Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNBEACH LIMITED
Company Information for

TURNBEACH LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
04200047
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Turnbeach Ltd
TURNBEACH LIMITED was founded on 2001-04-13 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
TURNBEACH LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in WC1H
 
Filing Information
Company Number 04200047
Date formed 2001-04-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2015-04-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 19:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNBEACH LIMITED
Is this data useful to you?
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.

Company Officers of TURNBEACH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL PATRICK USHER
Company Secretary 2001-09-12
DUNCAN ALEXANDER TAYLOR
Director 2001-09-12
ANTHONY MICHAEL PATRICK USHER
Director 2001-09-12
GEOFFREY JOHN WOODHEAD
Director 2001-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-04-13 2001-09-12
CDF FORMATIONS LIMITED
Nominated Director 2001-04-13 2001-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ALEXANDER TAYLOR LOCHINVER HOUSE SCHOOL Director 2014-03-18 CURRENT 2002-02-14 Active
DUNCAN ALEXANDER TAYLOR BRIDGESIDE PROPERTY CO LIMITED Director 2009-03-18 CURRENT 1962-07-31 Dissolved 2016-07-15
DUNCAN ALEXANDER TAYLOR BRIDGESIDE PROPERTY CO LIMITED Director 2009-03-18 CURRENT 1962-07-31 Dissolved 2016-07-15
DUNCAN ALEXANDER TAYLOR ABBEY ESTATES LIMITED Director 2000-07-18 CURRENT 1931-05-28 Liquidation
DUNCAN ALEXANDER TAYLOR CAMDEN ENTERPRISE LIMITED Director 1997-05-14 CURRENT 1983-11-22 Active
GEOFFREY JOHN WOODHEAD WWM RESIDENTIAL LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-02-13
GEOFFREY JOHN WOODHEAD WWM PROPERTIES LIMITED Director 2002-04-12 CURRENT 2001-08-13 Liquidation
GEOFFREY JOHN WOODHEAD ABBEY ESTATES LIMITED Director 2001-10-28 CURRENT 1931-05-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM LITTLE MEADOWS GILLS HOLLOW RADLETT HERTFORDSHIRE WD7 8JJ
2014-05-284.70DECLARATION OF SOLVENCY
2014-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 130
2014-04-22AR0113/04/14 FULL LIST
2014-04-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-20AA01PREVSHO FROM 30/04/2014 TO 31/01/2014
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-30AR0113/04/13 FULL LIST
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-24AR0113/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER TAYLOR / 13/04/2012
2011-12-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 17 MICAWBER STREET LONDON N1 7TB UNITED KINGDOM
2011-05-09AR0113/04/11 FULL LIST
2010-09-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-19AR0113/04/10 FULL LIST
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-19AD02SAIL ADDRESS CREATED
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER TAYLOR / 01/10/2009
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL PATRICK USHER / 01/10/2009
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM CROWN HOUSE 47-49 HIGH STREET REDBOURN HERTS AL3 7LW
2009-12-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY USHER / 08/06/2007
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 91-93 FARRINGDON ROAD LONDON EC1M 3LN
2008-04-17363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 140-142 SAINT JOHN STREET LONDON EC1V 4UB
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-06-29363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-24363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-0788(2)RAD 28/05/02--------- £ SI 128@1=128 £ IC 2/130
2002-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-2288(2)RAD 13/04/01-12/04/02 £ SI 1@1
2002-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/02
2002-03-21363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288bSECRETARY RESIGNED
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-0188(2)RAD 12/10/01--------- £ SI 2@1=2 £ IC 1/3
2001-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TURNBEACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-11
Resolutions for Winding-up2014-05-23
Appointment of Liquidators2014-05-23
Notices to Creditors2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against TURNBEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-08-13 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2013-04-30 £ 219,649
Creditors Due After One Year 2013-04-30 £ 219,649
Creditors Due After One Year 2012-04-30 £ 221,330
Creditors Due After One Year 2012-04-30 £ 221,330
Creditors Due After One Year 2011-04-30 £ 232,365
Creditors Due Within One Year 2014-01-31 £ 210,321
Creditors Due Within One Year 2013-04-30 £ 29,564
Creditors Due Within One Year 2013-04-30 £ 29,564
Creditors Due Within One Year 2012-04-30 £ 36,256
Creditors Due Within One Year 2012-04-30 £ 36,256
Creditors Due Within One Year 2011-04-30 £ 33,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-01-31

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 TURNBEACH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-04-30 £ 0
Cash Bank In Hand 2014-01-31 £ 0
Current Assets 2014-01-31 £ 441,102
Current Assets 2013-04-30 £ 0
Debtors 2014-01-31 £ 441,064
Debtors 2013-04-30 £ 0
Secured Debts 2014-01-31 £ 0
Secured Debts 2013-04-30 £ 61,014
Secured Debts 2013-04-30 £ 61,014
Secured Debts 2012-04-30 £ 77,211
Secured Debts 2012-04-30 £ 77,211
Secured Debts 2011-04-30 £ 93,107
Shareholder Funds 2014-01-31 £ 230,781
Shareholder Funds 2013-04-30 £ 151,178
Shareholder Funds 2013-04-30 £ 151,178
Shareholder Funds 2012-04-30 £ 143,053
Shareholder Funds 2012-04-30 £ 143,053
Shareholder Funds 2011-04-30 £ 134,931
Tangible Fixed Assets 2013-04-30 £ 400,000
Tangible Fixed Assets 2013-04-30 £ 400,000
Tangible Fixed Assets 2012-04-30 £ 400,000
Tangible Fixed Assets 2012-04-30 £ 400,000
Tangible Fixed Assets 2011-04-30 £ 400,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TURNBEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNBEACH LIMITED
Trademarks
We have not found any records of TURNBEACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNBEACH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TURNBEACH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TURNBEACH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTURNBEACH LIMITEDEvent Date2014-11-06
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 18 December 2014 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 17 December 2014. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Office Holder details: Simon James Underwood, (IP No. 2603) and Robert Harry Pick, (IP No. 8745) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Craig O’Keefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeNotices to Creditors
Defending partyTURNBEACH LIMITEDEvent Date2014-05-20
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intends to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 21 July 2014, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 19 May 2014. Office Holder details: Simon James Underwood and Robert Harry Pick (IP Nos: 2603 and 8745) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTURNBEACH LIMITEDEvent Date2014-05-19
At a general meeting of the above named Company, duly convened and held at Penningtons Manches LLP, Abacus House, 33 Gutter Lane, London, EC2V 8AR, on 19 May 2014 , at 2.30 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 2603 and 8745) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTURNBEACH LIMITEDEvent Date2014-05-19
Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNBEACH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNBEACH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.