TURBOFLEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTURBOFLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00839728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TURBOFLEX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TURBOFLEX LIMITED located?

    Registered Office Address
    c/o BIBBY TRANSMISSIONS
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TURBOFLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TURBOFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Revoke auth cap restrictions 04/12/2017
    RES13

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 04, 2017

    • Capital: GBP 1,717,000
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Carl Richard Christenson on Nov 10, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Graham Varga as a secretary

    1 pagesTM02

    Appointment of Mr Richard Ian Laws as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Penelope Turvey as a secretary

    1 pagesTM02

    Appointment of Graham Varga as a secretary

    2 pagesAP03

    Who are the officers of TURBOFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWS, Richard Ian
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Secretary
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    182626840001
    CHRISTENSON, Carl Richard
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Director
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    United StatesAmerican110880800002
    STORCH, Christian
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    Director
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    United StatesGerman126884910001
    AGOCS, Stephen Francis
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    Secretary
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    American34721300001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Secretary
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    British44039650003
    BIRD, Thomas Joseph
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Secretary
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Usa33616600001
    BUCKLEY, Deryck Stephen
    9 Halifax Road
    Staincliffe
    WF13 4AA Dewsbury
    West Yorkshire
    Secretary
    9 Halifax Road
    Staincliffe
    WF13 4AA Dewsbury
    West Yorkshire
    British47883800001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Secretary
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    British33253280001
    FITZPATRICK, Stephen Joseph
    The Maltings
    Carlton-On-Trent
    NG23 6NS Newark
    Nottinghamshire
    Secretary
    The Maltings
    Carlton-On-Trent
    NG23 6NS Newark
    Nottinghamshire
    British204911280005
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British56115110001
    HALLAM, Peter Leslie
    25 Cambridge Road
    PE9 1BN Stamford
    Lincolnshire
    Secretary
    25 Cambridge Road
    PE9 1BN Stamford
    Lincolnshire
    British2258630001
    HARRISON, Brian
    16 Briarwood Road
    GU21 1XD Woking
    Surrey
    Secretary
    16 Briarwood Road
    GU21 1XD Woking
    Surrey
    British13648350001
    TURVEY, Penelope Ann
    182 High Street
    PE19 6SD Yelling
    Cambs
    Secretary
    182 High Street
    PE19 6SD Yelling
    Cambs
    British103094630002
    VARGA, Graham
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Secretary
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    British168160770001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    ABLITT, Ivor Geoffrey
    15 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Cambridgeshire
    Director
    15 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Cambridgeshire
    British3848360001
    AGOCS, Stephen Francis
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    Director
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    American34721300001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Director
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    EnglandBritish44039650003
    BUCKLEY, Deryck Stephen
    9 Halifax Road
    Staincliffe
    WF13 4AA Dewsbury
    West Yorkshire
    Director
    9 Halifax Road
    Staincliffe
    WF13 4AA Dewsbury
    West Yorkshire
    British47883800001
    BURDETT, Roger Leonard
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    Director
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    British53792200005
    BURDETT, Roger
    Yew Tree Cottage Mill Lane
    Lapworth
    B94 6HT Solihull
    West Midlands
    Director
    Yew Tree Cottage Mill Lane
    Lapworth
    B94 6HT Solihull
    West Midlands
    British53792200004
    BURNS, Christopher Peter
    Peters Farm
    Sulgrave Road Helmdon
    NN13 5QH Brackley
    Northamptonshire
    Director
    Peters Farm
    Sulgrave Road Helmdon
    NN13 5QH Brackley
    Northamptonshire
    British29017860001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Director
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    British33253280001
    FITZPATRICK, Stephen Joseph
    The Maltings
    Carlton-On-Trent
    NG23 6NS Newark
    Nottinghamshire
    Director
    The Maltings
    Carlton-On-Trent
    NG23 6NS Newark
    Nottinghamshire
    United KingdomBritish204911280005
    FOX, David John
    58 North End Road
    Quainton
    HP22 4BG Aylesbury
    Buckinghamshire
    Director
    58 North End Road
    Quainton
    HP22 4BG Aylesbury
    Buckinghamshire
    British4519410001
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    EnglandBritish56115110001
    HERBAGE, Bernard Stanley
    Tanglewood Lodge
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    Director
    Tanglewood Lodge
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    British36629450001
    HOCKLEY, Donald Keith
    6 East Ridge
    SL8 5BX Bourne End
    Buckinghamshire
    Director
    6 East Ridge
    SL8 5BX Bourne End
    Buckinghamshire
    British13685820001
    KEITH, Percival Cleveland
    1 Turvey Close
    Aston Clinton
    HP22 5JG Aylesbury
    Buckinghamshire
    Director
    1 Turvey Close
    Aston Clinton
    HP22 5JG Aylesbury
    Buckinghamshire
    American13648320001
    LEWIS, Brian
    The Hyde Mountnessing Road
    Blackmore
    CM4 0NX Ingatestone
    Essex
    Director
    The Hyde Mountnessing Road
    Blackmore
    CM4 0NX Ingatestone
    Essex
    British18905160001
    LOVE, Colin Wilson
    3 Andrews Way
    Raunds
    NN9 6RD Wellingborough
    Northamptonshire
    Director
    3 Andrews Way
    Raunds
    NN9 6RD Wellingborough
    Northamptonshire
    British65767530002
    MCCORKELL, Henry Nigel Pakenham
    The Hatch
    Gaunts Common
    BH21 4JB Wimborne
    Dorset
    Director
    The Hatch
    Gaunts Common
    BH21 4JB Wimborne
    Dorset
    EnglandEnglish13447260001
    MCKELLER, Lawson
    122 Sheerstock
    HP17 8EX Haddenham
    Buckinghamshire
    Director
    122 Sheerstock
    HP17 8EX Haddenham
    Buckinghamshire
    British40188720001
    MIDSON, Anthony John
    27 Wymering Road
    HP21 9BP Aylesbury
    Buckinghamshire
    Director
    27 Wymering Road
    HP21 9BP Aylesbury
    Buckinghamshire
    British13685830001
    RODGER, David Anthony Hugh
    Oaktrees
    Pinley Green
    CV35 8LU Claverdon
    Warwickshire
    Director
    Oaktrees
    Pinley Green
    CV35 8LU Claverdon
    Warwickshire
    British89739630001

