P. S. TURNER (CONSTRUCTIONS) LIMITED

P. S. TURNER (CONSTRUCTIONS) LIMITED

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

    Company NameP. S. TURNER (CONSTRUCTIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01095407
    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 P. S. TURNER (CONSTRUCTIONS) LIMITED?

    • (7499) /

    Where is P. S. TURNER (CONSTRUCTIONS) LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P. S. TURNER (CONSTRUCTIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for P. S. TURNER (CONSTRUCTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Annual return made up to Oct 01, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2009

    Statement of capital on Nov 25, 2009

    • Capital: GBP 1,171,900
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    2 pages288a

    Who are the officers of P. S. TURNER (CONSTRUCTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    DOWER, Sandra Mabel
    2 High Bank Mill Lane
    Bradley
    BD20 9QH Keighley
    West Yorkshire
    Secretary
    2 High Bank Mill Lane
    Bradley
    BD20 9QH Keighley
    West Yorkshire
    British15067360001
    BOWER, Derek Wilson
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    Director
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    British1998200001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    BRUCE, Robert Andrew
    10 Littlethorpe Park
    HG4 1UQ Ripon
    North Yorkshire
    Director
    10 Littlethorpe Park
    HG4 1UQ Ripon
    North Yorkshire
    British71767890001
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    DOWER, Sandra Mabel
    2 High Bank Mill Lane
    Bradley
    BD20 9QH Keighley
    West Yorkshire
    Director
    2 High Bank Mill Lane
    Bradley
    BD20 9QH Keighley
    West Yorkshire
    British15067360001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    British47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    British53010640001
    HULL, Francis
    21 Kinnerton Place
    Anchorsholme
    FY5 3DG Blackpool
    Lancashire
    Director
    21 Kinnerton Place
    Anchorsholme
    FY5 3DG Blackpool
    Lancashire
    British75660160001
    LILLEYMAN, David William
    Beiden 31 Halstead Drive
    Menston
    LS29 6NT Ilkley
    West Yorkshire
    Director
    Beiden 31 Halstead Drive
    Menston
    LS29 6NT Ilkley
    West Yorkshire
    British20599450001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    PACKER, Derek Graham
    Hunters Barn
    Burton Leonard
    HG3 3RS Harrogate
    North Yorkshire
    Director
    Hunters Barn
    Burton Leonard
    HG3 3RS Harrogate
    North Yorkshire
    British41675390003
    PENROSE, Simon
    59 Southlands Street
    CV9 1DZ Atherstone
    Warwickshire
    Director
    59 Southlands Street
    CV9 1DZ Atherstone
    Warwickshire
    United KingdomBritish93178210001
    SHAW, Kenneth Grahame
    51 Ellar Gardens
    Menston
    LS29 6QA Ilkley
    West Yorkshire
    Director
    51 Ellar Gardens
    Menston
    LS29 6QA Ilkley
    West Yorkshire
    EnglandBritish124361610001
    SMITH, Michael John
    Hurdy House
    Langbar
    LS29 0ES Ilkley
    West Yorkshire
    Director
    Hurdy House
    Langbar
    LS29 0ES Ilkley
    West Yorkshire
    EnglandBritish117335550001
    TURNER, Marian
    Owlcotes
    Low Lane Cowling
    BD22 0LE Keighley
    West Yorkshire
    Director
    Owlcotes
    Low Lane Cowling
    BD22 0LE Keighley
    West Yorkshire
    British15067370001
    TURNER, Philip Stanley
    Bracken Grange
    Chevin End Road Menston
    LS29 6BW Ilkley
    Director
    Bracken Grange
    Chevin End Road Menston
    LS29 6BW Ilkley
    United KingdomBritish79485040001
    VEITCH, Colin
    6 Willow Park Road
    Wilberfoss
    YO41 5PS York
    East Yorkshire
    Director
    6 Willow Park Road
    Wilberfoss
    YO41 5PS York
    East Yorkshire
    British74463270001
    WORMALD, Michael
    62 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    Director
    62 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    EnglandBritish20599460001

    Does P. S. TURNER (CONSTRUCTIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 1997
    Delivered On Jun 12, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1997Registration of a charge (395)
    • Sep 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1993
    Delivered On Oct 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the commission agreement
    Short particulars
    The contractors security account and the deposit.
    Persons Entitled
    • Keith Chapman
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Feb 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Mar 29, 1993
    Delivered On Apr 02, 1993
    Satisfied
    Amount secured
    £177166.40 due from the company to the chargee under the terms of the agreement
    Short particulars
    All the company's right title and interest in and to all sums payable under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 02, 1993Registration of a charge (395)
    • Aug 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Mar 09, 1992
    Delivered On Mar 24, 1992
    Satisfied
    Amount secured
    £135,983.10 under the terms of the agreement
    Short particulars
    All the rights title and interest under the insurance see form 395 for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Aug 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 1992
    Delivered On Feb 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at snaygill on the west side of keighley road,skipton,north yorkshirre forming part of the land comprised in t/no.nyk 72266 including fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    • Nov 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A plot of land situated on the north east side of manor close, burton-in-lonsdale, north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Sep 30, 1987
    Delivered On Oct 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a building contract dated 30-9-87
    Short particulars
    Plot of land in area 2.76 acres or thereabouts situate at kenyon road nelson lancashire and forming part of homes haye industrial estate.
    Persons Entitled
    • Security Pacific National Bank.
    Transactions
    • Oct 12, 1987Registration of a charge
    Legal charge
    Created On Apr 27, 1987
    Delivered On Apr 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 4 huncoat industrial estate accrington lancashire t/n LA530460, fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 29, 1987Registration of a charge
    • Mar 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 1986
    Delivered On Sep 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises adjoining birksland street, bradford, west yorkshire. T/n wyk 358864.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 04, 1986Registration of a charge
    Legal charge
    Created On Jun 26, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H west road carleton near skipton county of north yorkshire all fixtures & fittings (other than trade fixtures & fittings) plant & machinery (see doc M26 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 24, 1986Registration of a charge
    Legal charge
    Created On May 23, 1986
    Delivered On Jun 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Warlbeck, kings road, ilkley, west yorkshire including all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 04, 1986Registration of a charge
    Legal charge
    Created On Nov 15, 1984
    Delivered On Nov 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11, oak villas, manningham, bradford, W. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 26, 1984Registration of a charge
    Legal charge
    Created On Nov 05, 1984
    Delivered On Nov 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises in birksland street, bradford W. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 22, 1984Registration of a charge
    Legal charge
    Created On Sep 20, 1984
    Delivered On Sep 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that plot of land & also dwellinghouse thereon known as croft house eastburn in west yorkshire. T/n wyk 311557 inc all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 25, 1984Registration of a charge
    Legal charge
    Created On Oct 12, 1981
    Delivered On Oct 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property situate on west side of jugs lane skipton north yorkshire.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 17, 1981Registration of a charge
    • Apr 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Jun 11, 1981
    Delivered On Jun 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h plot of land situate of cononley lane, cononley, north yorkshire.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Jun 23, 1981Registration of a charge
    Debenture
    Created On Nov 09, 1979
    Delivered On Nov 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M17).
    Persons Entitled
    • Yorkshire Bank Limited.
    Transactions
    • Nov 14, 1979Registration of a charge
    • Mar 28, 1998Statement of satisfaction of a charge in full or part (403a)

    Does P. S. TURNER (CONSTRUCTIONS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2011Dissolved on
    Mar 18, 2009Petition date
    Aug 25, 2009Conclusion of winding up
    Jun 09, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    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