Company NameTurkington Industries Limited
Company StatusDissolved
Company Number04064197
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)
Previous NameJFT Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Rebecca Frances Ashman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years after company formation)
Appointment Duration15 years, 1 month (closed 21 November 2018)
RoleVice President
Country of ResidenceEngland
Correspondence AddressGreenlands
2 Boldon Lane
Cleadon Village
Tyne & Wear
SR6 7RH
Director NameMr Stuart John Ashman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2003(3 years after company formation)
Appointment Duration15 years, 1 month (closed 21 November 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Boldon Lane
Cleadon Village
Tyne & Wear
SR6 7RH
Secretary NameMrs Rebecca Ashman
StatusClosed
Appointed30 November 2010(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 21 November 2018)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr John Francis Turkington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Barn
Heights Road Fence
Burnley
Lancashire
BB12 9JF
Director NameMrs Maureen Mary Anne Turkington
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockwood
Halifax Road Briercliffe
Burnley
Lancashire
BB10 3QF
Secretary NameMr John Francis Turkington
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Barn
Heights Road Fence
Burnley
Lancashire
BB12 9JF
Director NameMr Christopher More Butt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2006)
RoleFinancial Director
Correspondence Address4 Curtels Close
Worsley
Manchester
Lancashire
M28 2JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Turnover£31,698,706
Gross Profit£9,516,359
Net Worth-£2,718,240
Cash£342,529
Current Liabilities£16,334,090

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
27 February 2018Liquidators' statement of receipts and payments to 28 January 2018 (21 pages)
3 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (18 pages)
3 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (18 pages)
9 April 2016Liquidators statement of receipts and payments to 28 January 2016 (21 pages)
9 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (21 pages)
9 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (21 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
8 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
12 April 2015Registered 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 12 April 2015 (2 pages)
12 April 2015Registered 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 12 April 2015 (2 pages)
19 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (19 pages)
19 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (19 pages)
19 February 2015Liquidators statement of receipts and payments to 28 January 2015 (19 pages)
12 March 2014Liquidators statement of receipts and payments to 28 January 2014 (19 pages)
12 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (19 pages)
12 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (19 pages)
18 February 2013Administrator's progress report to 29 January 2013 (19 pages)
18 February 2013Administrator's progress report to 29 January 2013 (19 pages)
29 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2012Administrator's progress report to 12 August 2012 (18 pages)
19 September 2012Administrator's progress report to 12 August 2012 (18 pages)
16 July 2012Statement of affairs with form 2.14B (6 pages)
16 July 2012Statement of affairs with form 2.14B (6 pages)
27 April 2012Result of meeting of creditors (2 pages)
27 April 2012Statement of administrator's proposal (31 pages)
27 April 2012Result of meeting of creditors (2 pages)
27 April 2012Statement of administrator's proposal (31 pages)
12 April 2012Statement of administrator's proposal (27 pages)
12 April 2012Statement of administrator's proposal (27 pages)
24 February 2012Registered office address changed from Phase 2 Billington Road Billington Industrial Estate Burnley Lancashire BB11 5UB on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from Phase 2 Billington Road Billington Industrial Estate Burnley Lancashire BB11 5UB on 24 February 2012 (2 pages)
23 February 2012Appointment of an administrator (1 page)
23 February 2012Appointment of an administrator (1 page)
7 February 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
7 February 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
18 January 2012Appointment of Mrs Rebecca Ashman as a secretary (1 page)
18 January 2012Appointment of Mrs Rebecca Ashman as a secretary (1 page)
10 November 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
(5 pages)
10 November 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
(5 pages)
10 November 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
(5 pages)
16 December 2010Termination of appointment of John Turkington as a director (2 pages)
16 December 2010Termination of appointment of John Turkington as a secretary (2 pages)
16 December 2010Termination of appointment of John Turkington as a secretary (2 pages)
16 December 2010Termination of appointment of John Turkington as a director (2 pages)
16 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Stuart Jack Ashman on 4 September 2010 (2 pages)
16 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Stuart Jack Ashman on 4 September 2010 (2 pages)
16 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Stuart Jack Ashman on 4 September 2010 (2 pages)
25 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
25 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
4 March 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
4 March 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
19 January 2009Return made up to 04/09/08; full list of members (4 pages)
19 January 2009Return made up to 04/09/08; full list of members (4 pages)
12 November 2008Auditor's resignation (1 page)
12 November 2008Auditor's resignation (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 August 2008Group of companies' accounts made up to 31 December 2006 (37 pages)
7 August 2008Group of companies' accounts made up to 31 December 2006 (37 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 December 2007Group of companies' accounts made up to 31 December 2005 (35 pages)
13 December 2007Group of companies' accounts made up to 31 December 2005 (35 pages)
7 December 2007Return made up to 04/09/07; full list of members (3 pages)
7 December 2007Return made up to 04/09/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
14 December 2006Return made up to 04/09/06; full list of members (3 pages)
14 December 2006Return made up to 04/09/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: unit 3 widow hill road heasandford industrial estate burnley lancashire BB10 2BE (1 page)
28 September 2006Registered office changed on 28/09/06 from: unit 3 widow hill road heasandford industrial estate burnley lancashire BB10 2BE (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005Return made up to 04/09/05; full list of members (8 pages)
14 November 2005Return made up to 04/09/05; full list of members (8 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 May 2004Group of companies' accounts made up to 31 July 2003 (29 pages)
14 May 2004Group of companies' accounts made up to 31 July 2003 (29 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
22 October 2003Company name changed jft holdings LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed jft holdings LIMITED\certificate issued on 22/10/03 (2 pages)
18 October 2003Return made up to 04/09/03; full list of members (7 pages)
18 October 2003Return made up to 04/09/03; full list of members (7 pages)
18 April 2003Group of companies' accounts made up to 31 July 2002 (26 pages)
18 April 2003Group of companies' accounts made up to 31 July 2002 (26 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
31 December 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
31 December 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
5 April 2002Full accounts made up to 31 July 2001 (5 pages)
5 April 2002Full accounts made up to 31 July 2001 (5 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
7 January 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
7 January 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
19 October 2001Return made up to 04/09/01; full list of members (6 pages)
19 October 2001Return made up to 04/09/01; full list of members (6 pages)
9 October 2001Ad 03/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 October 2001Particulars of contract relating to shares (4 pages)
9 October 2001Ad 03/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 October 2001Particulars of contract relating to shares (4 pages)
28 November 2000Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2000Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2000Incorporation (18 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Incorporation (18 pages)
4 September 2000Secretary resigned (1 page)