    Who are the persons with significant control of TURBOFLEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Way
    WF13 1EH Dewsbury
    Bibby Transmissions Ltd
    West Yorkshire
    England
    Dec 14, 2016
    Cannon Way
    WF13 1EH Dewsbury
    Bibby Transmissions Ltd
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number158829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TURBOFLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 10, 2007
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    Debenture
    Created On Jul 07, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Feb 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the mezzanine documents (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
    • Mithras Investment Trust,as Facility Agent for Itself and the Other Secured Parties,as Defined
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All present and future sums, liabilities or obligations from time to time due, owing or incurred (actually or contingently) by chargeready limited (the principal borrower) or any other group company to the chargee as agent and security trustee for the beneficiaries (as defined) under or in connection with the facilities agreement (as defined) and/or any other senior finance document (as defined)
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts patents buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over stocks shares or other securities
    Created On Feb 11, 1994
    Delivered On Feb 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 28 may 1993
    Short particulars
    A specific charge over all stocks shares or other securities in any subsidiary companies or any other company for the time being.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 1994Registration of a charge (395)
    • Jun 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Oct 01, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £32,500 together with interest accrued now or to be held by the bank on an account numbered 83557997 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Nov 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 28, 1993
    Delivered On Jun 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1993Registration of a charge (395)
    • Jun 06, 1994Statement of satisfaction of a charge in full or part (403a)

    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