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

TURNBULL KEEN LIMITED

GOSFORTH PARK AVENUE, NEWCASTLE, NE12,
Company Registration Number
04302267
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Turnbull Keen Ltd
TURNBULL KEEN LIMITED was founded on 2001-10-10 and had its registered office in Gosforth Park Avenue. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
TURNBULL KEEN LIMITED
 
Legal Registered Office
GOSFORTH PARK AVENUE
NEWCASTLE
 
Previous Names
TUMBULL KEEN LIMITED25/06/2015
THE TWICE BREWED HOTEL LIMITED25/06/2015
Filing Information
Company Number 04302267
Date formed 2001-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 20:09:39
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.

Company Officers of TURNBULL KEEN LIMITED

Current Directors
Officer Role Date Appointed
PAULINE KEEN
Company Secretary 2001-10-17
BRIAN KEEN
Director 2001-10-17
PAULINE KEEN
Director 2001-10-17
NORMAN TURNBULL
Director 2001-10-10
SHEILA TURNBULL
Director 2001-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN MATTHEWS
Nominated Secretary 2001-10-10 2001-10-10
CORPORATE LEGAL LTD
Nominated Director 2001-10-10 2001-10-10

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
2017-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL OF LIQUIDATOR
2017-03-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2016 FROM LOWMORWOOD COTTAGE STANEGATE BARDON MILL HEXHAM NORTHUMBERLAND NE47 7AE
2015-12-314.70DECLARATION OF SOLVENCY
2015-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0110/10/15 FULL LIST
2015-06-25RES15CHANGE OF NAME 08/06/2015
2015-06-25CERTNMCOMPANY NAME CHANGED THE TWICE BREWED HOTEL LIMITED CERTIFICATE ISSUED ON 25/06/15
2015-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE TWICE BREWED INN MILITARY ROAD BARDON MILL HEXHAM NORTHUMBERLAND NE47 7AN
2015-03-03AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0110/10/14 FULL LIST
2014-11-19AD02SAIL ADDRESS CHANGED FROM: BLACK HOUSE DIPTON MILL ROAD HEXHAM NORTHUMBERLAND NE46 1RZ ENGLAND
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0110/10/13 FULL LIST
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-19AR0110/10/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE KEEN / 10/10/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA TURNBULL / 10/10/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TURNBULL / 10/10/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEEN / 10/10/2012
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE KEEN / 10/10/2012
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AR0110/10/11 FULL LIST
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0110/10/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0110/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA TURNBULL / 10/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TURNBULL / 10/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE KEEN / 10/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEEN / 10/10/2009
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN TURNBULL / 30/11/2007
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA TURNBULL / 30/11/2007
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM LOW MOORWOOD STANEGATE BARDON MILL HEXHAM NORTHUMBERLAND NE47 7AE
2007-10-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25ELRESS386 DISP APP AUDS 04/07/07
2007-07-25ELRESS366A DISP HOLDING AGM 04/07/07
2006-11-02363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-2588(2)RAD 10/10/01-30/11/01 £ SI 99@1
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-28288aNEW DIRECTOR APPOINTED
2002-07-30225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bSECRETARY RESIGNED
2001-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to TURNBULL KEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-15
Appointment of Liquidators2015-12-23
Notices to Creditors2015-12-23
Resolutions for Winding-up2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against TURNBULL KEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-11-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TURNBULL KEEN LIMITED

Intangible Assets
Patents
We have not found any records of TURNBULL KEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNBULL KEEN LIMITED
Trademarks
We have not found any records of TURNBULL KEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNBULL KEEN 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 (55100 - Hotels and similar accommodation) as TURNBULL KEEN LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TURNBULL KEEN 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 TypeFinal Meetings
Defending partyTURNBULL KEEN LIMITEDEvent Date2017-02-10
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at RMT, Gosforth Park Avenue, Newcastle NE12 8EG on 10 April 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at RMT, Gosforth Park Avenue, Newcastle NE12 8EG by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 15 December 2015. Office Holder details: Linda Ann Farish, (IP No. 009054) and Emily Louise Thompson, (IP No. 17830) both of RMT, Gosforth Park Avenue, Newcastle, NE12 8EG The Joint Liquidators can be contacted via their respective Email address: Linda.Farish@r-m-t.co.uk or Emily.Thompson@r-m-t.co.uk Alternative contact: Vanessa.Ferguson@r-m-t.co.uk Tel: 0191 256 9500. Ag FF111360
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTURNBULL KEEN LIMITEDEvent Date2015-12-15
Linda Farish , (IP No. 9054) and Emily Thompson , (IP No. 17830) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: Vanessa Ferguson, Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9500.
 
Initiating party Event TypeNotices to Creditors
Defending partyTURNBULL KEEN LIMITEDEvent Date2015-12-15
Notice is hereby given that Linda Ann Farish and Emily Louise Thompson both of RMT, Gosforth Park Avenue, Newcastle, NE12 8EG were appointed Joint Liquidators of the above named Company on 15 December 2015. Creditors are required on or before 15 January 2016 to send their full names and addresses and particulars of their debts or claims to the Joint Liquidators at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG in default thereof they will be excluded from the benefit of any distribution made before such debts are approved. Note: All known creditors have been, or will be, paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Office Holder details: Linda Farish , (IP No. 9054) and Emily Thompson , (IP No. 17830) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . Further details contact: Vanessa Ferguson, Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTURNBULL KEEN LIMITEDEvent Date2015-12-15
At a general meeting of the above named Company, duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, on 15 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Linda Ann Farish , (IP No. 9054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG and Emily Louise Thompson , (IP No. 17830) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG be and are hereby appointed Liquidators of the Company for the purposes of such winding-up. Further details contact: Vanessa Ferguson, Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNBULL KEEN 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 TURNBULL KEEN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1