Company Information for TURNERS PROPERTY CONSULTANTS LIMITED
6 FESTIVAL BUILDING, ASHLEY LANE, SALTAIRE, BD17 7DQ,
|
Company Registration Number
02937255
Private Limited Company
Liquidation |
Company Name | |
---|---|
TURNERS PROPERTY CONSULTANTS LIMITED | |
Legal Registered Office | |
6 FESTIVAL BUILDING ASHLEY LANE SALTAIRE BD17 7DQ Other companies in CH48 | |
Company Number | 02937255 | |
---|---|---|
Company ID Number | 02937255 | |
Date formed | 1994-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 06:56:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TURNERS PROPERTY CONSULTANTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ANN TURNER |
||
FRANK TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET JOAN TURNER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAINSTREET PROPERTIES LIMITED | Company Secretary | 1991-07-13 | CURRENT | 1984-04-18 | Active | |
DENTON PROPERTIES (SALTAIRE) LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Dissolved 2017-07-18 | |
IKER INVESTMENTS LIMITED | Director | 1992-03-15 | CURRENT | 1984-09-12 | Liquidation | |
DENTON PROPERTIES LIMITED | Director | 1991-10-14 | CURRENT | 1987-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-20 | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 4 Headland Close Wirral Merseyside CH48 3JP | |
PSC04 | Change of details for Mr Frank Turner as a person with significant control on 2019-01-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANNE TURNER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frank Turner on 2014-04-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY ANN TURNER on 2014-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM 7 Fairfax Gardens Menston Ilkley West Yorkshire LS29 6ET | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/06/09; full list of members | |
225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 12 NORWOOD TERRACE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7EY | |
363s | RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 4 BUTTS COURT LEEDS LS1 5JS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS | |
88(2)R | AD 06/09/94--------- £ SI 98@1 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-04 |
Notices to Creditors | 2019-03-04 |
Appointment of Liquidators | 2019-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNERS PROPERTY CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TURNERS PROPERTY CONSULTANTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TURNERS PROPERTY CONSULTANTS LIMITED | Event Date | 2019-02-21 |
Passed this 21st February 2019 At a General Meeting of the Members of the above-named Company duly convened and held at 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB on 21 February 2019 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. "That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , be and he is hereby appointed Liquidator for the purposes of such winding-up". Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TURNERS PROPERTY CONSULTANTS LIMITED | Event Date | 2019-02-21 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 30 April 2019 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton (IP No 119 ) Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , telephone 01274 598585 the Liquidator of the said Company who was appointed on 21 February 2019 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known Creditors have been or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TURNERS PROPERTY CONSULTANTS LIMITED | Event Date | 1970-01-01 |
Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB . Tel: 01274 598585 Email: rclaughton@rushtonsifs.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |