P.S. TURNER (DEVELOPMENTS) LIMITED

P.S. TURNER (DEVELOPMENTS) LIMITED

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

    Company NameP.S. TURNER (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02014938
    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 P.S. TURNER (DEVELOPMENTS) LIMITED?

    • (7499) /

    Where is P.S. TURNER (DEVELOPMENTS) 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 (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 19, 2010

    • Capital: GBP 83,335.00
    4 pagesSH01

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

    4 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    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

    Who are the officers of P.S. TURNER (DEVELOPMENTS) 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
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Secretary
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    BritishAccountant12879970001
    BOWER, Derek Wilson
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    Director
    Stonecroft
    Lothersdale
    BD20 8EE Keighley
    West Yorkshire
    BritishAccountant1998200001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritishDirector11806560001
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritishDirector44011700002
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishExecutive66800550001
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritishDirector15540580001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    BritishDirector47084170002
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Director
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    EnglandBritishAccountant12879970001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishChartered Accountant1571200002
    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
    BritishDirector58219210001
    SMITH, Michael John
    Hurdy House
    Langbar
    LS29 0ES Ilkley
    West Yorkshire
    Director
    Hurdy House
    Langbar
    LS29 0ES Ilkley
    West Yorkshire
    EnglandBritishMarketing Director117335550001
    SUMNER, David Michael
    4 Whiteoak Close
    Marple
    SK6 6NT Stockport
    Cheshire
    Director
    4 Whiteoak Close
    Marple
    SK6 6NT Stockport
    Cheshire
    United KingdomBritishProperty Developer1998230001
    TURNER, Marian
    Owlcotes
    Low Lane Cowling
    BD22 0LE Keighley
    West Yorkshire
    Director
    Owlcotes
    Low Lane Cowling
    BD22 0LE Keighley
    West Yorkshire
    BritishCompany Director15067370001
    TURNER, Philip Stanley
    Bracken Grange
    Chevin End Road Menston
    LS29 6BW Ilkley
    Director
    Bracken Grange
    Chevin End Road Menston
    LS29 6BW Ilkley
    United KingdomBritishCivil Engineer79485040001
    WORMALD, Michael
    62 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    Director
    62 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    EnglandBritishContract Director20599460001

    Does P.S. TURNER (DEVELOPMENTS) 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 Nov 10, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at elliott street mills elliott street silsden keighley west yorkshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Sep 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Building agreement
    Created On Oct 05, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    Any sums which may fall due to be paid to R.B.equipment leasing limited by P.s turner (developments) limited as a result of a breach by the company of the building agreement
    Short particulars
    All its beneficial interest in the building contractors bond as defined in the building agreement.
    Persons Entitled
    • R.B.Equipment Leasing Limited
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Feb 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1992
    Delivered On Jun 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage,hill top westwood drive ilkley west yorkshire inc:fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 06, 1992Registration of a charge (395)
    • Dec 09, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1992
    Delivered On Feb 19, 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 airedale,shed,new road,silsden,keighley,west yorkshire. See doc M95C. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 19, 1992Registration of a charge (395)
    • Mar 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1990
    Delivered On Mar 14, 1990
    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
    • Yorkshire Bank PLC
    Transactions
    • Mar 14, 1990Registration of a charge
    • Mar 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1989
    Delivered On Apr 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises situate at silsden keighley west yorkshire (being part of the factory & premises k/a airedale shed) tog with fixtures & fittings by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 23, 1989Registration of a charge
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 02, 1988
    Delivered On Sep 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage plot of land scuthside of westwood drive, ilkley, west yorkshire with 3 dwellinghouses & outbuildings. K/a moorland house, heathroyd & the lodge, westwood drive.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 12, 1988Registration of a charge
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 20, 1987
    Delivered On Jul 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - carleton near stipton N. yorkshire& fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 22, 1987Registration of a charge
    Legal charge
    Created On Jul 20, 1987
    Delivered On Jul 22, 1987
    Satisfied
    Amount secured
    £79,000 and all other moneys due or to become due from the company to p s turner (constructions) limited under the terms of the charge
    Short particulars
    F/H carlton nr skipton N. yorkshire.
    Persons Entitled
    • P. S. Turner (Constructions) Limited
    Transactions
    • Jul 22, 1987Registration of a charge

    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