 2699820. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTURKINGTON INDUSTRIES LIMITEDEvent Date
In the Newcastle Upon Tyne District Registry High Court case number 149 We, Gerald Maurice Krasner and Andrew David Haslam (IP Nos 005532 and 009551), both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF were appointed as Joint Administrators of the Company on 13 February 2012. An initialmeeting of creditors’ of the Company pursuant to Legislation: Paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to theAct. In order to be counted, votes must be received by us on 20 April 2012 at 12.00noon being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors should also include a statement giving details oftheir security, the date on which it was given and the estimated value at which itis assessed. The resolutions to be considered include a resolution that unpaid Pre-Administrationcosts be paid as an expense of the Administration and a resolution specifying theterms on which the Joint Administrators are to be remunerated. Any creditor who hasnot received Form 2.25B may obtain one by writing to Kimberley Beetham at BegbiesTraynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF. Any person who requires further information may contact the Joint Administrator bytelephone on 0191 269 9820. Alternatively enquiries can be made to Kimberley Beethamby email at kimberley.beetham@begbies.traynor.com or by telephone on 0191 269 9820. Andrew D Haslam , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURKINGTON INDUSTRIES 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 TURKINGTON INDUSTRIES 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.