TURNER BUILDERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 02800660
Status Liquidation
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 17-19 Park Street Lytham St Annes Lancashire FY8 5LU to 102 Sunlight House Quay Street Manchester M3 3JZ on 30 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TURNER BUILDERS LIMITED are www.turnerbuilders.co.uk, and www.turner-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turner Builders Limited is a Private Limited Company. The company registration number is 02800660. Turner Builders Limited has been working since 17 March 1993. The present status of the company is Liquidation. The registered address of Turner Builders Limited is 102 Sunlight House Quay Street Manchester M3 3jz. . TURNER, Steven James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BRUNTON, Stella Maria has been resigned. Secretary BRUNTON, Stella Maria has been resigned. Secretary TURNER, Steven James has been resigned. Secretary TURNER, Tracy Louise has been resigned. Director ALLEN, Christopher Ralph has been resigned. Director BRUNTON, Stella Maria has been resigned. Director HUDSON, Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
TURNER, Steven James

59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Secretary
BRUNTON, Stella Maria
Resigned: 11 August 2013
Appointed Date: 14 March 2003

Secretary
BRUNTON, Stella Maria
Resigned: 01 October 1997
Appointed Date: 21 October 1994

Secretary
TURNER, Steven James
Resigned: 21 October 1994

Secretary
TURNER, Tracy Louise
Resigned: 15 March 2003
Appointed Date: 01 October 1997

Director
ALLEN, Christopher Ralph
Resigned: 02 April 2015
Appointed Date: 13 August 2010
74 years old

Director
BRUNTON, Stella Maria
Resigned: 21 October 1994
85 years old

Director
HUDSON, Peter
Resigned: 25 April 2000
Appointed Date: 01 August 1996
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Persons With Significant Control

Mr Steven James Turner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TURNER BUILDERS LIMITED Events

30 Aug 2016
Registered office address changed from 17-19 Park Street Lytham St Annes Lancashire FY8 5LU to 102 Sunlight House Quay Street Manchester M3 3JZ on 30 August 2016
24 Aug 2016
Statement of affairs with form 4.19
24 Aug 2016
Appointment of a voluntary liquidator
24 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12

17 Aug 2016
Confirmation statement made on 11 August 2016 with updates
...
... and 95 more events
29 Jun 1993
Accounting reference date notified as 30/06

29 Mar 1993
Registered office changed on 29/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1993
Incorporation

TURNER BUILDERS LIMITED Charges

23 June 2015
Charge code 0280 0660 0016
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 May 2015
Charge code 0280 0660 0015
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: 107 fossdale moss leyland lancashire t/no LA589100 by way…
7 November 2008
Legal charge
Delivered: 8 November 2008
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as holly trees, 115A whittingham lane…
12 September 2008
Legal charge
Delivered: 16 September 2008
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: The proerty k/a 6 park road wndermere cumbria t/no CU230862…
1 October 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied on 25 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 6/8 warbeck drive blackpool. By way of fixed charge the…
20 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: Hambleton hall barn mill lane hambleton lancashire. By way…
30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: 117/123 talbot road blackpool T.no LA623077 and land…
30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: Cavendish house aldon road poulton le fylde t/no LA927677…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 16 April 2004
Persons entitled: National Westminster Bank PLC
Description: 2 clarke street poulton le fylde lancashire. By way of…
3 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 plots of land at catford lane little…
1 February 2000
Legal mortgage
Delivered: 3 February 2000
Status: Satisfied on 23 April 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as barn b hambleton hall mill…
1 February 2000
Legal mortgage
Delivered: 3 February 2000
Status: Satisfied on 23 April 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as barn c hambleton hall mill…
17 March 1999
Mortgage debenture
Delivered: 29 March 1999
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1996
Legal mortgage (own account)
Delivered: 19 November 1996
Status: Satisfied on 21 March 1997
Persons entitled: Yorkshire Bank PLC
Description: 23 bryning ave,bispham,blackpool,lancs and the proceeds of…
1 November 1996
Debenture
Delivered: 13 November 1996
Status: Satisfied on 23 June 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…