TURNERS TURKEYS LIMITED

TURNERS TURKEYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTURNERS TURKEYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00701295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TURNERS TURKEYS LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TURNERS TURKEYS LIMITED located?

    Registered Office Address
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNERS TURKEYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAN FOODS LIMITEDApr 07, 1988Apr 07, 1988
    BERNARD MATTHEWS (TURKEY HATCHERIES) LIMITEDAug 21, 1961Aug 21, 1961

    What are the latest accounts for TURNERS TURKEYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2015

    What are the latest filings for TURNERS TURKEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Termination of appointment of Zaliha Williamson as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Robert Burnett as a director on Jun 30, 2017

    1 pagesTM01

    Registered office address changed from Great Witchingham Hall Norwich Norfolk NR9 5QD to Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on Jun 29, 2017

    2 pagesAD01

    Administrator's progress report to Mar 19, 2017

    20 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Notice of deemed approval of proposals

    43 pagesF2.18

    Statement of administrator's proposal

    44 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Alan Rae Dalziel Jamieson as a director on Sep 18, 2016

    2 pagesAP01

    Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016

    1 pagesTM02

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of David John Joll as a director on Apr 06, 2016

    1 pagesTM01

    Full accounts made up to Jun 28, 2015

    14 pagesAA

    Registration of charge 007012950008, created on Aug 28, 2015

    81 pagesMR01

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 29, 2014

    14 pagesAA

    Appointment of Mr Robert Burnett as a director

    2 pagesAP01

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mrs Zaliha Williamson as a director

    2 pagesAP01

    Termination of appointment of Andrew Simpson as a director

    1 pagesTM01

    Who are the officers of TURNERS TURKEYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Alan Rae Dalziel
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    EnglandBritish31138330004
    BROWN, John Granger
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    Secretary
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    British11486660001
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Secretary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    170477890001
    REGER, David Michael
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Secretary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    British151343430001
    BARTRAM, Noel Frederick
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritish37442010003
    BROWN, John Granger
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    Director
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    United KingdomBritish11486660001
    BURNETT, Robert
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte Llp
    ScotlandBritish86190250002
    COOKE, Roger James
    23 Wygate Meadows
    PE11 1XZ Spalding
    Lincolnshire
    Director
    23 Wygate Meadows
    PE11 1XZ Spalding
    Lincolnshire
    British41764810001
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    United KingdomBritish170465830001
    HARRISON, Neil Charles
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    Director
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    United KingdomBritish111081410001
    JOLL, David John
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    United KingdomBritish178372710001
    JOLL, David John
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    Director
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    United KingdomBritish178372710001
    MATTHEWS, Bernard Trevor
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritish10918210001
    REGER, David Michael
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritish151343430001
    SIMPSON, Andrew John
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritish105165150001
    WALKER, Ian
    4 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    Director
    4 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    British56940140001
    WILLIAMSON, Zaliha
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte Llp
    EnglandBritish323983980001

    Does TURNERS TURKEYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 03, 2015
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of turners turkeys limited including without limitation a first legal mortgage and fixed charge over (1) the freehold land known as amberhill, south east side of ullyatt’s drive registered at the land registry under title number LL57189, (2) the freehold land known as bawdeswell, land and premises adjoining reepham road and firs lane, registered at the land registry under title numbers NK150952 and NK362562 and (3) the freehold land known as bawsey, bawsey mill, gayton road, bawsey, kings lynn, registered at the land registry under title number NK263946. For further details of the property charged please see schedule 4 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 05, 2013
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of turners turkeys limited, including fixed charges over the properties owned by turners turkeys limited listed in schedule 4 of the debenture.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    Deed of amendment and accession
    Created On Jan 20, 2011
    Delivered On Feb 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund
    Short particulars
    Land k/a ullyatts drove, amber hill, boston, lincs t/no LL57189. Land k/a brrokside farm, breckles gate, walton road, breckles, gt hockham, nr attleborough, norfolk t/no NK362072. Land k/a lawn farm, norwich road, briston, melton contables, norfolk t/no NK361728. For further details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Jan 20, 2011
    Delivered On Feb 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever
    Short particulars
    The charged assets - properties and any and all other assets. F/h land on the south side of ark road, north somercotes also k/a donna nook farm t/no LL174162. The f/h land k/a causeway bridge farm, church lane, manby, lincolnshire t/no's LL94613 and LL229395. F/h land on the north side of low farmhouse, fulstow also k/a unit 1, marshwold t/no LL221477, for further details of properties charged please refer to form MG01.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    Deed of debenture
    Created On Jun 11, 2007
    Delivered On Jun 21, 2007
    Outstanding
    Amount secured
    The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Debenture
    Created On Dec 05, 2006
    Delivered On Dec 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • De Lage Landen Ireland Company
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 05, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h properties being spalding droveclay lake spalding lincs t/n LL103498, ullyatts drove amber hill boston lincs, mill drove cowbit spalding lincs t/n LL103500, for details of further properties. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Feb 28, 2001
    Delivered On Mar 05, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the obligors to any finance party under each finance document (all terms as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (The Agent)
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • May 16, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TURNERS TURKEYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Administration started
    Oct 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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