TURKINGTON INDUSTRIES LIMITED
NEWCASTLE UPON TYNE JFT HOLDINGS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 04064197
Status Liquidation
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 28 January 2017; Liquidators' statement of receipts and payments to 28 January 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of TURKINGTON INDUSTRIES LIMITED are www.turkingtonindustries.co.uk, and www.turkington-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Turkington Industries Limited is a Private Limited Company. The company registration number is 04064197. Turkington Industries Limited has been working since 04 September 2000. The present status of the company is Liquidation. The registered address of Turkington Industries Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Ne1 1pg. . ASHMAN, Rebecca is a Secretary of the company. ASHMAN, Rebecca Frances is a Director of the company. ASHMAN, Stuart John is a Director of the company. Secretary TURKINGTON, John Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTT, Christopher More has been resigned. Director TURKINGTON, John Francis has been resigned. Director TURKINGTON, Maureen Mary Anne has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
ASHMAN, Rebecca
Appointed Date: 30 November 2010

Director
ASHMAN, Rebecca Frances
Appointed Date: 01 October 2003
47 years old

Director
ASHMAN, Stuart John
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
TURKINGTON, John Francis
Resigned: 30 November 2010
Appointed Date: 04 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Director
BUTT, Christopher More
Resigned: 06 February 2006
Appointed Date: 25 February 2002
75 years old

Director
TURKINGTON, John Francis
Resigned: 30 November 2010
Appointed Date: 04 September 2000
81 years old

Director
TURKINGTON, Maureen Mary Anne
Resigned: 02 December 2002
Appointed Date: 04 September 2000
86 years old

TURKINGTON INDUSTRIES LIMITED Events

03 Apr 2017
Liquidators' statement of receipts and payments to 28 January 2017
09 Apr 2016
Liquidators' statement of receipts and payments to 28 January 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
08 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
08 Dec 2015
Appointment of a voluntary liquidator
...
... and 62 more events
09 Oct 2001
Particulars of contract relating to shares
09 Oct 2001
Ad 03/09/01--------- £ si 900@1=900 £ ic 100/1000
28 Nov 2000
Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100
04 Sep 2000
Secretary resigned
04 Sep 2000
Incorporation

TURKINGTON INDUSTRIES LIMITED Charges

7 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 14 July 2010
Persons entitled: Norwest Sales Limited
Description: The f/h property k/a land and buildings being woodfield…
8 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Satisfied on 11 April 2008
Persons entitled: Rdm Factors Limited
Description: Land and buildings on the south west side of station road…
23 November 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 11 April 2008
Persons entitled: Anthony Robert Catterall Elaine Hurn and Andrew John Livesey
Description: Land and buildings on the south west side of station road…
3 September 2004
Stock pledge agreement executed outside of the united kingdom comprising property situated there
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: North Carolina Economic Opportunities Fund
Description: All the 84,000 shares of common stock of turkington…
29 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Leasehold land and buildings on the north west side of…
29 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of station road…
29 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…