TURKINGTON INDUSTRIES LIMITED

TURKINGTON INDUSTRIES LIMITED

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

    Company NameTURKINGTON INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04064197
    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 TURKINGTON INDUSTRIES LIMITED?

    • (7415) /

    Where is TURKINGTON INDUSTRIES LIMITED located?

    Registered Office Address
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of TURKINGTON INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JFT HOLDINGS LIMITEDSep 04, 2000Sep 04, 2000

    What are the latest accounts for TURKINGTON INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TURKINGTON INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 28, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 28, 2017

    18 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2016

    21 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:court order - removal / replacement of liquidator
    7 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - removal / replacement of liquidator
    7 pagesLIQ MISC OC

    Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Apr 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 28, 2015

    19 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2014

    19 pages4.68

    Administrator's progress report to Jan 29, 2013

    19 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 12, 2012

    18 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    27 pages2.17B

    Registered office address changed from * Phase 2 Billington Road Billington Industrial Estate Burnley Lancashire BB11 5UB* on Feb 24, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2010

    32 pagesAA

    Appointment of Mrs Rebecca Ashman as a secretary

    1 pagesAP03

    Annual return made up to Sep 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2011

    Statement of capital on Nov 10, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of John Turkington as a secretary

    2 pagesTM02

    Who are the officers of TURKINGTON INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHMAN, Rebecca
    4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    Secretary
    4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    165994680001
    ASHMAN, Rebecca Frances
    Greenlands
    2 Boldon Lane
    SR6 7RH Cleadon Village
    Tyne & Wear
    Director
    Greenlands
    2 Boldon Lane
    SR6 7RH Cleadon Village
    Tyne & Wear
    EnglandBritish94739130002
    ASHMAN, Stuart John
    Boldon Lane
    SR6 7RH Cleadon Village
    2
    Tyne & Wear
    United Kingdom
    Director
    Boldon Lane
    SR6 7RH Cleadon Village
    2
    Tyne & Wear
    United Kingdom
    EnglandEnglish122940120001
    TURKINGTON, John Francis
    The Heights Barn
    Heights Road Fence
    BB12 9JF Burnley
    Lancashire
    Secretary
    The Heights Barn
    Heights Road Fence
    BB12 9JF Burnley
    Lancashire
    British1903420002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTT, Christopher More
    4 Curtels Close
    Worsley
    M28 2JR Manchester
    Lancashire
    Director
    4 Curtels Close
    Worsley
    M28 2JR Manchester
    Lancashire
    British24515720001
    TURKINGTON, John Francis
    The Heights Barn
    Heights Road Fence
    BB12 9JF Burnley
    Lancashire
    Director
    The Heights Barn
    Heights Road Fence
    BB12 9JF Burnley
    Lancashire
    United KingdomBritish1903420002
    TURKINGTON, Maureen Mary Anne
    Rockwood
    Halifax Road Briercliffe
    BB10 3QF Burnley
    Lancashire
    Director
    Rockwood
    Halifax Road Briercliffe
    BB10 3QF Burnley
    Lancashire
    EnglandBritish105234310001

    Does TURKINGTON INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 07, 2008
    Delivered On Aug 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings being woodfield mill trafalgar street burnley t/no LA619664.
    Persons Entitled
    • Norwest Sales Limited
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 08, 2005
    Delivered On Dec 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the south west side of station road padiham t/no LA717395.
    Persons Entitled
    • Rdm Factors Limited
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of station road padiham t/n LA391036 and LA717395, floating security over all movable plant machinery and equipment,. See the mortgage charge document for full details.
    Persons Entitled
    • Anthony Robert Catterall Elaine Hurn and Andrew John Livesey
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Stock pledge agreement executed outside of the united kingdom comprising property situated there
    Created On Sep 03, 2004
    Delivered On Oct 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the 84,000 shares of common stock of turkington holdings usa inc held by the company together with all cash securities dividends rights and other property. See the mortgage charge document for full details.
    Persons Entitled
    • North Carolina Economic Opportunities Fund
    Transactions
    • Oct 01, 2004Registration of a charge (395)
    Legal charge
    Created On Apr 29, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land and buildings on the north west side of widow hill road burnley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of station road padiham lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 2002
    Delivered On May 02, 2002
    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
    • Barclays Bank PLC
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TURKINGTON INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2012Administration started
    Jan 29, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Gerald Maurice Krasner
    Begbies Traynor
    2 Collingwood Street
    Newcastle Upon Tyne
    Ne1 1jf
    practitioner
    Begbies Traynor
    2 Collingwood Street
    Newcastle Upon Tyne
    Ne1 1jf
    2
    DateType
    Jan 29, 2013Commencement of winding up
    Nov 21, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Gerald Maurice Krasner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Tyne And Wear
    Gillian Margaret Sayburn
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear

    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