TURBINE EFFICIENCY LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 9BJ

Company number 03914410
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address 3 ELECTRIC AVENUE, WITHAM ST. HUGHS, LINCOLN, LINCOLNSHIRE, LN6 9BJ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Christopher John Trigg as a director on 8 November 2016. The most likely internet sites of TURBINE EFFICIENCY LIMITED are www.turbineefficiency.co.uk, and www.turbine-efficiency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Turbine Efficiency Limited is a Private Limited Company. The company registration number is 03914410. Turbine Efficiency Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Turbine Efficiency Limited is 3 Electric Avenue Witham St Hughs Lincoln Lincolnshire Ln6 9bj. . HAWKINS, Alan Derrick is a Director of the company. Secretary BEEKEN, Haydn Charles has been resigned. Secretary GELDART, Brian Keith has been resigned. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Director BEEKEN, Haydn Charles has been resigned. Director CORMACK, David Jeffrey has been resigned. Director GELDART, Brian Keith has been resigned. Director HELM, John Scott has been resigned. Director HODGES, Graham Paul has been resigned. Director LAWTON, David John has been resigned. Director OVEREND, Mike has been resigned. Director RYCROFT, Anthony Thomas has been resigned. Director RYCROFT, Anthony Thomas has been resigned. Director SALTAIRE, Stephen Mark has been resigned. Director TRIGG, Christopher John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
HAWKINS, Alan Derrick
Appointed Date: 15 January 2001
75 years old

Resigned Directors

Secretary
BEEKEN, Haydn Charles
Resigned: 29 February 2008
Appointed Date: 27 January 2000

Secretary
GELDART, Brian Keith
Resigned: 10 June 2016
Appointed Date: 01 March 2008

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
BEEKEN, Haydn Charles
Resigned: 30 April 2016
Appointed Date: 01 May 2011
72 years old

Director
CORMACK, David Jeffrey
Resigned: 22 February 2012
Appointed Date: 27 October 2005
73 years old

Director
GELDART, Brian Keith
Resigned: 10 June 2016
Appointed Date: 05 November 2007
67 years old

Director
HELM, John Scott
Resigned: 01 June 2010
Appointed Date: 01 October 2007
64 years old

Director
HODGES, Graham Paul
Resigned: 31 October 2016
Appointed Date: 25 May 2012
65 years old

Director
LAWTON, David John
Resigned: 30 October 2015
Appointed Date: 01 June 2015
60 years old

Director
OVEREND, Mike
Resigned: 30 November 2004
Appointed Date: 23 December 2003
83 years old

Director
RYCROFT, Anthony Thomas
Resigned: 08 December 2008
Appointed Date: 18 October 2006
69 years old

Director
RYCROFT, Anthony Thomas
Resigned: 16 January 2001
Appointed Date: 27 January 2000
69 years old

Director
SALTAIRE, Stephen Mark
Resigned: 20 April 2011
Appointed Date: 18 October 2006
67 years old

Director
TRIGG, Christopher John
Resigned: 08 November 2016
Appointed Date: 01 May 2011
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Turbine Efficiency Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURBINE EFFICIENCY LIMITED Events

07 Apr 2017
Full accounts made up to 31 December 2015
20 Mar 2017
Confirmation statement made on 27 January 2017 with updates
08 Nov 2016
Termination of appointment of Christopher John Trigg as a director on 8 November 2016
03 Nov 2016
Registration of charge 039144100015, created on 28 October 2016
02 Nov 2016
Termination of appointment of Graham Paul Hodges as a director on 31 October 2016
...
... and 153 more events
04 Feb 2000
Secretary resigned
04 Feb 2000
Director resigned
04 Feb 2000
Registered office changed on 04/02/00 from: 44 upper belgrave road, bristol, avon BS8 2XN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 2000
Registered office changed on 04/02/00 from: 44 upper belgrave road bristol avon BS8 2XN
27 Jan 2000
Incorporation

TURBINE EFFICIENCY LIMITED Charges

28 October 2016
Charge code 0391 4410 0015
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: Contains fixed charge…
28 October 2016
Charge code 0391 4410 0014
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: All land which is now or in the future vested in the…
27 March 2015
Charge code 0391 4410 0013
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
27 March 2015
Charge code 0391 4410 0012
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Bms Finance S.A.R.L.
Description: By way of legal mortgage, all land now vested in the…
9 June 2014
Charge code 0391 4410 0011
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
22 February 2012
Guarantee and debenture
Delivered: 6 March 2012
Status: Satisfied on 1 April 2015
Persons entitled: Finance Yorkshire Equity L.P.
Description: Fixed and floating charge over the undertaking and all…
20 October 2011
Chattels mortgage
Delivered: 21 October 2011
Status: Satisfied on 23 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Ruston typhoon 4.9MW gas turbine unit serial number RM142.
15 April 2011
Chattels mortgage
Delivered: 19 April 2011
Status: Satisfied on 23 July 2014
Persons entitled: Hsbc Asset Finance UK LTD, Hsbc Equipment Finance UK LTD Together 'Hsbc'
Description: Ruston tornado SGT200 6.1 mw gas turbine s/no RT009.
24 November 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 3 September 2011
Persons entitled: East Midlands Regional Venture Capital Fund No. 1 Limited Partnership
Description: By way of fixed charge all the company's present and future…
4 September 2006
Chattels mortage
Delivered: 5 September 2006
Status: Satisfied on 3 September 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Ruston typhoon 4.5MW gas turbine unit s/no RM142 and ruston…
27 April 2006
Debenture
Delivered: 29 April 2006
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Chattel mortgage
Delivered: 17 August 2005
Status: Satisfied on 9 January 2009
Persons entitled: Davenham Trade Finance Limited
Description: Egt typhoon 4.9 mw serial number RM055 assigns proceeds of…
12 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 22 April 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
23 December 2003
Debenture
Delivered: 6 March 2004
Status: Satisfied on 3 September 2011
Persons entitled: East Midlands Regional Venture Capital Fund No.1 LP
Description: All real property; all its estates, rights or interest in…
21 January 2002
Debenture
Delivered: 30 January 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…