TURNFAIR LIMITED

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

    Company NameTURNFAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03348209
    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 TURNFAIR LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TURNFAIR LIMITED located?

    Registered Office Address
    13 Police Street
    M2 7LQ Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TURNFAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for TURNFAIR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TURNFAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Apr 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2015

    Statement of capital on May 02, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 13 Police Street Manchester M2 7LQ England* on May 07, 2014

    1 pagesAD01

    Registered office address changed from * 6 Brookfield House Higher Precinct Holcombe Brook Bury Lancashire BL0 9RN* on May 07, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 09, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 09, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 04, 2007

    legacy

    363(288)

    Total exemption small company accounts made up to Mar 31, 2006

    7 pagesAA

    Who are the officers of TURNFAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAKMAN, David William Henry
    9 Maldon Road
    Standish
    WN6 0EX Wigan
    Lancashire
    Secretary
    9 Maldon Road
    Standish
    WN6 0EX Wigan
    Lancashire
    British34006940001
    HARRISON, Paul Darren
    Hall Street
    Walshaw
    BL8 3BE Bury
    21-23
    Lancashire
    Director
    Hall Street
    Walshaw
    BL8 3BE Bury
    21-23
    Lancashire
    EnglandBritish96445910001
    HARRISON, Mark Andrew
    2 Brookfield House
    Holcombe Brook
    BL0 9RN Bury
    Lancashire
    Secretary
    2 Brookfield House
    Holcombe Brook
    BL0 9RN Bury
    Lancashire
    British62155720002
    HARRISON, Paul Darren
    Hall Street
    Walshaw
    BL8 3BE Bury
    21-23
    Lancashire
    Secretary
    Hall Street
    Walshaw
    BL8 3BE Bury
    21-23
    Lancashire
    British96445910001
    SPEAKMAN, David William Henry
    9 Maldon Road
    Standish
    WN6 0EX Wigan
    Lancashire
    Secretary
    9 Maldon Road
    Standish
    WN6 0EX Wigan
    Lancashire
    British34006940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARRISON, Mark Andrew
    2 Brookfield House
    Holcombe Brook
    BL0 9RN Bury
    Lancashire
    Director
    2 Brookfield House
    Holcombe Brook
    BL0 9RN Bury
    Lancashire
    British62155720002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TURNFAIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 21, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    £14,236.00 due from the company to the chargee
    Short particulars
    471 and 473 warrington rd,ince-in-makerfield,wigan; GM724982. 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Jul 21, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    £39,631.00 due from the company to the chargee
    Short particulars
    55 and 55A darlington street east,wigan; GM470156. 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Jul 21, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    £13,328.00 due from the company to the chargee
    Short particulars
    469 warrington rd,ince-in-makerfield,wigan; GM698560. 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Jul 21, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    £10,350.00 due from the company to the chargee
    Short particulars
    467 warrington rd,ince-in-makerfield,wigan; GM262287. 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Legal charge
    Created On Aug 31, 1999
    Delivered On Sep 01, 1999
    Satisfied
    Amount secured
    £12,250.00 due or to become due from the company to the chargee
    Short particulars
    L/H property numbered 17 philips street leigh greater manchester and all the company's uncalled capital and other f/h and l/h property by way of floating security all undertaking goodwill assets and rights and the goodwill and connection of any business.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Sep 01, 1999Registration of a charge (395)
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    £37,250 due from the company to the chargee
    Short particulars
    55 & 55A darlington street east, wigan-GM470156..all its uncalled capital and all other f/h & l/h property..floating security all the undertaking and goodwill of the company.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 09, 1999
    Delivered On Jul 27, 1999
    Satisfied
    Amount secured
    £12,250.00 (with interest) due from the company to the chargee
    Short particulars
    469 warrington rd,ince-in-makerfield,wigan; t/no gm 698560; the goodwill of business. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 27, 1999Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    £13,085.00 due or to become due from the company to the chargee
    Short particulars
    471 and 473 warrington road ince-in-makerfield wogan (GM724982). 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    £9,250.00 due or to become due from the company to the chargee
    Short particulars
    467 warrington road ince-in- makerfield wigan (GM262287). 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1999
    Delivered On Feb 18, 1999
    Satisfied
    Amount secured
    £9,953 due or to become due from the company to the chargee
    Short particulars
    7 warrington road leigh lancs t/no: GM382032 whatsoever and wheresoever both present and future and the goodwill of the business. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Feb 18, 1999Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 10, 1998
    Delivered On Sep 22, 1998
    Satisfied
    Amount secured
    £24,872 due or to become due from the company to the chargee
    Short particulars
    26 swinley road wigan lancs t/no: GM760926 floating charge on whatsoever and wheresoever present and future and the goodwill of the business. Undertaking and all property and assets.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21, 23, 25 king street wigan lancashire.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H property k/a 3 shirebrook drive redcliffe near bury greater manchester t/no;-GM590754.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a 13 hallworth road crumpsall manchester t/no;-GM466787.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H property k/a 35 coalshaw green road oldham greater manchester t/no;-LA197972.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a 205 thornton road rucholme manchester t/no;-GM355478.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the termsof the charge
    Short particulars
    L/H property k/a 17 cheapside middleton manchester t/no;-GM459276.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a 15 spencer avemue whallet range manchester (GM181634.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a 246 market street whitworth rossendale lancashire t/no;-LA445327.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1997
    Delivered On Aug 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties k/a 27 upper dicconson street wigan 29 upper dicconson street wigan and 31 upper dicconson street wigan t/nos. GM220147, GM219437 and GM253259.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Aug 27, 1997Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 1997
    Delivered On May 29, 1997
    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
    • Davenham Trust PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Aug 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 cameron street burnley, 28 laithe street burnley, 23 rosegrove lane burnley. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Aug 25, 2001Statement 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