TURNOMATIC PROPERTIES LIMITED
Overview
| Company Name | TURNOMATIC PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00592629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TURNOMATIC PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TURNOMATIC PROPERTIES LIMITED located?
| Registered Office Address | 88 North Street RM11 1SR Hornchurch England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNOMATIC PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURNOMATIC LIMITED | Oct 28, 1957 | Oct 28, 1957 |
What are the latest accounts for TURNOMATIC PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for TURNOMATIC PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to 88 North Street Hornchurch RM11 1SR on Mar 30, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on Sep 07, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Aug 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of TURNOMATIC PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLLINGHAUS, Paul William | Director | Loudhams Burtons Lane HP8 4BS Little Chalfont Buckinghamshire | United Kingdom | British | 141411090001 | |||||
| PIEPENSTOCK, Stuart Russell | Director | Rickmansworth Road Harefield UB9 6JX Uxbridge 22 Middlesex | England | British | 140104680001 | |||||
| HILL STREET REGISTRARS LIMITED | Secretary | 5th Floor 7-10 Chandos Street W1G 9DQ London | 2417910005 | |||||||
| FENWICK, Robert Anthony | Director | 82 Chingford Avenue E4 6RP London | United Kingdom | British | 72335460001 | |||||
| PIEPENSTOCK, Brian Walter | Director | Tingewick Hall Church Lane, Tingewick MK18 4RD Buckingham Buckinghamshire | British | 8349710002 | ||||||
| PIEPENSTOCK, Roger Brian | Director | The Rookery Kings Walden Road SG5 3DX Great Offley Hertfordshire | England | British | 124397960001 |
Who are the persons with significant control of TURNOMATIC PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul William Bollinghaus | Aug 06, 2016 | North Street RM11 1SR Hornchurch 88 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Russell Piepenstock | Aug 06, 2016 | North Street RM11 1SR Hornchurch 88 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TURNOMATIC PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 03, 1988 Delivered On Oct 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0