Liquidation
Company Information for TURMILL
KPMG, 15 CANADA SQUARE, CANARY WHARF, LONDON,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | |
---|---|
TURMILL | |
Legal Registered Office | |
KPMG 15 CANADA SQUARE CANARY WHARF LONDON | |
Company Number | 06534844 | |
---|---|---|
Company ID Number | 06534844 | |
Date formed | 2008-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | ||
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-04 06:33:31 |
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 |
---|---|---|
EDWARD WATKIN GITTINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MT SECRETARIES LIMITED |
Company Secretary | ||
EDEN SECRETARIES LIMITED |
Company Secretary | ||
GLASSMILL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWQUAY PROFESSIONAL LIMITED | Director | 2016-09-23 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
WEBCONNECTION LIMITED | Director | 2016-05-18 | CURRENT | 1996-06-26 | Liquidation | |
VILLA CONNECTIONS LTD | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
REALAGENT LIMITED | Director | 2016-02-19 | CURRENT | 2004-07-22 | Active | |
MELANOR LIMITED | Director | 2016-02-19 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
31 CATHCART UNLIMITED | Director | 2016-02-19 | CURRENT | 2010-01-20 | Active - Proposal to Strike off | |
LYNNELAND PROPERTIES UNLIMITED | Director | 2016-02-19 | CURRENT | 2010-03-24 | Active - Proposal to Strike off | |
26 CLABON MEWS | Director | 2016-02-19 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
THR FINANCIAL SERVICES LIMITED | Director | 2012-05-28 | CURRENT | 1999-12-24 | Dissolved 2017-05-02 | |
MONTPELIER CONSULT LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-08 | Dissolved 2017-05-16 | |
MALEW LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-14 | Liquidation | |
MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-08 | Liquidation | |
MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED | Director | 2012-05-28 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
BODELL LIMITED | Director | 2012-05-28 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
BRISKER COURT LIMITED | Director | 2012-04-24 | CURRENT | 1997-10-03 | Dissolved 2016-07-26 | |
COLEVIEW PROPERTIES NO.1 UNLIMITED | Director | 2008-12-19 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
FERNLANE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
RAMLEX UK | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PELFORCE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
TURNIDOR | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
THORPENNA | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
TRADEN | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
SOLVENTOR | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
METENDOP | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
WELLAM | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PRELEAF | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
RAMLANE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
DOWLINGTON | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
FERNESTA | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
FORTHLALE | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
DORMLANDS | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
PORTISMERE | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
PORTISFIELD | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
CRESSLAKE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
ARBINGTON UK | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
ROLLISFORT | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
MORRINGTON | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
WESSLAKE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
RELLISMERE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED | Director | 2008-06-19 | CURRENT | 2004-08-11 | Liquidation | |
BELFERN UK | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
GOLDENMAR | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
LIPSYLEM | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
BESFIELD | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TARECK | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
REMPTON | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TARRAGONI | Director | 2008-03-14 | CURRENT | 2008-03-14 | Active - Proposal to Strike off | |
TANUSHTER | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TURROX | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
REMFALL | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ROSALAND | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
WARTECH | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
WARLAKE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
PETALVILLE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
RUTHAMOOR | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
PARTOU | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
LUNADEE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
DELLADEX | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ARLAFILM | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ACERDEX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
BARRESTA | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
BUDDINGTON | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
JETTINGTON | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
TIDALMESH | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
RAWLEDGE | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
LUMATEX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
HAVENHEAD | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
MENTHEMOOR | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
CUTHALUX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
DELFRESTON | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
LERRINGFORD | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
DELFAMAX | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
RINTHOR | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
TEFLINE | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
RESINLAKE | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
EWE PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
COLN PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
MOLE PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
CULM PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
CLAIREFIELDS LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2017-08-22 | |
VIEWSCREST UK LIMITED | Director | 2003-09-29 | CURRENT | 2003-06-06 | Active | |
MONTPELIER (TRUSTEES) LTD | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.1 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM BATTALION COURT SUITE 3 5 BATTALION COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QN ENGLAND | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 17A SWEETING STREET LIVERPOOL L2 4TE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 17A SWEETING STREET LIVERPOOL L2 4TE ENGLAND | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 520 | |
AR01 | 14/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 62-66 DEANSGATE MANCHESTER M3 2EN | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 520 | |
AR01 | 14/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MT SECRETARIES LIMITED | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 520 | |
AR01 | 14/03/14 FULL LIST | |
AR01 | 14/03/13 FULL LIST | |
AR01 | 14/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 17-19 COCKSPUR STREET LONDON SW1Y 5BL | |
AR01 | 14/03/11 FULL LIST | |
AR01 | 14/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MT SECRETARIES LIMITED / 14/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/03/09 FULL LIST AMEND | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EDWARD WATKIN GITTINS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ | |
288a | SECRETARY APPOINTED MT SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY EDEN SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR GLASSMILL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-02-10 |
Appointment of Liquidators | 2016-06-16 |
Winding-Up Orders | 2016-05-19 |
Petitions to Wind Up (Companies) | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TURMILL are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TURMILL | Event Date | 2016-05-20 |
In the High Court of Justice case number 1427 NOTICE IS HEREBY GIVEN pursuant to Rule 4.106A of the Insolvency Rules 1986 that David John Standish and John David Thomas Milsom have been appointed Joint Liquidators of the above named company by the Secretary of State. The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the rules, to do so by one-tenth, in value, of the company's creditors. Office Holder Details: David John Standish and John David Thomas Milsom (IP numbers 8798 and 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 May 2016 . Further information about this case is available from the offices of KPMG LLP on 020 76946452. David John Standish and John David Thomas Milsom , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TURMILL | Event Date | 2016-05-20 |
In the High Court of Justice, Chancery Division Companies Court case number 1427 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Joint Liquidators for the purpose of the approval of the Joint Liquidators' remuneration. The meeting will be held at KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL on 28 February 2017 at 12.00 pm. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: David John Standish and John David Thomas Milsom (IP numbers 8798 and 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 May 2016 . Further information about this case is available from the offices of KPMG LLP on 020 7311 2517. David John Standish and John David Thomas Milsom , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TURMILL | Event Date | 2016-05-09 |
In the High Court Of Justice case number 001427 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TURMILL | Event Date | 2016-03-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1427 A Petition to wind up the above-named Company, Registration Number 06534844, of ,17A Sweeting Street, Liverpool, England, L2 4TE, presented on 17 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 May 2016 . | |||
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. |