Dissolved 2015-11-10
Company Information for A. TURNELL LIMITED
SWINDON, SN1 3DR,
|
Company Registration Number
05474150
Private Limited Company
Dissolved Dissolved 2015-11-10 |
Company Name | |
---|---|
A. TURNELL LIMITED | |
Legal Registered Office | |
SWINDON SN1 3DR Other companies in SN1 | |
Company Number | 05474150 | |
---|---|---|
Date formed | 2005-06-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW TURNELL |
||
GILLIAN BRIDGET TURNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARLBOROUGH SECRETARIES LIMITED |
Company Secretary | ||
GILLY-ANN ROELOFJE SELZER JARVIS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 1ST FLOOR 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN BRIDGET TURNELL | |
LATEST SOC | 19/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNELL / 03/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARLBOROUGH SECRETARIES LIMITED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 14 SKYLARK RISE WOOLWELL PLYMOUTH PL6 7SN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-11 |
Notice of Dividends | 2015-03-09 |
Resolutions for Winding-up | 2014-05-21 |
Appointment of Liquidators | 2014-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 93191 - Activities of racehorse owners
Creditors Due After One Year | 2012-07-31 | £ 17,805 |
---|---|---|
Creditors Due After One Year | 2011-07-31 | £ 25,734 |
Creditors Due Within One Year | 2012-07-31 | £ 128,918 |
Creditors Due Within One Year | 2011-07-31 | £ 191,250 |
Creditors and other liabilities
|
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 A. TURNELL LIMITED
Cash Bank In Hand | 2011-07-31 | £ 5,289 |
---|---|---|
Current Assets | 2012-07-31 | £ 63,371 |
Current Assets | 2011-07-31 | £ 130,583 |
Debtors | 2012-07-31 | £ 51,126 |
Debtors | 2011-07-31 | £ 55,661 |
Stocks Inventory | 2012-07-31 | £ 11,290 |
Stocks Inventory | 2011-07-31 | £ 69,633 |
Tangible Fixed Assets | 2012-07-31 | £ 55,256 |
Tangible Fixed Assets | 2011-07-31 | £ 68,670 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93191 - Activities of racehorse owners) as A. TURNELL LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | A. TURNELL LIMITED | Event Date | 2015-03-04 |
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that I intend to declare a First and Final dividend to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not already proved are required, on or before 30 March 2015 , the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Steve Elliott (IP 11110 ), Date of Appointment 12 May 2014. Monahans , 38-42 Newport Street, Swindon, SN1 3DR 01793 818300 Alternative Contact Colleen Douglas-Temple tel: 01793 818353 or email: colleen.douglas-temple@monahans.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A. TURNELL LIMITED | Event Date | 2014-05-12 |
At a General Meeting of the members of the above-named company, duly convened and held at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR , on 12 May 2014 , the following Resolution was passed: That it has been proved to the satisfaction of the company 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, and further that Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR , be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. G Turnell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A. TURNELL LIMITED | Event Date | 2014-05-12 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, Wiltshire SN1 3DR . : Steve Elliott , Telephone: 01793 818300 or email: steve.elliott@monahans.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A. TURNELL LIMITED | Event Date | 2014-05-12 |
Nature of Business: Racehorse Trainer NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of A. Turnell Limited be held at 10.30 am on 27th July 2015 , to be followed at 10.45 am on the same day by a final meeting of the creditors of the Company. The meetings will be held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of, to determine the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of, and also to hear any explanation that the Liquidator may consider necessary. The following resolution will be put to the meeting: That the Liquidator be granted his release under section 173 of the Insolvency Act 1986 . A member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 12 May 2014 Steve Elliott (IP 11110 ), Monahans , 38-42 Newport Street, Swindon, SN1 3DR . Tel: 01793 818300 | |||
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. |