TURFTECH INTERNATIONAL HOLDINGS LIMITED

TURFTECH INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTURFTECH INTERNATIONAL HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04290739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TURFTECH INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TURFTECH INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TURFTECH INTERNATIONAL HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TURFTECH INTERNATIONAL HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueYes

    What are the latest filings for TURFTECH INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2025

    LRESSP

    Registered office address changed from Leigh House, 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT England to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Apr 18, 2025

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital will be removed 02/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Amended accounts for a small company made up to Dec 31, 2022

    13 pagesAAMD

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Notification of Agro Invest International Holdings Limited as a person with significant control on Apr 14, 2022

    2 pagesPSC02

    Cessation of David Greenwood as a person with significant control on Apr 14, 2022

    1 pagesPSC07

    Unaudited abridged accounts made up to Dec 31, 2021

    6 pagesAA

    Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU to Leigh House, 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT on Apr 19, 2022

    1 pagesAD01

    Termination of appointment of David Greenwood as a director on Apr 14, 2022

    1 pagesTM01

    Termination of appointment of Christopher David Greenwood as a secretary on Apr 14, 2022

    1 pagesTM02

    Appointment of Mr Mario Carlo Angelo Gagliardi as a director on Apr 14, 2022

    2 pagesAP01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of TURFTECH INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGLIARDI, Mario Carlo Angelo
    St. Pauls Street
    LS1 2JT Leeds
    Leigh House 28-32
    England
    Director
    St. Pauls Street
    LS1 2JT Leeds
    Leigh House 28-32
    England
    ItalyItalian294884630001
    GREENWOOD, Christopher David
    17-19 Park Street
    Lytham St. Annes
    FY8 5LU Lancashire
    Secretary
    17-19 Park Street
    Lytham St. Annes
    FY8 5LU Lancashire
    British138873880001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GREENWOOD, David
    17-19 Park Street
    Lytham St. Annes
    FY8 5LU Lancashire
    Director
    17-19 Park Street
    Lytham St. Annes
    FY8 5LU Lancashire
    EnglandBritish78019360001

    Who are the persons with significant control of TURFTECH INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agro Invest International Holdings Limited
    St. Pauls Street
    LS1 2JT Leeds
    Leigh House
    West Yorkshire
    England
    Apr 14, 2022
    St. Pauls Street
    LS1 2JT Leeds
    Leigh House
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Company Registry
    Registration Number13788469
    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.
    Mr David Greenwood
    St Paul's Street
    LS1 2JT Leeds
    Leigh House, 28-32
    West Yorkshire
    England
    Apr 06, 2016
    St Paul's Street
    LS1 2JT Leeds
    Leigh House, 28-32
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TURFTECH INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2025Commencement of winding up
    Mar 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    29 Wellington Street
    LS1 4DL Leeds
    practitioner
    29 Wellington Street
    LS1 4DL 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