Liquidation
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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
TURKINGTON INDUSTRIES, INC. | 3300 INDEPENDENT SQUARE, 1 INDEPENDENT DR JACKSONVILLE FL 32202 | Inactive | Company formed on the 1983-03-08 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA ASHMAN |
||
REBECCA FRANCES ASHMAN |
||
STUART JOHN ASHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS TURKINGTON |
Company Secretary | ||
JOHN FRANCIS TURKINGTON |
Director | ||
CHRISTOPHER MORE BUTT |
Director | ||
MAUREEN MARY ANNE TURKINGTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERO HEALTHCARE LIMITED | Director | 2015-03-16 | CURRENT | 2013-06-20 | Active | |
ASHMAN INDUSTRIES LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Liquidation | |
HERO HEALTHCARE LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
TURKINGTON EUROPE LIMITED | Director | 2012-01-25 | CURRENT | 2007-02-14 | Liquidation | |
ASHMAN INDUSTRIES LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Liquidation | |
LUPTON-SMALLSHAW LIMITED | Director | 2008-11-14 | CURRENT | 1977-07-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM BEGBIES TRAYNOR CENTRAL LLP 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM PHASE 2 BILLINGTON ROAD BILLINGTON INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MRS REBECCA ASHMAN | |
LATEST SOC | 10/11/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN TURKINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TURKINGTON | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JACK ASHMAN / 04/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 04/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 3 WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB10 2BE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JFT HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 31/12/02 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01 | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-02-14 |
Notices to Creditors | 2013-02-14 |
Meetings of Creditors | 2012-04-12 |
Appointment of Administrators | 2012-02-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NORWEST SALES LIMITED | |
LEGAL MORTGAGE | Satisfied | RDM FACTORS LIMITED | |
LEGAL CHARGE | Satisfied | ANTHONY ROBERT CATTERALL ELAINE HURN AND ANDREW JOHN LIVESEY | |
STOCK PLEDGE AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM COMPRISING PROPERTY SITUATED THERE | Outstanding | NORTH CAROLINA ECONOMIC OPPORTUNITIES FUND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as TURKINGTON INDUSTRIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TURKINGTON INDUSTRIES LIMITED | Event Date | 2013-01-31 |
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 Type | Appointment of Liquidators | |
Defending party | TURKINGTON INDUSTRIES LIMITED | Event Date | 2013-01-29 |
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 Type | Appointment of Administrators | |
Defending party | TURKINGTON INDUSTRIES LIMITED | Event Date | 2012-02-13 |
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 Type | Meetings of Creditors | |
Defending party | TURKINGTON INDUSTRIES LIMITED | Event 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 : | |||
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. |